Company NameColart Contract Manufacturing Limited
Company StatusDissolved
Company Number02496559
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NamesSetbond Limited and Colart International Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gail Moira Pasquier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(26 years after company formation)
Appointment Duration5 years, 10 months (closed 22 February 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Jonathan Paul William Spight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2019(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameLars Forsberg
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressLovholmsgrand 12
S-117 83 Stockholm
Foreign
Director NameMr Alexandre Schajer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressParc Des Bryers
28 Allee Du Cloitre
78170 La Celle St Cloud
Foreign
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMr Sten Skoog
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1995)
RoleStratigic Planning Director Air Liquide
Correspondence Address3 Rue Palatine
75006 Paris
Foreign
Director NameMr Mikael Hellberg
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1997)
RolePresident Alcro Beckers
Correspondence AddressKarlavagen 62
S-114 49 Stockholm
Sweden
Director NameHans Miver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1994)
RoleVice Chairman Wilhelm Becker S
Correspondence AddressStrandvagen 59
115 23 Stockholm
Foreign
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Director NameSven-Ake Henningsson
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed20 September 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressSandormsvagen 5
S-260 41 Nyhamnslage
Sweden
Director NameJanny Ulrika Linden Urnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address73 Beaufort Mansions
Beaufort Street
London
SW3 5AF
Secretary NameMr Anthony David Bowen
NationalityBritish
StatusResigned
Appointed10 November 1995(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bradley Gardens
Ealing
London
W13 8HF
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Jockey End Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HR
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2008)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Secretary NameMr Neil Robson
NationalityBritish
StatusResigned
Appointed24 April 2007(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameMr Richard Gwilym Llewellyn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(19 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Gordon Edward Lawrence Roper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed23 June 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(23 years after company formation)
Appointment Duration2 years (resigned 13 May 2015)
RoleGroup Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Evans
StatusResigned
Appointed30 May 2013(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitecolart.com
Telephone020 84243200
Telephone regionLondon

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

27.5m at £1Colart Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£884,000
Gross Profit£321,000
Net Worth£57,077,000
Current Liabilities£267,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 August 1999Delivered on: 20 August 1999
Satisfied on: 26 March 2009
Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: 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 each or any of the senior finance documents (as defined).
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
12 June 1995Delivered on: 26 June 1995
Satisfied on: 24 August 1999
Persons entitled: Securum Finans Ab

Classification: A mortgage of securities
Secured details: All monies due or to become due from the company to the chargee pursuant to a counter-indemnity of even date.
Particulars: All rights moneys (including, without limitation, dividends) and property derived from accrue on or be offered in resepct of the 1,700 ordinary shares in colart sweden ab; 1,000 ordinary shares on colart americas inc; 5,856,000 ordinary shares in colart fine art and graphics limited; and (I) 292,515 ordinary shares in colart international sa; and (ii) 40 ordinary shares in colart international sa as set out in the second schedule attached to form 395 and any other securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
25 November 2021Application to strike the company off the register (1 page)
30 July 2021Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (33 pages)
6 May 2021Solvency Statement dated 27/04/21 (1 page)
6 May 2021Statement of capital on 6 May 2021
  • GBP 1
(3 pages)
6 May 2021Resolutions
  • RES13 ‐ Maount of reduction repaid to the shareholder 27/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 May 2021Statement by Directors (1 page)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (35 pages)
11 May 2020Cessation of Winsor & Newton Limited as a person with significant control on 31 March 2020 (1 page)
11 May 2020Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
22 April 2020Statement by Directors (2 pages)
22 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2020Solvency Statement dated 31/03/20 (2 pages)
22 April 2020Statement of capital on 22 April 2020
  • GBP 497,002
(5 pages)
23 September 2019Full accounts made up to 31 December 2018 (36 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Mark Barratt as a director on 24 January 2019 (1 page)
28 January 2019Appointment of Mr Jonathan Paul William Spight as a director on 24 January 2019 (2 pages)
28 January 2019Termination of appointment of Richard Gwilym Llewellyn as a director on 24 January 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
5 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 April 2016Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27,500,002
(3 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27,500,002
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
24 June 2015Termination of appointment of Richard Evans as a secretary on 13 May 2015 (1 page)
24 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page)
24 June 2015Termination of appointment of Richard Evans as a secretary on 13 May 2015 (1 page)
24 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 27,500,002
(4 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 27,500,002
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27,500,002
(4 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27,500,002
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
14 August 2013Appointment of Mr Richard Evans as a secretary (1 page)
14 August 2013Appointment of Mr Richard Evans as a secretary (1 page)
13 August 2013Termination of appointment of Michael Charles as a secretary (1 page)
13 August 2013Termination of appointment of Michael Charles as a secretary (1 page)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
23 April 2013Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Termination of appointment of Neil Robson as a secretary (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Neil Robson as a secretary (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Termination of appointment of Paul Aston as a director (1 page)
27 May 2010Termination of appointment of Paul Aston as a director (1 page)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 March 2010Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages)
15 March 2010Termination of appointment of Christopher Wraight as a director (1 page)
15 March 2010Termination of appointment of Christopher Wraight as a director (1 page)
15 March 2010Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (19 pages)
16 September 2009Full accounts made up to 31 December 2008 (19 pages)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Director appointed mr paul aston (1 page)
19 November 2008Appointment terminated director erik urnes (1 page)
19 November 2008Director appointed mr paul aston (1 page)
19 November 2008Appointment terminated director erik urnes (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
12 December 2006Company name changed colart international holdings li mited\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed colart international holdings li mited\certificate issued on 12/12/06 (2 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
21 April 2006Return made up to 14/04/06; full list of members (2 pages)
21 April 2006Return made up to 14/04/06; full list of members (2 pages)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
30 April 2004Return made up to 26/04/04; full list of members (6 pages)
30 April 2004Return made up to 26/04/04; full list of members (6 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Full accounts made up to 31 December 2002 (14 pages)
18 September 2003Full accounts made up to 31 December 2002 (14 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
6 May 2003Return made up to 26/04/03; full list of members (6 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
30 May 2002Return made up to 26/04/02; full list of members (6 pages)
30 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 April 2002Declaration of assistance for shares acquisition (11 pages)
5 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 May 2001Return made up to 26/04/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (15 pages)
18 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (9 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (9 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Director resigned (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Director resigned (1 page)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (14 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (14 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 May 1999Return made up to 26/04/99; no change of members (4 pages)
14 May 1999Return made up to 26/04/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Secretary's particulars changed (1 page)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
20 May 1997Return made up to 26/04/97; no change of members (4 pages)
20 May 1997Return made up to 26/04/97; no change of members (4 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
18 August 1996Full accounts made up to 31 December 1995 (12 pages)
18 August 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Return made up to 26/04/96; full list of members (6 pages)
8 May 1996Return made up to 26/04/96; full list of members (6 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
20 October 1995New director appointed (2 pages)
18 October 1995Memorandum and Articles of Association (14 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1995Memorandum and Articles of Association (14 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 August 1995Director resigned (2 pages)
26 June 1995Particulars of mortgage/charge (8 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 October 1994Full accounts made up to 31 December 1993 (10 pages)
26 September 1994New director appointed (4 pages)
16 May 1994Return made up to 26/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 February 1994Ad 22/12/93--------- £ si 27500000@1=27500000 £ ic 2/27500002 (2 pages)
22 December 1993Director resigned (2 pages)
25 October 1993Full accounts made up to 31 December 1992 (9 pages)
2 September 1993New director appointed (2 pages)
12 May 1993Return made up to 26/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1992New director appointed (4 pages)
5 November 1992Full accounts made up to 31 December 1991 (8 pages)
29 September 1992Director resigned (2 pages)
19 May 1992Return made up to 26/04/92; full list of members (5 pages)
27 January 1992Accounting reference date shortened from 30/04 to 31/12 (1 page)
27 January 1992Full accounts made up to 31 December 1990 (8 pages)
9 December 1991Director resigned (2 pages)
18 September 1991Secretary resigned (2 pages)
2 August 1991Return made up to 26/04/91; full list of members (6 pages)
7 May 1991Director resigned;new director appointed (2 pages)
18 February 1991New director appointed (2 pages)
24 January 1991Director resigned (2 pages)
17 September 1990Registered office changed on 17/09/90 from: 10 norwich street london EC4A 1BD (1 page)
17 September 1990New director appointed (3 pages)
7 August 1990Secretary resigned;new secretary appointed (4 pages)
19 July 1990Memorandum and Articles of Association (8 pages)
19 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1990Company name changed\certificate issued on 12/07/90 (3 pages)
12 July 1990Company name changed\certificate issued on 12/07/90 (3 pages)
30 May 1990Registered office changed on 30/05/90 from: 2 baches street london N1 6UB (1 page)
30 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1990Memorandum and Articles of Association (13 pages)
26 April 1990Incorporation (9 pages)