Company NamePathfinder Minerals Plc
DirectorsMark Richard Gasson and Paul Anthony Barrett
Company StatusActive
Company Number02578942
CategoryPublic Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Previous NamePathfinder Properties Plc

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Mark Richard Gasson
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed25 May 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NamePaul Anthony Barrett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGeologist
Country of ResidenceEngland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Secretary NameSilvertree Partners Llp (Corporation)
StatusCurrent
Appointed17 November 2023(32 years, 9 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration10 years, 12 months (resigned 27 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address25 Burnsall Street
London
SW3 3SR
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration7 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Marc Jason Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2003)
RoleChartered Accountant
Correspondence Address63 Broadwalk
South Woodford
London
E18 2DN
Director NameSir Christopher Leaver
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Correspondence Address52 Old Church Street
London
SW3 5DB
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameDr John Guy Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(12 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLittle Hodgkins
Bury Ramsey
Huntingdon
Cambridgeshire
PE26 2NQ
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(12 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(12 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusResigned
Appointed27 January 2004(12 years, 12 months after company formation)
Appointment Duration1 week, 3 days (resigned 06 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed06 February 2004(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Caddington Close
Barnet
Hertfordshire
EN4 9QH
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2006(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Secretary NameMr Enrique Elliott
NationalityBritish
StatusResigned
Appointed11 March 2009(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameMr Mark Ronald Edmonds
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2011)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Clarendon Road
Watford
Hertfordshire
W17 1JJ
Director NameMr James Patrick Normand
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Secretary NameJames Patrick Normand
NationalityBritish
StatusResigned
Appointed21 December 2009(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2016)
RoleCompany Director
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr John Philip McKeon
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2011(20 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Gordon John Dickie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(20 years after company formation)
Appointment Duration4 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr Henry Campbell Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(23 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2020)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Robert Philip Easby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Secretary NameMr Robert Philip Easby
StatusResigned
Appointed29 March 2016(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Simon James Farrell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2018(27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Secretary NameMr Blair Edward Sergeant
StatusResigned
Appointed13 February 2019(28 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 May 2019)
RoleCompany Director
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Secretary NameMr Daniel Maling
StatusResigned
Appointed10 June 2019(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Dennis Vernon Edmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Secretary NameDavid Harvey Taylor
StatusResigned
Appointed31 December 2020(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2023)
RoleCompany Director
Correspondence Address35 Berkeley Square
London
W1J 5BF
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,650,000
Cash£3,767,000
Current Liabilities£280,000

Accounts

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

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 hazlitt house hazlitt road london W14.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 hazlitt house haxlitt road LONDONW14.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 bathurst gardens willesden london NW10.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 vant road tooting london SW17.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 18 old brompton road london SW7.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fellbrigg road east dulwich london SE22.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 rosendale road dulwich london SE21.
Fully Satisfied
20 December 2002Delivered on: 7 January 2003
Satisfied on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Third party charge over shares
Secured details: All monies and liabilities due or to become due from fletcher gate limited to the chargee on any account whatsoever.
Particulars: First fixed charge over any rights,title and interest in the securities,as defined,and the proceeds of sale thereof; all dividends,interest and other distributions payable and all other rights,monies,property and benefits in respect of the securities. See the mortgage charge document for full details.
Fully Satisfied
30 July 2002Delivered on: 14 August 2002
Satisfied on: 6 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Third party charge over shares
Secured details: All monies due or to become due from fletcher gate limited to the chargee on any account whatsoever.
Particulars: All and any rights title and interest which the company holds in the securities. See the mortgage charge document for full details.
Fully Satisfied
23 March 2001Delivered on: 3 April 2001
Satisfied on: 26 November 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee and any other amounts owed under the share pledge.
Particulars: The shares together with the related rights in respect of the shares (all terms as defined).
Fully Satisfied
28 August 1998Delivered on: 9 September 1998
Satisfied on: 26 November 2009
Persons entitled: Nationwide Building Society

Classification: Charge over shares and securities
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH june 1998.
Particulars: All ordinary shares and all stocks shares warrants or other securities rights dividends interest or other property. See the mortgage charge document for full details.
Fully Satisfied
21 April 1992Delivered on: 23 April 1992
Satisfied on: 21 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 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
31 December 1996Delivered on: 9 January 1997
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-54 glebe avenue mitcham t/n-TGL76682. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-66 frithville gardens shepherds bush london W12 t/n-LN137973. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-17 thornlaw road london SE27 t/n-LN181205. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-47 mount ephraim road streatham london SW16 t/n-SGL283284. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54A glebe avenue mitcham t/n-TGL76681. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-40 wolfington road west norwood london SE27 t/n-TGL73425. 1. by way of legal mortgage over all the freehold property as above, 2. by way of fixed charge over all buildings and other structures on, and items fixed to, the property; 3. by way of fixed charge over any goodwill relating to the property; 4. by way of fixed charge over all plant, machinery and other chattels attached to the property on or at any time after the date of this legal mortgage; 5. by way of floating charge over all unattached plant machinery chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property; 6. by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company. 7. by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
Fully Satisfied
27 December 1996Delivered on: 6 January 1997
Satisfied on: 26 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 heaton road mitcham surrey.
Fully Satisfied
8 June 1992Delivered on: 12 June 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 weir road balham london SW12.
Fully Satisfied
28 January 1992Delivered on: 29 January 1992
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 - 11 (inc:) westbourne grove terrace london W2 title no: LN130782.
Fully Satisfied

Filing History

17 November 2023Termination of appointment of David Harvey Taylor as a secretary on 17 November 2023 (1 page)
17 November 2023Appointment of Silvertree Partners Llp as a secretary on 17 November 2023 (2 pages)
1 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2023Director's details changed for Paul Anthony Barratt on 16 August 2023 (2 pages)
1 September 2023Appointment of Paul Anthony Barratt as a director on 16 August 2023 (2 pages)
31 August 2023Termination of appointment of Dennis Vernon Edmonds as a director on 16 August 2023 (1 page)
27 June 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
26 June 2023Termination of appointment of Peter Wilson Taylor as a director on 22 June 2023 (1 page)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
3 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 18,817,618.318
(3 pages)
1 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2023Secretary's details changed for David Harvey Taylor on 16 January 2023 (1 page)
26 January 2023Director's details changed for Mr Peter Wilson Taylor on 16 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Mark Richard Gasson on 16 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Dennis Vernon Edmonds on 16 January 2023 (2 pages)
9 January 2023Termination of appointment of Jonathan William Summers as a director on 30 June 2022 (1 page)
8 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
12 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 18,717,618.318
(3 pages)
23 March 2022Secretary's details changed for David Harvey Taylor on 22 March 2022 (1 page)
23 March 2022Director's details changed for Mr Jonathan William Summers on 22 March 2022 (2 pages)
23 March 2022Secretary's details changed for David Harvey Taylor on 22 March 2022 (1 page)
22 March 2022Director's details changed for Mr Mark Richard Gasson on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Dennis Vernon Edmonds on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Mark Richard Gasson on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Peter Wilson Taylor on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Dennis Vernon Edmonds on 22 March 2022 (2 pages)
21 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2021Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 35 Berkeley Square London W1J 5BF on 19 July 2021 (1 page)
29 June 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
28 May 2021Appointment of Mr Mark Richard Gasson as a director on 25 May 2021 (2 pages)
21 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 18,716,451.652
(3 pages)
16 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 18,646,451.652
(3 pages)
3 April 2021Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
22 March 2021Appointment of Mr Jonathan William Summers as a director on 17 March 2021 (2 pages)
22 March 2021Termination of appointment of John Edward Taylor as a director on 17 March 2021 (1 page)
19 March 2021Statement of capital following an allotment of shares on 21 December 2017
  • GBP 18,415,942.666
(5 pages)
19 March 2021Statement of capital following an allotment of shares on 12 November 2020
  • GBP 18,584,157.316
(4 pages)
19 March 2021Statement of capital following an allotment of shares on 7 November 2018
  • GBP 18,458,053.772
(4 pages)
19 March 2021Statement of capital following an allotment of shares on 15 December 2016
  • GBP 18,345,378.563
(4 pages)
19 March 2021Statement of capital following an allotment of shares on 16 July 2019
  • GBP 18,503,808.854
(5 pages)
16 March 2021Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,321,955.140
(7 pages)
16 March 2021Second filing of a statement of capital following an allotment of shares on 17 March 2016
  • GBP 18,312,864.231
(7 pages)
12 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
12 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 18,622,657.316
(3 pages)
14 January 2021Appointment of Mr Peter Wilson Taylor as a director on 3 July 2020 (2 pages)
14 January 2021Termination of appointment of Henry Campbell Bellingham as a director on 2 July 2020 (1 page)
12 January 2021Appointment of David Harvey Taylor as a secretary on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of Daniel Maling as a secretary on 31 December 2020 (1 page)
16 December 2020Registered office address changed from Central Working Victoria 25 Eccleston Place Eccleston Yards London SW1W 9NF England to Becket House 36 Old Jewry London EC2R 8DD on 16 December 2020 (1 page)
29 July 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
14 April 2020Appointment of Mr Dennis Vernon Edmonds as a director on 2 August 2019 (2 pages)
14 April 2020Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Central Working Victoria 25 Eccleston Place Eccleston Yards London SW1W 9NF on 14 April 2020 (1 page)
25 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 July 2019Termination of appointment of Simon James Farrell as a director on 23 July 2019 (1 page)
5 July 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
26 June 2019Appointment of Mr Daniel Maling as a secretary on 10 June 2019 (2 pages)
11 June 2019Termination of appointment of Scott Richardson Brown as a director on 3 June 2019 (1 page)
11 June 2019Appointment of Mr John Edward Taylor as a director on 3 June 2019 (2 pages)
7 May 2019Termination of appointment of Blair Edward Sergeant as a secretary on 6 May 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
13 February 2019Appointment of Mr Blair Edward Sergeant as a secretary on 13 February 2019 (2 pages)
12 February 2019Termination of appointment of Robert Philip Easby as a secretary on 31 January 2019 (1 page)
13 November 2018Appointment of Mr Simon Farrell as a director on 10 August 2018 (2 pages)
29 October 2018Termination of appointment of Nicholas Simon Trew as a director on 20 August 2018 (1 page)
29 October 2018Appointment of Mr Scott Richardson Brown as a director on 10 August 2018 (2 pages)
29 October 2018Termination of appointment of Robert Philip Easby as a director on 10 August 2018 (1 page)
3 July 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
28 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
11 August 2017Notification of a person with significant control statement (3 pages)
11 August 2017Notification of a person with significant control statement (3 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
16 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,288,840.207
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2021
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 18,288,840.207
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 18,288,840.207
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2021
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,288,840.207
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 18,288,840.207
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,288,840.207
(3 pages)
10 April 2016Appointment of Mr Robert Philip Easby as a director on 29 March 2016 (2 pages)
10 April 2016Appointment of Mr Robert Philip Easby as a secretary on 29 March 2016 (2 pages)
10 April 2016Appointment of Mr Robert Philip Easby as a secretary on 29 March 2016 (2 pages)
10 April 2016Appointment of Mr Robert Philip Easby as a director on 29 March 2016 (2 pages)
24 March 2016Termination of appointment of James Patrick Normand as a secretary on 10 March 2016 (1 page)
24 March 2016Termination of appointment of James Patrick Normand as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of James Patrick Normand as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of James Patrick Normand as a secretary on 10 March 2016 (1 page)
11 February 2016Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-11
  • GBP 18,288,840.207
(6 pages)
11 February 2016Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-11
  • GBP 18,288,840.207
(6 pages)
2 November 2015Sub-division of shares on 7 September 2015 (5 pages)
2 November 2015Sub-division of shares on 7 September 2015 (5 pages)
2 November 2015Sub-division of shares on 7 September 2015 (5 pages)
29 October 2015Consolidation of shares on 7 September 2015 (5 pages)
29 October 2015Consolidation of shares on 7 September 2015 (5 pages)
29 October 2015Consolidation of shares on 7 September 2015 (5 pages)
29 October 2015Consolidation of shares on 7 September 2015 (5 pages)
29 October 2015Consolidation of shares on 7 September 2015 (5 pages)
29 October 2015Sub-division of shares on 7 September 2015 (5 pages)
29 October 2015Sub-division of shares on 7 September 2015 (5 pages)
29 October 2015Consolidation of shares on 7 September 2015 (5 pages)
29 October 2015Sub-division of shares on 7 September 2015 (5 pages)
14 October 2015Termination of appointment of John Philip Mckeon as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of John Philip Mckeon as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of John Philip Mckeon as a director on 7 October 2015 (1 page)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
26 March 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to Becket House 36 Old Jewry London EC2R 8DD on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to Becket House 36 Old Jewry London EC2R 8DD on 26 March 2015 (1 page)
18 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-18
  • GBP 18,288,840.207
(6 pages)
18 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-18
  • GBP 18,288,840.207
(6 pages)
18 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-18
  • GBP 18,288,840.207
(6 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
22 April 2014Appointment of Mr Henry Campbell Bellingham as a director (2 pages)
22 April 2014Appointment of Mr Henry Campbell Bellingham as a director (2 pages)
18 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-18
  • GBP 18,288,840.207
(6 pages)
18 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-18
  • GBP 18,288,840.207
(6 pages)
18 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-18
  • GBP 18,288,840.207
(6 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
20 June 2012Registered office address changed from C/O 2Nd Floor Suite 30 Clarendon Road Watford WD17 1JJ United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O 2Nd Floor Suite 30 Clarendon Road Watford WD17 1JJ United Kingdom on 20 June 2012 (1 page)
18 June 2012Annual return made up to 1 February 2012 no member list (6 pages)
18 June 2012Annual return made up to 1 February 2012 no member list (6 pages)
18 June 2012Annual return made up to 1 February 2012 no member list (6 pages)
12 June 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 18,288,843.21
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 11 March 2011
  • GBP 16,038,840.21
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 4 March 2011
  • GBP 16,032,173.54
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 4 March 2011
  • GBP 16,032,173.54
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 18,288,843.21
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 4 March 2011
  • GBP 16,032,173.54
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 11 March 2011
  • GBP 16,038,840.21
(4 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
9 April 2012Director's details changed for Mr James Patrick Normand on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Mr Nicholas Simon Trew on 9 April 2012 (2 pages)
9 April 2012Register inspection address has been changed (1 page)
9 April 2012Secretary's details changed for James Patrick Normand on 9 April 2012 (1 page)
9 April 2012Register inspection address has been changed (1 page)
9 April 2012Director's details changed for Mr James Patrick Normand on 9 April 2012 (2 pages)
9 April 2012Secretary's details changed for James Patrick Normand on 9 April 2012 (1 page)
9 April 2012Secretary's details changed for James Patrick Normand on 9 April 2012 (1 page)
9 April 2012Director's details changed for Mr James Patrick Normand on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Mr Nicholas Simon Trew on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Mr Nicholas Simon Trew on 9 April 2012 (2 pages)
7 March 2012Termination of appointment of Jacinto Veloso as a director (1 page)
7 March 2012Termination of appointment of Jacinto Veloso as a director (1 page)
20 February 2012Appointment of Major General Jacinto Soares Veloso as a director (2 pages)
20 February 2012Appointment of Major General Jacinto Soares Veloso as a director (2 pages)
30 November 2011Termination of appointment of Mark Edmonds as a director (1 page)
30 November 2011Appointment of Mr Timothy Edward Baldwin as a director (2 pages)
30 November 2011Appointment of Mr Gordon John Dickie as a director (2 pages)
30 November 2011Appointment of Mr Timothy Edward Baldwin as a director (2 pages)
30 November 2011Termination of appointment of Mark Edmonds as a director (1 page)
30 November 2011Termination of appointment of Gordon Dickie as a director (1 page)
30 November 2011Appointment of Mr John Philip Mckeon as a director (2 pages)
30 November 2011Termination of appointment of Timothy Baldwin as a director (1 page)
30 November 2011Termination of appointment of Gordon Dickie as a director (1 page)
30 November 2011Appointment of Mr Gordon John Dickie as a director (2 pages)
30 November 2011Appointment of Mr John Philip Mckeon as a director (2 pages)
30 November 2011Termination of appointment of Timothy Baldwin as a director (1 page)
5 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/09/2011
(2 pages)
5 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/09/2011
(2 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
1 June 2011Annual return made up to 1 February 2011 with bulk list of shareholders (16 pages)
1 June 2011Annual return made up to 1 February 2011 with bulk list of shareholders (16 pages)
1 June 2011Annual return made up to 1 February 2011 with bulk list of shareholders (16 pages)
28 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 16,011,232.90
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 16,011,232.90
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 16,011,232.90
(4 pages)
2 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Acuisition/waivers 09/02/2011
(3 pages)
2 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Acuisition/waivers 09/02/2011
(3 pages)
17 December 2010Termination of appointment of Gerard Lee as a director (1 page)
17 December 2010Termination of appointment of Gerard Lee as a director (1 page)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reviv accts re appt auditors 06/08/2010
(1 page)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reviv accts re appt auditors 06/08/2010
(1 page)
7 October 2010Memorandum and Articles of Association (46 pages)
7 October 2010Memorandum and Articles of Association (46 pages)
20 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (46 pages)
20 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (46 pages)
20 September 2010Annual return made up to 2 March 2010 with a full list of shareholders (46 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
30 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 467,304.72
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 467,304.72
(4 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (26 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (26 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (26 pages)
4 February 2010Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 4 February 2010 (1 page)
13 January 2010Appointment of Mr Nicholas Simon Trew as a director (3 pages)
13 January 2010Appointment of James Patrick Normand as a secretary (3 pages)
13 January 2010Appointment of Mark Ronald Edmonds as a director (3 pages)
13 January 2010Appointment of Mr James Patrick Normand as a director (3 pages)
13 January 2010Appointment of Mark Ronald Edmonds as a director (3 pages)
13 January 2010Appointment of Mr Nicholas Simon Trew as a director (3 pages)
13 January 2010Appointment of Mr James Patrick Normand as a director (3 pages)
13 January 2010Appointment of James Patrick Normand as a secretary (3 pages)
12 January 2010Termination of appointment of Enrique Elliott as a secretary (2 pages)
12 January 2010Termination of appointment of Wlodzimierz Lipien as a director (2 pages)
12 January 2010Termination of appointment of Edward Azouz as a director (2 pages)
12 January 2010Termination of appointment of John Davies as a director (2 pages)
12 January 2010Termination of appointment of Jeffrey Azouz as a director (2 pages)
12 January 2010Termination of appointment of John Davies as a director (2 pages)
12 January 2010Termination of appointment of Edward Azouz as a director (2 pages)
12 January 2010Termination of appointment of Enrique Elliott as a secretary (2 pages)
12 January 2010Termination of appointment of Jeffrey Azouz as a director (2 pages)
12 January 2010Termination of appointment of Wlodzimierz Lipien as a director (2 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 21/12/2009
(49 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
22 December 2009Company name changed pathfinder properties PLC\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(4 pages)
22 December 2009Company name changed pathfinder properties PLC\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(4 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Change of name notice (2 pages)
8 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
8 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 June 2009Auditor's resignation (1 page)
30 June 2009Auditor's resignation (1 page)
6 April 2009Secretary appointed enrique elliott (2 pages)
6 April 2009Secretary appointed enrique elliott (2 pages)
6 April 2009Appointment terminated secretary benjamin gemal (1 page)
6 April 2009Appointment terminated secretary benjamin gemal (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page)
9 March 2009Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page)
9 March 2009Location of register of members (1 page)
26 February 2009Director's change of particulars / gerard lee / 01/11/2008 (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page)
26 February 2009Secretary's change of particulars / benjamin gemal / 07/07/2006 (1 page)
26 February 2009Return made up to 01/02/09; bulk list available separately (9 pages)
26 February 2009Director's change of particulars / gerard lee / 01/11/2008 (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 01/02/09; bulk list available separately (9 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
28 February 2008Return made up to 01/02/08; bulk list available separately (9 pages)
28 February 2008Return made up to 01/02/08; bulk list available separately (9 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
15 February 2007Return made up to 01/02/07; full list of members (43 pages)
15 February 2007Return made up to 01/02/07; full list of members (43 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
12 April 2006Return made up to 01/02/06; bulk list available separately (9 pages)
12 April 2006Return made up to 01/02/06; bulk list available separately (9 pages)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page)
24 July 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
24 July 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
22 March 2005Return made up to 01/02/05; bulk list available separately (7 pages)
22 March 2005Return made up to 01/02/05; bulk list available separately (7 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Return made up to 01/02/04; bulk list available separately (8 pages)
29 April 2004Return made up to 01/02/04; bulk list available separately (8 pages)
1 April 2004New director appointed (4 pages)
1 April 2004New secretary appointed;new director appointed (3 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed;new director appointed (3 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (4 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
4 September 2003Ad 26/08/03--------- £ si [email protected]=1650 £ ic 7989560/7991210 (2 pages)
4 September 2003Ad 26/08/03--------- £ si [email protected]=4209 £ ic 7992928/7997137 (2 pages)
4 September 2003Ad 26/08/03--------- £ si [email protected]=1718 £ ic 7991210/7992928 (2 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Ad 26/08/03--------- £ si [email protected]=4209 £ ic 7992928/7997137 (2 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
4 September 2003Ad 26/08/03--------- £ si [email protected]=1718 £ ic 7991210/7992928 (2 pages)
4 September 2003Ad 26/08/03--------- £ si [email protected]=1650 £ ic 7989560/7991210 (2 pages)
4 September 2003Particulars of contract relating to shares (4 pages)
19 July 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
19 July 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
15 May 2003Particulars of contract relating to shares (4 pages)
15 May 2003Particulars of contract relating to shares (4 pages)
15 May 2003Ad 06/05/03--------- £ si [email protected]=8250 £ ic 7981310/7989560 (2 pages)
15 May 2003Ad 06/05/03--------- £ si [email protected]=8250 £ ic 7981310/7989560 (2 pages)
29 April 2003Particulars of contract relating to shares (4 pages)
29 April 2003Ad 22/04/03--------- £ si [email protected]=1718 £ ic 7979592/7981310 (2 pages)
29 April 2003Ad 22/04/03--------- £ si [email protected]=1718 £ ic 7979592/7981310 (2 pages)
29 April 2003Particulars of contract relating to shares (4 pages)
31 March 2003Ad 11/02/03--------- £ si [email protected]=5050 £ ic 7974542/7979592 (3 pages)
31 March 2003Ad 11/02/03--------- £ si [email protected]=5050 £ ic 7974542/7979592 (3 pages)
31 March 2003Particulars of contract relating to shares (4 pages)
31 March 2003Particulars of contract relating to shares (4 pages)
28 February 2003Return made up to 01/02/03; bulk list available separately (9 pages)
28 February 2003Return made up to 01/02/03; bulk list available separately (9 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
28 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2002Particulars of mortgage/charge (7 pages)
14 August 2002Particulars of mortgage/charge (7 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
25 February 2002Return made up to 01/02/02; bulk list available separately (9 pages)
25 February 2002Return made up to 01/02/02; bulk list available separately (9 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
7 February 2002Ad 15/11/01--------- £ si [email protected]=2295 £ ic 8008501/8010796 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 11/10/01--------- £ si [email protected]=2668 £ ic 7987421/7990089 (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 22/11/01--------- £ si [email protected]=2724 £ ic 8010796/8013520 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 19/12/01--------- £ si [email protected]=11936 £ ic 8013940/8025876 (4 pages)
7 February 2002Ad 06/12/01--------- £ si [email protected]=420 £ ic 8013520/8013940 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 29/11/01--------- £ si [email protected]=1074 £ ic 8006353/8007427 (2 pages)
7 February 2002Ad 18/10/01-01/11/01 £ si [email protected]=16264 £ ic 7990089/8006353 (3 pages)
7 February 2002Ad 22/11/01--------- £ si [email protected]=2724 £ ic 8010796/8013520 (2 pages)
7 February 2002Ad 08/11/01--------- £ si [email protected]=1074 £ ic 8007427/8008501 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 06/12/01--------- £ si [email protected]=420 £ ic 8013520/8013940 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 19/12/01--------- £ si [email protected]=11936 £ ic 8013940/8025876 (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 08/11/01--------- £ si [email protected]=1074 £ ic 8007427/8008501 (2 pages)
7 February 2002Ad 15/11/01--------- £ si [email protected]=2295 £ ic 8008501/8010796 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 29/11/01--------- £ si [email protected]=1074 £ ic 8006353/8007427 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 18/10/01-01/11/01 £ si [email protected]=16264 £ ic 7990089/8006353 (3 pages)
7 February 2002Ad 11/10/01--------- £ si [email protected]=2668 £ ic 7987421/7990089 (4 pages)
23 November 2001Ad 20/09/01--------- £ si [email protected]=46332 £ ic 7941089/7987421 (5 pages)
23 November 2001Ad 20/09/01--------- £ si [email protected]=46332 £ ic 7941089/7987421 (5 pages)
23 November 2001Particulars of contract relating to shares (4 pages)
23 November 2001Particulars of contract relating to shares (4 pages)
4 October 2001Particulars of contract relating to shares (4 pages)
4 October 2001Ad 30/08/01--------- £ si [email protected]=747 £ ic 7888107/7888854 (2 pages)
4 October 2001Particulars of contract relating to shares (4 pages)
4 October 2001Particulars of contract relating to shares (4 pages)
4 October 2001Ad 30/08/01--------- £ si [email protected]=747 £ ic 7888107/7888854 (2 pages)
4 October 2001Ad 13/09/01--------- £ si [email protected]=52235 £ ic 7888854/7941089 (4 pages)
4 October 2001Particulars of contract relating to shares (4 pages)
4 October 2001Ad 13/09/01--------- £ si [email protected]=52235 £ ic 7888854/7941089 (4 pages)
25 September 2001Ad 23/08/01--------- £ si [email protected]=12627 £ ic 7848665/7861292 (4 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Ad 23/08/01--------- £ si [email protected]=12627 £ ic 7848665/7861292 (4 pages)
25 September 2001Ad 02/08/01--------- £ si [email protected]=26815 £ ic 7861292/7888107 (3 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Ad 30/08/01--------- £ si [email protected]=4125 £ ic 7844540/7848665 (3 pages)
25 September 2001Ad 30/08/01--------- £ si [email protected]=4125 £ ic 7844540/7848665 (3 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Ad 02/08/01--------- £ si [email protected]=26815 £ ic 7861292/7888107 (3 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Ad 19/07/01--------- £ si 57048@1=57048 £ ic 7787492/7844540 (4 pages)
10 August 2001Ad 26/07/01--------- £ si [email protected]=6668 £ ic 7780824/7787492 (4 pages)
10 August 2001Ad 12/07/01--------- £ si [email protected]=35131 £ ic 7745693/7780824 (4 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Ad 25/06/01-04/07/01 £ si [email protected]=711722 £ ic 7033971/7745693 (24 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Ad 26/07/01--------- £ si [email protected]=6668 £ ic 7780824/7787492 (4 pages)
10 August 2001Ad 12/07/01--------- £ si [email protected]=35131 £ ic 7745693/7780824 (4 pages)
10 August 2001Ad 19/07/01--------- £ si 57048@1=57048 £ ic 7787492/7844540 (4 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Particulars of contract relating to shares (4 pages)
10 August 2001Ad 25/06/01-04/07/01 £ si [email protected]=711722 £ ic 7033971/7745693 (24 pages)
26 June 2001Full group accounts made up to 31 December 2000 (42 pages)
26 June 2001Full group accounts made up to 31 December 2000 (42 pages)
12 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2001£ nc 12500000/25000000 26/04/01 (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001£ nc 12500000/25000000 26/04/01 (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 01/02/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
26 February 2001Return made up to 01/02/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/02/01
(8 pages)
7 September 2000Particulars of contract relating to shares (3 pages)
7 September 2000Ad 19/08/98--------- £ si [email protected] (2 pages)
7 September 2000Particulars of contract relating to shares (3 pages)
7 September 2000Ad 19/08/98--------- £ si [email protected] (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
7 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 May 2000Full group accounts made up to 31 December 1999 (38 pages)
10 May 2000Full group accounts made up to 31 December 1999 (38 pages)
14 February 2000Return made up to 01/02/00; bulk list available separately (8 pages)
14 February 2000Return made up to 01/02/00; bulk list available separately (8 pages)
2 August 1999Full group accounts made up to 31 December 1998 (36 pages)
2 August 1999Full group accounts made up to 31 December 1998 (36 pages)
11 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1999Ad 13/10/98--------- £ si [email protected] (5 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 27/10/98--------- £ si [email protected] (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 01/09/98--------- £ si [email protected] (5 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 29/09/98--------- £ si [email protected] (6 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 13/10/98--------- £ si [email protected] (5 pages)
20 May 1999Ad 29/09/98--------- £ si [email protected] (6 pages)
20 May 1999Ad 01/09/98--------- £ si [email protected] (5 pages)
20 May 1999Ad 06/10/98--------- £ si [email protected] (5 pages)
20 May 1999Ad 22/09/98--------- £ si [email protected] (4 pages)
20 May 1999Ad 27/10/98--------- £ si [email protected] (4 pages)
20 May 1999Ad 22/09/98--------- £ si [email protected] (3 pages)
20 May 1999Ad 22/09/98--------- £ si [email protected] (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 27/10/98--------- £ si [email protected] (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 22/09/98--------- £ si [email protected] (3 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 06/10/98--------- £ si [email protected] (5 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 27/10/98--------- £ si [email protected] (4 pages)
23 February 1999Return made up to 01/02/99; bulk list available separately (10 pages)
23 February 1999Return made up to 01/02/99; bulk list available separately (10 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Ad 30/10/98--------- £ si 323391@1=323391 £ ic 4370660/4694051 (4 pages)
25 January 1999Ad 30/10/98--------- £ si [email protected]=10735 £ ic 4694051/4704786 (4 pages)
25 January 1999Ad 30/10/98--------- £ si [email protected]=69841 £ ic 4704786/4774627 (4 pages)
25 January 1999Ad 30/10/98--------- £ si [email protected]=69841 £ ic 4704786/4774627 (4 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Ad 30/10/98--------- £ si 323391@1=323391 £ ic 4370660/4694051 (4 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
25 January 1999Ad 30/10/98--------- £ si [email protected]=10735 £ ic 4694051/4704786 (4 pages)
25 January 1999Particulars of contract relating to shares (4 pages)
13 November 1998Ad 18/08/98--------- £ si [email protected]=505208 £ ic 3865452/4370660 (20 pages)
13 November 1998Ad 18/08/98--------- £ si [email protected]=505208 £ ic 3865452/4370660 (20 pages)
30 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 August 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
24 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1998Memorandum and Articles of Association (81 pages)
24 August 1998Memorandum and Articles of Association (81 pages)
24 August 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
24 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 August 1998Ad 03/03/98--------- £ si [email protected]=487 £ ic 3857026/3857513 (3 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3854502/3857026 (4 pages)
20 August 1998Ad 11/03/98--------- £ si [email protected]=7939 £ ic 3857513/3865452 (3 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3854502/3857026 (4 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Ad 11/03/98--------- £ si [email protected]=87419 £ ic 3767083/3854502 (4 pages)
20 August 1998Ad 11/03/98--------- £ si [email protected]=7939 £ ic 3857513/3865452 (3 pages)
20 August 1998Ad 03/03/98--------- £ si [email protected]=487 £ ic 3857026/3857513 (3 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Ad 11/03/98--------- £ si [email protected]=87419 £ ic 3767083/3854502 (4 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
3 August 1998Ad 16/02/98--------- £ si [email protected]=22248 £ ic 3744835/3767083 (4 pages)
3 August 1998Ad 16/02/98--------- £ si [email protected]=22248 £ ic 3744835/3767083 (4 pages)
3 August 1998Particulars of contract relating to shares (4 pages)
3 August 1998Particulars of contract relating to shares (4 pages)
3 August 1998Particulars of contract relating to shares (4 pages)
3 August 1998Ad 02/02/98--------- £ si [email protected]=2537 £ ic 3742298/3744835 (3 pages)
3 August 1998Particulars of contract relating to shares (4 pages)
3 August 1998Ad 02/02/98--------- £ si [email protected]=2537 £ ic 3742298/3744835 (3 pages)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998Full group accounts made up to 31 March 1998 (32 pages)
23 July 1998Full group accounts made up to 31 March 1998 (32 pages)
20 July 1998Prospectus (64 pages)
20 July 1998Prospectus (64 pages)
21 May 1998Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3739774/3742298 (4 pages)
21 May 1998Ad 24/02/98--------- £ si [email protected]=2524 £ ic 3739774/3742298 (4 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
26 February 1998Ad 22/12/97--------- £ si [email protected] (3 pages)
26 February 1998Ad 22/12/97--------- £ si [email protected] (3 pages)
23 February 1998Return made up to 01/02/98; bulk list available separately (10 pages)
23 February 1998Return made up to 01/02/98; bulk list available separately (10 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Particulars of contract relating to shares (4 pages)
17 February 1998Ad 10/12/97--------- £ si [email protected]=428393 £ ic 1758614/2187007 (3 pages)
17 February 1998Ad 11/12/97--------- £ si [email protected]=1470513 £ ic 2187007/3657520 (3 pages)
17 February 1998Ad 11/12/97--------- £ si [email protected]=1470513 £ ic 2187007/3657520 (3 pages)
17 February 1998Particulars of contract relating to shares (4 pages)
17 February 1998Ad 10/12/97--------- £ si [email protected]=428393 £ ic 1758614/2187007 (3 pages)
28 January 1998Ad 11/12/97--------- £ si [email protected]=707336 £ ic 964487/1671823 (2 pages)
28 January 1998Ad 11/12/97--------- £ si [email protected]=194503 £ ic 769984/964487 (17 pages)
28 January 1998Ad 11/12/97--------- £ si [email protected]=81626 £ ic 1671823/1753449 (11 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=312 £ ic 1755665/1755977 (3 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=5583 £ ic 764401/769984 (3 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=2512 £ ic 1755977/1758489 (3 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=2512 £ ic 1755977/1758489 (3 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=312 £ ic 1755665/1755977 (3 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 1998Ad 23/12/97--------- £ si [email protected]=125 £ ic 1758489/1758614 (3 pages)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 January 1998Nc inc already adjusted 21/11/97 (2 pages)
28 January 1998Nc inc already adjusted 21/11/97 (2 pages)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 January 1998Ad 11/12/97--------- £ si [email protected]=194503 £ ic 769984/964487 (17 pages)
28 January 1998Ad 23/12/97--------- £ si [email protected]=125 £ ic 1758489/1758614 (3 pages)
28 January 1998Ad 11/12/97--------- £ si [email protected]=707336 £ ic 964487/1671823 (2 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=5583 £ ic 764401/769984 (3 pages)
28 January 1998Ad 11/12/97--------- £ si [email protected]=81626 £ ic 1671823/1753449 (11 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=2216 £ ic 1753449/1755665 (2 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=2216 £ ic 1753449/1755665 (2 pages)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1997£ nc 5000000/10000000 21/11/97 (1 page)
5 December 1997£ nc 5000000/10000000 21/11/97 (1 page)
5 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
2 October 1997Full accounts made up to 31 March 1997 (23 pages)
2 October 1997Full accounts made up to 31 March 1997 (23 pages)
25 July 1997Location of register of members (1 page)
25 July 1997Location of register of members (1 page)
22 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1997S-div conve 14/03/97 (1 page)
22 July 1997S-div conve 14/03/97 (1 page)
22 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 July 1997Memorandum and Articles of Association (61 pages)
22 July 1997Memorandum and Articles of Association (61 pages)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
13 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
24 February 1997Return made up to 01/02/97; bulk list available separately (7 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Return made up to 01/02/97; bulk list available separately (7 pages)
24 February 1997New director appointed (2 pages)
21 February 1997Prospectus (53 pages)
21 February 1997Prospectus (53 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
14 February 1996Return made up to 01/02/96; bulk list available separately (8 pages)
14 February 1996Return made up to 01/02/96; bulk list available separately (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
16 March 1995Return made up to 01/02/95; bulk list available separately (16 pages)
16 March 1995Return made up to 01/02/95; bulk list available separately (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (172 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
12 May 1992Ad 31/05/91--------- £ si [email protected] (10 pages)
26 June 1991Ad 05/04/91--------- £ si [email protected]=208100 £ ic 466401/674501 (6 pages)
24 June 1991Ad 22/05/91--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
4 June 1991Director resigned (2 pages)
4 June 1991Director resigned (2 pages)
22 May 1991New director appointed (6 pages)
22 May 1991New director appointed (6 pages)
21 May 1991Director resigned;new director appointed (3 pages)
21 May 1991Director resigned;new director appointed (3 pages)
21 May 1991Director resigned;new director appointed (3 pages)
21 May 1991Director resigned;new director appointed (3 pages)
26 April 1991S-div conve 11/02/91 (1 page)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 April 1991Memorandum and Articles of Association (64 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 April 1991Memorandum and Articles of Association (64 pages)
25 March 1991Certificate of authorisation to commence business and borrow (1 page)
25 March 1991Application to commence business (2 pages)
25 March 1991Application to commence business (2 pages)
25 March 1991Certificate of authorisation to commence business and borrow (1 page)
25 February 1991Prospectus (28 pages)
25 February 1991Prospectus (28 pages)
1 February 1991Incorporation (90 pages)
1 February 1991Incorporation (90 pages)