Company NameTavistock Communications Limited
Company StatusActive
Company Number02623799
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Louise Marguerite Bridges
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(3 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Ritherdon Road
London
SW17 8QE
Director NameMr Simon Hudson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(16 years after company formation)
Appointment Duration16 years, 10 months
RoleIr And PR Executive
Country of ResidenceEngland
Correspondence AddressWindlestraw
West Tisbury
Salisbury
SP3 6SJ
Director NameMr Axel Frazer Morschel Tan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(17 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameJocelyn Laurie Litton Simson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameLord Charles Crespigny Hussey Vivian
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameJames Verstringhe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameEmily Victoria Moss
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr James David Athole Laing
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Jeremy Charles Carey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months (resigned 28 February 2022)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address33 Granard Road
London
SW12 8UJ
Director NameMr Timothy Colin Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RolePublic Relations Consultant
Correspondence Address24 Oakley Street
London
SW3 5NT
Secretary NameMr Timothy Colin Brown
NationalityBritish
StatusResigned
Appointed09 September 1991(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1992)
RolePublic Relations Consultant
Correspondence Address56 Hugh Street
London
SW1V 4ER
Director NameMr Martin David Foxman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 22 June 2007)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arnison Road
East Molesey
Surrey
KT8 9JJ
Director NameJonathan Kim Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1994)
RolePR Consultant
Correspondence Address4 Cross Road
Southwick
Brighton
East Sussex
BN42 4HE
Director NameNoel Peter Yardley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address32 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Secretary NameNoel Peter Yardley
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address32 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameSydney Tony Lyons
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 1996)
RolePublic Relations Consultant
Correspondence Address67 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Director NamePaul Desmond
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Gay Bowers Way
Witham
Essex
CM8 1QP
Director NameWilliam Crane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address357 West 12 St
New York
10014
Director NamePeter John Michael Willetts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressSingleton Manor
Great Chart
Ashford
Kent
TN23 4TY
Director NameKeith Howard Payne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2005)
RolePublic Relations Consultant
Correspondence Address5 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Director NameSimon Frederick Charles Eaton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RolePublic Relations Consultant
Correspondence Address23 Iffley Road
London
W6 0AA
Secretary NameMr Martin David Foxman
NationalityBritish
StatusResigned
Appointed31 July 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arnison Road
East Molesey
Surrey
KT8 9JJ
Director NameCharles William Hamish McFall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 April 2002)
RoleCompany Director
Correspondence Address2 London House
Aldersgate Street
London
EC1A 4HV
Director NameRoger Thomas Virley Tyson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2000)
RoleCompany Director
Correspondence Address35 Charwood Road
Wokingham
Berkshire
RG40 1RY
Director NameKaren Elizabeth Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2004)
RolePublic Relations Consultant
Correspondence AddressWidbrook House
Sutton Road
Ccokham
Berkshire
SL6 9RD
Director NameJohn Hereward West
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 August 2014)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameCheryl Watkins
NationalityBritish
StatusResigned
Appointed21 November 2002(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address186 The Circle
Queen Elizabeth Street
London
SE1 2JL
Director NameMr Simon Hudson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlestraw
West Tisbury
Salisbury
SP3 6SJ
Director NameBaron Phillips
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2014)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
East Grafton
Marlborough
Wiltshire
SN8 3DD
Director NameAndrew Nigel Utley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2007)
RoleCompany Director
Correspondence AddressBridgefoot House
Maldon Road, Kelvedon
Colchester
Essex
CO5 9BE
Director NameMr Matthew Peter Ridsdale
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(17 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2017)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Philip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address14&15 Craven Street
London
WC2N 5AD

Contact

Websitetavistock.co.uk
Email address[email protected]
Telephone020 79203150
Telephone regionLondon

Location

Registered Address18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

59.5k at £0.1Lulu Bridges
6.61%
Ordinary
59.5k at £0.1Paul Desmond
6.61%
Ordinary
40k at £0.1Axel Frazer Morschel Tan
4.44%
Ordinary
40k at £0.1Simon Hudson
4.44%
Ordinary
255.8k at £0.1Jeremy Carey
28.43%
Ordinary
182.4k at £0.1David Foxman
20.27%
Preference
137.5k at £0.1Kop Holdings LTD
15.29%
Ordinary
125k at £0.1John West
13.90%
Ordinary

Financials

Year2014
Net Worth£1,802,095
Cash£375,325
Current Liabilities£1,196,635

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

2 March 2021Delivered on: 11 March 2021
Persons entitled: Simon Hudson (As Security Agent)

Classification: A registered charge
Particulars: Each of the charging companies charges to the agent, with full title guarantee, with the payment or discharge of all of the secured liabilities and fixed charges contained in clause 3.2 of the composite. Debenture.
Outstanding
23 December 2010Delivered on: 10 January 2011
Persons entitled: Leesa Jane Peters

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its present and future rights and interest in the investments see image for full details.
Outstanding
9 January 2009Delivered on: 13 January 2009
Persons entitled: Omx Technology Ab

Classification: Rent deposit deed
Secured details: £220,612.50 due or to become due from the company to the chargee.
Particulars: £220,612.50.
Outstanding
19 August 2003Delivered on: 28 August 2003
Persons entitled: Om Technology Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance.
Outstanding
12 June 2001Delivered on: 23 June 2001
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 March 1992Delivered on: 12 March 1992
Satisfied on: 14 April 1995
Persons entitled: Coutts & Co.

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

Filing History

1 February 2021Satisfaction of charge 5 in full (1 page)
29 January 2021Satisfaction of charge 2 in full (2 pages)
15 January 2021Satisfaction of charge 4 in full (1 page)
15 January 2021Satisfaction of charge 3 in full (1 page)
15 January 2021Appointment of James Verstringhe as a director on 1 January 2021 (2 pages)
15 January 2021Appointment of Emily Victoria Moss as a director on 1 January 2021 (2 pages)
16 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 70,825.6
(3 pages)
14 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
5 June 2020Accounts for a small company made up to 31 August 2019 (13 pages)
24 January 2020Purchase of own shares. (3 pages)
23 January 2020Cancellation of shares. Statement of capital on 20 January 2020
  • GBP 59,221.90
(4 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 August 2018 (13 pages)
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 April 2019Resolutions
  • RES13 ‐ 22/03/2019
(1 page)
2 April 2019Resolutions
  • RES13 ‐ Re-transitional provisions & savings 22/03/2019
(1 page)
9 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
16 March 2018Accounts for a small company made up to 31 August 2017 (11 pages)
13 February 2018Cancellation of shares. Statement of capital on 22 January 2018
  • GBP 59,222
(4 pages)
13 February 2018Purchase of own shares. (3 pages)
30 October 2017Appointment of Lord Charles Crespigny Hussey Vivian as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Lord Charles Crespigny Hussey Vivian as a director on 23 October 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 July 2017Notification of Jeremy Charles Carey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jeremy Charles Carey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jeremy Charles Carey as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 72,519.1
(4 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 72,519.1
(4 pages)
4 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 72,519.10
(4 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 72,519.10
(4 pages)
4 May 2017Purchase of own shares. (3 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 73,312.10
(4 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 73,312.10
(4 pages)
6 March 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 6 March 2017 (1 page)
28 February 2017Termination of appointment of Matthew Peter Ridsdale as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Matthew Peter Ridsdale as a director on 28 February 2017 (1 page)
27 February 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 74,105.1
(4 pages)
27 February 2017Purchase of own shares. (3 pages)
27 February 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 74,105.1
(4 pages)
27 February 2017Purchase of own shares. (3 pages)
27 January 2017Purchase of own shares. (3 pages)
27 January 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 74,898.10
(4 pages)
27 January 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 74,898.10
(4 pages)
27 January 2017Purchase of own shares. (3 pages)
9 January 2017Purchase of own shares. (3 pages)
9 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 75,691.10
(4 pages)
9 January 2017Purchase of own shares. (3 pages)
9 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 75,691.10
(4 pages)
6 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 76,484.1
(4 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 76,484.1
(4 pages)
6 December 2016Purchase of own shares. (3 pages)
4 November 2016Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 77,277.1
(4 pages)
4 November 2016Purchase of own shares. (5 pages)
4 November 2016Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 77,277.1
(4 pages)
4 November 2016Purchase of own shares. (5 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 78,070.1
(4 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 78,070.1
(4 pages)
31 August 2016Purchase of own shares. (3 pages)
31 August 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 78,863.10
(4 pages)
31 August 2016Cancellation of shares. Statement of capital on 1 August 2016
  • GBP 78,863.10
(4 pages)
31 August 2016Purchase of own shares. (3 pages)
16 August 2016Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 79,656.1
(4 pages)
16 August 2016Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 79,656.1
(4 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Purchase of own shares. (3 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 80,449.1
(8 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 80,449.1
(8 pages)
22 June 2016Purchase of own shares. (4 pages)
22 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 80,449.1
(4 pages)
22 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 80,449.1
(4 pages)
22 June 2016Purchase of own shares. (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 81,242.10
(4 pages)
1 June 2016Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 81,242.10
(4 pages)
1 June 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 82,035.10
(4 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 82,035.10
(4 pages)
29 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 82,828.10
(4 pages)
29 March 2016Purchase of own shares. (3 pages)
29 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 82,828.10
(4 pages)
29 March 2016Purchase of own shares. (3 pages)
21 March 2016Purchase of own shares. (5 pages)
21 March 2016Purchase of own shares. (5 pages)
23 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 83,621.1
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 83,621.1
(4 pages)
2 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 84,414.10
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 84,414.10
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 85,207.10
(4 pages)
5 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 85,207.10
(4 pages)
5 January 2016Purchase of own shares. (3 pages)
27 November 2015Purchase of own shares. (3 pages)
27 November 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 86,000.10
(4 pages)
27 November 2015Purchase of own shares. (3 pages)
27 November 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 86,000.10
(4 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 86,793.10
(4 pages)
27 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 86,793.10
(4 pages)
27 October 2015Purchase of own shares. (3 pages)
25 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 87,586.10
(4 pages)
25 September 2015Purchase of own shares. (3 pages)
25 September 2015Purchase of own shares. (3 pages)
25 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 87,586.10
(4 pages)
24 August 2015Purchase of own shares. (3 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 88,379.10
(4 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 88,379.10
(4 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 88,379.10
(4 pages)
24 August 2015Purchase of own shares. (3 pages)
30 July 2015Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page)
30 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 89,172.10
(4 pages)
30 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 89,172.10
(4 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 89,172.10
(4 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page)
6 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 89,965.1
(4 pages)
6 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 89,965.1
(4 pages)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 89,965.1
(4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 89,965.1
(9 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 89,965.1
(9 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 90,758.70
(4 pages)
2 January 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 90,758.70
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 93,843
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 79,449.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 79,449.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 93,843
(3 pages)
3 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of contract 03/11/2014
(2 pages)
19 August 2014Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 74,864.7
(9 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 74,864.7
(9 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
9 May 2014Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages)
8 May 2014Termination of appointment of Baron Phillips as a director (1 page)
8 May 2014Termination of appointment of Baron Phillips as a director (1 page)
9 April 2014Director's details changed for John Hereward West on 7 April 2014 (2 pages)
9 April 2014Director's details changed for John Hereward West on 7 April 2014 (2 pages)
9 April 2014Director's details changed for John Hereward West on 7 April 2014 (2 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (10 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (10 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
15 October 2012Director's details changed for John Hereward West on 15 October 2012 (2 pages)
15 October 2012Director's details changed for John Hereward West on 15 October 2012 (2 pages)
16 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 74,864.7
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 74,864.7
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 74,864.7
(3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (11 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (11 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
20 July 2011Director's details changed for Mr Matthew Peter Ridsdale on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (11 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (11 pages)
20 July 2011Director's details changed for Mr Matthew Peter Ridsdale on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Axel Frazer Morschel Tan on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Axel Frazer Morschel Tan on 20 July 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 70,279.90
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 70,279.90
(4 pages)
18 January 2011Change of share class name or designation (2 pages)
18 January 2011Change of share class name or designation (2 pages)
17 January 2011Resolutions
  • RES13 ‐ Alter share capital / terms of contract agreed 13/12/2010
(2 pages)
17 January 2011Resolutions
  • RES13 ‐ Alter share capital / terms of contract agreed 13/12/2010
(2 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2011Appointment of Philip Frederick Culver Evans as a director (3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2011Appointment of Philip Frederick Culver Evans as a director (3 pages)
6 January 2011Appointment of Jocelyn Laurie Litton Simson as a director (3 pages)
6 January 2011Appointment of Jocelyn Laurie Litton Simson as a director (3 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 65,695
(4 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 65,695
(4 pages)
29 November 2010Purchase of own shares. (3 pages)
29 November 2010Purchase of own shares. (3 pages)
17 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
12 July 2010Director's details changed for Louise Marguerite Bridges on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Baron Phillips on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Simon Hudson on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Simon Hudson on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew Peter Ridsdale on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew Peter Ridsdale on 25 June 2010 (2 pages)
12 July 2010Director's details changed for John Hereward West on 25 June 2010 (2 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
12 July 2010Director's details changed for Baron Phillips on 25 June 2010 (2 pages)
12 July 2010Director's details changed for John Hereward West on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Louise Marguerite Bridges on 25 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 July 2009Return made up to 25/06/09; full list of members (7 pages)
6 July 2009Return made up to 25/06/09; full list of members (7 pages)
1 May 2009Appointment terminated secretary cheryl watkins (1 page)
1 May 2009Appointment terminated secretary cheryl watkins (1 page)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Director appointed mr matthew peter ridsdale (1 page)
16 October 2008Director appointed mr matthew peter ridsdale (1 page)
7 July 2008Director appointed mr axel frazer morschel tan (1 page)
7 July 2008Director appointed mr axel frazer morschel tan (1 page)
25 June 2008Return made up to 25/06/08; full list of members (7 pages)
25 June 2008Return made up to 25/06/08; full list of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
6 July 2007Return made up to 25/06/07; full list of members (5 pages)
6 July 2007Return made up to 25/06/07; full list of members (5 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
19 July 2006Return made up to 25/06/06; full list of members (6 pages)
19 July 2006Return made up to 25/06/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 25/06/05; full list of members (6 pages)
5 July 2005Return made up to 25/06/05; full list of members (6 pages)
5 July 2005Director resigned (1 page)
19 May 2005Ad 01/04/05--------- £ si [email protected]=3927 £ ic 65766/69693 (2 pages)
19 May 2005Ad 01/04/05--------- £ si [email protected]=3927 £ ic 65766/69693 (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
29 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (8 pages)
11 March 2004Ad 17/02/04--------- £ si [email protected]=3132 £ ic 61698/64830 (2 pages)
11 March 2004Ad 17/02/04--------- £ si [email protected]=3132 £ ic 61698/64830 (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 1 angel court london EC2R 7HX (1 page)
4 September 2003Registered office changed on 04/09/03 from: 1 angel court london EC2R 7HX (1 page)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
4 July 2003Return made up to 25/06/03; full list of members (11 pages)
4 July 2003Return made up to 25/06/03; full list of members (11 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
8 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
11 December 2002Memorandum and Articles of Association (19 pages)
11 December 2002Memorandum and Articles of Association (19 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
5 December 2002S-div 18/11/96 (1 page)
5 December 2002S-div 18/11/96 (1 page)
4 July 2002Return made up to 25/06/02; full list of members (11 pages)
4 July 2002Return made up to 25/06/02; full list of members (11 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
9 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2001Particulars of mortgage/charge (6 pages)
23 June 2001Particulars of mortgage/charge (6 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 September 2000£ sr [email protected] 27/04/00 (1 page)
26 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 September 2000£ ic 78511/57099 29/06/00 £ sr [email protected]=21412 (1 page)
26 September 2000£ ic 78511/57099 29/06/00 £ sr [email protected]=21412 (1 page)
26 September 2000£ sr [email protected] 27/04/00 (1 page)
26 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
2 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 September 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 July 1997Return made up to 25/06/97; full list of members (8 pages)
27 July 1997Return made up to 25/06/97; full list of members (8 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
10 September 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Return made up to 25/06/95; full list of members (8 pages)
14 September 1995Return made up to 25/06/95; full list of members (8 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 31 August 1994 (18 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 31 August 1994 (18 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Ad 31/01/95--------- £ si 39256@1=39256 £ ic 95600/134856 (2 pages)
7 March 1995Ad 31/01/95--------- £ si 39256@1=39256 £ ic 95600/134856 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
12 August 1992Memorandum and Articles of Association (23 pages)
12 August 1992Memorandum and Articles of Association (23 pages)
12 August 1992Nc inc already adjusted 23/07/92 (1 page)
12 August 1992Nc inc already adjusted 23/07/92 (1 page)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
16 September 1991Company name changed\certificate issued on 16/09/91 (2 pages)
16 September 1991Company name changed\certificate issued on 16/09/91 (2 pages)
6 September 1991Company name changed\certificate issued on 06/09/91 (2 pages)
6 September 1991Company name changed\certificate issued on 06/09/91 (2 pages)
25 June 1991Incorporation (19 pages)
25 June 1991Incorporation (19 pages)