Company NamePSD Group Limited
Company StatusActive
Company Number02654935
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Previous NamesCodeissue Limited and OPD Group Limited

Business Activity

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

Directors

Director NamePeter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMs Francesca Mary Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Simon Tucker-Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Laurence Krafchik
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Laurence Krafchik
StatusCurrent
Appointed27 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed22 October 1991(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleFinance Director
Correspondence Address38 The Mead
Beckenham
Kent
BR3 2PF
Director NameRoderick Lamont Richards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address34 Findlay Street
Fulham
London
SW6 6HD
Director NameMr Ian Michael Veltman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address8 Tudor Place
Berca
Durban 4001
South Africa
Director NameMr Nicholas Fazakerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Secretary NamePeter John Hearn
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuidecopestraat 21/23
Apt 18
Amsterdam
101722
Secretary NameMr Paul Robert Webster
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address21 Sherwood Drive
Haywards Heath
West Sussex
RH16 1EW
Director NameMr Ian Donald Moss
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(10 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Ian Donald Moss
StatusResigned
Appointed30 July 2010(18 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Stefan Oliver Ciecierski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepsdgroup.com

Location

Registered Address62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

906.2k at £0.05Psd Employee Benefit Trust
5.80%
Ordinary A
7.8m at £0.05Opd Group PLC
49.90%
Investor A
480k at £0.05Peter Hardy
3.07%
Management
4.3m at £0.05Francesca Robinson
27.59%
Management
400k at £0.05Lesley Reynolds
2.56%
Management
400k at £0.05Paul Reynolds
2.56%
Management
200k at £0.05Mark Heald
1.28%
Ordinary A
200k at £0.05Sarah Moss
1.28%
Management
100k at £0.05Karen Wilson
0.64%
Management
100k at £0.05Richard Plaistowe
0.64%
Ordinary A
100k at £0.05Stephenie Fletcher
0.64%
Ordinary A
81.9k at £0.05Christopher Eldridge
0.52%
Management
60k at £0.05Helen Morris
0.38%
Ordinary A
60k at £0.05Jonathan Haslam
0.38%
Ordinary A
51.9k at £0.05Oliver Tonner
0.33%
Ordinary A
36.4k at £0.05Emma Charnock
0.23%
Ordinary A
30k at £0.05Stuart Denyer
0.19%
Ordinary A
27.3k at £0.05David Brown
0.17%
Ordinary A
20k at £0.05Caroline Gaunt
0.13%
Ordinary A
20k at £0.05Emma Shawcross
0.13%
Ordinary A
20k at £0.05Geoff Eaton
0.13%
Ordinary A
20k at £0.05Robert Borgars
0.13%
Ordinary A
17.3k at £0.05Gail Danvers
0.11%
Ordinary A
10k at £0.05Andrew Dawson
0.06%
Ordinary A
10k at £0.05Ben Arden
0.06%
Ordinary A
10k at £0.05Christopher Taylor
0.06%
Ordinary A
10k at £0.05Daniel Bolton
0.06%
Ordinary A
10k at £0.05Deborah Reynolds
0.06%
Ordinary A
10k at £0.05Elliot Course
0.06%
Ordinary A
10k at £0.05Giles Morrison
0.06%
Ordinary A
10k at £0.05Robert Dermott
0.06%
Ordinary A
10k at £0.05Rupert Dobson
0.06%
Ordinary A
10k at £0.05Sascha Meyer
0.06%
Ordinary A
10k at £0.05Simon Payne
0.06%
Ordinary A
10k at £0.05Susanne Hecker
0.06%
Ordinary A
10k at £0.05Tatjana Goricki
0.06%
Ordinary A
10k at £0.05Tobias Mussell
0.06%
Ordinary A
10k at £0.05William Davies
0.06%
Ordinary A
10k at £0.05William Shaw
0.06%
Ordinary A
7.3k at £0.05Juliet Hardingham
0.05%
Ordinary A
7.3k at £0.05Marcus Fry
0.05%
Ordinary A
7.3k at £0.05Simon Musgrave
0.05%
Ordinary A
7.3k at £0.05Stuart Bremner
0.05%
Ordinary A

Financials

Year2014
Turnover£52,027,000
Gross Profit£23,438,000
Net Worth£11,247,000
Cash£4,285,000
Current Liabilities£5,631,000

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2008Delivered 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 2008Delivered 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 1996Delivered 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

Filing History

15 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 37,059.3
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
13 February 2024Sale or transfer of treasury shares. Treasury capital:
  • GBP 33,359.3
(2 pages)
6 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 35,359.3
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
16 October 2023Confirmation statement made on 5 October 2023 with updates (7 pages)
12 October 2023Cessation of Ogl Holdings Limited as a person with significant control on 21 September 2023 (1 page)
12 October 2023Notification of Psd Group Holdings Limited as a person with significant control on 21 September 2023 (2 pages)
11 October 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,495.8
(2 pages)
19 September 2023Notification of Ogl Holdings Limited as a person with significant control on 12 September 2023 (2 pages)
19 September 2023Cessation of Opd Group Limited as a person with significant control on 12 September 2023 (1 page)
12 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 29,745.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
6 July 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
20 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 28,559.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 February 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,059.5
(2 pages)
17 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,809.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
30 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 19,082
(4 pages)
11 October 2022Confirmation statement made on 5 October 2022 with updates (7 pages)
4 October 2022Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages)
4 October 2022Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page)
4 October 2022Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages)
4 October 2022Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page)
13 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
4 January 2022Appointment of Mr Simon Tucker-Brown as a director on 4 January 2022 (2 pages)
17 November 2021Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 6,215,027.20
(4 pages)
8 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 October 2021Confirmation statement made on 5 October 2021 with updates (8 pages)
4 October 2021Cancellation of shares. Statement of capital on 9 September 2001
  • GBP 6,231,441.0
(4 pages)
15 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
23 December 2020Termination of appointment of Stefan Oliver Ciecierski as a director on 1 December 2020 (1 page)
19 November 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (7 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (8 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
23 January 2019Appointment of Mr Stefan Oliver Ciecierski as a director on 22 January 2019 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (7 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (7 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (7 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 781,750
(9 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 781,750
(9 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 781,750
(9 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
28 October 2014Register 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 2014Register 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 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 781,750
(9 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 781,750
(9 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 781,750
(9 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AT on 25 March 2014 (1 page)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 781,750
(9 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 781,750
(9 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 781,750
(9 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
21 May 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
19 October 2010Director's details changed for Mr Ian Donald Moss on 18 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Ian Donald Moss on 18 October 2010 (1 page)
19 October 2010Secretary's details changed for Mr Ian Donald Moss on 18 October 2010 (1 page)
19 October 2010Director's details changed for Ms Francesca Mary Robinson on 18 October 2010 (2 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Ms Francesca Mary Robinson on 18 October 2010 (2 pages)
19 October 2010Director's details changed for Peter John Hearn on 12 October 2010 (2 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Peter John Hearn on 12 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Ian Donald Moss on 18 October 2010 (2 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
13 October 2010Statement of capital on 30 July 2010
  • GBP 390,093.25
(6 pages)
13 October 2010Statement of capital on 30 July 2010
  • GBP 390,093.25
(6 pages)
13 October 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 781,750.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 781,750.00
(4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,390,356.60
(7 pages)
18 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,390,356.60
(7 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Change of share class name or designation (2 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Change of share class name or designation (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
13 August 2010Appointment of Mr Ian Donald Moss as a secretary (2 pages)
13 August 2010Appointment of Mr Ian Donald Moss as a secretary (2 pages)
13 August 2010Termination of appointment of Paul Webster as a secretary (1 page)
13 August 2010Termination of appointment of Paul Webster as a secretary (1 page)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
22 November 2009Register inspection address has been changed (1 page)
22 November 2009Register inspection address has been changed (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Return made up to 09/10/06; full list of members (3 pages)
20 October 2006Return made up to 09/10/06; full list of members (3 pages)
21 December 2005Company name changed opd group LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed opd group LIMITED\certificate issued on 21/12/05 (2 pages)
26 October 2005Company name changed codeissue LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed codeissue LIMITED\certificate issued on 26/10/05 (2 pages)
18 October 2005Return made up to 09/10/05; full list of members (3 pages)
18 October 2005Return made up to 09/10/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Full accounts made up to 31 December 2004 (11 pages)
25 February 2005Auditor's resignation (1 page)
25 February 2005Auditor's resignation (1 page)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2002Return made up to 09/10/02; full list of members (7 pages)
24 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Return made up to 09/10/01; full list of members (6 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001Return made up to 09/10/01; full list of members (6 pages)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
5 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 December 2000Return made up to 09/10/00; full list of members (6 pages)
22 December 2000Return made up to 09/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
13 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 September 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 January 1998Registered office changed on 23/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
23 January 1998Registered office changed on 23/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
24 November 1997Return made up to 09/10/97; change of members (6 pages)
24 November 1997Return made up to 09/10/97; change of members (6 pages)
11 February 1997Full group accounts made up to 31 December 1996 (22 pages)
11 February 1997Full group accounts made up to 31 December 1996 (22 pages)
14 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
23 December 1996£ sr 838667@1 12/01/96 (1 page)
23 December 1996Declaration 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 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Declaration of assistance for shares acquisition (6 pages)
21 October 1996Return made up to 09/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Return made up to 09/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Full group accounts made up to 31 December 1995 (18 pages)
15 October 1996Full group accounts made up to 31 December 1995 (18 pages)
30 October 1995Full accounts made up to 31 December 1994 (19 pages)
30 October 1995Full accounts made up to 31 December 1994 (19 pages)
6 October 1995Return made up to 09/10/95; full list of members (6 pages)
6 October 1995Return made up to 09/10/95; full list of members (6 pages)
1 January 1995A 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 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1994£ ic 2126960/2118212 18/08/94 £ sr [email protected]=8747 (1 page)
19 April 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 April 1993Ad 18/03/93--------- £ si 133424@1=133424 £ si [email protected]=35765 £ ic 1957769/2126958 (2 pages)
19 April 1993Ad 18/03/93--------- £ si 285909@1=285909 £ si [email protected]=76640 £ ic 1595220/1957769 (2 pages)
19 April 1993Ad 18/03/93--------- £ si 285909@1=285909 £ si [email protected]=76640 £ ic 1595220/1957769 (2 pages)
19 April 1993Ad 18/03/93--------- £ si 133424@1=133424 £ si [email protected]=35765 £ ic 1957769/2126958 (2 pages)
19 April 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 January 1992Memorandum and Articles of Association (34 pages)
22 January 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 January 1992Memorandum and Articles of Association (34 pages)
22 January 1992Memorandum and Articles of Association (34 pages)
22 January 1992Memorandum and Articles of Association (34 pages)
17 October 1991Incorporation (9 pages)
17 October 1991Incorporation (9 pages)