Company NameDaniel Stewart & Company Plc
Company StatusDissolved
Company Number02354159
CategoryPublic Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)
Previous NameOval (522) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Peter Daniel Shea
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(6 months after company formation)
Appointment Duration29 years, 5 months (resigned 18 February 2019)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameAlan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1996)
RoleCorporate Finance Adviser
Correspondence Address128 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DL
Director NameMr Alastair Stewart Winter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1994)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address55 Half Moon Lane
London
SE24 9JX
Secretary NameAlan Stephen Folley
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 December 1995)
RoleCompany Director
Correspondence Address128 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DL
Secretary NameIan Charles Davis
NationalityBritish
StatusResigned
Appointed04 December 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1998)
RoleCorporate Finance Advisor
Correspondence Address30 Field Stile Road
Southwold
Suffolk
IP18 6LD
Secretary NameMrs Elaine Susan Shea
NationalityBritish
StatusResigned
Appointed07 October 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address15 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameTerence Geoffrey Galgey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2003)
RoleCorporate Adviser
Correspondence AddressFlat 1 5 Prince Of Wales Terrace
Chiswick
London
W4 2EY
Secretary NamePeter Harry Jay
NationalityBritish
StatusResigned
Appointed10 April 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameAlastair Andrew Bertram Cade
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2008)
RoleInvestment Banker
Correspondence AddressGrostage Bank Weaverham Road
Gorstage Sandiway
Northwich
Cheshire
CW8 2SQ
Director NameTom Arthur John Jenkins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2008)
RoleBroker
Correspondence AddressGarden Flat
32 Sinclair Road
London
W14 0NH
Director NameMr Lindsay Keith Anderson Mair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2009)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr John Gordon Robson Whitwell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameMr John Whitwell
StatusResigned
Appointed27 September 2010(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2016)
RoleCompany Director
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr Peter Terry Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameMr Jonathan Brown
StatusResigned
Appointed22 November 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameMr Eric Pritchard
StatusResigned
Appointed01 January 2019(29 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 January 2019)
RoleCompany Director
Correspondence Address1 The Broadway
Hatfield
AL9 5BG
Director NameMr Patrick John Philip Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(29 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed12 August 2004(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2010)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitedanielstewart.co.uk
Telephone020 77766550
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

509.9m at £0.003Daniel Stewart Securities PLC
120.00%
Ordinary

Financials

Year2014
Turnover£4,303,310
Gross Profit£1,350,550
Net Worth£1,129,030
Cash£209,340
Current Liabilities£1,077,534

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

26 April 2016Delivered on: 6 May 2016
Persons entitled: Epsilon Investments Pte Limited

Classification: A registered charge
Outstanding
10 December 1999Delivered on: 17 December 1999
Persons entitled: Tc Ziraat Bankasi

Classification: Rent deposit deed
Secured details: £40,000 due from the company to the chargee under the terms of the lease and/or this rent deposit deed.
Particulars: The deposit in the sum of £40,000.00.
Outstanding
26 November 1998Delivered on: 27 November 1998
Persons entitled: Adam & Company PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £25,000.00 credited to stem account no 110051 together with all future sums credited to the account.
Outstanding
17 May 1990Delivered on: 31 May 1990
Satisfied on: 19 May 1992
Persons entitled: The Governor and Company of the Bank of Scotland.

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 fittings. Fixed plant and machinery.
Fully Satisfied

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Notice of move from Administration to Dissolution (25 pages)
2 March 2021Administrator's progress report (25 pages)
8 October 2020Administrator's progress report (23 pages)
7 April 2020Administrator's progress report (23 pages)
19 February 2020Notice of extension of period of Administration (3 pages)
2 October 2019Administrator's progress report (23 pages)
21 May 2019Notice of deemed approval of proposals (3 pages)
8 May 2019Satisfaction of charge 3 in full (4 pages)
2 May 2019Satisfaction of charge 2 in full (4 pages)
1 May 2019Registered office address changed from 33 Creechurch Lane London EC3A 5EB England to 31st Floor 40 Bank Street London E14 5NR on 1 May 2019 (2 pages)
26 April 2019Statement of administrator's proposal (49 pages)
23 April 2019Termination of appointment of Patrick John Philip Johnson as a director on 12 April 2019 (1 page)
18 April 2019Statement of affairs with form AM02SOA (10 pages)
13 March 2019Appointment of an administrator (3 pages)
18 February 2019Termination of appointment of Peter Daniel Shea as a director on 18 February 2019 (1 page)
18 February 2019Termination of appointment of Peter Terry Ward as a director on 18 February 2019 (1 page)
31 January 2019Termination of appointment of Eric Pritchard as a secretary on 31 January 2019 (1 page)
29 January 2019Appointment of Mr Patrick John Philip Johnson as a director on 15 January 2019 (2 pages)
2 January 2019Termination of appointment of Jonathan Brown as a secretary on 31 December 2018 (1 page)
2 January 2019Appointment of Mr Eric Pritchard as a secretary on 1 January 2019 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 6,064,000.82
(5 pages)
5 December 2018Full accounts made up to 31 March 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 07/01/2019
(26 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 March 2017 (30 pages)
9 April 2018Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 04/05/2018.
(31 pages)
4 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 4,328,948.04
(7 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 4,328,948.04
(7 pages)
13 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 653,459.99
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(5 pages)
13 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 653,459.99
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(5 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 January 2017Full accounts made up to 31 March 2015 (22 pages)
4 January 2017Full accounts made up to 31 March 2015 (22 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
23 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Appointment of Mr Jonathan Brown as a secretary on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Jonathan Brown as a secretary on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Peter Terry Ward as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Peter Terry Ward as a director on 22 November 2016 (2 pages)
23 September 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 September 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 July 2016Termination of appointment of John Whitwell as a secretary on 7 July 2016 (1 page)
8 July 2016Termination of appointment of John Gordon Robson Whitwell as a director on 7 July 2016 (1 page)
8 July 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,274,756.4475
(6 pages)
8 July 2016Termination of appointment of John Gordon Robson Whitwell as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of John Whitwell as a secretary on 7 July 2016 (1 page)
8 July 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,274,756.4475
(6 pages)
6 May 2016Registration of charge 023541590004, created on 26 April 2016 (49 pages)
6 May 2016Registration of charge 023541590004, created on 26 April 2016 (49 pages)
21 September 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 33 Creechurch Lane London EC3A 5EB on 21 September 2015 (1 page)
21 September 2015Registered office address changed from , Becket House, 36 Old Jewry, London, EC2R 8DD to 33 Creechurch Lane London EC3A 5EB on 21 September 2015 (1 page)
26 August 2015Full accounts made up to 31 March 2014 (22 pages)
26 August 2015Full accounts made up to 31 March 2014 (22 pages)
19 May 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,274,756.4475
(4 pages)
19 May 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,274,756.4475
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,274,756.4475
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,274,756.4475
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,274,756.4475
(3 pages)
21 January 2014Termination of appointment of Filex Services Limited as a secretary (1 page)
21 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(4 pages)
21 January 2014Termination of appointment of Filex Services Limited as a secretary (1 page)
21 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(4 pages)
7 October 2013Full accounts made up to 31 March 2013 (24 pages)
7 October 2013Full accounts made up to 31 March 2013 (24 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
12 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,947,749.5
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,947,749.5
(3 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
14 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,947,749.5
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,947,749.5
(3 pages)
6 October 2011Full accounts made up to 31 March 2011 (21 pages)
6 October 2011Full accounts made up to 31 March 2011 (21 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr John Gordon Robson Whitwell on 31 October 2010 (2 pages)
23 November 2010Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,942,749
(3 pages)
23 November 2010Director's details changed for Mr John Gordon Robson Whitwell on 31 October 2010 (2 pages)
23 November 2010Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,942,749
(3 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,432,749.5
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,432,749.5
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,432,749.5
(3 pages)
27 September 2010Appointment of Mr John Whitwell as a secretary (1 page)
27 September 2010Appointment of Mr John Whitwell as a secretary (1 page)
8 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,432,749.5
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,432,749.5
(2 pages)
25 May 2010Appointment of Mr John Gordon Robson Whitwell as a director (1 page)
25 May 2010Appointment of Mr John Gordon Robson Whitwell as a director (1 page)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Peter Daniel Shea on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Peter Daniel Shea on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Filex Services Limited on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Filex Services Limited on 31 December 2009 (2 pages)
23 October 2009Full accounts made up to 31 March 2009 (16 pages)
23 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 April 2009Appointment terminated director lindsay mair (1 page)
21 April 2009Appointment terminated director lindsay mair (1 page)
19 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 January 2009Full accounts made up to 31 March 2008 (16 pages)
24 November 2008Capitals not rolled up (1 page)
24 November 2008Appointment terminated director tom jenkins (1 page)
24 November 2008Capitals not rolled up (1 page)
24 November 2008Gbp nc 1057750/2057750\30/09/08 (2 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Appointment terminated director tom jenkins (1 page)
24 November 2008Gbp nc 1057750/2057750\30/09/08 (2 pages)
7 August 2008Appointment terminated director alastair cade (1 page)
7 August 2008Appointment terminated director alastair cade (1 page)
25 January 2008Return made up to 23/11/07; full list of members (8 pages)
25 January 2008Return made up to 23/11/07; full list of members (8 pages)
11 October 2007Full accounts made up to 31 March 2007 (18 pages)
11 October 2007Full accounts made up to 31 March 2007 (18 pages)
13 July 2007Ad 01/04/07-29/06/07 £ si [email protected]= 500000 £ ic 432749/932749 (2 pages)
13 July 2007Ad 01/04/07-29/06/07 £ si [email protected]= 500000 £ ic 432749/932749 (2 pages)
14 December 2006Return made up to 23/11/06; full list of members (8 pages)
14 December 2006Return made up to 23/11/06; full list of members (8 pages)
31 August 2006Full accounts made up to 31 March 2006 (12 pages)
31 August 2006Full accounts made up to 31 March 2006 (12 pages)
17 March 2006Return made up to 23/11/05; full list of members (8 pages)
17 March 2006Return made up to 23/11/05; full list of members (8 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
18 August 2005Registered office changed on 18/08/05 from: 48 bishopsgate london EC2N 4AJ (1 page)
18 August 2005Registered office changed on 18/08/05 from: 48 bishopsgate, london, EC2N 4AJ (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
4 January 2005Return made up to 23/11/04; full list of members (7 pages)
4 January 2005Return made up to 23/11/04; full list of members (7 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
5 July 2004Full accounts made up to 31 March 2004 (13 pages)
5 July 2004Full accounts made up to 31 March 2004 (13 pages)
24 January 2004Ad 30/12/03--------- £ si [email protected]=250000 £ ic 182749/432749 (2 pages)
24 January 2004Ad 30/12/03--------- £ si [email protected]=250000 £ ic 182749/432749 (2 pages)
9 December 2003Return made up to 23/11/03; full list of members (9 pages)
9 December 2003Return made up to 23/11/03; full list of members (9 pages)
26 November 2003Full accounts made up to 31 March 2003 (14 pages)
26 November 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
31 December 2002Return made up to 23/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 23/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Full accounts made up to 31 March 2002 (15 pages)
8 July 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2001Return made up to 23/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 23/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Full accounts made up to 31 March 2001 (14 pages)
9 July 2001Full accounts made up to 31 March 2001 (14 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full accounts made up to 31 March 2000 (15 pages)
25 July 2000Full accounts made up to 31 March 2000 (15 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000Auditor's statement (1 page)
26 April 2000Application for reregistration from private to PLC (1 page)
26 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2000Auditor's report (1 page)
26 April 2000Auditor's statement (1 page)
26 April 2000Auditor's report (1 page)
26 April 2000Re-registration of Memorandum and Articles (10 pages)
26 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2000Declaration on reregistration from private to PLC (1 page)
26 April 2000Declaration on reregistration from private to PLC (1 page)
26 April 2000Application for reregistration from private to PLC (1 page)
26 April 2000Balance Sheet (1 page)
26 April 2000Balance Sheet (1 page)
26 April 2000Re-registration of Memorandum and Articles (10 pages)
26 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 48 bishopsgate london EC2N 4AJ (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 48 bishopsgate, london, EC2N 4AJ (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 February 2000Registered office changed on 17/02/00 from: 48 bishopsgate, london, EC2N 4AJ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 48 bishopsgate london EC2N 4AJ (1 page)
17 December 1999Particulars of mortgage/charge (7 pages)
17 December 1999Particulars of mortgage/charge (7 pages)
23 November 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
23 November 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 March 1999 (14 pages)
2 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 January 1999Return made up to 23/11/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Return made up to 23/11/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 31 March 1998 (14 pages)
3 August 1998Full accounts made up to 31 March 1998 (14 pages)
4 December 1997Return made up to 23/11/97; full list of members (6 pages)
4 December 1997Return made up to 23/11/97; full list of members (6 pages)
5 November 1997Ad 04/10/97--------- £ si [email protected]=175000 £ ic 182750/357750 (2 pages)
5 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
5 November 1997Ad 04/10/97--------- £ si [email protected]=175000 £ ic 182750/357750 (2 pages)
5 November 1997Ad 06/10/97--------- £ si 25@1000=25000 £ ic 357750/382750 (2 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 November 1997Ad 06/10/97--------- £ si 25@1000=25000 £ ic 357750/382750 (2 pages)
5 November 1997Nc inc already adjusted 06/10/97 (1 page)
5 November 1997Nc inc already adjusted 06/10/97 (1 page)
31 July 1997Full accounts made up to 31 March 1997 (13 pages)
31 July 1997Full accounts made up to 31 March 1997 (13 pages)
18 December 1996Return made up to 23/11/96; no change of members (4 pages)
18 December 1996Return made up to 23/11/96; no change of members (4 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996New secretary appointed (2 pages)
28 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 August 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1995Return made up to 23/11/95; full list of members (6 pages)
13 December 1995Return made up to 23/11/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 February 1992Ad 20/01/92--------- £ si [email protected]=2499 £ ic 355250/357749 (2 pages)
24 February 1992Ad 20/01/92--------- £ si [email protected]=2499 £ ic 355250/357749 (2 pages)
6 August 1990£ nc 1055250/1057750 31/07/90 (1 page)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 August 1990£ nc 1055250/1057750 31/07/90 (1 page)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
25 October 1989Conve (1 page)
25 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
25 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
25 October 1989Wd 18/10/89 ad 13/09/89--------- £ si [email protected]=5248 £ si 3500@100=350000 £ ic 2/355250 (2 pages)
25 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1989£ nc 100/1055250 (1 page)
25 October 1989Conve (1 page)
25 October 1989Wd 18/10/89 ad 13/09/89--------- £ si [email protected]=5248 £ si 3500@100=350000 £ ic 2/355250 (2 pages)
25 October 1989£ nc 100/1055250 (1 page)
19 October 1989New director appointed (4 pages)
19 October 1989New director appointed (4 pages)
6 September 1989New secretary appointed;new director appointed (4 pages)
6 September 1989New secretary appointed;new director appointed (4 pages)
5 June 1989Company name changed oval (522) LIMITED\certificate issued on 06/06/89 (2 pages)
5 June 1989Company name changed oval (522) LIMITED\certificate issued on 06/06/89 (2 pages)
1 March 1989Incorporation (17 pages)
1 March 1989Incorporation (17 pages)