Company NameDuelguide Holdings Limited
Company StatusActive
Company Number02636872
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Previous NameChelsfield Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(23 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed02 April 2020(28 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameMr David Kwok Po Li
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address10 Des Voeux Road
Central Hong Kong
Foreign
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address7 Nottingham Mansions
Nottingham Street
London
W1M 3FJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameThe Right Hon Lord Swaythling David Charles Samuel Montagu
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address14 Craven Hill Mews
Devonshire Terrace
London
W2 3DY
Director NameJean Marc Oury
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address14 Bis Avenue Bosquet
75007 Paris
France
Director NameSir Alan John Hardcastle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 September 2001)
RoleChartered Accountant
Correspondence Address53 Wynnstay Gardens
Allen Street
London
W8 6UU
Director NameLubna Suliman Olayan
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 April 1996(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2004)
RoleChief Executive
Country of ResidenceSaudi Arabia
Correspondence AddressOlayan Financing Company
Riyadh P.O. Box 8772
Foreign
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Uphill Road
Mill Hill
London
NW7 4RA
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Director NamePeter Simon Lowy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address12th Floor
11601 Wilshire Boulevard
Los Angeles
California 90025
United States
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2004(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 December 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address11a Gladswood Gardens
Double Bay
Nsw
2028
Australia
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2005(13 years, 12 months after company formation)
Appointment Duration6 months (resigned 04 February 2006)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed06 October 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed30 October 2006(15 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2007(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2008(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed20 November 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(27 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(28 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL

Contact

Telephone020 74933977
Telephone regionLondon

Location

Registered Address4th Floor
1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

284.1m at £0.2Duelguide Finance LTD
56824586.40%
Ordinary

Financials

Year2014
Net Worth£625,490
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

20 February 1998Delivered on: 12 March 1998
Satisfied on: 30 September 2004
Persons entitled: Bayerische Hypotheken-Und Wechsel - Bank Aktiengesellschaft London Branch

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each an "obligor") to each finance party (as defined) under each finance document (as defined).
Particulars: First fixed charge all monies standing to the credit of each of the security accounts with any person and the debts therein together with firsyt equitable mortgage all shares held by the chargor and/or any nominee on its behalf and all related rights and an assignment by way of security of all the secured liabilities and all rights under the hedging documents.
Fully Satisfied
25 March 1997Delivered on: 4 April 1997
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for sale
Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 25TH march 1997 together with the bank's charges and commission interest and expenses in connection therewith.
Particulars: An agreement made between pearl assurance PLC and the company for the sale of the long l/h interest in the property k/a the westbury hotel bond street london W1 and all the company's interest in the property present and future including all covenants and rights affecting or concerning the property. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 2 January 1997
Satisfied on: 25 October 2001
Persons entitled: Barclays 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: All the undertaking property and assets whatsoever.
Fully Satisfied
31 October 1994Delivered on: 9 November 1994
Satisfied on: 25 October 2001
Persons entitled: Barclays 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: All the undertaking property and assets of the company present and future.
Fully Satisfied
31 October 1994Delivered on: 4 November 1994
Satisfied on: 30 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee but excluding any such indebtedness under or in respect of a £60,000,000 term loan made available by the bank under a loan agreement dated 10TH march 1992 and amended on the 7TH december 1993 and as further amended from time to time.
Particulars: The whole of the company's undertaking property and assets whatsoever present and future including uncalled capital.
Fully Satisfied
7 April 1994Delivered on: 14 April 1994
Satisfied on: 21 January 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale(As Security Trustee for and on Behalf of the Beneficiaries)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the the loan agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document (the obligations).
Particulars: Right title & interest in & to 500 ordinary shares of £1 each, all dividends interest & other monies. See the mortgage charge document for full details.
Fully Satisfied
24 December 1992Delivered on: 30 December 1992
Satisfied on: 15 January 1997
Persons entitled: The Hingkong and Shanghai Banking Corporation Limited(The "Senior Creditor")

Classification: Deed of subordination
Secured details: All monies due or to become due from camelford acquisitions limited to the chargee under the terms of the deed.
Particulars: All liabilities of the borrower (see doc ref M586C for full details).
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Permanent finance security deed
Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A cash collateral account charge
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 chargor charged by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the cash collateral account and the debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 3 December 2005
Persons entitled: Barclays Bank PLC

Classification: A cash collateral account charge
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 chargor charged by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the cash collateral account and the debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: A restricted hedging collateral account charge
Secured details: All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charged by way of a first priority fixed charge all of its rights in respect of any amount standing to the credit of each security account and the debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: A restricted hedging collateral account charge
Secured details: All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charged by way of a first priority fixed charge all of its rights in respect of any amount standing to the credit of each security account and the debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: A restricted hedging collateral account charge
Secured details: All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charged by way of a first priority fixed charge all of its rights in respect of any amount standing to the credit of each security account and the debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
16 December 2003Delivered on: 22 December 2003
Satisfied on: 30 September 2004
Persons entitled: Hypo Real Estate Bank International (The Junior Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys standing to the credit of each of the security accounts and allshares and all related rights all rights under any hedging documents floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
22 October 2003Delivered on: 7 November 2003
Satisfied on: 19 January 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Subordination agreement
Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that, if other than as permitted in the credit agreement: the borrower makes any payment in cash or in kind on the account of, or for the purchase or other acquisition of, all or any part of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 19 April 2002
Satisfied on: 30 September 2004
Persons entitled: Bayerische Hypo-Nd Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all moneys standing to the credit of each of the security accounts and the debts and all shares with all related rights,dividend or interest thereon. See the mortgage charge document for full details.
Fully Satisfied
8 April 2002Delivered on: 10 April 2002
Satisfied on: 30 September 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch

Classification: A floating charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all obligations,assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
24 December 1992Delivered on: 30 December 1992
Satisfied on: 15 January 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Charge
Secured details: All monies due from camelford aquisitions limited and/or the company to the chargee on any account whatsoever.
Particulars: All rights title & interest in & to all present & future liabilities & all sums payable (for full details refer to doc M395).
Fully Satisfied
8 April 2002Delivered on: 10 April 2002
Satisfied on: 30 September 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch

Classification: A shares charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all shares and all other investments,stocks,debentures,securities,rights or interests. See the mortgage charge document for full details.
Fully Satisfied
24 December 2001Delivered on: 8 January 2002
Satisfied on: 30 September 2004
Persons entitled: Westdeutsche Immobilienbank

Classification: An equitable mortgage over securities
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 investments being the securities and the derivative assets the securities means the shares stocks debentures debenture stock bonds and securities of any kind whatsoever... See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 17 October 2001
Satisfied on: 30 September 2004
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All present and future monies debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (as defined) under or in connection with any finance document (as defined) on any account whatsoever.
Particulars: By way of first fixed charge the disposals account. See the mortgage charge document for full details.
Fully Satisfied
15 December 2000Delivered on: 22 December 2000
Satisfied on: 30 September 2004
Persons entitled: Westdeutsche Immobilienbank London Branch

Classification: Equitable mortgage over securities
Secured details: All moneys obligations and liabilities on the part of the company to the chargee under or pursuant to the terms of any finance documents (as defined) together with all expenses (as defined) and interest charged under the terms of the deed.
Particulars: The investments and all right title and interest in and to all hedging agreements and by way of floating charge all its property undertaking rights benefits and assets. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 30 September 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Supplemental mortgage of shares
Secured details: All present & future obligations and liabilities of each obligor to each finance party under each finance document and any amendments or supplements (the secured liabilities).
Particulars: By way of first equitable mortgage all shares and/or all related rights being any dividend or interest payable in relation to any share and any rights money or property. See the mortgage charge document for full details.
Fully Satisfied
15 December 1998Delivered on: 5 January 1999
Satisfied on: 18 September 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined therein) to each finance party (as defined therein) under each finance party (as defined therein).
Particulars: By way of first fixed charge all moneys standing to the credit of each security account (as defined) and all shares and related rights meand any dividends etc. see the mortgage charge document for full details.
Fully Satisfied
15 December 1998Delivered on: 5 January 1999
Satisfied on: 25 October 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All money and liabilities now or hereafter due owing or incurred to the finance parties (as defined therein) by the obligors (as defined therein)on or at any time after such demand whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety according to the terms of the credit agreement (as defined therein).
Particulars: By way of floating charge the assets which means the undertaking propert and assets.
Fully Satisfied
15 December 1998Delivered on: 30 December 1998
Satisfied on: 18 September 2004
Persons entitled: Foreningssparbanken Ab (Publ)

Classification: Memorandum of charge
Secured details: All present and future obligations and liabilities of the company and/or azote brentford bv to the chargee including all costs and expenses incurred by the chargee in connection with any dealings with the company.
Particulars: First fixed charge,as sole beneficial owner and as security for the payment of all secured liabilities,the chargor charges the deposit (as defined). See the mortgage charge document for full details.
Fully Satisfied
24 June 1998Delivered on: 9 July 1998
Satisfied on: 18 December 2003
Persons entitled: Frankfurter Hypothekenbank Centralboden Ag

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
20 February 1998Delivered on: 12 March 1998
Satisfied on: 30 September 2004
Persons entitled: Bayerische Hypotheken - Und Wechsel-Bank Aktiengesellschaft, London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over all the assets and assets not charged in favour of the agent by way of legal mortgage or fixed charge (the "unrelated assets"). See the mortgage charge document for full details.
Fully Satisfied
7 May 1992Delivered on: 26 May 1992
Satisfied on: 10 December 1994
Persons entitled: Barclays Bank PLC

Classification: Subordination deed
Secured details: All monies due or to become from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents or any other documents defined therein.
Particulars: The particulars as defined on form 395 see 395 for full details.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
10 September 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Change of details for Duelguide Properties Limited as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page)
6 December 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (16 pages)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 October 2017Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages)
26 October 2017Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (16 pages)
21 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Satisfaction of charge 28 in full (4 pages)
28 July 2015Satisfaction of charge 28 in full (4 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 100
(4 pages)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2014Solvency Statement dated 25/11/14 (2 pages)
26 November 2014Solvency Statement dated 25/11/14 (2 pages)
26 November 2014Statement by Directors (2 pages)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 100
(4 pages)
26 November 2014Statement by Directors (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 56,824,586.4
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 56,824,586.4
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (19 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2009 (19 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2010 (17 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2010 (17 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages)
5 April 2014All of the property or undertaking has been released from charge 28 (5 pages)
5 April 2014All of the property or undertaking has been released from charge 28 (5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 56,824,586.4
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 56,824,586.4
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(6 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(5 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(5 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Auditor's resignation (2 pages)
11 July 2011Auditor's resignation (2 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(6 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(6 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
1 July 2010Termination of appointment of David Collins as a director (1 page)
1 July 2010Termination of appointment of David Collins as a director (1 page)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
1 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
1 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
17 June 2010Termination of appointment of Peter Miller as a director (1 page)
17 June 2010Termination of appointment of Peter Miller as a director (1 page)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
8 February 2010Full accounts made up to 31 December 2008 (14 pages)
8 February 2010Full accounts made up to 31 December 2008 (14 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(7 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(7 pages)
30 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Brian Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
10 December 2008Secretary appointed jennifer draper (2 pages)
10 December 2008Secretary appointed jennifer draper (2 pages)
3 December 2008Appointment terminated secretary murray mccarthy (1 page)
3 December 2008Appointment terminated secretary murray mccarthy (1 page)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (13 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (50 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (13 pages)
2 July 2008Declaration of assistance for shares acquisition (50 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
28 March 2008Appointment terminated director peter schwartz (1 page)
28 March 2008Director appointed mr brian james mackrill (1 page)
28 March 2008Appointment terminated director peter schwartz (1 page)
28 March 2008Director appointed mr brian james mackrill (1 page)
28 March 2008Appointment terminated director peter lowy (1 page)
28 March 2008Appointment terminated director peter lowy (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
27 December 2007New director appointed (21 pages)
27 December 2007New director appointed (21 pages)
23 December 2007Full accounts made up to 31 December 2006 (13 pages)
23 December 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
20 August 2007Return made up to 12/08/07; full list of members (3 pages)
20 August 2007Return made up to 12/08/07; full list of members (3 pages)
22 July 2007New director appointed (3 pages)
22 July 2007New director appointed (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Auditors resignation (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Auditors resignation (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
8 March 2007Full accounts made up to 31 December 2005 (12 pages)
8 March 2007Full accounts made up to 31 December 2005 (12 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2004 (13 pages)
5 November 2006Full accounts made up to 31 December 2004 (13 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 12/08/06; full list of members (3 pages)
17 August 2006Return made up to 12/08/06; full list of members (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
6 December 2005New director appointed (11 pages)
6 December 2005New director appointed (11 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
21 September 2005Return made up to 12/08/05; full list of members (3 pages)
21 September 2005Return made up to 12/08/05; full list of members (3 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 June 2005Company name changed chelsfield LIMITED\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed chelsfield LIMITED\certificate issued on 13/06/05 (2 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page)
29 March 2005Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (4 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(22 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(22 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (25 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (25 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (22 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (23 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
4 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (5 pages)
4 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (5 pages)
4 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (5 pages)
4 October 2004Particulars of mortgage/charge (5 pages)
4 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (11 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Sect 394 (1 page)
16 September 2004Sect 394 (1 page)
9 September 2004Return made up to 12/08/04; bulk list available separately (12 pages)
9 September 2004Return made up to 12/08/04; bulk list available separately (12 pages)
6 September 2004Application for reregistration from PLC to private (1 page)
6 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2004Application for reregistration from PLC to private (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2004Re-registration of Memorandum and Articles (17 pages)
6 September 2004Re-registration of Memorandum and Articles (17 pages)
23 August 2004Ad 10/05/04--------- £ si [email protected]=295869 £ ic 56528716/56824585 (3 pages)
23 August 2004Ad 10/05/04--------- £ si [email protected]=295869 £ ic 56528716/56824585 (3 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (73 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (73 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
16 January 2004Ad 16/12/03--------- £ si [email protected]=79687 £ ic 56449029/56528716 (2 pages)
16 January 2004Ad 16/12/03--------- £ si [email protected]=79687 £ ic 56449029/56528716 (2 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Particulars of mortgage/charge (12 pages)
7 November 2003Particulars of mortgage/charge (12 pages)
4 October 2003Ad 09/09/03--------- £ si [email protected]=12260 £ ic 56436769/56449029 (2 pages)
4 October 2003Ad 09/09/03--------- £ si [email protected]=12260 £ ic 56436769/56449029 (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
2 September 2003Return made up to 12/08/03; bulk list available separately (12 pages)
2 September 2003Return made up to 12/08/03; bulk list available separately (12 pages)
8 August 2003Ad 31/10/02--------- £ si [email protected]=68606 £ ic 56368162/56436768 (25 pages)
8 August 2003Ad 31/10/02--------- £ si [email protected]=68606 £ ic 56368162/56436768 (25 pages)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2003Ad 19/05/03--------- £ si [email protected]=67712 £ ic 56301056/56368768 (24 pages)
3 June 2003Ad 19/05/03--------- £ si [email protected]=67712 £ ic 56301056/56368768 (24 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (81 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (81 pages)
30 August 2002Return made up to 12/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2002Return made up to 12/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 August 2002New director appointed (5 pages)
22 August 2002New director appointed (5 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
21 June 2002Ad 30/05/02--------- £ si [email protected]=54404 £ ic 56246044/56300448 (22 pages)
21 June 2002Ad 30/05/02--------- £ si [email protected]=54404 £ ic 56246044/56300448 (22 pages)
20 June 2002Ad 18/04/02--------- £ si [email protected]=3902438 £ ic 52343606/56246044 (2 pages)
20 June 2002Ad 18/04/02--------- £ si [email protected]=3902438 £ ic 52343606/56246044 (2 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (69 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (69 pages)
30 May 2002Ad 16/05/02--------- £ si [email protected]=1706 £ ic 52341900/52343606 (2 pages)
30 May 2002Ad 16/05/02--------- £ si [email protected]=1706 £ ic 52341900/52343606 (2 pages)
30 May 2002Ad 08/05/02--------- £ si [email protected]=7979 £ ic 52333921/52341900 (2 pages)
30 May 2002Ad 08/05/02--------- £ si [email protected]=7979 £ ic 52333921/52341900 (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Memorandum and Articles of Association (44 pages)
28 May 2002Memorandum and Articles of Association (44 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Ad 19/04/02--------- £ si [email protected]=3270870 £ ic 49063051/52333921 (3 pages)
20 May 2002Ad 19/04/02--------- £ si [email protected]=3270870 £ ic 49063051/52333921 (3 pages)
8 May 2002Nc inc already adjusted 17/04/02 (1 page)
8 May 2002Nc inc already adjusted 17/04/02 (1 page)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (8 pages)
10 April 2002Particulars of mortgage/charge (8 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Listing of particulars (105 pages)
3 April 2002Listing of particulars (105 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
1 November 2001Ad 26/10/01--------- £ si [email protected]=10695 £ ic 49052356/49063051 (22 pages)
1 November 2001Ad 26/10/01--------- £ si [email protected]=10695 £ ic 49052356/49063051 (22 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Particulars of mortgage/charge (9 pages)
17 October 2001Particulars of mortgage/charge (9 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
31 August 2001Return made up to 12/08/01; bulk list available separately (10 pages)
31 August 2001Return made up to 12/08/01; bulk list available separately (10 pages)
19 June 2001Ad 17/05/01--------- £ si [email protected]=3395 £ ic 49221560/49224955 (2 pages)
19 June 2001Ad 17/05/01--------- £ si [email protected]=3395 £ ic 49221560/49224955 (2 pages)
12 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2001Full group accounts made up to 31 December 2000 (60 pages)
7 June 2001Full group accounts made up to 31 December 2000 (60 pages)
31 May 2001Ad 21/05/01--------- £ si [email protected]=139173 £ ic 49082387/49221560 (3 pages)
31 May 2001Ad 21/05/01--------- £ si [email protected]=139173 £ ic 49082387/49221560 (3 pages)
24 April 2001Ad 03/04/01--------- £ si [email protected]=2492 £ ic 49079895/49082387 (2 pages)
24 April 2001Ad 03/04/01--------- £ si [email protected]=2492 £ ic 49079895/49082387 (2 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
18 December 2000Ad 31/10/00--------- £ si [email protected]=119661 £ ic 48960234/49079895 (3 pages)
18 December 2000Ad 31/10/00--------- £ si [email protected]=119661 £ ic 48960234/49079895 (3 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=31329 £ ic 48928905/48960234 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=31329 £ ic 48928905/48960234 (2 pages)
9 October 2000Return made up to 12/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/10/00
(10 pages)
9 October 2000Return made up to 12/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/10/00
(10 pages)
5 October 2000Ad 14/09/00--------- £ si [email protected]=193898 £ ic 48735007/48928905 (2 pages)
5 October 2000Ad 14/09/00--------- £ si [email protected]=193898 £ ic 48735007/48928905 (2 pages)
26 September 2000Ad 07/09/00--------- £ si [email protected]=7171 £ ic 48727836/48735007 (2 pages)
26 September 2000Ad 07/09/00--------- £ si [email protected]=7171 £ ic 48727836/48735007 (2 pages)
21 September 2000Ad 31/08/00--------- £ si [email protected]=11551 £ ic 48716285/48727836 (2 pages)
21 September 2000Ad 31/08/00--------- £ si [email protected]=11551 £ ic 48716285/48727836 (2 pages)
18 July 2000Ad 03/07/00--------- £ si [email protected]=104851 £ ic 48611434/48716285 (2 pages)
18 July 2000Ad 03/07/00--------- £ si [email protected]=104851 £ ic 48611434/48716285 (2 pages)
10 July 2000Ad 08/06/00--------- £ si [email protected]=3594 £ ic 48607840/48611434 (2 pages)
10 July 2000Ad 08/06/00--------- £ si [email protected]=3594 £ ic 48607840/48611434 (2 pages)
20 June 2000Ad 22/05/00--------- £ si [email protected]=11459 £ ic 48596381/48607840 (2 pages)
20 June 2000Ad 22/05/00--------- £ si [email protected]=11459 £ ic 48596381/48607840 (2 pages)
19 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 June 2000Ad 16/05/00--------- £ si [email protected]=11160 £ ic 48585221/48596381 (2 pages)
8 June 2000Ad 16/05/00--------- £ si [email protected]=11160 £ ic 48585221/48596381 (2 pages)
25 May 2000Ad 22/05/00--------- £ si [email protected]=148293 £ ic 48436928/48585221 (18 pages)
25 May 2000Ad 22/05/00--------- £ si [email protected]=148293 £ ic 48436928/48585221 (18 pages)
18 May 2000Full group accounts made up to 31 December 1999 (52 pages)
18 May 2000Full group accounts made up to 31 December 1999 (52 pages)
12 November 1999Ad 18/10/99--------- £ si [email protected]=200000 £ ic 48236928/48436928 (2 pages)
12 November 1999Ad 18/10/99--------- £ si [email protected]=200000 £ ic 48236928/48436928 (2 pages)
1 November 1999Ad 01/11/99--------- £ si [email protected]=642 £ ic 48236286/48236928 (3 pages)
1 November 1999Ad 01/11/99--------- £ si [email protected]=642 £ ic 48236286/48236928 (3 pages)
27 October 1999Ad 13/10/99--------- £ si [email protected]=6118 £ ic 48230168/48236286 (2 pages)
27 October 1999Ad 13/10/99--------- £ si [email protected]=6118 £ ic 48230168/48236286 (2 pages)
29 September 1999Ad 08/09/99--------- £ si [email protected]=14616 £ ic 48215552/48230168 (2 pages)
29 September 1999Ad 08/09/99--------- £ si [email protected]=14616 £ ic 48215552/48230168 (2 pages)
1 September 1999Return made up to 12/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
1 September 1999Return made up to 12/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
22 July 1999Ad 29/06/99--------- £ si [email protected]=79687 £ ic 48109104/48188791 (2 pages)
22 July 1999Ad 29/06/99--------- £ si [email protected]=79687 £ ic 48109104/48188791 (2 pages)
22 July 1999Ad 06/07/99--------- £ si [email protected]=26761 £ ic 48188791/48215552 (2 pages)
22 July 1999Ad 06/07/99--------- £ si [email protected]=26761 £ ic 48188791/48215552 (2 pages)
18 June 1999Ad 26/05/99--------- £ si [email protected]=8029 £ ic 48097293/48105322 (2 pages)
18 June 1999Ad 26/05/99--------- £ si [email protected]=8029 £ ic 48097293/48105322 (2 pages)
18 June 1999Ad 25/05/99--------- £ si [email protected]=3782 £ ic 48105322/48109104 (2 pages)
18 June 1999Ad 25/05/99--------- £ si [email protected]=3782 £ ic 48105322/48109104 (2 pages)
7 June 1999New director appointed (4 pages)
7 June 1999New director appointed (4 pages)
2 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 May 1999Ad 24/05/99--------- £ si [email protected]=65809 £ ic 48031484/48097293 (3 pages)
27 May 1999Ad 24/05/99--------- £ si [email protected]=65809 £ ic 48031484/48097293 (3 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
19 May 1999Full group accounts made up to 31 December 1998 (49 pages)
19 May 1999Full group accounts made up to 31 December 1998 (49 pages)
27 April 1999Ad 07/04/99--------- £ si [email protected]=16781 £ ic 48014703/48031484 (2 pages)
27 April 1999Ad 07/04/99--------- £ si [email protected]=16781 £ ic 48014703/48031484 (2 pages)
12 April 1999Particulars of mortgage/charge (6 pages)
12 April 1999Particulars of mortgage/charge (6 pages)
5 January 1999Particulars of mortgage/charge (10 pages)
5 January 1999Particulars of mortgage/charge (10 pages)
5 January 1999Particulars of mortgage/charge (10 pages)
5 January 1999Particulars of mortgage/charge (10 pages)
30 December 1998Particulars of mortgage/charge (4 pages)
30 December 1998Particulars of mortgage/charge (4 pages)
6 November 1998Ad 30/10/98--------- £ si [email protected]=59267 £ ic 47955436/48014703 (3 pages)
6 November 1998Ad 30/10/98--------- £ si [email protected]=59267 £ ic 47955436/48014703 (3 pages)
16 September 1998Return made up to 12/08/98; bulk list available separately (22 pages)
16 September 1998Return made up to 12/08/98; bulk list available separately (22 pages)
9 July 1998Full group accounts made up to 31 December 1997 (94 pages)
9 July 1998Full group accounts made up to 31 December 1997 (94 pages)
9 July 1998Particulars of mortgage/charge (5 pages)
9 July 1998Particulars of mortgage/charge (5 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48126370/48130855 (3 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48126370/48130855 (3 pages)
26 May 1998Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48121885/48126370 (3 pages)
26 May 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 May 1998Ad 26/05/98--------- £ si [email protected]=4485 £ ic 48121885/48126370 (3 pages)
6 May 1998Ad 07/04/98--------- £ si [email protected]=13000 £ ic 48108885/48121885 (2 pages)
6 May 1998Ad 07/04/98--------- £ si [email protected]=13000 £ ic 48108885/48121885 (2 pages)
22 April 1998Ad 07/04/98--------- premium £ si [email protected]=13000 £ ic 47929811/47942811 (2 pages)
22 April 1998Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47942811/48106885 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47942811/48106885 (2 pages)
22 April 1998Ad 30/03/98--------- £ si [email protected]=2000 £ ic 48106885/48108885 (2 pages)
22 April 1998Ad 30/03/98--------- £ si [email protected]=2000 £ ic 48106885/48108885 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Ad 07/04/98--------- premium £ si [email protected]=13000 £ ic 47929811/47942811 (2 pages)
16 April 1998Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47763737/47927811 (2 pages)
16 April 1998Ad 30/03/98--------- £ si [email protected]=2000 £ ic 47927811/47929811 (2 pages)
16 April 1998Ad 27/03/98--------- £ si [email protected]=164074 £ ic 47763737/47927811 (2 pages)
16 April 1998Ad 30/03/98--------- £ si [email protected]=2000 £ ic 47927811/47929811 (2 pages)
12 March 1998Particulars of mortgage/charge (5 pages)
12 March 1998Particulars of mortgage/charge (6 pages)
12 March 1998Particulars of mortgage/charge (5 pages)
12 March 1998Particulars of mortgage/charge (6 pages)
28 January 1998Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47754813/47763737 (2 pages)
28 January 1998Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47754813/47763737 (2 pages)
23 January 1998Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47745889/47754813 (2 pages)
23 January 1998Ad 06/01/98--------- £ si [email protected]=8924 £ ic 47745889/47754813 (2 pages)
29 December 1997Ad 08/12/97--------- £ si [email protected]=13392 £ ic 47732497/47745889 (2 pages)
29 December 1997Ad 08/12/97--------- £ si [email protected]=13392 £ ic 47732497/47745889 (2 pages)
17 November 1997Ad 07/11/97--------- £ si [email protected]=80327 £ ic 47652170/47732497 (3 pages)
17 November 1997Ad 07/11/97--------- £ si [email protected]=80327 £ ic 47652170/47732497 (3 pages)
6 October 1997Return made up to 12/08/97; bulk list available separately (22 pages)
6 October 1997Return made up to 12/08/97; bulk list available separately (22 pages)
25 July 1997Statement of affairs (86 pages)
25 July 1997Ad 14/04/97--------- £ si [email protected]=4000000 £ ic 43652170/47652170 (2 pages)
25 July 1997Ad 14/04/97--------- £ si [email protected]=4000000 £ ic 43652170/47652170 (2 pages)
25 July 1997Statement of affairs (86 pages)
28 June 1997Ad 13/06/97--------- £ si [email protected]=1963389 £ ic 41688781/43652170 (2 pages)
28 June 1997Ad 13/06/97--------- £ si [email protected]=1963389 £ ic 41688781/43652170 (2 pages)
20 June 1997Full group accounts made up to 31 December 1996 (44 pages)
20 June 1997Full group accounts made up to 31 December 1996 (44 pages)
18 June 1997Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687961/41688781 (2 pages)
18 June 1997Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687961/41688781 (2 pages)
8 June 1997Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687141/41687961 (2 pages)
8 June 1997Ad 14/05/97--------- £ si [email protected]=820 £ ic 41687141/41687961 (2 pages)
30 May 1997Ad 23/05/97--------- £ si [email protected]=81797 £ ic 41605344/41687141 (3 pages)
30 May 1997Ad 23/05/97--------- £ si [email protected]=81797 £ ic 41605344/41687141 (3 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1997Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41584758/41595051 (2 pages)
20 May 1997Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41584758/41595051 (2 pages)
20 May 1997Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41595051/41605344 (2 pages)
20 May 1997Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41595051/41605344 (2 pages)
16 May 1997Ad 25/04/97--------- £ si [email protected]=8031 £ ic 41576727/41584758 (2 pages)
16 May 1997Ad 25/04/97--------- £ si [email protected]=8031 £ ic 41576727/41584758 (2 pages)
14 May 1997Ad 22/04/97--------- £ si [email protected]=6562 £ ic 41544433/41550995 (2 pages)
14 May 1997Ad 22/04/97--------- £ si [email protected]=6562 £ ic 41544433/41550995 (2 pages)
14 May 1997Ad 25/04/97--------- £ si [email protected]=25732 £ ic 41550995/41576727 (2 pages)
14 May 1997Ad 25/04/97--------- £ si [email protected]=25732 £ ic 41550995/41576727 (2 pages)
9 May 1997Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41534140/41544433 (2 pages)
9 May 1997Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41523847/41534140 (2 pages)
9 May 1997Ad 18/04/97--------- £ si [email protected]=10293 £ ic 41534140/41544433 (2 pages)
9 May 1997Ad 22/04/97--------- £ si [email protected]=10293 £ ic 41523847/41534140 (2 pages)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1997£ nc 45001908/62001908 10/04/97 (1 page)
23 April 1997£ nc 45001908/62001908 10/04/97 (1 page)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997Ad 09/04/97--------- £ si [email protected]=195567 £ ic 41157541/41353108 (2 pages)
21 April 1997Ad 25/03/97--------- £ si [email protected]=170739 £ ic 41353108/41523847 (3 pages)
21 April 1997Ad 25/03/97--------- £ si [email protected]=170739 £ ic 41353108/41523847 (3 pages)
21 April 1997Ad 25/03/97--------- £ si [email protected]=51465 £ ic 41106076/41157541 (2 pages)
21 April 1997Ad 25/03/97--------- £ si [email protected]=51465 £ ic 41106076/41157541 (2 pages)
21 April 1997Ad 09/04/97--------- £ si [email protected]=195567 £ ic 41157541/41353108 (2 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Ad 11/03/97--------- £ si [email protected]=10293 £ ic 41095783/41106076 (2 pages)
21 March 1997Ad 11/03/97--------- £ si [email protected]=10293 £ ic 41095783/41106076 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=51465 £ ic 41044318/41095783 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=51465 £ ic 41044318/41095783 (2 pages)
31 January 1997Ad 17/01/97--------- £ si [email protected]=97783 £ ic 40946535/41044318 (2 pages)
31 January 1997Ad 17/01/97--------- £ si [email protected]=97783 £ ic 40946535/41044318 (2 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
11 November 1996Ad 08/11/96--------- £ si [email protected]=30358 £ ic 40916177/40946535 (3 pages)
11 November 1996Ad 08/11/96--------- £ si [email protected]=30358 £ ic 40916177/40946535 (3 pages)
15 September 1996Auditor's resignation (2 pages)
15 September 1996Auditor's resignation (2 pages)
15 September 1996Auditor's resignation (2 pages)
15 September 1996Auditor's resignation (2 pages)
5 September 1996Return made up to 12/08/96; bulk list available separately (21 pages)
5 September 1996Return made up to 12/08/96; bulk list available separately (21 pages)
31 July 1996Ad 28/05/96-13/06/96 £ si [email protected]=9429495 £ ic 31486682/40916177 (3 pages)
31 July 1996Ad 28/05/96-13/06/96 £ si [email protected]=9429495 £ ic 31486682/40916177 (3 pages)
17 June 1996Full group accounts made up to 31 December 1995 (48 pages)
17 June 1996Full group accounts made up to 31 December 1995 (48 pages)
16 June 1996Ad 03/06/96--------- £ si [email protected]=53125 £ ic 31433557/31486682 (2 pages)
16 June 1996Ad 03/06/96--------- £ si [email protected]=53125 £ ic 31433557/31486682 (2 pages)
11 June 1996£ nc 40001908/45001908 22/05/96 (1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996£ nc 40001908/45001908 22/05/96 (1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1996Ad 22/05/96--------- £ si [email protected]=40919 £ ic 31392638/31433557 (3 pages)
6 June 1996Ad 22/05/96--------- £ si [email protected]=40919 £ ic 31392638/31433557 (3 pages)
29 May 1996Listing of particulars (28 pages)
29 May 1996Listing of particulars (28 pages)
14 May 1996Ad 29/04/96--------- £ si [email protected]=18400 £ ic 31374238/31392638 (2 pages)
14 May 1996Ad 29/04/96--------- £ si [email protected]=18400 £ ic 31374238/31392638 (2 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (2 pages)
13 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 August 1995Return made up to 12/08/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/08/95
(30 pages)
29 August 1995Return made up to 12/08/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/08/95
(30 pages)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(47 pages)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(47 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(94 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(94 pages)
6 June 1995Full group accounts made up to 31 December 1994 (45 pages)
6 June 1995Full group accounts made up to 31 December 1994 (45 pages)
10 December 1994Declaration of satisfaction of mortgage/charge (1 page)
10 December 1994Declaration of satisfaction of mortgage/charge (1 page)
9 November 1994Particulars of mortgage/charge (6 pages)
9 November 1994Particulars of mortgage/charge (6 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
14 September 1994Return made up to 12/08/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1994Return made up to 12/08/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 1994Full group accounts made up to 31 December 1993 (40 pages)
9 June 1994Full group accounts made up to 31 December 1993 (40 pages)
14 April 1994Particulars of mortgage/charge (6 pages)
14 April 1994Particulars of mortgage/charge (6 pages)
18 February 1994Location of register of members (non legible) (1 page)
18 February 1994Location of register of members (non legible) (1 page)
19 January 1994Memorandum and Articles of Association (13 pages)
19 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 January 1994Memorandum and Articles of Association (13 pages)
19 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
11 December 1993Listing of particulars (92 pages)
11 December 1993Listing of particulars (92 pages)
30 August 1993Return made up to 12/08/93; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
30 August 1993Return made up to 12/08/93; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
6 July 1993Full group accounts made up to 31 December 1992 (35 pages)
6 July 1993Full group accounts made up to 31 December 1992 (35 pages)
26 February 1993New director appointed (2 pages)
26 February 1993New director appointed (2 pages)
26 January 1993Delivery ext'd 3 mth 31/12/92 (1 page)
26 January 1993Delivery ext'd 3 mth 31/12/92 (1 page)
30 December 1992Particulars of mortgage/charge (7 pages)
30 December 1992Particulars of mortgage/charge (7 pages)
26 August 1992Return made up to 12/08/92; full list of members (18 pages)
26 August 1992Return made up to 12/08/92; full list of members (18 pages)
30 June 1992New director appointed (2 pages)
30 June 1992New director appointed (2 pages)
22 May 1992Memorandum and Articles of Association (53 pages)
22 May 1992Memorandum and Articles of Association (53 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 April 1992Statement of affairs (25 pages)
29 April 1992Statement of affairs (25 pages)
27 March 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
27 March 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
26 March 1992Listing of particulars (95 pages)
26 March 1992Prospectus (73 pages)
26 March 1992Listing of particulars (95 pages)
26 March 1992Prospectus (73 pages)
23 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 March 1992Application for reregistration from private to PLC (1 page)
5 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 March 1992Balance Sheet (3 pages)
5 March 1992Re-registration of Memorandum and Articles (53 pages)
5 March 1992Application for reregistration from private to PLC (1 page)
5 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 March 1992Balance Sheet (3 pages)
5 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 March 1992Declaration on reregistration from private to PLC (1 page)
5 March 1992Re-registration of Memorandum and Articles (53 pages)
5 March 1992Declaration on reregistration from private to PLC (1 page)
20 December 1991Director resigned;new director appointed (3 pages)
20 December 1991Director resigned;new director appointed (3 pages)
20 December 1991Director resigned;new director appointed (3 pages)
20 December 1991Secretary resigned;new secretary appointed (3 pages)
20 December 1991Secretary resigned;new secretary appointed (3 pages)
20 December 1991Director resigned;new director appointed (3 pages)
18 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 August 1991Incorporation (9 pages)
12 August 1991Incorporation (9 pages)