Company NameLuther Pendragon Limited
DirectorsSimon Charles Whale and Simon Maule
Company StatusActive
Company Number02634095
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Charles Whale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(12 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Secretary NameMr Nick Ward
StatusCurrent
Appointed07 August 2018(27 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Simon Maule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameGeorge Pitcher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleConsultant
Correspondence Address88 Elfindale Road
London
SE24 9NW
Director NameCharles Geoffrey Stewart Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleConsultant
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Secretary NameGeorge Pitcher
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleWriter
Correspondence Address88 Elfindale Road
London
SE24 9NW
Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleBanking/Stockbroking
Country of ResidenceEngland
Correspondence AddressFlat 8
56 Manchester Street
London
W1U 3AF
Director NameSir Kenneth Robin Warren
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1998)
RoleChartered Engineer
Correspondence AddressWoodfield House
Goudhurst
Cranbrook
Kent
TN17 2NN
Director NameMr Nicholas Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2005)
RoleManagement Consultant
Correspondence Address13 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressStepps Cross Cottage
Chapel Street, Axmouth
Seaton
Devon
EX12 4BS
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameMr Andrew Neil Sharkey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVictoria House Lewes Road
Danehill
Haywards Heath
West Sussex
RH17 7ER
Director NameDaniel Guthrie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2019)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Street Cottages
Wheatsheaf Lane Oaksey
Malmesbury
Wiltshire
SN16 9SZ
Director NameAmy Kroviak
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrubbery Gardens
London
Greater London
N21 2QT
Secretary NameMatthew Gilmore
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address22 Careys Cottages
Brockenhurst
Hampshire
SO42 7TF
Director NameMr Christopher Oliver Springham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address24 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMr Benedict Samuel Rich
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2006)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address69 Cecil Park
Pinner
Middlesex
HA5 5HL
Director NameMr Michael Stephen Dreese Granatt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address16 Culverden Avenue
Tunbridge Wells
Kent
TN4 9RF
Secretary NameGavin Page
NationalityBritish
StatusResigned
Appointed15 May 2006(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 August 2018)
RoleAccountant
Correspondence Address7 Primrose Road
London
E18 1DD
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(18 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameMr Christopher Guyver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Court
Pilgrim Street
London
EC4V 6DR
Director NameMr Sunil Thapar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2018)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address46 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Director NameMr Aditya Chathli
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2011(20 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2020)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address14 Belvoir Road
London
SE22 0QY
Director NameMrs Gina Lucia Tress
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(25 years, 7 months after company formation)
Appointment Duration1 day (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteluther.co.uk
Email address[email protected]
Telephone020 76189100
Telephone regionLondon

Location

Registered Address48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

213.7k at £0.01Luther Pendragon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,944,941
Cash£1,042,418
Current Liabilities£1,027,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

30 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 June 2001Delivered on: 20 June 2001
Satisfied on: 16 December 2005
Persons entitled: Durnsford Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The deposit being £261,631.
Fully Satisfied
28 April 1995Delivered on: 4 May 1995
Satisfied on: 16 December 2005
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 February 2022Director's details changed for Mr Simon Charles Whale on 18 February 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 November 2020Termination of appointment of Daniel Guthrie as a director on 31 July 2019 (1 page)
22 November 2020Termination of appointment of Gina Lucia Tress as a director on 17 March 2017 (1 page)
13 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Simon Maule as a director on 27 March 2020 (2 pages)
10 February 2020Termination of appointment of Aditya Chathli as a director on 28 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Nick Ward as a secretary on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Gavin Page as a secretary on 7 August 2018 (1 page)
7 August 2018Termination of appointment of Sunil Thapar as a director on 1 August 2018 (1 page)
8 May 2018Appointment of Mrs Gina Lucia Tress as a director on 16 March 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Gina Lucia Tress as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Gina Lucia Tress as a director on 15 March 2017 (1 page)
15 December 2016Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,137
(8 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,137
(8 pages)
15 April 2015Sect 519 (1 page)
15 April 2015Sect 519 (1 page)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,137
(8 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,137
(8 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,137
(8 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,137
(8 pages)
7 August 2013Auditors resignations (1 page)
7 August 2013Auditors resignations (1 page)
26 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2011Appointment of Mr Sunil Thapar as a director (2 pages)
4 October 2011Appointment of Mr Aditya Chathli as a director (2 pages)
4 October 2011Appointment of Mr Aditya Chathli as a director (2 pages)
4 October 2011Appointment of Mr Sunil Thapar as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
16 May 2011Termination of appointment of Christopher Guyver as a director (1 page)
16 May 2011Termination of appointment of Christopher Guyver as a director (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
2 September 2010Secretary's details changed for Gavin Page on 1 May 2010 (2 pages)
2 September 2010Secretary's details changed for Gavin Page on 1 May 2010 (2 pages)
2 September 2010Secretary's details changed for Gavin Page on 1 May 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
8 June 2010Termination of appointment of Michael Glynn as a director (1 page)
8 June 2010Termination of appointment of Michael Glynn as a director (1 page)
31 March 2010Termination of appointment of Christopher Springham as a director (1 page)
31 March 2010Termination of appointment of Christopher Springham as a director (1 page)
12 February 2010Appointment of Mr Michael Glynn as a director (2 pages)
12 February 2010Appointment of Mr Michael Glynn as a director (2 pages)
20 January 2010Director's details changed for Gina Lucia Gibb on 26 November 2009 (2 pages)
20 January 2010Director's details changed for Gina Lucia Gibb on 26 November 2009 (2 pages)
12 January 2010Appointment of Mr Christopher Guyver as a director (2 pages)
12 January 2010Appointment of Mr Christopher Guyver as a director (2 pages)
22 December 2009Termination of appointment of Michael Granatt as a director (1 page)
22 December 2009Termination of appointment of Michael Granatt as a director (1 page)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
29 May 2009Appointment terminated director amy kroviak (1 page)
29 May 2009Appointment terminated director amy kroviak (1 page)
23 September 2008Return made up to 28/08/08; full list of members (9 pages)
23 September 2008Return made up to 28/08/08; full list of members (9 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
31 December 2007Full accounts made up to 31 December 2006 (17 pages)
31 December 2007Full accounts made up to 31 December 2006 (17 pages)
7 September 2007Return made up to 01/08/07; no change of members (9 pages)
7 September 2007Return made up to 01/08/07; no change of members (9 pages)
18 May 2007Return made up to 01/08/06; full list of members (13 pages)
18 May 2007Return made up to 01/08/06; full list of members (13 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
15 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2006Full accounts made up to 31 December 2005 (18 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2006Memorandum and Articles of Association (8 pages)
12 January 2006Memorandum and Articles of Association (8 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Declaration of assistance for shares acquisition (8 pages)
21 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Declaration of assistance for shares acquisition (8 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
28 September 2005Return made up to 01/08/05; full list of members (13 pages)
28 September 2005Return made up to 01/08/05; full list of members (13 pages)
26 April 2005Full accounts made up to 31 December 2004 (22 pages)
26 April 2005Full accounts made up to 31 December 2004 (22 pages)
6 December 2004Full accounts made up to 31 December 2003 (23 pages)
6 December 2004Full accounts made up to 31 December 2003 (23 pages)
10 September 2004Return made up to 01/08/04; full list of members (12 pages)
10 September 2004Return made up to 01/08/04; full list of members (12 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 September 2003Full accounts made up to 31 December 2002 (22 pages)
8 September 2003Full accounts made up to 31 December 2002 (22 pages)
28 August 2003Return made up to 01/08/03; full list of members (12 pages)
28 August 2003Return made up to 01/08/03; full list of members (12 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
22 July 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 July 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2002Full accounts made up to 31 December 2000 (20 pages)
7 February 2002Full accounts made up to 31 December 2000 (20 pages)
3 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/09/01
(10 pages)
3 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/09/01
(10 pages)
9 July 2001Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page)
9 July 2001Registered office changed on 09/07/01 from: 21 whitefriars street london EC4Y 8JJ (1 page)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
27 October 2000Full group accounts made up to 31 December 1999 (27 pages)
27 October 2000Full group accounts made up to 31 December 1999 (27 pages)
7 August 2000Return made up to 01/08/00; full list of members (11 pages)
7 August 2000Return made up to 01/08/00; full list of members (11 pages)
25 July 2000Registered office changed on 25/07/00 from: 4 middle street london EC1A 7JA (1 page)
25 July 2000Registered office changed on 25/07/00 from: 4 middle street london EC1A 7JA (1 page)
8 September 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1999Full group accounts made up to 31 December 1998 (23 pages)
4 June 1999Full group accounts made up to 31 December 1998 (23 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
25 June 1998Full group accounts made up to 31 December 1997 (25 pages)
25 June 1998Full group accounts made up to 31 December 1997 (25 pages)
29 January 1998Ad 04/09/97--------- £ si [email protected]=21 £ ic 1892/1913 (2 pages)
29 January 1998Ad 04/09/97--------- £ si [email protected]=21 £ ic 1892/1913 (2 pages)
26 August 1997Return made up to 01/08/97; full list of members (9 pages)
26 August 1997Return made up to 01/08/97; full list of members (9 pages)
5 August 1997Full group accounts made up to 31 December 1996 (23 pages)
5 August 1997Full group accounts made up to 31 December 1996 (23 pages)
27 October 1996Ad 04/09/96--------- £ si [email protected]=21 £ ic 1871/1892 (2 pages)
27 October 1996Ad 04/09/96--------- £ si [email protected]=21 £ ic 1871/1892 (2 pages)
16 August 1996Return made up to 01/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1996Return made up to 01/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 1996Ad 01/05/96--------- £ si [email protected]=21 £ ic 1850/1871 (2 pages)
28 May 1996Ad 01/05/96--------- £ si [email protected]=21 £ ic 1850/1871 (2 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
6 September 1995Return made up to 01/08/95; full list of members (8 pages)
6 September 1995Return made up to 01/08/95; full list of members (8 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
4 October 1994Return made up to 01/08/94; no change of members (4 pages)
4 October 1994Return made up to 01/08/94; no change of members (4 pages)
12 March 1994Ad 03/02/94--------- £ si [email protected]=250 £ ic 1849/2099 (2 pages)
12 March 1994Ad 03/02/94--------- £ si [email protected]=250 £ ic 1849/2099 (2 pages)
30 July 1993Return made up to 01/08/93; no change of members (4 pages)
30 July 1993Return made up to 01/08/93; no change of members (4 pages)
27 August 1992Return made up to 01/08/92; full list of members (6 pages)
27 August 1992Return made up to 01/08/92; full list of members (6 pages)
7 May 1992Ad 16/04/92--------- £ si [email protected]=100 £ ic 1749/1849 (2 pages)
7 May 1992Ad 16/04/92--------- £ si [email protected]=100 £ ic 1749/1849 (2 pages)
25 April 1992Ad 12/12/91--------- £ si [email protected]=1747 £ ic 2/1749 (2 pages)
25 April 1992Ad 12/12/91--------- £ si [email protected]=1747 £ ic 2/1749 (2 pages)
9 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
9 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
1 August 1991Incorporation (19 pages)
1 August 1991Incorporation (19 pages)