Company NameMinerva Limited
DirectorsAlexander Wilson Lamont and Paul Jonathan Goswell
Company StatusActive
Company Number02649607
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 6 months ago)
Previous Names146th Legibus Plc and Minerva Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(19 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Knightsbridge
London
SW1X 7LX
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(19 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NamePaul Antony Coster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration13 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameSir David Eardley Garrard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Court
Portman Square
London
W1H 9PA
Director NameGraham William Sharp
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration3 years (resigned 05 October 1995)
RoleCompany Director
Correspondence Address34 Hans Place
London
SW1X 0JZ
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Secretary NameGraham William Sharp
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration3 years (resigned 05 October 1995)
RoleCompany Director
Correspondence Address34 Hans Place
London
SW1X 0JZ
Secretary NameSteven John Yewman
NationalityBritish
StatusResigned
Appointed05 October 1995(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1996)
RoleCompany Director
Correspondence Address114 Durham Road
Bromley
Kent
BR2 0SR
Director NameChristopher Julian Sheridan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 13 November 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
15 Cheyne Place
London
SW3 4HH
Director NameMr William Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 13 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Hope
Ullingswick
Hereford
Herefordshire
HR1 3JF
Wales
Secretary NameMr Richard Howard Kleiner
NationalityBritish
StatusResigned
Appointed21 November 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Secretary NameMr Ivan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed06 March 1998(6 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameSalmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Timothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameChristopher Alasdhair Anthony Ewan Mackenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2006)
RoleCompany Director
Correspondence Address12 Lowndes Square
London
SW1X 9HB
Director NameMr Godfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr James John McNeil
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathmore 1 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameMr John Waylett Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(19 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 December 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Knightsbridge
London
SW1X 7LX
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER

Contact

Websiteminervaproperty.com

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.2Jupiter Properties 2011 Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,119,000
Gross Profit£18,577,000
Net Worth£305,289,000
Cash£16,649,000
Current Liabilities£33,046,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

1 March 2012Delivered on: 7 March 2012
Satisfied on: 4 January 2013
Persons entitled: Deutsche Postbank Ag, London Branch as Agent for the Banks and Security Trustee for the Finance Parties (The Agent)

Classification: Interest guarantee deposit account and charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account see image for full details.
Fully Satisfied
30 January 2003Delivered on: 6 February 2003
Satisfied on: 31 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from minerva (city) limited to the chargee on any account whatsoever.
Particulars: By way of fixed security the shares in the customer and the benefit of all arrangements, agreements, undertakings and accounts etc. see the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 6 January 2003
Satisfied on: 18 September 2012
Persons entitled: Mable Commercial Funding Limited (As Security Trustee for the Senior Finance Parties)

Classification: Share mortgage
Secured details: All monies due or to become due from the obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 60,0000 a ordinary shares of 10 pence in the capital of scarlett retail group limited together with any and all other stocks, shares, debentures, bonds or (without limitation) other securities, held now or in the future by it and/or any nominee on its behalf and the related rights.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 11 July 1997
Satisfied on: 22 August 1998
Persons entitled: Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee or to the beneficiaries (as defined) arising under or in connection with the finance documents and on any account whatsoever.
Particulars: Any investment in minerva property holdings PLC held by the company details of which are set out in the charge; and any investment issued by way of redemption, bonus, preference option or otherwise in respect of any investment referred to above.
Fully Satisfied
19 July 1996Delivered on: 31 July 1996
Satisfied on: 22 August 1998
Persons entitled: Bhf-Bank Ag

Classification: Charge over shares and interest rate hedge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined).
Particulars: Any investment in minerva corporation PLC held by the chargor any investment issued by way of redemption bonus preference option or otherwise in respect of any investment referred to and the interest rate agreement. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 21 April 1994
Satisfied on: 23 October 1996
Persons entitled: Chemical Bank, as Trustee for and on Behalf of the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from any obligor (as defined) to any of the beneficiaries (as defined) on any account whatsoever whether under the debenture or any of the other security documents (as defined).
Particulars: All of its right, title and interest in and to all stocks, shares or other securities in minerva corporation PLC. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
8 May 1992Delivered on: 22 May 1992
Satisfied on: 23 October 1996
Persons entitled: Manufacturers Hanover Trust Companyas Trustee for and on Behalf of the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement, the interest rate hedging agreements, the debenture or any other security documents.
Particulars: By way of specific charge all of its right, title and interest in and to all stocks, shares or other securities in minerva corporation PLC (see form 395 for full details).
Fully Satisfied
3 February 1992Delivered on: 19 February 1992
Satisfied on: 23 October 1996
Persons entitled: Manufacturers Hanover Trust Company (The Security Agent) as Trustee for Andon Behalf of the Beneficiaries (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 17TH december 1990.
Particulars: By way of fixed charge all of the right title and interest in and top all stocks shares or other securities now or at any time during the continuance of this security together with all dividends or other rights relating thereto by way of floating charge the whole of the company's (see form 395 for full details). Undertaking and all property and assets.
Fully Satisfied

Filing History

3 November 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 July 2023Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 November 2020Termination of appointment of Colin Barry Wagman as a director on 28 November 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 April 2020Termination of appointment of John Manwaring Robertson as a director on 11 December 2019 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
21 May 2018Appointment of Mr Colin Barry Wagman as a director on 11 May 2018 (2 pages)
9 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
30 January 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
30 January 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP .25
(9 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP .25
(9 pages)
17 November 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Ivan Howard Ezekiel as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Ivan Howard Ezekiel as a director on 17 November 2015 (1 page)
30 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
19 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 19 March 2015 (1 page)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP .25
(9 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP .25
(9 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
1 May 2014Statement of capital on 1 May 2014
  • GBP 0.25
(4 pages)
1 May 2014Solvency statement dated 30/04/14 (2 pages)
1 May 2014Statement by directors (2 pages)
1 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium and capital redemption reserve 30/04/2014
(1 page)
1 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium and capital redemption reserve 30/04/2014
(1 page)
1 May 2014Statement of capital on 1 May 2014
  • GBP 0.25
(4 pages)
1 May 2014Solvency statement dated 30/04/14 (2 pages)
1 May 2014Statement by directors (2 pages)
1 May 2014Statement of capital on 1 May 2014
  • GBP 0.25
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (9 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (9 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (59 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (59 pages)
3 November 2011Annual return made up to 27 September 2011 with bulk list of shareholders (20 pages)
3 November 2011Annual return made up to 27 September 2011 with bulk list of shareholders (20 pages)
17 October 2011Re-registration from a public company to a private limited company (1 page)
17 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2011Re-registration of Memorandum and Articles (32 pages)
17 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2011Re-registration from a public company to a private limited company (1 page)
17 October 2011Re-registration of Memorandum and Articles (32 pages)
16 September 2011Re section 516 (2 pages)
16 September 2011Re section 516 (2 pages)
14 September 2011Section 519 (1 page)
14 September 2011Section 519 (1 page)
7 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 40,382,177
(4 pages)
7 September 2011Appointment of Mr Alexander Wilson Lamont as a director (3 pages)
7 September 2011Appointment of Mr Colin Barry Wagman as a director (3 pages)
7 September 2011Appointment of John Manwaring Robertson as a director (3 pages)
7 September 2011Appointment of Mr Paul Jonathan Goswell as a director (3 pages)
7 September 2011Appointment of Mr Paul Jonathan Goswell as a director (3 pages)
7 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 41,947,836.75
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 40,382,177
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 41,947,836.75
(4 pages)
7 September 2011Appointment of Mr Alexander Wilson Lamont as a director (3 pages)
7 September 2011Appointment of Mr Colin Barry Wagman as a director (3 pages)
7 September 2011Appointment of John Manwaring Robertson as a director (3 pages)
25 August 2011Termination of appointment of Martin Pexton as a director (2 pages)
25 August 2011Termination of appointment of Godfrey Whitehead as a director (2 pages)
25 August 2011Termination of appointment of Daniel Kitchen as a director (2 pages)
25 August 2011Termination of appointment of Martin Pexton as a director (2 pages)
25 August 2011Termination of appointment of John Matthews as a director (2 pages)
25 August 2011Termination of appointment of John Matthews as a director (2 pages)
25 August 2011Termination of appointment of Godfrey Whitehead as a director (2 pages)
25 August 2011Termination of appointment of Daniel Kitchen as a director (2 pages)
24 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 40,304,094
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 40,304,094
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 40,298,260.25
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 40,298,260.25
(4 pages)
16 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire contract to purchase shares 11/11/2010
(1 page)
16 November 2010Group of companies' accounts made up to 30 June 2010 (88 pages)
16 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire contract to purchase shares 11/11/2010
(1 page)
16 November 2010Group of companies' accounts made up to 30 June 2010 (88 pages)
29 October 2010Annual return made up to 27 September 2010 with bulk list of shareholders (21 pages)
29 October 2010Annual return made up to 27 September 2010 with bulk list of shareholders (21 pages)
29 July 2010Appointment of Mr Daniel John Kitchen as a director (2 pages)
29 July 2010Appointment of Mr Daniel John Kitchen as a director (2 pages)
12 May 2010Appointment of Mr Martin Andrew Pexton as a director (3 pages)
12 May 2010Appointment of Mr Martin Andrew Pexton as a director (3 pages)
19 January 2010Group of companies' accounts made up to 30 June 2009 (77 pages)
19 January 2010Group of companies' accounts made up to 30 June 2009 (77 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2010Resolutions
  • RES13 ‐ General meeting 04/12/2009
(1 page)
7 January 2010Resolutions
  • RES13 ‐ General meeting 04/12/2009
(1 page)
7 December 2009Director's details changed for John Waylett Matthews on 1 October 2009 (2 pages)
7 December 2009Director's details changed for John Waylett Matthews on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Godfrey Oliver Whitehead on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Godfrey Oliver Whitehead on 1 October 2009 (2 pages)
7 December 2009Director's details changed for John Waylett Matthews on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Godfrey Oliver Whitehead on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 27 September 2009 with bulk list of shareholders (7 pages)
21 October 2009Annual return made up to 27 September 2009 with bulk list of shareholders (7 pages)
11 March 2009Appointment terminated director james mcneil (1 page)
11 March 2009Appointment terminated director james mcneil (1 page)
2 December 2008Appointment terminated director christopher sheridan (2 pages)
2 December 2008Appointment terminated director william richards (1 page)
2 December 2008Appointment terminated director christopher sheridan (2 pages)
2 December 2008Appointment terminated director william richards (1 page)
20 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(77 pages)
20 November 2008Group of companies' accounts made up to 30 June 2008 (92 pages)
20 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(77 pages)
20 November 2008Group of companies' accounts made up to 30 June 2008 (92 pages)
27 October 2008Return made up to 27/09/08; bulk list available separately (11 pages)
27 October 2008Return made up to 27/09/08; bulk list available separately (11 pages)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
19 November 2007Group of companies' accounts made up to 30 June 2007 (72 pages)
19 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2007Group of companies' accounts made up to 30 June 2007 (72 pages)
19 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
23 October 2007Return made up to 27/09/07; bulk list available separately (8 pages)
23 October 2007Return made up to 27/09/07; bulk list available separately (8 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 25 harley street, london, W1G 9BR (1 page)
25 September 2007Registered office changed on 25/09/07 from: 25 harley street, london, W1G 9BR (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
20 June 2007Ad 04/06/07--------- £ si [email protected]=780 £ ic 40292811/40293591 (2 pages)
20 June 2007Ad 04/06/07--------- £ si [email protected]=780 £ ic 40292811/40293591 (2 pages)
10 February 2007Ad 15/12/06--------- £ si [email protected]=3755 £ ic 40289056/40292811 (1 page)
10 February 2007Ad 15/12/06--------- £ si [email protected]=3755 £ ic 40289056/40292811 (1 page)
10 January 2007Ad 02/01/07--------- £ si [email protected]=4040 £ ic 40285016/40289056 (2 pages)
10 January 2007Ad 02/01/07--------- £ si [email protected]=4040 £ ic 40285016/40289056 (2 pages)
14 December 2006Ad 01/12/06--------- £ si [email protected]=1509 £ ic 40283507/40285016 (2 pages)
14 December 2006Ad 01/12/06--------- £ si [email protected]=1509 £ ic 40283507/40285016 (2 pages)
14 December 2006Ad 05/12/06--------- £ si [email protected]=603 £ ic 40282904/40283507 (2 pages)
14 December 2006Ad 05/12/06--------- £ si [email protected]=603 £ ic 40282904/40283507 (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2006Group of companies' accounts made up to 30 June 2006 (72 pages)
29 November 2006Group of companies' accounts made up to 30 June 2006 (72 pages)
22 November 2006Ad 13/11/06--------- £ si [email protected]=5319 £ ic 40277585/40282904 (2 pages)
22 November 2006Ad 13/11/06--------- £ si [email protected]=5319 £ ic 40277585/40282904 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street, london, W1N 2BR (1 page)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street, london, W1N 2BR (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
9 November 2006Return made up to 27/09/06; bulk list available separately (8 pages)
9 November 2006Return made up to 27/09/06; bulk list available separately (8 pages)
27 October 2006Ad 26/09/05--------- £ si [email protected] (2 pages)
27 October 2006Ad 26/09/05--------- £ si [email protected] (2 pages)
3 August 2006New director appointed (3 pages)
3 August 2006New director appointed (3 pages)
14 February 2006Ad 08/02/06--------- £ si [email protected]=2047 £ ic 40243741/40245788 (2 pages)
14 February 2006Ad 08/02/06--------- £ si [email protected]=2047 £ ic 40243741/40245788 (2 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=14081 £ ic 40229660/40243741 (4 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=14081 £ ic 40229660/40243741 (4 pages)
8 December 2005Return made up to 27/09/05; bulk list available separately (8 pages)
8 December 2005Return made up to 27/09/05; bulk list available separately (8 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
5 December 2005Group of companies' accounts made up to 30 June 2005 (61 pages)
5 December 2005Group of companies' accounts made up to 30 June 2005 (61 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
8 August 2005New director appointed (4 pages)
8 August 2005New director appointed (4 pages)
20 April 2005New director appointed (4 pages)
20 April 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
30 December 2004Ad 21/12/04--------- £ si [email protected]=27538 £ ic 40202117/40229655 (2 pages)
30 December 2004Ad 21/12/04--------- £ si [email protected]=27538 £ ic 40202117/40229655 (2 pages)
1 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 December 2004Group of companies' accounts made up to 30 June 2004 (62 pages)
1 December 2004Group of companies' accounts made up to 30 June 2004 (62 pages)
1 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 November 2004Return made up to 27/09/04; bulk list available separately (7 pages)
8 November 2004Return made up to 27/09/04; bulk list available separately (7 pages)
27 October 2004Ad 14/10/04--------- £ si [email protected]=17508 £ ic 40184609/40202117 (2 pages)
27 October 2004Ad 14/10/04--------- £ si [email protected]=17508 £ ic 40184609/40202117 (2 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
30 March 2004Ad 22/03/04--------- £ si [email protected]=307 £ ic 40184302/40184609 (2 pages)
30 March 2004Ad 22/03/04--------- £ si [email protected]=307 £ ic 40184302/40184609 (2 pages)
24 March 2004Ad 16/03/04--------- £ si [email protected]=22396 £ ic 40161906/40184302 (2 pages)
24 March 2004Ad 16/03/04--------- £ si [email protected]=22396 £ ic 40161906/40184302 (2 pages)
11 February 2004Ad 07/01/04--------- £ si [email protected]=491 £ ic 40161415/40161906 (2 pages)
11 February 2004Ad 07/01/04--------- £ si [email protected]=491 £ ic 40161415/40161906 (2 pages)
18 December 2003Group of companies' accounts made up to 30 June 2003 (61 pages)
18 December 2003Ad 03/12/03--------- £ si [email protected]=7026 £ ic 40154389/40161415 (2 pages)
18 December 2003Ad 03/12/03--------- £ si [email protected]=7026 £ ic 40154389/40161415 (2 pages)
18 December 2003Group of companies' accounts made up to 30 June 2003 (61 pages)
16 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 November 2003Ad 18/11/03--------- £ si [email protected]=10931 £ ic 40143458/40154389 (2 pages)
25 November 2003Ad 18/11/03--------- £ si [email protected]=10931 £ ic 40143458/40154389 (2 pages)
4 November 2003Return made up to 27/09/03; bulk list available separately (7 pages)
4 November 2003Return made up to 27/09/03; bulk list available separately (7 pages)
30 October 2003Ad 16/10/03--------- £ si [email protected]=47878 £ ic 40095580/40143458 (2 pages)
30 October 2003Ad 16/10/03--------- £ si [email protected]=47878 £ ic 40095580/40143458 (2 pages)
19 October 2003Ad 10/10/03--------- £ si [email protected]=35465 £ ic 40060115/40095580 (2 pages)
19 October 2003Ad 10/10/03--------- £ si [email protected]=11812 £ ic 40048303/40060115 (2 pages)
19 October 2003Ad 10/10/03--------- £ si [email protected]=35465 £ ic 40060115/40095580 (2 pages)
19 October 2003Ad 10/10/03--------- £ si [email protected]=11812 £ ic 40048303/40060115 (2 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
19 March 2003Location of register of members (non legible) (1 page)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 January 2003Particulars of mortgage/charge (9 pages)
6 January 2003Particulars of mortgage/charge (9 pages)
4 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
4 December 2002Group of companies' accounts made up to 30 June 2002 (49 pages)
4 December 2002Group of companies' accounts made up to 30 June 2002 (49 pages)
4 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
14 November 2002Return made up to 27/09/02; bulk list available separately (7 pages)
14 November 2002Return made up to 27/09/02; bulk list available separately (7 pages)
16 January 2002Secretary's particulars changed (1 page)
16 January 2002Secretary's particulars changed (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2001Memorandum and Articles of Association (61 pages)
3 December 2001Memorandum and Articles of Association (61 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 November 2001Group of companies' accounts made up to 30 June 2001 (51 pages)
29 November 2001Group of companies' accounts made up to 30 June 2001 (51 pages)
29 October 2001Return made up to 27/09/01; bulk list available separately (7 pages)
29 October 2001Return made up to 27/09/01; bulk list available separately (7 pages)
8 January 2001Memorandum and Articles of Association (6 pages)
8 January 2001Memorandum and Articles of Association (6 pages)
8 January 2001£ nc 50000000/75000000 27/11/00 (1 page)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 January 2001£ nc 50000000/75000000 27/11/00 (1 page)
19 December 2000Full group accounts made up to 30 June 2000 (48 pages)
19 December 2000Full group accounts made up to 30 June 2000 (48 pages)
15 November 2000Ad 10/11/00--------- £ si [email protected]=60000 £ ic 31960840/32020840 (2 pages)
15 November 2000Ad 10/11/00--------- £ si [email protected]=60000 £ ic 31960840/32020840 (2 pages)
15 November 2000Return made up to 27/09/00; bulk list available separately (7 pages)
15 November 2000Return made up to 27/09/00; bulk list available separately (7 pages)
13 November 2000Ad 20/10/00--------- £ si [email protected]=23653 £ ic 31937187/31960840 (2 pages)
13 November 2000Ad 20/10/00--------- £ si [email protected]=23653 £ ic 31937187/31960840 (2 pages)
27 October 2000Location of register of members (1 page)
27 October 2000Location of register of members (1 page)
12 January 2000Listing of particulars (40 pages)
12 January 2000Listing of particulars (40 pages)
15 December 1999Full group accounts made up to 30 June 1999 (42 pages)
15 December 1999Full group accounts made up to 30 June 1999 (42 pages)
1 November 1999Return made up to 27/09/99; bulk list available separately (10 pages)
1 November 1999Return made up to 27/09/99; bulk list available separately (10 pages)
29 January 1999Secretary's particulars changed (1 page)
29 January 1999Secretary's particulars changed (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1998Memorandum and Articles of Association (61 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1998Memorandum and Articles of Association (61 pages)
8 December 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 December 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 December 1998Full group accounts made up to 30 June 1998 (48 pages)
4 December 1998Full group accounts made up to 30 June 1998 (48 pages)
28 October 1998Return made up to 27/09/98; bulk list available separately (13 pages)
28 October 1998Return made up to 27/09/98; bulk list available separately (13 pages)
2 September 1998Ad 31/03/98--------- £ si [email protected]=7984273 £ ic 23952914/31937187 (3 pages)
2 September 1998Ad 31/03/98--------- £ si [email protected]=7984273 £ ic 23952914/31937187 (3 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
21 May 1998Secretary's particulars changed (1 page)
21 May 1998Secretary's particulars changed (1 page)
26 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
26 February 1998Full group accounts made up to 30 June 1997 (50 pages)
26 February 1998Full group accounts made up to 30 June 1997 (50 pages)
11 February 1998£ nc 42468234/795644859 09/02/98 (1 page)
11 February 1998£ nc 42468234/795644859 09/02/98 (1 page)
30 January 1998Listing of particulars (35 pages)
30 January 1998Listing of particulars (35 pages)
5 November 1997Return made up to 27/09/97; bulk list available separately (12 pages)
5 November 1997Return made up to 27/09/97; bulk list available separately (12 pages)
11 July 1997Particulars of mortgage/charge (5 pages)
11 July 1997Particulars of mortgage/charge (5 pages)
21 March 1997Memorandum and Articles of Association (60 pages)
21 March 1997Memorandum and Articles of Association (60 pages)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
2 January 1997Return made up to 27/09/96; full list of members (10 pages)
2 January 1997Return made up to 27/09/96; full list of members (10 pages)
12 December 1996£ ic 25374265/11059035 21/11/96 £ sr 14315230@1=14315230 (1 page)
12 December 1996Ad 22/11/96--------- £ si [email protected]=15264917 £ ic 11059035/26323952 (2 pages)
12 December 1996£ ic 25374265/11059035 21/11/96 £ sr 14315230@1=14315230 (1 page)
12 December 1996Ad 22/11/96--------- £ si [email protected]=15264917 £ ic 11059035/26323952 (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Conve 21/11/96 (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Nc inc already adjusted 21/11/96 (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Nc inc already adjusted 21/11/96 (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Conve 21/11/96 (1 page)
2 December 1996Full group accounts made up to 31 July 1996 (23 pages)
2 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
2 December 1996Full group accounts made up to 31 July 1996 (23 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 December 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
2 December 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(90 pages)
2 December 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(90 pages)
2 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
2 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
2 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
2 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
2 December 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
2 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
2 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
27 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 November 1996Auditor's resignation (1 page)
26 November 1996Listing of particulars (89 pages)
26 November 1996Listing of particulars (89 pages)
26 November 1996Auditor's resignation (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1996New director appointed (2 pages)
5 November 1996New director appointed (3 pages)
5 November 1996New director appointed (3 pages)
1 November 1996Ad 19/07/96--------- £ si 4201000@1=4201000 £ ic 21172365/25373365 (2 pages)
1 November 1996Ad 19/07/96--------- £ si 4201000@1=4201000 £ ic 21172365/25373365 (2 pages)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996£ nc 14175010/25374265 18/07/96 (4 pages)
22 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 August 1996Ad 19/07/96--------- £ si 7057755@1=7057755 £ ic 14115510/21173265 (2 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
22 August 1996Ad 19/07/96--------- £ si 7057755@1=7057755 £ ic 14115510/21173265 (2 pages)
22 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 August 1996£ nc 14175010/25374265 18/07/96 (4 pages)
22 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(41 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
22 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(41 pages)
22 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1996Ad 14/06/96--------- £ si 4175010@1=4175010 £ ic 9940500/14115510 (2 pages)
11 August 1996Ad 14/06/96--------- £ si 4175010@1=4175010 £ ic 9940500/14115510 (2 pages)
5 August 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
5 August 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
31 July 1996Particulars of mortgage/charge (5 pages)
31 July 1996Particulars of mortgage/charge (5 pages)
28 June 1996£ nc 14175010/18350020 03/06/96 (2 pages)
28 June 1996£ nc 14175010/18350020 03/06/96 (2 pages)
14 June 1996Memorandum and Articles of Association (18 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1996Memorandum and Articles of Association (18 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
12 May 1996Full group accounts made up to 30 June 1995 (20 pages)
12 May 1996Full group accounts made up to 30 June 1995 (20 pages)
20 December 1995Return made up to 27/09/95; full list of members (22 pages)
20 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 December 1995Return made up to 27/09/95; full list of members (22 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
5 December 1994Full group accounts made up to 30 June 1994 (22 pages)
5 December 1994Full group accounts made up to 30 June 1994 (22 pages)
26 October 1994Return made up to 27/09/94; full list of members (11 pages)
26 October 1994Return made up to 27/09/94; full list of members (11 pages)
23 August 1994Accounting reference date extended from 31/03 to 30/06 (1 page)
23 August 1994Accounting reference date extended from 31/03 to 30/06 (1 page)
21 April 1994Particulars of mortgage/charge (15 pages)
21 April 1994Particulars of mortgage/charge (15 pages)
11 April 1994Memorandum and Articles of Association (13 pages)
11 April 1994Memorandum and Articles of Association (13 pages)
7 March 1994Return made up to 27/09/93; full list of members (11 pages)
7 March 1994Return made up to 27/09/93; full list of members (11 pages)
10 November 1993Full group accounts made up to 31 December 1992 (17 pages)
10 November 1993Full group accounts made up to 31 December 1992 (17 pages)
20 November 1992Return made up to 27/09/92; full list of members (11 pages)
20 November 1992Return made up to 27/09/92; full list of members (11 pages)
15 July 1992Memorandum and Articles of Association (7 pages)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1992Memorandum and Articles of Association (7 pages)
22 May 1992Particulars of mortgage/charge (19 pages)
22 May 1992Particulars of mortgage/charge (19 pages)
5 May 1992Memorandum and Articles of Association (7 pages)
5 May 1992Memorandum and Articles of Association (7 pages)
19 February 1992Particulars of mortgage/charge (11 pages)
19 February 1992Particulars of mortgage/charge (11 pages)
29 January 1992Registered office changed on 29/01/92 from: 25 harley street london W1N 2BR (1 page)
29 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 January 1992Registered office changed on 29/01/92 from: 25 harley street london W1N 2BR (1 page)
23 December 1991Director resigned;new director appointed (3 pages)
23 December 1991Director resigned;new director appointed (3 pages)
17 December 1991Particulars of contract relating to shares (3 pages)
17 December 1991Particulars of contract relating to shares (3 pages)
17 December 1991Ad 05/12/91--------- £ si 9940498@1=9940498 £ ic 2/9940500 (2 pages)
11 December 1991Registered office changed on 11/12/91 from: royex house aldermanbury square london EC2V 7LD (1 page)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 December 1991Registered office changed on 11/12/91 from: royex house aldermanbury square london EC2V 7LD (1 page)
11 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 1991Memorandum and Articles of Association (11 pages)
11 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 December 1991Memorandum and Articles of Association (11 pages)
9 December 1991Secretary resigned;new secretary appointed;new director appointed (3 pages)
9 December 1991New director appointed (3 pages)
9 December 1991Secretary resigned;new secretary appointed;new director appointed (3 pages)
9 December 1991New director appointed (3 pages)
9 December 1991Director resigned;new director appointed (3 pages)
9 December 1991Director resigned;new director appointed (3 pages)
6 December 1991Certificate of authorisation to commence business and borrow (1 page)
6 December 1991Certificate of authorisation to commence business and borrow (1 page)
3 December 1991Company name changed 146TH legibus PLC\certificate issued on 03/12/91 (2 pages)
3 December 1991Company name changed 146TH legibus PLC\certificate issued on 03/12/91 (2 pages)
27 September 1991Incorporation (65 pages)
27 September 1991Incorporation (65 pages)