St. Albans
Hertfordshire
AL1 4TJ
Director Name | Bryan Norman Lenygon |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | Highfield Bells Yew Green Tonbridge Wells Kent TN3 9AP |
Director Name | John Michael Matatko |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 29 May 2018) |
Role | University Lecturer |
Correspondence Address | 7 Waldon Court Saint Lukes Road South Torquay Devon TQ2 5PB |
Director Name | Anthony Arthur Reid |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 29 May 2018) |
Role | Investment Director |
Correspondence Address | Three Barrows Place Seale Road Elstead Godalming Surrey GU8 6LF |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(6 years after company formation) |
Appointment Duration | 21 years, 3 months (closed 29 May 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 29 May 2018) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Director Name | Henry George Littlefair |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 24 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Mr William Alexander Van Heesewijk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 January 2001(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2006) |
Role | Investment Trust Management |
Country of Residence | England |
Correspondence Address | Croftdown Surrey Gardens Effingham Junction Surrey KT24 5HF |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,804,000 |
Cash | £2,937,000 |
Current Liabilities | £95,842,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
28 November 2000 | Delivered on: 18 December 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the company's undertaking and all its property assets and rights whatsoever both present and future. Outstanding |
---|---|
30 November 2000 | Delivered on: 5 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all its undertaking property assets and rights present and future. Outstanding |
7 July 1997 | Delivered on: 7 July 1997 Persons entitled: None Classification: Deed poll constituting secured loan notes 2002 Outstanding |
24 May 1995 | Delivered on: 8 June 1995 Satisfied on: 16 August 2002 Persons entitled: Prudential Trustee Company Limited Classification: Supplemental trust deed Fully Satisfied |
25 October 1993 | Delivered on: 2 November 1993 Satisfied on: 16 August 2002 Persons entitled: Prudential Trustee Company Limited Classification: Series of debentures Fully Satisfied |
1 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
1 November 2017 | Receiver's abstract of receipts and payments to 12 September 2017 (2 pages) |
1 November 2017 | Receiver's abstract of receipts and payments to 12 September 2017 (2 pages) |
1 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
1 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
1 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 July 2017 | Receiver's abstract of receipts and payments to 7 April 2017 (2 pages) |
21 June 2016 | Receiver's abstract of receipts and payments to 7 April 2016 (2 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 7 April 2015 (2 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 7 April 2015 (2 pages) |
16 May 2014 | Receiver's abstract of receipts and payments to 7 April 2014 (2 pages) |
16 May 2014 | Receiver's abstract of receipts and payments to 7 April 2014 (2 pages) |
29 May 2013 | Receiver's abstract of receipts and payments to 7 April 2013 (2 pages) |
29 May 2013 | Receiver's abstract of receipts and payments to 7 April 2013 (2 pages) |
17 May 2012 | Receiver's abstract of receipts and payments to 7 April 2012 (2 pages) |
17 May 2012 | Receiver's abstract of receipts and payments to 7 April 2012 (2 pages) |
2 June 2011 | Receiver's abstract of receipts and payments to 7 April 2011 (2 pages) |
2 June 2011 | Receiver's abstract of receipts and payments to 7 April 2011 (2 pages) |
21 May 2010 | Receiver's abstract of receipts and payments to 7 April 2010 (2 pages) |
21 May 2010 | Receiver's abstract of receipts and payments to 7 April 2010 (2 pages) |
5 June 2009 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
5 June 2009 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
12 May 2008 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
12 May 2008 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2006 | Director resigned (1 page) |
15 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
5 July 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
17 June 2003 | Administrative Receiver's report (14 pages) |
17 June 2003 | Stat of affairs with f 3.10 (11 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 23, cathedral yard, exeter. EX1 1HB. (1 page) |
15 April 2003 | Appointment of receiver/manager (1 page) |
15 April 2003 | Appointment of receiver/manager (1 page) |
3 March 2003 | Return made up to 01/02/03; bulk list available separately (10 pages) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (79 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Return made up to 01/02/02; bulk list available separately (9 pages) |
5 September 2001 | Resolutions
|
31 August 2001 | Group of companies' accounts made up to 31 March 2001 (75 pages) |
3 August 2001 | Interim accounts made up to 30 June 2001 (12 pages) |
31 May 2001 | Interim accounts made up to 31 March 2001 (12 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
26 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
12 February 2001 | Interim accounts made up to 31 December 2000 (12 pages) |
19 December 2000 | Ad 07/11/00-28/11/00 £ si [email protected]=17500000 £ ic 63630690/81130690 (2 pages) |
19 December 2000 | Ad 07/11/00-28/11/00 £ si [email protected]=263703 £ ic 55866987/56130690 (13 pages) |
19 December 2000 | Ad 07/11/00-28/11/00 £ si [email protected]=7500000 £ ic 56130690/63630690 (2 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Nc inc already adjusted 30/11/00 (2 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Particulars of mortgage/charge (10 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
17 November 2000 | Interim accounts made up to 30 September 2000 (12 pages) |
14 November 2000 | Listing of particulars (100 pages) |
7 September 2000 | Ad 18/08/00--------- £ si [email protected]=675000 £ ic 55191987/55866987 (2 pages) |
18 August 2000 | Interim accounts made up to 30 June 2000 (12 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
6 July 2000 | Full group accounts made up to 31 March 2000 (69 pages) |
26 May 2000 | Interim accounts made up to 31 March 2000 (12 pages) |
1 March 2000 | Interim accounts made up to 31 December 1999 (12 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Return made up to 01/02/00; bulk list available separately (10 pages) |
14 February 2000 | Director's particulars changed (1 page) |
16 December 1999 | Ad 30/11/99--------- £ si [email protected]=4875000 £ ic 50316987/55191987 (2 pages) |
22 November 1999 | Interim accounts made up to 30 September 1999 (12 pages) |
20 August 1999 | Interim accounts made up to 30 June 1999 (12 pages) |
6 August 1999 | Resolutions
|
20 July 1999 | Full group accounts made up to 31 March 1999 (52 pages) |
23 March 1999 | Interim accounts made up to 28 February 1999 (12 pages) |
2 March 1999 | Return made up to 01/02/99; bulk list available separately (10 pages) |
15 February 1999 | Interim accounts made up to 31 December 1998 (12 pages) |
12 November 1998 | Interim accounts made up to 30 September 1998 (12 pages) |
17 August 1998 | Interim accounts made up to 30 June 1998 (12 pages) |
31 July 1998 | Resolutions
|
10 July 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
26 May 1998 | Interim accounts made up to 31 March 1998 (10 pages) |
16 April 1998 | Ad 19/03/98--------- £ si [email protected]=1000000 £ ic 49317018/50317018 (2 pages) |
16 April 1998 | Ad 19/03/98--------- £ si [email protected]=1000000 £ ic 48317018/49317018 (2 pages) |
19 March 1998 | Location of debenture register (1 page) |
19 March 1998 | Return made up to 01/02/98; full list of members (10 pages) |
5 March 1998 | Ad 19/12/97--------- £ si [email protected]=6906668 £ ic 41410350/48317018 (3 pages) |
5 March 1998 | £ nc 38024086/172500000 09/12/97 (7 pages) |
5 March 1998 | Particulars of contract relating to shares (5 pages) |
5 March 1998 | Particulars of contract relating to shares (5 pages) |
5 March 1998 | Ad 19/12/97--------- £ si [email protected]=4407045 £ ic 37003305/41410350 (3 pages) |
27 February 1998 | Particulars of contract relating to shares (8 pages) |
27 February 1998 | Particulars of contract relating to shares (6 pages) |
27 February 1998 | Particulars of contract relating to shares (6 pages) |
25 February 1998 | Particulars of contract relating to shares (6 pages) |
25 February 1998 | Ad 07/01/98--------- £ si [email protected]=6818 £ ic 36803803/36810621 (2 pages) |
25 February 1998 | Ad 07/01/98--------- £ si [email protected]=192684 £ ic 36810621/37003305 (2 pages) |
25 February 1998 | Particulars of contract relating to shares (7 pages) |
25 February 1998 | Ad 07/01/98--------- £ si [email protected]=22027 £ ic 35081201/35103228 (2 pages) |
25 February 1998 | Particulars of contract relating to shares (6 pages) |
25 February 1998 | Ad 07/01/98--------- £ si [email protected]=34041 £ ic 35022877/35056918 (2 pages) |
25 February 1998 | Ad 19/12/97--------- £ si [email protected]=1700575 £ ic 35103228/36803803 (2 pages) |
25 February 1998 | Particulars of contract relating to shares (6 pages) |
25 February 1998 | Ad 19/12/97--------- £ si [email protected]=1504771 £ ic 33518106/35022877 (2 pages) |
25 February 1998 | Ad 07/01/98--------- £ si [email protected]=24283 £ ic 35056918/35081201 (2 pages) |
5 February 1998 | Ad 19/12/97--------- £ si [email protected]=2500000 £ ic 31018106/33518106 (2 pages) |
3 February 1998 | Interim accounts made up to 31 December 1997 (12 pages) |
14 January 1998 | Resolutions
|
18 November 1997 | Listing of particulars (80 pages) |
12 November 1997 | Interim accounts made up to 30 September 1997 (12 pages) |
21 August 1997 | Interim accounts made up to 30 June 1997 (12 pages) |
12 August 1997 | Resolutions
|
11 July 1997 | Ad 02/06/97--------- £ si [email protected]=500000 £ ic 30518106/31018106 (2 pages) |
7 July 1997 | Registration of charge for debentures (3 pages) |
3 July 1997 | Amended full group accounts made up to 31 March 1997 (39 pages) |
28 June 1997 | Ad 22/05/97--------- £ si [email protected]=2000000 £ ic 28518106/30518106 (2 pages) |
2 June 1997 | Interim accounts made up to 31 March 1997 (12 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Ad 24/03/97--------- £ si [email protected]=14259035 £ ic 14259071/28518106 (3 pages) |
26 March 1997 | Nc inc already adjusted 21/03/97 (1 page) |
26 March 1997 | Memorandum and Articles of Association (80 pages) |
3 March 1997 | Return made up to 01/02/97; bulk list available separately (7 pages) |
26 February 1997 | New director appointed (4 pages) |
21 February 1997 | Interim accounts made up to 31 December 1996 (11 pages) |
19 November 1996 | Interim accounts made up to 30 September 1996 (11 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Resolutions
|
24 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
29 August 1996 | Interim accounts made up to 30 June 1996 (10 pages) |
8 August 1996 | Resolutions
|
24 July 1996 | £ nc 40472850/29690338 02/07/96 (1 page) |
3 June 1996 | Interim accounts made up to 31 March 1996 (12 pages) |
29 May 1996 | S-div conve 29/04/96 (1 page) |
29 February 1996 | Return made up to 01/02/96; bulk list available separately (10 pages) |
28 February 1996 | Interim accounts made up to 31 December 1995 (12 pages) |
28 December 1995 | Memorandum and Articles of Association (74 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Ad 18/12/95--------- £ si 165199@1=165199 £ ic 20818697/20983896 (4 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | £ nc 25472850/40472850 08/12/95 (1 page) |
28 December 1995 | Ad 18/12/95--------- £ si 14834801@1=14834801 £ ic 20983896/35818697 (12 pages) |
29 November 1995 | Interim accounts made up to 30 September 1995 (12 pages) |
23 November 1995 | Listing of particulars (52 pages) |
4 September 1995 | Interim accounts made up to 30 June 1995 (12 pages) |
1 August 1995 | £ nc 36250000/25472850 03/07/95 (1 page) |
23 June 1995 | Full group accounts made up to 31 March 1995 (35 pages) |
8 June 1995 | Registration of charge for debentures (5 pages) |
30 May 1995 | Conve 26/04/95 (1 page) |
30 May 1995 | Ad 26/04/95--------- £ si [email protected]=15041000 £ ic 20818697/35859697 (36 pages) |
16 March 1995 | Ad 28/02/95--------- £ si 15041000@1=15041000 £ ic 5777697/20818697 (6 pages) |
13 March 1995 | Nc inc already adjusted 24/02/95 (1 page) |
13 March 1995 | Resolutions
|
3 February 1995 | Listing of particulars (51 pages) |
23 November 1994 | Interim accounts made up to 30 September 1994 (11 pages) |
15 August 1994 | Resolutions
|
8 August 1994 | Resolutions
|
6 July 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
15 February 1994 | Director's particulars changed (2 pages) |
25 January 1994 | Director's particulars changed (2 pages) |
2 November 1993 | Registration of charge for debentures (3 pages) |
20 July 1993 | Full group accounts made up to 31 March 1993 (27 pages) |
11 June 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
31 January 1992 | Initial accounts made up to 31 December 1991 (9 pages) |
14 August 1991 | Interim accounts made up to 30 June 1991 (8 pages) |
25 March 1991 | Listing of particulars (23 pages) |
14 March 1991 | New director appointed (2 pages) |
8 March 1991 | Director resigned;new director appointed (2 pages) |
8 March 1991 | Director resigned;new director appointed (2 pages) |
8 March 1991 | New director appointed (2 pages) |
8 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1991 | Director resigned;new director appointed (2 pages) |
8 March 1991 | New director appointed (2 pages) |
22 February 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 February 1991 | New director appointed (2 pages) |
22 February 1991 | New secretary appointed;director resigned (2 pages) |