London
EC4R 1EB
Director Name | Ms Francesca Mary Robinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1996(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Director Name | Mr Simon Tucker-Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Director Name | Mr Laurence Krafchik |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Laurence Krafchik |
---|---|
Status | Current |
Appointed | 27 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | 38 The Mead Beckenham Kent BR3 2PF |
Director Name | Roderick Lamont Richards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 34 Findlay Street Fulham London SW6 6HD |
Director Name | Mr Ian Michael Veltman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 8 Tudor Place Berca Durban 4001 South Africa |
Director Name | Mr Nicholas Fazakerley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam Cottage Cheverells Green Markyate St Albans Hertfordshire AL3 8AD |
Secretary Name | Peter John Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huidecopestraat 21/23 Apt 18 Amsterdam 101722 |
Secretary Name | Mr Paul Robert Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 21 Sherwood Drive Haywards Heath West Sussex RH16 1EW |
Director Name | Mr Ian Donald Moss |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(10 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Ian Donald Moss |
---|---|
Status | Resigned |
Appointed | 30 July 2010(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Director Name | Mr Stefan Oliver Ciecierski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | psdgroup.com |
---|
Registered Address | 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
906.2k at £0.05 | Psd Employee Benefit Trust 5.80% Ordinary A |
---|---|
7.8m at £0.05 | Opd Group PLC 49.90% Investor A |
480k at £0.05 | Peter Hardy 3.07% Management |
4.3m at £0.05 | Francesca Robinson 27.59% Management |
400k at £0.05 | Lesley Reynolds 2.56% Management |
400k at £0.05 | Paul Reynolds 2.56% Management |
200k at £0.05 | Mark Heald 1.28% Ordinary A |
200k at £0.05 | Sarah Moss 1.28% Management |
100k at £0.05 | Karen Wilson 0.64% Management |
100k at £0.05 | Richard Plaistowe 0.64% Ordinary A |
100k at £0.05 | Stephenie Fletcher 0.64% Ordinary A |
81.9k at £0.05 | Christopher Eldridge 0.52% Management |
60k at £0.05 | Helen Morris 0.38% Ordinary A |
60k at £0.05 | Jonathan Haslam 0.38% Ordinary A |
51.9k at £0.05 | Oliver Tonner 0.33% Ordinary A |
36.4k at £0.05 | Emma Charnock 0.23% Ordinary A |
30k at £0.05 | Stuart Denyer 0.19% Ordinary A |
27.3k at £0.05 | David Brown 0.17% Ordinary A |
20k at £0.05 | Caroline Gaunt 0.13% Ordinary A |
20k at £0.05 | Emma Shawcross 0.13% Ordinary A |
20k at £0.05 | Geoff Eaton 0.13% Ordinary A |
20k at £0.05 | Robert Borgars 0.13% Ordinary A |
17.3k at £0.05 | Gail Danvers 0.11% Ordinary A |
10k at £0.05 | Andrew Dawson 0.06% Ordinary A |
10k at £0.05 | Ben Arden 0.06% Ordinary A |
10k at £0.05 | Christopher Taylor 0.06% Ordinary A |
10k at £0.05 | Daniel Bolton 0.06% Ordinary A |
10k at £0.05 | Deborah Reynolds 0.06% Ordinary A |
10k at £0.05 | Elliot Course 0.06% Ordinary A |
10k at £0.05 | Giles Morrison 0.06% Ordinary A |
10k at £0.05 | Robert Dermott 0.06% Ordinary A |
10k at £0.05 | Rupert Dobson 0.06% Ordinary A |
10k at £0.05 | Sascha Meyer 0.06% Ordinary A |
10k at £0.05 | Simon Payne 0.06% Ordinary A |
10k at £0.05 | Susanne Hecker 0.06% Ordinary A |
10k at £0.05 | Tatjana Goricki 0.06% Ordinary A |
10k at £0.05 | Tobias Mussell 0.06% Ordinary A |
10k at £0.05 | William Davies 0.06% Ordinary A |
10k at £0.05 | William Shaw 0.06% Ordinary A |
7.3k at £0.05 | Juliet Hardingham 0.05% Ordinary A |
7.3k at £0.05 | Marcus Fry 0.05% Ordinary A |
7.3k at £0.05 | Simon Musgrave 0.05% Ordinary A |
7.3k at £0.05 | Stuart Bremner 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £52,027,000 |
Gross Profit | £23,438,000 |
Net Worth | £11,247,000 |
Cash | £4,285,000 |
Current Liabilities | £5,631,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 December 1996 | Delivered on: 23 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 February 2024 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
13 February 2024 | Sale or transfer of treasury shares. Treasury capital:
|
6 February 2024 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2023 | Confirmation statement made on 5 October 2023 with updates (7 pages) |
12 October 2023 | Cessation of Ogl Holdings Limited as a person with significant control on 21 September 2023 (1 page) |
12 October 2023 | Notification of Psd Group Holdings Limited as a person with significant control on 21 September 2023 (2 pages) |
11 October 2023 | Sale or transfer of treasury shares. Treasury capital:
|
19 September 2023 | Notification of Ogl Holdings Limited as a person with significant control on 12 September 2023 (2 pages) |
19 September 2023 | Cessation of Opd Group Limited as a person with significant control on 12 September 2023 (1 page) |
12 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
20 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 February 2023 | Sale or transfer of treasury shares. Treasury capital:
|
17 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2022 | Confirmation statement made on 5 October 2022 with updates (7 pages) |
4 October 2022 | Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page) |
4 October 2022 | Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page) |
13 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
4 January 2022 | Appointment of Mr Simon Tucker-Brown as a director on 4 January 2022 (2 pages) |
17 November 2021 | Cancellation of shares. Statement of capital on 21 October 2021
|
8 November 2021 | Purchase of own shares.
|
11 October 2021 | Confirmation statement made on 5 October 2021 with updates (8 pages) |
4 October 2021 | Cancellation of shares. Statement of capital on 9 September 2001
|
15 September 2021 | Purchase of own shares.
|
15 September 2021 | Purchase of own shares.
|
3 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
23 December 2020 | Termination of appointment of Stefan Oliver Ciecierski as a director on 1 December 2020 (1 page) |
19 November 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (7 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (8 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
23 January 2019 | Appointment of Mr Stefan Oliver Ciecierski as a director on 22 January 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (7 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (7 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (7 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
28 October 2014 | Register inspection address has been changed from Psd, 28 Essex Street London WC2R 3AT United Kingdom to 62 Queen Street London EC4R 1EB (1 page) |
28 October 2014 | Register inspection address has been changed from Psd, 28 Essex Street London WC2R 3AT United Kingdom to 62 Queen Street London EC4R 1EB (1 page) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
25 March 2014 | Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
15 August 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 May 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
19 October 2010 | Director's details changed for Mr Ian Donald Moss on 18 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Ian Donald Moss on 18 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Mr Ian Donald Moss on 18 October 2010 (1 page) |
19 October 2010 | Director's details changed for Ms Francesca Mary Robinson on 18 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Ms Francesca Mary Robinson on 18 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter John Hearn on 12 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Peter John Hearn on 12 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Ian Donald Moss on 18 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Statement of capital on 30 July 2010
|
13 October 2010 | Statement of capital on 30 July 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Change of share class name or designation (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Change of share class name or designation (2 pages) |
18 August 2010 | Resolutions
|
13 August 2010 | Appointment of Mr Ian Donald Moss as a secretary (2 pages) |
13 August 2010 | Appointment of Mr Ian Donald Moss as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Paul Webster as a secretary (1 page) |
13 August 2010 | Termination of appointment of Paul Webster as a secretary (1 page) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
22 November 2009 | Register inspection address has been changed (1 page) |
22 November 2009 | Register inspection address has been changed (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
21 December 2005 | Company name changed opd group LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed opd group LIMITED\certificate issued on 21/12/05 (2 pages) |
26 October 2005 | Company name changed codeissue LIMITED\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed codeissue LIMITED\certificate issued on 26/10/05 (2 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 February 2005 | Auditor's resignation (1 page) |
25 February 2005 | Auditor's resignation (1 page) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
22 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members
|
13 October 1999 | Return made up to 09/10/99; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
24 November 1997 | Return made up to 09/10/97; change of members (6 pages) |
24 November 1997 | Return made up to 09/10/97; change of members (6 pages) |
11 February 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
11 February 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
23 December 1996 | £ sr 838667@1 12/01/96 (1 page) |
23 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 December 1996 | £ sr [email protected] 27/04/95 (1 page) |
23 December 1996 | £ sr 838667@1 12/01/96 (1 page) |
23 December 1996 | £ sr [email protected] 27/04/95 (1 page) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
21 October 1996 | Return made up to 09/10/96; change of members
|
21 October 1996 | Return made up to 09/10/96; change of members
|
15 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
15 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
6 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
31 August 1994 | £ ic 2126960/2118212 18/08/94 £ sr [email protected]=8747 (1 page) |
31 August 1994 | Resolutions
|
31 August 1994 | Resolutions
|
31 August 1994 | £ ic 2126960/2118212 18/08/94 £ sr [email protected]=8747 (1 page) |
19 April 1993 | Resolutions
|
19 April 1993 | Ad 18/03/93--------- £ si 133424@1=133424 £ si [email protected]=35765 £ ic 1957769/2126958 (2 pages) |
19 April 1993 | Ad 18/03/93--------- £ si 285909@1=285909 £ si [email protected]=76640 £ ic 1595220/1957769 (2 pages) |
19 April 1993 | Ad 18/03/93--------- £ si 285909@1=285909 £ si [email protected]=76640 £ ic 1595220/1957769 (2 pages) |
19 April 1993 | Ad 18/03/93--------- £ si 133424@1=133424 £ si [email protected]=35765 £ ic 1957769/2126958 (2 pages) |
19 April 1993 | Resolutions
|
7 April 1993 | Resolutions
|
7 April 1993 | Resolutions
|
22 January 1992 | Resolutions
|
22 January 1992 | Memorandum and Articles of Association (34 pages) |
22 January 1992 | Resolutions
|
22 January 1992 | Memorandum and Articles of Association (34 pages) |
22 January 1992 | Memorandum and Articles of Association (34 pages) |
22 January 1992 | Memorandum and Articles of Association (34 pages) |
17 October 1991 | Incorporation (9 pages) |
17 October 1991 | Incorporation (9 pages) |