Company NameKeller Group Plc
Company StatusActive
Company Number02442580
CategoryPublic Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Kerry Anne Abigail Porritt
StatusCurrent
Appointed18 November 2013(24 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Eva Lindqvist
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Michael James Speakman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NamePaula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameKate Harriet Alexandra Rock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameJuan Gerardo Hernandez Abrams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2022(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameAnnette Mary Kelleher
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2023(34 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameThomas Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1078 Foxcroft Run
Annapolis Md21401
Maryland Usa
Director NameGavin Douglas Fairservice
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressParr House 2 Wolsey Close
Wimbledon
London
SW20 0DD
Director NameKlaus Kirsch
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressRheinstrasse 18
D-6393 Wehrheim
Germany
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameMr Michael William Colin Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLaudshill 12 Boat Horse Lane
Crick
Northampton
Northamptonshire
NN6 7TH
Director NameMr Robert Philip Painting
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Secretary NameMr Robert Philip Painting
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Director NameHarald Peipers
Date of BirthMarch 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed21 March 1995(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressIm Heidkamp 4
D-45133 Essen
Germany
Director NameKeith Frederick Payne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address58 Penton Road
Staines
Middlesex
TW18 2LJ
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameJustin Richard Atkinson
NationalityBritish
StatusResigned
Appointed11 October 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address5 Top Farm Close
Beaconsfield
Buckinghamshire
HP9 1JS
Director NameMr Ernest Gerald Freeman Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLily Rose 10 Elsley Road
Tilehurst
Reading
Berkshire
RG31 6RN
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Radnor Avenue
Harrow
Middlesex
HA1 1SB
Director NameRichard Thomas Scholes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(12 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Doneraile Street
London
SW6 6EW
Director NamePedro Jose Lopez Jimenez
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 2003(13 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressCalle Nunez De Balboa 47 3b
Madrid
Spain
Director NameRobert M Rubright
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2003(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 May 2013)
RoleCompany Director
Correspondence Address10300 Kingsway Court
Elicott City
21042 Maryland
United States
Director NameRobert John Tuch Ewen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatch Cottage
Brockton
Much Wenlock
Shropshire
TF13 6JR
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(13 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameRoy Alexander Franklin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(17 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMrs Linda Ruth Cairnie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameChristopher Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameDavid George Savage
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2011(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Maximillian Alain Philip Michaelis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameDr Vegesna Ranganadha Raju
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2017(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT

Contact

Websitekeller.co.uk
Email address[email protected]
Telephone020 76167575
Telephone regionLondon

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,599,700,000
Net Worth£159,200,000
Cash£85,600,000
Current Liabilities£419,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

1 February 2007Delivered on: 16 February 2007
Satisfied on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 June 2005Delivered on: 8 July 2005
Satisfied on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 30 june 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 January 1994Delivered on: 1 February 1994
Satisfied on: 6 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theas Defined)Overdraft Banks and the Swap Counterparty (Each

Classification: Supplemental deed relating to a guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
14 January 1994Delivered on: 1 February 1994
Satisfied on: 6 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theas Defined)Overdraft Banks and the Swap Counterparty (Each

Classification: Supplemental deed relating to an assignment of key-man policies
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreement dated 1ST may 1990 (as defined).
Particulars: All policies relating to all monies payable pursuant to clause 3.1 of this deed. See the mortgage charge document for full details.
Fully Satisfied
1 May 1990Delivered on: 21 May 1990
Satisfied on: 6 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks, the overdraft banks and the swap counterparty under the terms of this assignment or any of the security documents defined therein.
Particulars: The benefit of the policies assigned including all new & substituted policies & all monies & bonuses relating thereto (see form 395 for full details).
Fully Satisfied
1 May 1990Delivered on: 11 May 1990
Satisfied on: 7 May 1994
Persons entitled:
The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks
The Swap Counterparty
The Overdraft Banks

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreement dated 1/5/90.
Particulars: (See doc M220 for full details). 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
1 May 1990Delivered on: 8 May 1990
Satisfied on: 7 May 1994
Persons entitled: Gkn (United Kingdom) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any other subsidiary of gkn PLC on any account whatsoever pursuant to an agreement of even date.
Particulars: (Including trade fixtures). 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
1 May 1990Delivered on: 3 May 1990
Satisfied on: 6 September 2000
Persons entitled: Bond Support Advisers Limited(As Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee (the trustee) or any of the principal creditors (as defined) on any account whatsoever under the terms of the mortgage debenture or any other security (defined therein).
Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2023Director's details changed for Juan Gerardo Hernandez Abrams on 20 December 2023 (2 pages)
11 December 2023Appointment of Annette Mary Kelleher as a director on 1 December 2023 (2 pages)
14 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 May 2023Group of companies' accounts made up to 31 December 2022 (210 pages)
27 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 February 2023Director's details changed for Juan Gerardo Hernandez Abrams on 15 February 2023 (2 pages)
1 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
1 December 2022Register(s) moved to registered office address 2 Kingdom Street London W2 6BD (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
26 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 May 2022Group of companies' accounts made up to 31 December 2021 (191 pages)
18 May 2022Termination of appointment of Nancy R Tuor Moore as a director on 18 May 2022 (1 page)
11 March 2022Director's details changed for Juan Gerardo Hernandez Abrams on 9 March 2022 (2 pages)
14 February 2022Appointment of Juan Gerardo Hernandez Abrams as a director on 1 February 2022 (2 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
9 September 2021Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page)
3 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2021Group of companies' accounts made up to 31 December 2020 (187 pages)
11 November 2020Director's details changed for Mrs Eva Lindqvist on 30 October 2020 (2 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
13 October 2020Appointment of Mr David Anthony Burke as a director on 12 October 2020 (2 pages)
13 July 2020Group of companies' accounts made up to 31 December 2019 (158 pages)
13 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 30/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2020Termination of appointment of James William George Hind as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Vegesna Ranganadha Raju as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Paul Nigel Withers as a director on 30 June 2020 (1 page)
3 February 2020Director's details changed for Nancy R Tuor Moore on 25 June 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Maximillian Alain Philip Michaelis as a director on 1 October 2019 (1 page)
12 June 2019Group of companies' accounts made up to 31 December 2018 (140 pages)
4 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 16/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2019Auditor's resignation (2 pages)
6 March 2019Director's details changed for Mr Michael James Speakman on 4 February 2019 (2 pages)
9 January 2019Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages)
9 January 2019Director's details changed for Dr Vegesna Ranganadha Raju on 1 December 2018 (2 pages)
8 January 2019Second filing of Confirmation Statement dated 01/11/2018 (4 pages)
2 January 2019Termination of appointment of Christopher Girling as a director on 1 January 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption) was registered on 08/01/2019
(4 pages)
3 September 2018Appointment of Paula Bell as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Kate Harriet Alexandra Rock as a director on 1 September 2018 (2 pages)
31 August 2018Director's details changed for Dr Vegesna Ranganadha Raju on 31 August 2018 (2 pages)
13 August 2018Appointment of Mr Michael James Speakman as a director on 6 August 2018 (2 pages)
3 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 105,840.4
(2 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (132 pages)
27 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 109,519.5
(2 pages)
10 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 112,273.5
(2 pages)
10 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 111,993.1
(2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
1 June 2017Appointment of Eva Lindqvist as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Eva Lindqvist as a director on 1 June 2017 (2 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (128 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (128 pages)
11 May 2017Termination of appointment of Linda Ruth Cairnie as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Linda Ruth Cairnie as a director on 11 May 2017 (1 page)
16 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,626.7
(2 pages)
16 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,626.7
(2 pages)
3 January 2017Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page)
7 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
4 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,030.5
(2 pages)
4 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,030.5
(2 pages)
14 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,535.3
(2 pages)
14 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,535.3
(2 pages)
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page)
1 June 2016Group of companies' accounts made up to 31 December 2015 (111 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (111 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2016Appointment of Mr Peter John Hill as a director on 24 May 2016 (2 pages)
24 May 2016Appointment of Mr Peter John Hill as a director on 24 May 2016 (2 pages)
30 March 2016Director's details changed for Christopher Girling on 14 September 2015 (2 pages)
30 March 2016Director's details changed for Christopher Girling on 14 September 2015 (2 pages)
26 November 2015Annual return made up to 1 November 2015 no member list
Statement of capital on 2015-11-26
  • GBP 7,309,973.5
(28 pages)
26 November 2015Annual return made up to 1 November 2015 no member list
Statement of capital on 2015-11-26
  • GBP 7,309,973.5
(28 pages)
26 November 2015Annual return made up to 1 November 2015 no member list
Statement of capital on 2015-11-26
  • GBP 7,309,973.5
(28 pages)
13 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
13 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
16 September 2015Registered office address changed from , 12th Floor Capital House, 25 Chapel Street, London, NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 16 September 2015 (1 page)
16 September 2015Registered office address changed from , 12th Floor Capital House, 25 Chapel Street, London, NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 16 September 2015 (1 page)
19 June 2015Group of companies' accounts made up to 31 December 2014 (103 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (103 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2015Appointment of Maximillian Alain Philip Michaelis as a director on 14 May 2015 (3 pages)
27 May 2015Appointment of Maximillian Alain Philip Michaelis as a director on 14 May 2015 (3 pages)
19 May 2015Termination of appointment of Justin Richard Atkinson as a director on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Justin Richard Atkinson as a director on 14 May 2015 (1 page)
11 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 132,959.7
(2 pages)
11 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 132,959.7
(2 pages)
11 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 132,959.7 on 2015-04-20
(2 pages)
27 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 133,334.7
(2 pages)
27 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 133,334.7 on 2015-04-09
(2 pages)
27 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 133,334.7
(2 pages)
14 April 2015Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Linda Ruth Cairnie on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Roy Alexander Franklin on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Linda Ruth Cairnie on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Justin Richard Atkinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Justin Richard Atkinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Roy Alexander Franklin on 13 April 2015 (2 pages)
25 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 144,069.4
(2 pages)
25 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 144,069.4
(2 pages)
25 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 144,069.4 on 2015-03-13
(2 pages)
17 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(34 pages)
17 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (34 pages)
17 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (34 pages)
10 November 2014Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014 (2 pages)
10 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-10
  • GBP 7,309,973.5

Statement of capital on 2014-11-10
  • GBP 7,309,973.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2014
(14 pages)
10 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-10
  • GBP 7,309,973.5

Statement of capital on 2014-11-10
  • GBP 7,309,973.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2014
(14 pages)
10 November 2014Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014 (2 pages)
10 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-10
  • GBP 7,309,973.5

Statement of capital on 2014-11-10
  • GBP 7,309,973.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(14 pages)
10 November 2014Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014 (2 pages)
3 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,457.2
(2 pages)
3 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,457.2
(2 pages)
3 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,457.2 on 2014-08-14
(2 pages)
9 July 2014Appointment of Nancy R Tuor Moore as a director (3 pages)
9 July 2014Appointment of Nancy R Tuor Moore as a director (3 pages)
25 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 185,057.2
(2 pages)
25 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 185,057.2
(2 pages)
25 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 185,057.2 on 2014-05-29
(2 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (103 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (103 pages)
30 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 187,279.2
(2 pages)
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 187,279.2
(2 pages)
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 187,279.2 on 2014-04-17
(2 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(25 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (25 pages)
11 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 193,304.1
(2 pages)
11 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 193,304.1
(2 pages)
11 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 193,304.1 on 2014-03-25
(2 pages)
31 March 2014Auditor's resignation (1 page)
31 March 2014Auditor's resignation (1 page)
3 December 2013Annual return made up to 13 November 2013 no member list
Statement of capital on 2014-04-24
  • GBP 7,309,973.5
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(21 pages)
3 December 2013Annual return made up to 13 November 2013 no member list
Statement of capital on 2014-04-24
  • GBP 7,309,973.5
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(21 pages)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
23 October 2013Director's details changed for Christopher Girling on 22 October 2013 (2 pages)
23 October 2013Director's details changed for Christopher Girling on 22 October 2013 (2 pages)
4 October 2013Termination of appointment of David Savage as a director (1 page)
4 October 2013Termination of appointment of David Savage as a director (1 page)
10 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 7,309,973.50
(5 pages)
10 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 7,309,973.50
(5 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2013Termination of appointment of Ernest Brown as a director (1 page)
24 May 2013Termination of appointment of Ernest Brown as a director (1 page)
24 May 2013Termination of appointment of Robert Rubright as a director (1 page)
24 May 2013Termination of appointment of Ernest Brown as a director (1 page)
24 May 2013Termination of appointment of Ernest Brown as a director (1 page)
24 May 2013Termination of appointment of Robert Rubright as a director (1 page)
26 April 2013Group of companies' accounts made up to 31 December 2012 (83 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (83 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 6,649,973.50
(5 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 6,649,973.50
(5 pages)
31 December 2012Appointment of Paul; Nigel Withers as a director (3 pages)
31 December 2012Appointment of Paul; Nigel Withers as a director (3 pages)
27 November 2012Annual return made up to 13 November 2012 no member list (22 pages)
27 November 2012Annual return made up to 13 November 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(22 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Marketpurchase up to 6648324 shares of 10P each 18/05/2012
(2 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Marketpurchase up to 6648324 shares of 10P each 18/05/2012
(2 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
21 May 2012Termination of appointment of Pedro Jimenez as a director (1 page)
21 May 2012Termination of appointment of Pedro Jimenez as a director (1 page)
3 January 2012Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page)
3 January 2012Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page)
14 December 2011Annual return made up to 13 November 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(23 pages)
14 December 2011Annual return made up to 13 November 2011 no member list (23 pages)
11 August 2011Director's details changed for Christopher Girling on 1 August 2011 (3 pages)
11 August 2011Director's details changed for Christopher Girling on 1 August 2011 (3 pages)
11 August 2011Director's details changed for Christopher Girling on 1 August 2011 (3 pages)
5 August 2011Appointment of David George Savage as a director (3 pages)
5 August 2011Appointment of David George Savage as a director (3 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 6,648,323.5
(5 pages)
20 May 2011Termination of appointment of Richard Scholes as a director (2 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 6,648,323.5
(5 pages)
20 May 2011Termination of appointment of Richard Scholes as a director (2 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 17/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 17/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
23 March 2011Appointment of Christopher Girling as a director (3 pages)
23 March 2011Appointment of Christopher Girling as a director (3 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(22 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (22 pages)
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 216,717.7
(2 pages)
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 216,717.7 on 2010-08-24
(2 pages)
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 216,717.7
(2 pages)
8 July 2010Termination of appointment of Kevin Bond as a director (2 pages)
8 July 2010Termination of appointment of Kevin Bond as a director (2 pages)
10 June 2010Appointment of Linda Ruth Cairnie as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(4 pages)
10 June 2010Appointment of Linda Ruth Cairnie as a director (4 pages)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
24 May 2010Statement of company's objects (2 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
29 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 217,485
(2 pages)
29 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 217,485 on 2010-03-18
(2 pages)
29 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 217,485
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,647,323.5
(5 pages)
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,647,323.5
(5 pages)
8 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (22 pages)
8 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (22 pages)
17 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 6,646,823.5
(5 pages)
17 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 6,646,823.5
(5 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
21 September 200919/09/09\Gbp tr [email protected]=700\ (1 page)
21 September 200919/09/09\Gbp tr [email protected]=700\ (1 page)
17 September 200913/08/09\Gbp tr [email protected]=950\ (1 page)
17 September 200911/08/09\Gbp tr [email protected]=1080\ (1 page)
17 September 200904/08/09\Gbp tr [email protected]=665\ (1 page)
17 September 200904/08/09\Gbp tr [email protected]=665\ (1 page)
17 September 200913/08/09\Gbp tr [email protected]=950\ (1 page)
17 September 200911/08/09\Gbp tr [email protected]=1080\ (1 page)
15 September 200907/09/09\Gbp tr [email protected]=3255\ (3 pages)
15 September 200907/09/09\Gbp tr [email protected]=3255\ (3 pages)
3 September 2009Ad 26/08/09\gbp si [email protected]=250\gbp ic 6639323.5/6639573.5\ (2 pages)
3 September 2009Ad 26/08/09\gbp si [email protected]=250\gbp ic 6639323.5/6639573.5\ (2 pages)
3 August 2009Appointment terminated director john west (1 page)
3 August 2009Appointment terminated director john west (1 page)
14 July 200930/06/09\Gbp tr [email protected]=450\ (1 page)
14 July 200916/06/09\Gbp tr [email protected]=850\ (1 page)
14 July 200930/06/09\Gbp tr [email protected]=450\ (1 page)
14 July 200916/06/09\Gbp tr [email protected]=850\ (1 page)
9 June 200908/05/09\Gbp tr [email protected]=1250\ (1 page)
9 June 200920/05/09\Gbp tr [email protected]=875\ (1 page)
9 June 200920/05/09\Gbp tr [email protected]=875\ (1 page)
9 June 200908/05/09\Gbp tr [email protected]=1250\ (1 page)
29 May 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 May 200924/04/09\Gbp tr [email protected]=10375\ (1 page)
5 May 200924/04/09\Gbp tr [email protected]=10375\ (1 page)
5 May 2009Ad 24/04/09\gbp si [email protected]=7500\gbp ic 6631823.5/6639323.5\ (2 pages)
5 May 200906/04/09\Gbp tr [email protected]=2125\ (1 page)
5 May 2009Ad 24/04/09\gbp si [email protected]=7500\gbp ic 6631823.5/6639323.5\ (2 pages)
5 May 200924/04/09\Gbp tr [email protected]=8000\ (1 page)
5 May 200920/04/09\Gbp tr [email protected]=900\ (1 page)
5 May 200920/04/09\Gbp tr [email protected]=900\ (1 page)
5 May 200906/04/09\Gbp tr [email protected]=2125\ (1 page)
5 May 200924/04/09\Gbp tr [email protected]=8000\ (1 page)
1 April 200924/03/09\Gbp tr [email protected]=1625\ (1 page)
1 April 200911/03/09\Gbp tr [email protected]=900\ (1 page)
1 April 200911/03/09\Gbp tr [email protected]=900\ (1 page)
1 April 200924/03/09\Gbp tr [email protected]=1625\ (1 page)
27 March 200911/03/09\Gbp ti [email protected]=15500\ (2 pages)
27 March 200911/03/09\Gbp ti [email protected]=15500\ (2 pages)
27 March 200916/03/09\Gbp ti [email protected]=17500\ (2 pages)
27 March 200916/03/09\Gbp ti [email protected]=17500\ (2 pages)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
10 December 2008Return made up to 13/11/08; full list of members (6 pages)
10 December 2008Return made up to 13/11/08; full list of members (6 pages)
4 November 200822/09/08\Gbp ti [email protected]=17300\ (3 pages)
4 November 200822/09/08\Gbp ti [email protected]=17300\ (3 pages)
4 November 200824/09/08\Gbp ti [email protected]=5000\ (3 pages)
4 November 200819/09/08\Gbp ti [email protected]=15000\ (3 pages)
4 November 200825/09/08\Gbp ti [email protected]=15000\ (3 pages)
4 November 200824/09/08\Gbp ti [email protected]=5000\ (3 pages)
4 November 200819/09/08\Gbp ti [email protected]=15000\ (3 pages)
4 November 200825/09/08\Gbp ti [email protected]=15000\ (3 pages)
24 October 200802/10/08\Gbp ti [email protected]=5000\ (4 pages)
24 October 200829/09/08\Gbp ti [email protected]=7500\ (4 pages)
24 October 200801/10/08\Gbp ti [email protected]=17500\ (4 pages)
24 October 200830/09/08\Gbp ti [email protected]=4450\ (4 pages)
24 October 200829/09/08\Gbp ti [email protected]=7500\ (4 pages)
24 October 200823/09/08\Gbp ti [email protected]=16000\ (4 pages)
24 October 200830/09/08\Gbp ti [email protected]=4450\ (4 pages)
24 October 200801/10/08\Gbp ti [email protected]=17500\ (4 pages)
24 October 200823/09/08\Gbp ti [email protected]=16000\ (4 pages)
24 October 200802/10/08\Gbp ti [email protected]=5000\ (4 pages)
21 October 200826/09/08\Gbp ti [email protected]=10400\ (4 pages)
21 October 200826/09/08\Gbp ti [email protected]=10400\ (4 pages)
9 September 200801/09/08\Gbp tr [email protected]=1950\ (1 page)
9 September 200805/09/08\Gbp tr [email protected]=4825\ (1 page)
9 September 200805/09/08\Gbp tr [email protected]=4825\ (1 page)
9 September 200801/09/08\Gbp tr [email protected]=1950\ (1 page)
1 September 200808/08/08\Gbp tr [email protected]=2825\ (1 page)
1 September 200815/08/08\Gbp tr [email protected]=1200\ (1 page)
1 September 200815/08/08\Gbp tr [email protected]=1200\ (1 page)
1 September 200808/08/08\Gbp tr [email protected]=2825\ (1 page)
7 August 200829/07/08\Gbp tr [email protected]=1150\ (1 page)
7 August 200829/07/08\Gbp tr [email protected]=1150\ (1 page)
7 August 200830/07/08\Gbp tr [email protected]=875\ (1 page)
7 August 200830/07/08\Gbp tr [email protected]=875\ (1 page)
5 August 200827/06/08\Gbp ti [email protected]=15000\ (4 pages)
5 August 200827/06/08\Gbp ti [email protected]=15000\ (4 pages)
22 July 200803/07/08\Gbp ti [email protected]=35000\ (4 pages)
22 July 200803/07/08\Gbp ti [email protected]=35000\ (4 pages)
7 July 2008Ad 02/07/08\gbp si [email protected]=600\gbp ic 6631223/6631823\ (2 pages)
7 July 200829/04/08\Gbp ti [email protected]=20000\ (3 pages)
7 July 2008Ad 02/07/08\gbp si [email protected]=600\gbp ic 6631223/6631823\ (2 pages)
7 July 200829/04/08\Gbp ti [email protected]=20000\ (3 pages)
3 July 200813/06/08\Gbp ti [email protected]=8000\ (4 pages)
3 July 200813/06/08\Gbp ti [email protected]=8000\ (4 pages)
2 July 200816/06/08\Gbp ti [email protected]=7750\ (2 pages)
2 July 200817/06/08\Gbp ti [email protected]=9000\ (4 pages)
2 July 200817/06/08\Gbp ti [email protected]=9000\ (4 pages)
2 July 200816/06/08\Gbp ti [email protected]=7750\ (2 pages)
24 June 2008Ad 16/06/08\gbp si [email protected]=800\gbp ic 6630423/6631223\ (2 pages)
24 June 2008Ad 16/06/08\gbp si [email protected]=800\gbp ic 6630423/6631223\ (2 pages)
20 June 200806/06/08\Gbp ti [email protected]=10000\ (4 pages)
20 June 200806/06/08\Gbp ti [email protected]=10000\ (4 pages)
29 May 200809/05/08\Gbp ti [email protected]=5000\ (3 pages)
29 May 200809/05/08\Gbp ti [email protected]=5000\ (3 pages)
22 May 200819/05/08\Gbp tr [email protected]=1875\ (1 page)
22 May 200806/05/08\Gbp tr [email protected]=1000\ (1 page)
22 May 200819/05/08\Gbp tr [email protected]=1875\ (1 page)
22 May 200806/05/08\Gbp tr [email protected]=1000\ (1 page)
19 May 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(81 pages)
7 May 200828/04/08\Gbp tr [email protected]=4075\ (1 page)
7 May 200828/04/08\Gbp tr [email protected]=4075\ (1 page)
17 April 200808/04/08\Gbp tr [email protected]=10150\ (1 page)
17 April 200808/04/08\Gbp tr [email protected]=10150\ (1 page)
7 April 200826/03/08\Gbp ti [email protected]=5000\ (2 pages)
7 April 200826/03/08\Gbp ti [email protected]=5000\ (2 pages)
7 April 200819/03/08\Gbp ti [email protected]=5000\ (2 pages)
7 April 200820/03/08\Gbp ti [email protected]=5000\ (2 pages)
7 April 200819/03/08\Gbp ti [email protected]=5000\ (2 pages)
7 April 200820/03/08\Gbp ti [email protected]=5000\ (2 pages)
3 April 200812/03/08\Gbp ti [email protected]=7500\ (2 pages)
3 April 200812/03/08\Gbp ti [email protected]=7500\ (2 pages)
3 April 200826/03/08\Gbp tr [email protected]=1500\ (1 page)
3 April 200813/03/08\Gbp ti [email protected]=10000\ (2 pages)
3 April 200826/03/08\Gbp tr [email protected]=1500\ (1 page)
3 April 200813/03/08\Gbp ti [email protected]=10000\ (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
30 December 2007Ad 20/12/07--------- £ si [email protected]=2500 £ ic 6627923/6630423 (2 pages)
30 December 2007Ad 20/12/07--------- £ si [email protected]=2500 £ ic 6627923/6630423 (2 pages)
11 December 2007Return made up to 13/11/07; bulk list available separately (9 pages)
11 December 2007Return made up to 13/11/07; bulk list available separately (9 pages)
27 November 2007Nc dec already adjusted 06/04/94 (1 page)
27 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(9 pages)
27 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(9 pages)
27 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
27 November 2007Nc dec already adjusted 06/04/94 (1 page)
27 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
27 November 2007S-div 06/04/94 (1 page)
27 November 2007S-div 06/04/94 (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
3 November 2007Ad 25/10/07--------- £ si [email protected]=1500 £ ic 6625922/6627422 (2 pages)
3 November 2007Ad 25/10/07--------- £ si [email protected]=1500 £ ic 6625922/6627422 (2 pages)
19 September 2007Ad 13/09/07--------- £ si [email protected]=1000 £ ic 6624922/6625922 (2 pages)
19 September 2007Ad 13/09/07--------- £ si [email protected]=1000 £ ic 6624922/6625922 (2 pages)
15 September 2007Ad 07/09/07--------- £ si [email protected]=400 £ ic 6624522/6624922 (2 pages)
15 September 2007Ad 07/09/07--------- £ si [email protected]=400 £ ic 6624522/6624922 (2 pages)
12 September 2007Ad 29/08/07--------- £ si [email protected]=1100 £ ic 6623422/6624522 (2 pages)
12 September 2007Ad 29/08/07--------- £ si [email protected]=1100 £ ic 6623422/6624522 (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
23 July 2007Ad 11/07/07--------- £ si [email protected]=1500 £ ic 6621922/6623422 (2 pages)
23 July 2007Ad 11/07/07--------- £ si [email protected]=1500 £ ic 6621922/6623422 (2 pages)
15 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2007Ad 25/06/07--------- £ si [email protected]=25000 £ ic 6596922/6621922 (2 pages)
11 July 2007Ad 22/06/07-27/06/07 £ si [email protected]=6016 £ ic 6590906/6596922 (3 pages)
11 July 2007Ad 22/06/07-27/06/07 £ si [email protected]=6016 £ ic 6590906/6596922 (3 pages)
11 July 2007Ad 25/06/07--------- £ si [email protected]=25000 £ ic 6596922/6621922 (2 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (84 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (84 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Ad 04/04/07--------- £ si [email protected]=500 £ ic 6590406/6590906 (2 pages)
20 April 2007Ad 04/04/07--------- £ si [email protected]=500 £ ic 6590406/6590906 (2 pages)
11 April 2007Ad 29/03/07--------- £ si [email protected]=1500 £ ic 6588906/6590406 (2 pages)
11 April 2007Ad 29/03/07--------- £ si [email protected]=1500 £ ic 6588906/6590406 (2 pages)
22 March 2007Ad 09/03/07--------- £ si [email protected]=250 £ ic 6588656/6588906 (2 pages)
22 March 2007Ad 09/03/07--------- £ si [email protected]=250 £ ic 6588656/6588906 (2 pages)
19 March 2007Ad 07/03/07--------- £ si [email protected]=1100 £ ic 6587556/6588656 (2 pages)
19 March 2007Ad 07/03/07--------- £ si [email protected]=1100 £ ic 6587556/6588656 (2 pages)
13 March 2007Ad 01/03/07-02/03/07 £ si [email protected]=1750 £ ic 6585806/6587556 (2 pages)
13 March 2007Ad 01/03/07-02/03/07 £ si [email protected]=1750 £ ic 6585806/6587556 (2 pages)
26 February 2007Ad 13/02/07--------- £ si [email protected]=100 £ ic 6585706/6585806 (2 pages)
26 February 2007Ad 12/02/07--------- £ si [email protected]=1000 £ ic 6584706/6585706 (2 pages)
26 February 2007Ad 13/02/07--------- £ si [email protected]=100 £ ic 6585706/6585806 (2 pages)
26 February 2007Ad 12/02/07--------- £ si [email protected]=1000 £ ic 6584706/6585706 (2 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
11 January 2007Ad 21/12/06-03/01/07 £ si [email protected]=4000 £ ic 6580706/6584706 (3 pages)
11 January 2007Ad 21/12/06-03/01/07 £ si [email protected]=4000 £ ic 6580706/6584706 (3 pages)
9 January 2007Return made up to 13/11/06; bulk list available separately (9 pages)
9 January 2007Return made up to 13/11/06; bulk list available separately (9 pages)
28 December 2006Ad 07/09/06--------- £ si [email protected]=1000 £ ic 6579706/6580706 (2 pages)
28 December 2006Ad 07/09/06--------- £ si [email protected]=1000 £ ic 6579706/6580706 (2 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=350 £ ic 6579356/6579706 (2 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=350 £ ic 6579356/6579706 (2 pages)
7 December 2006Ad 23/11/06--------- £ si [email protected]=1000 £ ic 6578356/6579356 (2 pages)
7 December 2006Ad 23/11/06--------- £ si [email protected]=1000 £ ic 6578356/6579356 (2 pages)
29 November 2006Ad 20/11/06-21/11/06 £ si [email protected]=1000 £ ic 6577356/6578356 (2 pages)
29 November 2006Ad 20/11/06-21/11/06 £ si [email protected]=1000 £ ic 6577356/6578356 (2 pages)
27 November 2006Ad 17/11/06--------- £ si [email protected]=400 £ ic 6576956/6577356 (2 pages)
27 November 2006Ad 17/11/06--------- £ si [email protected]=400 £ ic 6576956/6577356 (2 pages)
22 November 2006Ad 14/11/06--------- £ si [email protected]=100 £ ic 6576856/6576956 (2 pages)
22 November 2006Ad 14/11/06--------- £ si [email protected]=100 £ ic 6576856/6576956 (2 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=1000 £ ic 6575856/6576856 (2 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=1000 £ ic 6575856/6576856 (2 pages)
15 September 2006Ad 01/09/06--------- £ si [email protected]=400 £ ic 6575456/6575856 (2 pages)
15 September 2006Ad 01/09/06--------- £ si [email protected]=400 £ ic 6575456/6575856 (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
7 September 2006Ad 23/08/06--------- £ si [email protected]=1500 £ ic 6573956/6575456 (2 pages)
7 September 2006Ad 23/08/06--------- £ si [email protected]=1500 £ ic 6573956/6575456 (2 pages)
22 August 2006Ad 14/08/06--------- £ si [email protected]=750 £ ic 6573206/6573956 (2 pages)
22 August 2006Ad 14/08/06--------- £ si [email protected]=750 £ ic 6573206/6573956 (2 pages)
11 August 2006Ad 26/07/06--------- £ si [email protected]=200 £ ic 6573006/6573206 (2 pages)
11 August 2006Ad 26/07/06--------- £ si [email protected]=200 £ ic 6573006/6573206 (2 pages)
1 August 2006Ad 21/07/06--------- £ si [email protected]=250 £ ic 6572756/6573006 (2 pages)
1 August 2006Ad 21/07/06--------- £ si [email protected]=250 £ ic 6572756/6573006 (2 pages)
19 July 2006Ad 12/07/06--------- £ si [email protected]=250 £ ic 6572506/6572756 (2 pages)
19 July 2006Ad 12/07/06--------- £ si [email protected]=250 £ ic 6572506/6572756 (2 pages)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2006Ad 29/06/06--------- £ si [email protected]=4300 £ ic 6568206/6572506 (2 pages)
7 July 2006Ad 29/06/06--------- £ si [email protected]=4300 £ ic 6568206/6572506 (2 pages)
30 June 2006Ad 22/06/06--------- £ si [email protected]=200 £ ic 6568006/6568206 (2 pages)
30 June 2006Ad 22/06/06--------- £ si [email protected]=200 £ ic 6568006/6568206 (2 pages)
29 June 2006Ad 20/06/06--------- £ si [email protected]=250 £ ic 6567756/6568006 (2 pages)
29 June 2006Ad 20/06/06--------- £ si [email protected]=250 £ ic 6567756/6568006 (2 pages)
14 June 2006Ad 05/06/06--------- £ si [email protected]=3000 £ ic 6564756/6567756 (2 pages)
14 June 2006Ad 05/06/06--------- £ si [email protected]=3000 £ ic 6564756/6567756 (2 pages)
2 June 2006Ad 23/05/06--------- £ si [email protected]=1500 £ ic 6563256/6564756 (2 pages)
2 June 2006Ad 23/05/06--------- £ si [email protected]=1500 £ ic 6563256/6564756 (2 pages)
31 May 2006Ad 19/05/06--------- £ si [email protected]=1750 £ ic 6561506/6563256 (2 pages)
31 May 2006Ad 19/05/06--------- £ si [email protected]=1750 £ ic 6561506/6563256 (2 pages)
30 May 2006Ad 12/05/06--------- £ si [email protected]=750 £ ic 6560756/6561506 (2 pages)
30 May 2006Ad 12/05/06--------- £ si [email protected]=750 £ ic 6560756/6561506 (2 pages)
18 May 2006Ad 02/05/06--------- £ si [email protected]=1100 £ ic 6559656/6560756 (2 pages)
18 May 2006Ad 02/05/06--------- £ si [email protected]=1100 £ ic 6559656/6560756 (2 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (88 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (88 pages)
10 May 2006Ad 24/04/06-25/04/06 £ si [email protected]=1533 £ ic 6558123/6559656 (2 pages)
10 May 2006Ad 24/04/06-25/04/06 £ si [email protected]=1533 £ ic 6558123/6559656 (2 pages)
25 April 2006Ad 13/04/06--------- £ si [email protected]=200 £ ic 6556223/6556423 (2 pages)
25 April 2006Ad 13/04/06--------- £ si [email protected]=200 £ ic 6556223/6556423 (2 pages)
25 April 2006Ad 12/04/06--------- £ si [email protected]=500 £ ic 6556423/6556923 (2 pages)
25 April 2006Ad 13/04/06--------- £ si [email protected]=1200 £ ic 6556923/6558123 (2 pages)
25 April 2006Ad 13/04/06--------- £ si [email protected]=1200 £ ic 6556923/6558123 (2 pages)
25 April 2006Ad 12/04/06--------- £ si [email protected]=500 £ ic 6556423/6556923 (2 pages)
3 April 2006Ad 27/03/06--------- £ si [email protected]=400 £ ic 6555823/6556223 (3 pages)
3 April 2006Ad 24/03/06--------- £ si [email protected]=250 £ ic 6555573/6555823 (3 pages)
3 April 2006Registered office changed on 03/04/06 from: aztec house, 397-405 archway road, london, N6 4EY (1 page)
3 April 2006Ad 24/03/06--------- £ si [email protected]=500 £ ic 6555073/6555573 (3 pages)
3 April 2006Registered office changed on 03/04/06 from: aztec house, 397-405 archway road, london, N6 4EY (1 page)
3 April 2006Ad 24/03/06--------- £ si [email protected]=250 £ ic 6555573/6555823 (3 pages)
3 April 2006Ad 24/03/06--------- £ si [email protected]=500 £ ic 6555073/6555573 (3 pages)
3 April 2006Ad 27/03/06--------- £ si [email protected]=400 £ ic 6555823/6556223 (3 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=1000 £ ic 6554073/6555073 (2 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=1000 £ ic 6554073/6555073 (2 pages)
20 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 6553573/6554073 (2 pages)
20 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 6553573/6554073 (2 pages)
17 March 2006Ad 08/03/06--------- £ si [email protected]=500 £ ic 6553073/6553573 (2 pages)
17 March 2006Ad 08/03/06--------- £ si [email protected]=500 £ ic 6553073/6553573 (2 pages)
13 March 2006Ad 07/03/06--------- £ si [email protected]=500 £ ic 6552573/6553073 (2 pages)
13 March 2006Ad 07/03/06--------- £ si [email protected]=500 £ ic 6552573/6553073 (2 pages)
10 January 2006Ad 23/12/05--------- £ si [email protected]=500 £ ic 6551573/6552073 (2 pages)
10 January 2006Ad 23/12/05--------- £ si [email protected]=500 £ ic 6551573/6552073 (2 pages)
3 January 2006Ad 14/12/05--------- £ si [email protected]=750 £ ic 6550823/6551573 (2 pages)
3 January 2006Ad 14/12/05--------- £ si [email protected]=750 £ ic 6550823/6551573 (2 pages)
19 December 2005Return made up to 13/11/05; bulk list available separately (9 pages)
19 December 2005Return made up to 13/11/05; bulk list available separately (9 pages)
16 December 2005Ad 07/12/05--------- £ si [email protected]=1000 £ ic 6549823/6550823 (2 pages)
16 December 2005Ad 06/12/05--------- £ si [email protected]=500 £ ic 6549323/6549823 (2 pages)
16 December 2005Ad 06/12/05--------- £ si [email protected]=500 £ ic 6549323/6549823 (2 pages)
16 December 2005Ad 07/12/05--------- £ si [email protected]=1000 £ ic 6549823/6550823 (2 pages)
1 December 2005Ad 23/11/05--------- £ si [email protected]=500 £ ic 6548823/6549323 (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=500 £ ic 6547323/6547823 (2 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=1000 £ ic 6547823/6548823 (2 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=1000 £ ic 6547823/6548823 (2 pages)
1 December 2005Ad 23/11/05--------- £ si [email protected]=500 £ ic 6548823/6549323 (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=500 £ ic 6547323/6547823 (2 pages)
24 November 2005Ad 10/11/05--------- £ si [email protected]=500 £ ic 6546823/6547323 (2 pages)
24 November 2005Ad 10/11/05--------- £ si [email protected]=500 £ ic 6546823/6547323 (2 pages)
21 September 2005Ad 14/09/05--------- £ si [email protected]=2400 £ ic 6544423/6546823 (2 pages)
21 September 2005Ad 14/09/05--------- £ si [email protected]=2400 £ ic 6544423/6546823 (2 pages)
19 September 2005Ad 09/09/05--------- £ si [email protected]=750 £ ic 6543673/6544423 (2 pages)
19 September 2005Ad 09/09/05--------- £ si [email protected]=750 £ ic 6543673/6544423 (2 pages)
16 September 2005Ad 01/09/05--------- £ si [email protected]=500 £ ic 6537573/6538073 (2 pages)
16 September 2005Ad 07/09/05--------- £ si [email protected]=600 £ ic 6538073/6538673 (2 pages)
16 September 2005Ad 01/09/05--------- £ si [email protected]=5000 £ ic 6538673/6543673 (2 pages)
16 September 2005Ad 01/09/05--------- £ si [email protected]=5000 £ ic 6538673/6543673 (2 pages)
16 September 2005Ad 01/09/05--------- £ si [email protected]=300 £ ic 6537273/6537573 (2 pages)
16 September 2005Ad 01/09/05--------- £ si [email protected]=300 £ ic 6537273/6537573 (2 pages)
16 September 2005Ad 01/09/05--------- £ si [email protected]=500 £ ic 6537573/6538073 (2 pages)
16 September 2005Ad 07/09/05--------- £ si [email protected]=600 £ ic 6538073/6538673 (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2005Ad 13/04/05--------- £ si [email protected]=500 £ ic 6536773/6537273 (2 pages)
5 May 2005Ad 13/04/05--------- £ si [email protected]=500 £ ic 6536773/6537273 (2 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (76 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (76 pages)
8 April 2005Ad 18/03/05--------- £ si [email protected]=500 £ ic 6536273/6536773 (2 pages)
8 April 2005Ad 18/03/05--------- £ si [email protected]=500 £ ic 6536273/6536773 (2 pages)
4 January 2005Ad 09/12/04--------- £ si [email protected]=1000 £ ic 6535273/6536273 (2 pages)
4 January 2005Ad 09/12/04--------- £ si [email protected]=1000 £ ic 6535273/6536273 (2 pages)
6 December 2004Return made up to 13/11/04; bulk list available separately (9 pages)
6 December 2004Return made up to 13/11/04; bulk list available separately (9 pages)
5 October 2004Ad 22/09/04--------- £ si [email protected]=500 £ ic 6534773/6535273 (2 pages)
5 October 2004Ad 22/09/04--------- £ si [email protected]=500 £ ic 6534773/6535273 (2 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (66 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (66 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
5 August 2004Ad 29/06/04--------- £ si [email protected]=27798 £ ic 6506975/6534773 (2 pages)
5 August 2004Ad 29/06/04--------- £ si [email protected]=27798 £ ic 6506975/6534773 (2 pages)
5 August 2004Statement of affairs (30 pages)
5 August 2004Statement of affairs (30 pages)
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
22 December 2003Return made up to 13/11/03; bulk list available separately (10 pages)
22 December 2003Return made up to 13/11/03; bulk list available separately (10 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
18 June 2003Ad 06/06/03--------- £ si [email protected]=870 £ ic 6506105/6506975 (2 pages)
18 June 2003Ad 06/06/03--------- £ si [email protected]=870 £ ic 6506105/6506975 (2 pages)
22 May 2003Ad 13/05/03--------- £ si [email protected]=8000 £ ic 6498105/6506105 (2 pages)
22 May 2003Ad 13/05/03--------- £ si [email protected]=8000 £ ic 6498105/6506105 (2 pages)
18 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
17 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
17 January 2003Ad 20/12/02--------- £ si [email protected]=221500 £ ic 6276605/6498105 (2 pages)
17 January 2003Ad 20/12/02--------- £ si [email protected]=221500 £ ic 6276605/6498105 (2 pages)
9 January 2003Ad 09/12/02--------- £ si [email protected]=302900 £ ic 5973705/6276605 (2 pages)
9 January 2003Statement of affairs (30 pages)
9 January 2003Ad 09/12/02--------- £ si [email protected]=302900 £ ic 5973705/6276605 (2 pages)
9 January 2003Statement of affairs (30 pages)
2 December 2002Return made up to 13/11/02; bulk list available separately (10 pages)
2 December 2002Return made up to 13/11/02; bulk list available separately (10 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
10 July 2002Ad 25/06/02--------- £ si [email protected]=1000 £ ic 5972705/5973705 (2 pages)
10 July 2002Ad 25/06/02--------- £ si [email protected]=1000 £ ic 5972705/5973705 (2 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (60 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (60 pages)
21 May 2002Ad 30/04/02--------- £ si [email protected]=2500 £ ic 5970205/5972705 (2 pages)
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2002Ad 30/04/02--------- £ si [email protected]=2500 £ ic 5970205/5972705 (2 pages)
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2002Ad 25/04/02--------- £ si [email protected]=610 £ ic 5969595/5970205 (2 pages)
5 May 2002Ad 25/04/02--------- £ si [email protected]=610 £ ic 5969595/5970205 (2 pages)
30 April 2002Ad 26/03/02--------- £ si [email protected]=1500 £ ic 5968095/5969595 (2 pages)
30 April 2002Ad 26/03/02--------- £ si [email protected]=1500 £ ic 5968095/5969595 (2 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
3 January 2002Ad 14/12/01--------- £ si [email protected]=284075 £ ic 5684020/5968095 (2 pages)
3 January 2002Ad 14/12/01--------- £ si [email protected]=284075 £ ic 5684020/5968095 (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
29 November 2001Return made up to 13/11/01; bulk list available separately (9 pages)
29 November 2001Return made up to 13/11/01; bulk list available separately (9 pages)
14 November 2001Ad 29/10/01--------- £ si [email protected]=500 £ ic 5683520/5684020 (2 pages)
14 November 2001Ad 29/10/01--------- £ si [email protected]=500 £ ic 5683520/5684020 (2 pages)
8 October 2001Ad 24/09/01--------- £ si [email protected]=500 £ ic 5683020/5683520 (2 pages)
8 October 2001Ad 24/09/01--------- £ si [email protected]=500 £ ic 5683020/5683520 (2 pages)
21 June 2001Ad 25/05/01--------- £ si [email protected]=1515 £ ic 5681505/5683020 (2 pages)
21 June 2001Ad 25/05/01--------- £ si [email protected]=1515 £ ic 5681505/5683020 (2 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
18 April 2001Full group accounts made up to 31 December 2000 (52 pages)
18 April 2001Full group accounts made up to 31 December 2000 (52 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
5 December 2000Return made up to 13/11/00; bulk list available separately (9 pages)
5 December 2000Return made up to 13/11/00; bulk list available separately (9 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 2000Ad 17/03/00--------- £ si [email protected]=4000 £ ic 5677505/5681505 (2 pages)
7 April 2000Ad 17/03/00--------- £ si [email protected]=4000 £ ic 5677505/5681505 (2 pages)
27 March 2000Full group accounts made up to 31 December 1999 (54 pages)
27 March 2000Full group accounts made up to 31 December 1999 (54 pages)
29 December 1999Return made up to 13/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 1999Return made up to 13/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 1999Ad 30/09/99--------- £ si [email protected]=500 £ ic 5677005/5677505 (2 pages)
27 October 1999Ad 30/09/99--------- £ si [email protected]=500 £ ic 5677005/5677505 (2 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New secretary appointed;new director appointed (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New secretary appointed;new director appointed (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
5 August 1999Ad 01/07/99--------- £ si [email protected]=500 £ ic 5676505/5677005 (2 pages)
5 August 1999Ad 01/07/99--------- £ si [email protected]=500 £ ic 5676505/5677005 (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1999Ad 24/05/99--------- £ si [email protected]=500 £ ic 5676005/5676505 (2 pages)
9 June 1999Ad 24/05/99--------- £ si [email protected]=500 £ ic 5676005/5676505 (2 pages)
21 May 1999Ad 22/04/99--------- £ si [email protected]=500 £ ic 5675505/5676005 (2 pages)
21 May 1999Ad 22/04/99--------- £ si [email protected]=500 £ ic 5675505/5676005 (2 pages)
27 April 1999Ad 17/03/99--------- £ si [email protected]=9500 £ ic 5666005/5675505 (2 pages)
27 April 1999Ad 17/03/99--------- £ si [email protected]=9500 £ ic 5666005/5675505 (2 pages)
7 April 1999Ad 11/03/99--------- £ si [email protected]=500 £ ic 5664485/5664985 (2 pages)
7 April 1999Ad 12/03/99--------- £ si [email protected]=1020 £ ic 5664985/5666005 (2 pages)
7 April 1999Ad 12/03/99--------- £ si [email protected]=1020 £ ic 5664985/5666005 (2 pages)
7 April 1999Ad 11/03/99--------- £ si [email protected]=500 £ ic 5664485/5664985 (2 pages)
31 March 1999Full group accounts made up to 31 December 1998 (53 pages)
31 March 1999Full group accounts made up to 31 December 1998 (53 pages)
2 December 1998Return made up to 13/11/98; bulk list available separately (10 pages)
2 December 1998Return made up to 13/11/98; bulk list available separately (10 pages)
25 November 1998Ad 10/11/98--------- £ si [email protected]=2335 £ ic 5662150/5664485 (2 pages)
25 November 1998Ad 10/11/98--------- £ si [email protected]=2335 £ ic 5662150/5664485 (2 pages)
18 August 1998Ad 23/07/98-28/07/98 £ si [email protected]=1000 £ ic 5661150/5662150 (2 pages)
18 August 1998Ad 23/07/98-28/07/98 £ si [email protected]=1000 £ ic 5661150/5662150 (2 pages)
20 July 1998Ad 23/06/98-29/06/98 £ si [email protected]=4500 £ ic 5656650/5661150 (2 pages)
20 July 1998Ad 23/06/98-29/06/98 £ si [email protected]=4500 £ ic 5656650/5661150 (2 pages)
24 June 1998Ad 18/05/98-19/05/98 £ si [email protected]=51000 £ ic 5600000/5651000 (4 pages)
24 June 1998Ad 02/06/98--------- £ si [email protected]=5650 £ ic 5651000/5656650 (2 pages)
24 June 1998Ad 18/05/98-19/05/98 £ si [email protected]=51000 £ ic 5600000/5651000 (4 pages)
24 June 1998Ad 02/06/98--------- £ si [email protected]=5650 £ ic 5651000/5656650 (2 pages)
17 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1998Full group accounts made up to 31 December 1997 (47 pages)
17 March 1998Full group accounts made up to 31 December 1997 (47 pages)
10 December 1997Return made up to 13/11/97; bulk list available separately (7 pages)
10 December 1997Return made up to 13/11/97; bulk list available separately (7 pages)
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 April 1997Full group accounts made up to 31 December 1996 (47 pages)
16 April 1997Full group accounts made up to 31 December 1996 (47 pages)
3 December 1996Return made up to 13/11/96; change of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1996Return made up to 13/11/96; change of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 April 1996Full group accounts made up to 31 December 1995 (52 pages)
18 April 1996Full group accounts made up to 31 December 1995 (52 pages)
16 April 1996Auditor's resignation (1 page)
16 April 1996Auditor's resignation (1 page)
7 December 1995Return made up to 13/11/95; bulk list available separately (10 pages)
7 December 1995Return made up to 13/11/95; bulk list available separately (10 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 May 1995Memorandum and Articles of Association (66 pages)
24 May 1995Memorandum and Articles of Association (66 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
1 May 1995Full group accounts made up to 31 December 1994 (48 pages)
1 May 1995Full group accounts made up to 31 December 1994 (48 pages)
30 March 1995Ad 05/05/94--------- £ si [email protected] (8 pages)
30 March 1995Ad 05/05/94--------- £ si [email protected] (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (327 pages)
13 May 1994Recon 05/05/94 (1 page)
13 May 1994Recon 05/05/94 (1 page)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1994Full group accounts made up to 31 December 1993 (37 pages)
11 April 1994Full group accounts made up to 31 December 1993 (37 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 April 1994Declaration on reregistration from private to PLC (2 pages)
6 April 1994Auditor's report (1 page)
6 April 1994Application for reregistration from private to PLC (85 pages)
6 April 1994Re-registration of Memorandum and Articles (75 pages)
6 April 1994Declaration on reregistration from private to PLC (2 pages)
6 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
6 April 1994Auditor's report (1 page)
6 April 1994Auditor's statement (33 pages)
6 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
6 April 1994Application for reregistration from private to PLC (85 pages)
6 April 1994Auditor's statement (33 pages)
6 April 1994Re-registration of Memorandum and Articles (75 pages)
23 August 1993Full group accounts made up to 31 December 1992 (20 pages)
23 August 1993Full group accounts made up to 31 December 1992 (20 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 July 1992Full group accounts made up to 31 December 1991 (20 pages)
14 July 1992Full group accounts made up to 31 December 1991 (20 pages)
3 June 1991Full group accounts made up to 31 December 1990 (28 pages)
3 June 1991Full group accounts made up to 31 December 1990 (28 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
25 October 1990New director appointed (3 pages)
25 October 1990New director appointed (3 pages)
7 August 1990New director appointed (3 pages)
7 August 1990New director appointed (3 pages)
31 July 1990New director appointed (2 pages)
31 July 1990New director appointed (2 pages)
25 July 1990New director appointed (2 pages)
25 July 1990New director appointed (2 pages)
20 July 1990Memorandum and Articles of Association (5 pages)
20 July 1990Memorandum and Articles of Association (5 pages)
31 May 1990Memorandum and Articles of Association (42 pages)
31 May 1990Memorandum and Articles of Association (42 pages)
21 May 1990Ad 01/05/90--------- £ si [email protected]=4123 £ ic 11933377/11937500 (8 pages)
21 May 1990Ad 01/05/90--------- £ si [email protected]=4123 £ ic 11933377/11937500 (8 pages)
8 May 1990Company name changed chidworth LIMITED\certificate issued on 04/05/90 (2 pages)
8 May 1990Company name changed chidworth LIMITED\certificate issued on 04/05/90 (2 pages)
30 March 1990New director appointed (2 pages)
30 March 1990New director appointed (2 pages)
8 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 November 1989Incorporation (13 pages)
13 November 1989Incorporation (13 pages)