Company NameLoyalward Limited
Company StatusActive
Company Number02574791
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Charles Cole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Nightingale Road
Petts Wood
Orpington
BR5 1BQ
Director NameMr Timothy Roland Collingwood Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 12 months
RoleProperty Development Consultant
Country of ResidenceEngland
Correspondence AddressFoxes Acre Birchwood Lane
Chaldon
Surrey
CR3 5DQ
Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Accountant
Country of ResidenceGreece
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameConstantin Valassakis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGreek
StatusCurrent
Appointed18 January 2000(9 years after company formation)
Appointment Duration24 years, 3 months
RoleDirector-Consultant
Country of ResidenceGreece
Correspondence Address48-48 Nireos Street
Athens
17561 P Faliron
Foreign
Secretary NameWilliam Charles Cole
NationalityBritish
StatusCurrent
Appointed24 October 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Nightingale Road
Petts Wood
Orpington
BR5 1BQ
Director NameMr Jeremy Christopher Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(11 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Athenrye Court
Cumberland Street
Woodbridge
Suffolk
IP12 4AP
Director NameMr Nicholas John Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(24 years, 2 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Ridge Farm Red Lane
Oxted
Surrey
RH8 0RS
Director NameMr Peter David Raby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Marco Peter Nijhof
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed13 October 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMrs Diana Penelope Choulman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address87 Wilbury Crescent
Hove
East Sussex
BN3 6FH
Director NameAdrian Alexander Iphestion Kyriazi
Date of BirthMay 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration7 years (resigned 18 January 2000)
RoleBanker
Correspondence Address15 Mulberry Walk
London
SW3 6DZ
Secretary NameMrs Diana Penelope Choulman
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address87 Wilbury Crescent
Hove
East Sussex
BN3 6FH
Director NameNicholas Andrew Roos
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 14 August 1993)
RoleCorporate Finance Advisor
Correspondence Address15 Alyth Gardens
London
NW11 7EN
Director NameAntony Duncan Trevit Marshall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2000)
RoleFinancial Consultant
Correspondence AddressSway House Cottage
South Sway Lane, Sway
Lymington
Hampshire
SO41 6BL
Director NameBoris Michael Joseph Peter Choulman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 1999)
RoleConsulting Engineer
Correspondence AddressUae PO Box 3807
Dubai
United Arab Emirates
Director NameCharles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2000)
RoleChartered Accountant
Correspondence Address8 Succoth Place
Edinburgh
EH12 6BL
Scotland
Secretary NameMr James Boyd Murdoch
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Howieson Avenue
Boness
West Lothian
EH51 9JG
Scotland
Director NameGeoffrey Terence Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2009)
RoleDevelopment Director
Correspondence Address27 (2nd Floor) Agias Sofias Street
Neo Psychiko 154 51
Attiki
Greece
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue
Maxwell Park, Pollokshields
Glasgow
G41 4LJ
Scotland
Director NameMr Georgios Mergos
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2022(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8 Knoussou Street
Maroussi 151-22
Athens
Greece

Contact

Websiteminoanandgroup.com

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.2m at £0.2Minoan Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£300,000
Net Worth£11,734,000
Cash£27,000
Current Liabilities£29,969,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

10 June 2005Delivered on: 16 June 2005
Satisfied on: 13 November 2007
Persons entitled: Newarch Overseas Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 20 April 2004
Satisfied on: 5 March 2010
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 April 2003Delivered on: 19 April 2003
Satisfied on: 7 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 1996Delivered on: 24 July 1996
Satisfied on: 16 October 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 August 2023Full accounts made up to 31 October 2022 (23 pages)
8 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Marco Peter Nijhof as a director on 13 October 2022 (2 pages)
26 July 2022Full accounts made up to 31 October 2021 (23 pages)
15 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr George Mergos on 4 April 2022 (2 pages)
15 February 2022Appointment of Mr George Mergos as a director on 15 February 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
14 October 2021Amended full accounts made up to 31 October 2020 (24 pages)
7 August 2021Full accounts made up to 31 October 2020 (24 pages)
1 April 2021Director's details changed for William Charles Cole on 1 March 2021 (2 pages)
1 April 2021Secretary's details changed for William Charles Cole on 1 March 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
12 December 2020Director's details changed for Mr Timothy Roland Collingwood Hill on 10 December 2020 (2 pages)
9 June 2020Full accounts made up to 31 October 2019 (23 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 October 2018 (23 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Duncan Campbell Wilson as a director on 9 October 2018 (1 page)
24 August 2018Director's details changed for Mr Nicholas John Day on 24 August 2018 (2 pages)
3 August 2018Full accounts made up to 31 October 2017 (23 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 October 2016 (22 pages)
18 July 2017Full accounts made up to 31 October 2016 (22 pages)
8 June 2017Director's details changed for William Charles Cole on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages)
8 June 2017Director's details changed for William Charles Cole on 8 June 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 July 2016Full accounts made up to 31 October 2015 (21 pages)
21 July 2016Full accounts made up to 31 October 2015 (21 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,789,641
(12 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,789,641
(12 pages)
5 August 2015Full accounts made up to 31 October 2014 (20 pages)
5 August 2015Full accounts made up to 31 October 2014 (20 pages)
22 June 2015Appointment of Mr Peter David Raby as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mr Peter David Raby as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mr Peter David Raby as a director on 1 June 2015 (2 pages)
22 June 2015Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
8 April 2015Appointment of Mr Nicholas John Day as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Nicholas John Day as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Nicholas John Day as a director on 7 April 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,789,641
(10 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,789,641
(10 pages)
24 July 2014Full accounts made up to 31 October 2013 (20 pages)
24 July 2014Full accounts made up to 31 October 2013 (20 pages)
20 February 2014Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,789,641
(10 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,789,641
(10 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2013Memorandum and Articles of Association (23 pages)
11 October 2013Memorandum and Articles of Association (23 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2013Full accounts made up to 31 October 2012 (20 pages)
22 July 2013Full accounts made up to 31 October 2012 (20 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
27 April 2012Full accounts made up to 31 October 2011 (21 pages)
27 April 2012Full accounts made up to 31 October 2011 (21 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
17 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
17 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
1 April 2011Full accounts made up to 30 September 2010 (20 pages)
1 April 2011Full accounts made up to 30 September 2010 (20 pages)
14 February 2011Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page)
14 February 2011Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page)
14 February 2011Register(s) moved to registered office address (1 page)
14 February 2011Register(s) moved to registered office address (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
12 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,789,641
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,789,641
(4 pages)
9 November 2010Statement of company's objects (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 November 2010Statement of company's objects (2 pages)
4 August 2010Director's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Director's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Director's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL England (1 page)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL England (1 page)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
26 May 2010Director's details changed for William Charles Cole on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Duncan Campbell Wilson on 26 May 2010 (2 pages)
26 May 2010Director's details changed for William Charles Cole on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Duncan Campbell Wilson on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (20 pages)
1 April 2010Full accounts made up to 30 September 2009 (20 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
1 February 2010Appointment of Mr Duncan Campbell Wilson as a director (2 pages)
1 February 2010Appointment of Mr Duncan Campbell Wilson as a director (2 pages)
18 January 2010Director's details changed for Constantin Valassakis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Christopher William Egleton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jeremy Christopher Watts on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Christopher William Egleton on 18 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Mr Jeremy Christopher Watts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 18 January 2010 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Constantin Valassakis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for William Charles Cole on 18 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for William Charles Cole on 18 January 2010 (2 pages)
17 November 2009Termination of appointment of Geoffrey Brown as a director (1 page)
17 November 2009Termination of appointment of Geoffrey Brown as a director (1 page)
2 April 2009Resolutions
  • RES13 ‐ Section 175 27/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2009Full accounts made up to 30 September 2008 (19 pages)
2 April 2009Full accounts made up to 30 September 2008 (19 pages)
2 April 2009Resolutions
  • RES13 ‐ Section 175 27/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Ad 24/09/07--------- £ si [email protected]=500000 £ ic 789641/1289641 (2 pages)
27 September 2007Ad 24/09/07--------- £ si [email protected]=500000 £ ic 789641/1289641 (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
29 January 2007Return made up to 17/01/07; full list of members (9 pages)
29 January 2007Return made up to 17/01/07; full list of members (9 pages)
31 October 2006Full accounts made up to 31 March 2006 (16 pages)
31 October 2006Full accounts made up to 31 March 2006 (16 pages)
24 January 2006Return made up to 17/01/06; full list of members (9 pages)
24 January 2006Return made up to 17/01/06; full list of members (9 pages)
2 November 2005Full accounts made up to 31 March 2005 (16 pages)
2 November 2005Full accounts made up to 31 March 2005 (16 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
16 June 2005Particulars of mortgage/charge (10 pages)
16 June 2005Particulars of mortgage/charge (10 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
26 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2004Full accounts made up to 31 March 2004 (16 pages)
30 October 2004Full accounts made up to 31 March 2004 (16 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
24 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Memorandum and Articles of Association (22 pages)
14 January 2004Memorandum and Articles of Association (22 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Full accounts made up to 31 March 2003 (15 pages)
17 September 2003Full accounts made up to 31 March 2003 (15 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
30 January 2003Ad 02/12/02--------- £ si [email protected] (2 pages)
30 January 2003Ad 02/12/02--------- £ si [email protected] (2 pages)
28 January 2003Return made up to 17/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2003Return made up to 17/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
24 January 2002Return made up to 17/01/02; full list of members (8 pages)
24 January 2002Return made up to 17/01/02; full list of members (8 pages)
19 December 2001Registered office changed on 19/12/01 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page)
19 December 2001Registered office changed on 19/12/01 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page)
7 November 2001Full accounts made up to 31 March 2001 (13 pages)
7 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
7 February 2001Return made up to 17/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 17/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
24 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 March 1999 (14 pages)
19 December 1999Full accounts made up to 31 March 1999 (14 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
18 March 1999Full accounts made up to 31 March 1998 (13 pages)
18 March 1999Full accounts made up to 31 March 1998 (13 pages)
18 March 1999Interim accounts made up to 30 September 1998 (9 pages)
18 March 1999Interim accounts made up to 30 September 1998 (9 pages)
9 March 1999Return made up to 17/01/99; full list of members (24 pages)
9 March 1999Return made up to 17/01/99; full list of members (24 pages)
16 November 1998Particulars of contract relating to shares (4 pages)
16 November 1998Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1127730/1171975 (10 pages)
16 November 1998Particulars of contract relating to shares (4 pages)
16 November 1998Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1127730/1171975 (10 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Ad 17/07/98--------- £ si [email protected]=412 £ ic 1127318/1127730 (2 pages)
9 September 1998Ad 17/07/98--------- £ si [email protected]=412 £ ic 1127318/1127730 (2 pages)
25 August 1998Ad 06/07/98--------- premium £ si [email protected]=1000 £ ic 1126318/1127318 (2 pages)
25 August 1998Ad 06/07/98--------- premium £ si [email protected]=1000 £ ic 1126318/1127318 (2 pages)
19 August 1998Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1082073/1126318 (11 pages)
19 August 1998Ad 17/07/98--------- £ si [email protected]=44245 £ ic 1082073/1126318 (11 pages)
12 August 1998Ad 03/07/98--------- premium £ si [email protected]=500 £ ic 1081573/1082073 (2 pages)
12 August 1998Ad 03/07/98--------- premium £ si [email protected]=500 £ ic 1081573/1082073 (2 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
25 June 1998Ad 22/05/98--------- £ si [email protected]=625 £ ic 1080948/1081573 (2 pages)
25 June 1998Ad 22/05/98--------- £ si [email protected]=625 £ ic 1080948/1081573 (2 pages)
16 June 1998Ad 21/05/98--------- £ si [email protected]=4297 £ ic 1076651/1080948 (2 pages)
16 June 1998Ad 21/05/98--------- £ si [email protected]=4297 £ ic 1076651/1080948 (2 pages)
27 April 1998Ad 17/04/98--------- £ si 17500@1=17500 £ ic 1059151/1076651 (2 pages)
27 April 1998Ad 17/04/98--------- £ si 17500@1=17500 £ ic 1059151/1076651 (2 pages)
16 April 1998Return made up to 17/01/98; bulk list available separately (10 pages)
16 April 1998Return made up to 17/01/98; bulk list available separately (10 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
8 April 1998Amending 882R [email protected] 120198 (3 pages)
8 April 1998Amending 882R [email protected] 120198 (3 pages)
26 February 1998Ad 23/02/98--------- £ si [email protected]=375 £ ic 1058776/1059151 (2 pages)
26 February 1998Ad 23/02/98--------- £ si [email protected]=375 £ ic 1058776/1059151 (2 pages)
17 February 1998Full accounts made up to 31 March 1997 (17 pages)
17 February 1998Full accounts made up to 31 March 1997 (17 pages)
3 February 1998Ad 12/01/98--------- £ si [email protected]=3125 £ ic 1055651/1058776 (2 pages)
3 February 1998Ad 12/01/98--------- £ si [email protected]=3125 £ ic 1055651/1058776 (2 pages)
27 January 1998Ad 12/01/98--------- £ si [email protected]=14375 £ ic 1041276/1055651 (3 pages)
27 January 1998Ad 12/01/98--------- £ si [email protected]=14375 £ ic 1041276/1055651 (3 pages)
21 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 December 1997Ad 04/12/97--------- £ si [email protected]=13676 £ ic 1027600/1041276 (2 pages)
18 December 1997Ad 04/12/97--------- £ si [email protected]=13676 £ ic 1027600/1041276 (2 pages)
11 December 1997Ad 24/11/97--------- £ si [email protected]=6250 £ ic 1021350/1027600 (2 pages)
11 December 1997Ad 24/11/97--------- £ si [email protected]=6250 £ ic 1021350/1027600 (2 pages)
17 November 1997Ad 30/10/97--------- £ si 27500@25=687500 £ ic 333850/1021350 (2 pages)
17 November 1997Ad 30/10/97--------- £ si 27500@25=687500 £ ic 333850/1021350 (2 pages)
18 September 1997Amended 882R re shareholder name (6 pages)
18 September 1997Amended 882R re shareholder name (6 pages)
5 August 1997Ad 30/07/97--------- £ si [email protected]=38975 £ ic 294875/333850 (6 pages)
5 August 1997Ad 30/07/97--------- £ si [email protected]=38975 £ ic 294875/333850 (6 pages)
16 July 1997Ad 05/07/97--------- £ si [email protected]=50 £ ic 294825/294875 (2 pages)
16 July 1997Ad 05/07/97--------- £ si [email protected]=50 £ ic 294825/294875 (2 pages)
10 July 1997Ad 23/06/97--------- £ si [email protected]=9375 £ ic 285450/294825 (2 pages)
10 July 1997Ad 23/06/97--------- £ si [email protected]=9375 £ ic 285450/294825 (2 pages)
23 May 1997Ad 12/05/97--------- £ si [email protected]=6250 £ ic 279200/285450 (2 pages)
23 May 1997Ad 12/05/97--------- £ si [email protected]=6250 £ ic 272950/279200 (2 pages)
23 May 1997Ad 12/05/97--------- £ si [email protected]=6250 £ ic 279200/285450 (2 pages)
23 May 1997Ad 12/05/97--------- £ si [email protected]=6250 £ ic 272950/279200 (2 pages)
7 February 1997Full accounts made up to 31 March 1996 (10 pages)
7 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Return made up to 17/01/97; full list of members (25 pages)
3 February 1997Return made up to 17/01/97; full list of members (25 pages)
12 September 1996£ nc 463500/1337725 06/09/96 (1 page)
12 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 1996£ nc 463500/1337725 06/09/96 (1 page)
12 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Ad 01/03/96--------- £ si [email protected]=1250 £ ic 271700/272950 (2 pages)
21 June 1996Ad 01/03/96--------- £ si [email protected]=1250 £ ic 271700/272950 (2 pages)
23 May 1996Amending 882R (2 pages)
23 May 1996Amending 882R (2 pages)
13 March 1996Ad 27/02/96--------- £ si [email protected]=2500 £ ic 289200/291700 (1 page)
13 March 1996Ad 27/02/96--------- £ si [email protected]=2500 £ ic 289200/291700 (1 page)
4 March 1996Ad 09/01/96--------- £ si [email protected] (2 pages)
4 March 1996Ad 14/02/95--------- £ si [email protected] (2 pages)
4 March 1996Ad 14/02/95--------- £ si [email protected] (2 pages)
4 March 1996Ad 09/01/96--------- £ si [email protected] (2 pages)
23 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 February 1996Ad 18/01/96--------- £ si [email protected]=5000 £ ic 279237/284237 (2 pages)
15 February 1996Ad 18/01/96--------- £ si [email protected]=5000 £ ic 279237/284237 (2 pages)
15 February 1996Return made up to 17/01/96; bulk list available separately (7 pages)
15 February 1996Return made up to 17/01/96; bulk list available separately (7 pages)
14 November 1995Ad 18/10/95--------- premium £ si [email protected]=9500 £ ic 269737/279237 (6 pages)
14 November 1995Ad 18/10/95--------- premium £ si [email protected]=9500 £ ic 269737/279237 (6 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
23 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 August 1995£ nc 100000/463500 14/08/95 (1 page)
23 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 August 1995£ nc 100000/463500 14/08/95 (1 page)
23 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 June 1995Ad 21/06/95--------- £ si [email protected]=7500 £ ic 87700/95200 (2 pages)
30 June 1995Ad 21/06/95--------- £ si [email protected]=7500 £ ic 87700/95200 (2 pages)
27 June 1995Ad 14/06/95--------- £ si [email protected]=2000 £ ic 85700/87700 (2 pages)
27 June 1995Ad 14/06/95--------- £ si [email protected]=2000 £ ic 85700/87700 (2 pages)
31 May 1995Ad 10/05/95--------- £ si [email protected]=9380 £ ic 76320/85700 (2 pages)
31 May 1995Ad 10/05/95--------- £ si [email protected]=9380 £ ic 76320/85700 (2 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
14 March 1995Ad 01/03/95--------- £ si [email protected]=500 £ ic 75820/76320 (2 pages)
14 March 1995Ad 01/03/95--------- £ si [email protected]=500 £ ic 75820/76320 (2 pages)
31 January 1995Return made up to 17/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
31 January 1995Return made up to 17/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 April 1994Return made up to 17/01/94; full list of members (14 pages)
26 April 1994Return made up to 17/01/94; full list of members (14 pages)
11 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
11 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
4 November 1993Statement of affairs (1 page)
4 November 1993Statement of affairs (1 page)
22 June 1993New director appointed (3 pages)
22 June 1993New director appointed (3 pages)
9 March 1993Return made up to 17/01/93; full list of members (8 pages)
9 March 1993Return made up to 17/01/93; full list of members (8 pages)
14 February 1993Full accounts made up to 31 March 1992 (8 pages)
14 February 1993Full accounts made up to 31 March 1992 (8 pages)
7 April 1992Return made up to 17/01/92; full list of members (7 pages)
7 April 1992Return made up to 17/01/92; full list of members (7 pages)
15 February 1991S-div 23/01/91 (1 page)
15 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1991S-div 23/01/91 (1 page)
17 January 1991Incorporation (17 pages)
17 January 1991Incorporation (17 pages)