Company NameInvestment Analysis Limited
DirectorJeremy Charles Utton
Company StatusActive
Company Number02346821
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jeremy Charles Utton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Royston Place
Barton On Sea
New Milton
Hampshire
BH25 7AJ
Secretary NameGrosvenor Secretaries London Limited (Corporation)
StatusCurrent
Appointed24 June 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressFourth Floor Warwick House
65 - 66 Queen Street
London
EC4R 1EB
Director NameMr John David Cornford
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressFlat 3 The Gables
Rotherfield
Crowborough
East Sussex
TN6 3QJ
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 January 1999)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameMrs Sally Elizabeth Utton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address193 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameMrs Sally Elizabeth Utton
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address193 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMichael Stuart Kenyon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 January 2006)
RoleDirector/Accountant
Correspondence Address18 Sussex Road
Stockport
Cheshire
SK3 0JL
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(7 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedwells Heath
Boars Hill
Oxford
OX1 5JE
Director NameMr Keith Richard Ashworth-Lord
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 April 2005)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence Address12 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Director NameMr Richard Graham Prime
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTotteridge
Long Walk
Chalfont St. Giles
Buckinghamshire
HP8 4AW
Director NameMr Paul Adam Dackombe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameMr Brian Richard Wilson
NationalityBritish
StatusResigned
Appointed09 February 2006(17 years after company formation)
Appointment Duration14 years, 4 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedwells Heath
Boars Hill
Oxford
OX1 5JE
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(7 years after company formation)
Appointment Duration10 years (resigned 09 February 2006)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Contact

Websitegarrison.co.uk
Telephone01482 861455
Telephone regionHull

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

420k at £0.1Mr R.s.m. Shepherd
5.36%
Ordinary
-OTHER
44.34%
-
320k at £0.1Mr D.j. Robertson
4.08%
Ordinary
225k at £0.1Mr J.c. Finch
2.87%
Ordinary
200k at £0.1Mr B.r. Wilson
2.55%
Ordinary
200k at £0.1Mr M.w. Smith
2.55%
Ordinary
200k at £0.1Mr S.h. Cordier
2.55%
Ordinary
188.7k at £0.1Mr R. Stockfis
2.41%
Ordinary
1.2m at £0.1Metropolitan Research LTD
14.74%
Ordinary
150k at £0.1Mr B. Holford
1.91%
Ordinary
150k at £0.1Mr R.g. Prime
1.91%
Ordinary
150k at £0.1Mr S.m. Smith
1.91%
Ordinary
125k at £0.1Mr E.e. Mccutcheon
1.60%
Ordinary
113.3k at £0.1Mr P.k. Hargreaves
1.45%
Ordinary
113.3k at £0.1Mr S.p. Lansdown
1.45%
Ordinary
113.3k at £0.1Mrs M.t. Kingston
1.45%
Ordinary
112.5k at £0.1Mr P.r. Evershed
1.44%
Ordinary
108.3k at £0.1Mr D.c. Stuttaford
1.38%
Ordinary
108.3k at £0.1Mrs C.l. Morris-eyton
1.38%
Ordinary
108.3k at £0.1Mrs M.m. Shingles
1.38%
Ordinary
100k at £0.1Mr K. Hirst
1.28%
Ordinary

Financials

Year2014
Net Worth-£29,274
Cash£1,712
Current Liabilities£66,873

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

22 September 2000Delivered on: 29 September 2000
Satisfied on: 2 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1996Delivered on: 24 July 1996
Satisfied on: 4 July 1997
Persons entitled: Hargeaves Lansdown PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a letter dated 28/6/96.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 1992Delivered on: 10 September 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 June 2020Appointment of Grosvenor Secretaries London Limited as a secretary on 24 June 2020 (2 pages)
25 June 2020Termination of appointment of Brian Richard Wilson as a secretary on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Brian Richard Wilson as a director on 24 June 2020 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 November 2017Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Registered office address changed from 7 Royston Place Barton on Sea New Milton Hampshire BH25 7BL to Fourth Floor 30-31 Furnival Street London EC4A 1JQ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 7 Royston Place Barton on Sea New Milton Hampshire BH25 7BL to Fourth Floor 30-31 Furnival Street London EC4A 1JQ on 23 February 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 783,555
(9 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 783,555
(9 pages)
30 July 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 783,555
(9 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 783,555
(9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 783,555
(9 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 783,555
(9 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (24 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (24 pages)
23 February 2010Director's details changed for Brian Richard Wilson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Richard Wilson on 22 February 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (23 pages)
19 February 2009Return made up to 13/02/09; full list of members (23 pages)
13 May 2008Registered office changed on 13/05/2008 from 6-7 ludgate square london EC4M 7AS (1 page)
13 May 2008Registered office changed on 13/05/2008 from 6-7 ludgate square london EC4M 7AS (1 page)
15 April 2008Return made up to 13/02/08; full list of members (9 pages)
15 April 2008Return made up to 13/02/08; full list of members (9 pages)
21 December 2007Full accounts made up to 31 August 2007 (17 pages)
21 December 2007Full accounts made up to 31 August 2007 (17 pages)
29 March 2007Return made up to 13/02/07; change of members (7 pages)
29 March 2007Return made up to 13/02/07; change of members (7 pages)
6 March 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
6 March 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
21 December 2006Re-registration of Memorandum and Articles (10 pages)
21 December 2006Application for reregistration from PLC to private (1 page)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 2006Resolutions
  • RES13 ‐ Change of name 11/08/06
(1 page)
21 December 2006Resolutions
  • RES13 ‐ Change of name 11/08/06
(1 page)
21 December 2006Re-registration of Memorandum and Articles (10 pages)
21 December 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2006Application for reregistration from PLC to private (1 page)
3 August 2006Return made up to 13/02/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Return made up to 13/02/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Full accounts made up to 31 August 2005 (25 pages)
7 June 2006Full accounts made up to 31 August 2005 (25 pages)
15 May 2006Nc inc already adjusted 12/10/00 (2 pages)
15 May 2006Nc inc already adjusted 12/10/00 (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2006Registered office changed on 20/04/06 from: 6-7 ludgate square london EC4M 7AS (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: 6-7 ludgate square london EC4M 7AS (1 page)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC2R 3AU (1 page)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC2R 3AU (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
21 December 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
21 December 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
6 December 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
6 December 2005Group of companies' accounts made up to 30 November 2003 (28 pages)
6 December 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
6 December 2005Group of companies' accounts made up to 30 November 2003 (28 pages)
16 September 2005Registered office changed on 16/09/05 from: 18 sussex road cheadle heath stockport SK3 0JL (1 page)
16 September 2005Registered office changed on 16/09/05 from: 18 sussex road cheadle heath stockport SK3 0JL (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Return made up to 13/02/04; full list of members (10 pages)
31 March 2005Return made up to 13/02/04; full list of members (10 pages)
31 March 2005Return made up to 13/02/05; full list of members (10 pages)
31 March 2005Return made up to 13/02/05; full list of members (10 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2003Return made up to 13/02/03; full list of members (10 pages)
10 May 2003Return made up to 13/02/03; full list of members (10 pages)
7 May 2003Group of companies' accounts made up to 30 November 2002 (28 pages)
7 May 2003Group of companies' accounts made up to 30 November 2002 (28 pages)
11 April 2003Ad 30/03/01--------- £ si 233500@1 (3 pages)
11 April 2003Ad 30/03/01--------- £ si 233500@1 (3 pages)
28 March 2003Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(10 pages)
28 March 2003Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(10 pages)
23 January 2003Registered office changed on 23/01/03 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
23 January 2003Registered office changed on 23/01/03 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
6 July 2002Group of companies' accounts made up to 30 November 2001 (26 pages)
6 July 2002Group of companies' accounts made up to 30 November 2001 (26 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
18 May 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
18 May 2001Director's particulars changed (1 page)
18 May 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
18 May 2001Director's particulars changed (1 page)
5 March 2001Return made up to 13/02/01; full list of members (20 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Return made up to 13/02/01; full list of members (20 pages)
20 February 2001Ad 29/09/00-10/01/01 £ si [email protected]=110325 £ ic 529730/640055 (4 pages)
20 February 2001Ad 29/09/00-10/01/01 £ si [email protected]=110325 £ ic 529730/640055 (4 pages)
28 December 2000Full group accounts made up to 31 May 2000 (22 pages)
28 December 2000Full group accounts made up to 31 May 2000 (22 pages)
4 October 2000Listing of particulars (45 pages)
4 October 2000Listing of particulars (45 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
11 August 2000New director appointed (4 pages)
11 August 2000New director appointed (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
14 March 2000Return made up to 13/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 March 2000Return made up to 13/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 December 1999Full group accounts made up to 31 May 1999 (21 pages)
30 December 1999Full group accounts made up to 31 May 1999 (21 pages)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
2 May 1999Return made up to 13/02/99; no change of members (5 pages)
2 May 1999Return made up to 13/02/99; no change of members (5 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
31 December 1998Full group accounts made up to 31 May 1998 (20 pages)
31 December 1998Full group accounts made up to 31 May 1998 (20 pages)
28 October 1998Revised directors report (2 pages)
28 October 1998Revised directors report (2 pages)
23 April 1998Return made up to 13/02/98; full list of members (8 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 13/02/98; full list of members (8 pages)
23 April 1998New director appointed (2 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Return made up to 13/02/97; full list of members (8 pages)
11 January 1998Return made up to 13/02/97; full list of members (8 pages)
11 January 1998Director's particulars changed (1 page)
6 January 1998Full group accounts made up to 31 May 1997 (20 pages)
6 January 1998Full group accounts made up to 31 May 1997 (20 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997£ nc 475050/700000 24/01/96 (1 page)
31 December 1997£ nc 475050/700000 24/01/96 (1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1997Memorandum and Articles of Association (38 pages)
18 August 1997Memorandum and Articles of Association (38 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Full accounts made up to 31 May 1996 (17 pages)
23 December 1996Full accounts made up to 31 May 1996 (17 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 5-9 sun street london EC2M 2PS (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 5-9 sun street london EC2M 2PS (1 page)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
8 June 1996Return made up to 13/02/96; full list of members (8 pages)
8 June 1996Return made up to 13/02/96; full list of members (8 pages)
28 December 1995Full accounts made up to 31 May 1995 (14 pages)
28 December 1995Full accounts made up to 31 May 1995 (14 pages)
6 June 1995Return made up to 13/02/95; no change of members (7 pages)
6 June 1995Return made up to 13/02/95; no change of members (7 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 October 1992Prospectus (35 pages)
2 October 1992Prospectus (35 pages)
28 May 1991Prospectus (43 pages)
28 May 1991Prospectus (43 pages)
16 May 1991Re-registration of Memorandum and Articles (11 pages)
16 May 1991Re-registration of Memorandum and Articles (11 pages)
13 February 1989Incorporation (9 pages)
13 February 1989Incorporation (9 pages)