Company NameSavile Group Plc
Company StatusDissolved
Company Number02675970
CategoryPublic Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 24 February 1999)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address59 Westwick Gardens
London
W14 0BS
Secretary NameDr Colyn Gardner
NationalityBritish
StatusResigned
Appointed26 February 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 1997)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Secretary NameMark Spencer Vickers
NationalityBritish
StatusResigned
Appointed16 April 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Paddock
Copthorne Road
Upper Colwyn Bay
Clwyd
LL28 5YP
Wales
Director NameChristopher Thomas Cawcutt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address14 Hall Park Avenue
Westcliffe-On-Sea
Essex
SS0 8NR
Director NameRobert Newton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2007)
RoleConsultant
Correspondence AddressTiree 130 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameNeil Edwin Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 2005)
RoleHuman Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPost Cottage 8 High Street
Weston
Northampton
Northamptonshire
NN12 8PJ
Director NameMr James Horsted
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 2005)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden House
Putteridge Park
Luton
Hertfordshire
LU2 8LD
Director NameClare Hanson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameClare Hanson
NationalityBritish
StatusResigned
Appointed16 November 1998(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Director NameGraham Anthony Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address9 Princes Road
London
SW19 8RQ
Director NameAndrea Jeanette Eccles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCootes The Street
Thakeham Village
Pulborough
West Sussex
RH20 3EP
Director NameDesmond Christopher Fitzgerald Hoysted
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address25 Warwick Square
London
SW1V 4DF
Director NameMs Marian Linda Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Feltham Avenue
East Molesey
Surrey
KT8 9BL
Director NameMr Michael David Moran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Director NameMr Kenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Oreham Common
Henfield
West Sussex
BN5 9SB
Secretary NameAlison Michelle Clifford
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressFlat 87 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TR
Director NameMr Peter Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Somerset Road
Wimbledon
London
SW19 5JX
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed06 December 2007(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Director NameMrs Josephine Frances Bond
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address37 Tring Avenue
Ealing
London
W5 3OD
Director NameMrs Lucinda Jayne Mahoney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughess Hill
New Pound
Wiborough Green
West Sussex
RH14 0QJ
Director NameMr Roger Norman Freeman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMrs Penelope Claire De Valk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMr David Terence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMrs Clare Chalmers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed10 February 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(24 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesavileplc.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

15.9m at £0.03Penna Consulting PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£860,735
Current Liabilities£372,291

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 October 2004Delivered on: 5 November 2004
Satisfied on: 9 September 2014
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.
Fully Satisfied
14 September 2004Delivered on: 22 September 2004
Satisfied on: 17 August 2005
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.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (10 pages)
22 September 2017Full accounts made up to 31 December 2016 (10 pages)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
26 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 478,323.6
(4 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 478,323.6
(4 pages)
9 October 2015Full accounts made up to 31 March 2015 (14 pages)
9 October 2015Full accounts made up to 31 March 2015 (14 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 478,323.6
(4 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 478,323.6
(4 pages)
1 October 2014Full accounts made up to 31 March 2014 (14 pages)
1 October 2014Full accounts made up to 31 March 2014 (14 pages)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Satisfaction of charge 2 in full (1 page)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
12 March 2014Appointment of Mr Gary Browning as a director (2 pages)
12 March 2014Termination of appointment of Penelope De Valk as a director (1 page)
12 March 2014Termination of appointment of Clare Chalmers as a director (1 page)
12 March 2014Appointment of Mr Gary Browning as a director (2 pages)
12 March 2014Termination of appointment of Penelope De Valk as a director (1 page)
12 March 2014Termination of appointment of Clare Chalmers as a director (1 page)
12 February 2014Section 519 ca 2006 (1 page)
12 February 2014Section 519 ca 2006 (1 page)
10 February 2014Termination of appointment of Mark Sidlin as a director (1 page)
10 February 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
10 February 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
10 February 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
10 February 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
10 February 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
10 February 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
10 February 2014Termination of appointment of Mark Sidlin as a director (1 page)
10 February 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
8 January 2014Annual return made up to 28 December 2013 no member list
Statement of capital on 2014-01-08
  • GBP 478,323.6
(5 pages)
8 January 2014Annual return made up to 28 December 2013 no member list
Statement of capital on 2014-01-08
  • GBP 478,323.6
(5 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (40 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (40 pages)
13 December 2013Termination of appointment of David Harrel as a director (1 page)
13 December 2013Termination of appointment of Peter Conroy as a director (1 page)
13 December 2013Termination of appointment of Jonathan Cohen as a director (1 page)
13 December 2013Termination of appointment of David Harrel as a director (1 page)
13 December 2013Termination of appointment of Peter Conroy as a director (1 page)
13 December 2013Termination of appointment of Jonathan Cohen as a director (1 page)
13 December 2013Termination of appointment of Alex Wilson as a director (1 page)
13 December 2013Termination of appointment of Alex Wilson as a director (1 page)
12 December 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 448,324
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 478,324
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 478,324
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 448,324
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 448,324
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 478,324
(4 pages)
26 October 2013Appointment of Mrs Clare Chalmers as a director (2 pages)
26 October 2013Appointment of Mrs Clare Chalmers as a director (2 pages)
3 July 2013Termination of appointment of Helen Pitcher as a director (1 page)
3 July 2013Termination of appointment of Helen Pitcher as a director (1 page)
3 January 2013Annual return made up to 28 December 2012 no member list (9 pages)
3 January 2013Annual return made up to 28 December 2012 no member list (9 pages)
14 December 2012Group of companies' accounts made up to 30 June 2012 (40 pages)
14 December 2012Group of companies' accounts made up to 30 June 2012 (40 pages)
11 May 2012Termination of appointment of Roger Freeman as a director (1 page)
11 May 2012Termination of appointment of Roger Freeman as a director (1 page)
6 December 2011Resolutions
  • RES13 ‐ Company business 30/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES13 ‐ Company business 30/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2011Appointment of Mr David Terence Digby Harrel as a director (2 pages)
11 November 2011Appointment of Mr David Terence Digby Harrel as a director (2 pages)
27 October 2011Termination of appointment of Marian Jackson as a director (1 page)
27 October 2011Termination of appointment of Marian Jackson as a director (1 page)
14 October 2011Group of companies' accounts made up to 30 June 2011 (40 pages)
14 October 2011Group of companies' accounts made up to 30 June 2011 (40 pages)
5 October 2011Termination of appointment of Louise Palmer as a director (1 page)
5 October 2011Termination of appointment of Louise Palmer as a director (1 page)
19 September 2011Appointment of Ms Penelope Claire De Valk as a director (2 pages)
19 September 2011Appointment of Ms Penelope Claire De Valk as a director (2 pages)
10 May 2011Termination of appointment of Lucinda Mahoney as a director (1 page)
10 May 2011Termination of appointment of Lucinda Mahoney as a director (1 page)
7 February 2011Termination of appointment of Michael Moran as a director (1 page)
7 February 2011Termination of appointment of Michael Moran as a director (1 page)
13 January 2011Annual return made up to 28 December 2010 with bulk list of shareholders (23 pages)
13 January 2011Annual return made up to 28 December 2010 with bulk list of shareholders (23 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (38 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (38 pages)
8 November 2010Appointment of Mrs Louise Ann Palmer as a director (2 pages)
8 November 2010Appointment of Mrs Louise Ann Palmer as a director (2 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 433,255
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 5 October 2010
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 433,255
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 5 October 2010
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 448,255
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 433,255
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2010-10-05
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 433,255
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2010-10-05
(4 pages)
4 November 2010Resolutions
  • RES13 ‐ Cancellation of treasury shares, announcement to aim market 05/10/2010
(1 page)
4 November 2010Resolutions
  • RES13 ‐ Cancellation of treasury shares, announcement to aim market 05/10/2010
(1 page)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 448,255
(4 pages)
15 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 46,299.99
(3 pages)
15 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 46,299.99
(3 pages)
15 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 46,299.99 on 2010-07-19
(3 pages)
16 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,799.99
(3 pages)
16 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,799.99
(3 pages)
16 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,799.99 on 2010-07-09
(3 pages)
29 March 2010Statement of capital on 29 March 2010
  • GBP 479,555
(5 pages)
29 March 2010Statement of capital on 29 March 2010
  • GBP 479,555
(5 pages)
21 January 2010Annual return made up to 28 December 2009 with bulk list of shareholders (22 pages)
21 January 2010Annual return made up to 28 December 2009 with bulk list of shareholders (22 pages)
14 December 2009Group of companies' accounts made up to 30 June 2009 (37 pages)
14 December 2009Group of companies' accounts made up to 30 June 2009 (37 pages)
9 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 506,915
(4 pages)
9 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 506,915
(4 pages)
9 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 506,915
(4 pages)
9 November 2009Statement of company's objects (2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise directors/declare dividend/re-elect director/re-appoint auditors/agree remuneration 27/10/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
9 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 439,504
(4 pages)
9 November 2009Statement of company's objects (2 pages)
9 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 439,504
(4 pages)
23 October 2009Appointment of Mr Alex Wilson as a director (2 pages)
23 October 2009Appointment of Lord Roger Norman Freeman as a director (2 pages)
23 October 2009Appointment of Lord Roger Norman Freeman as a director (2 pages)
23 October 2009Appointment of Mr Alex Wilson as a director (2 pages)
21 October 2009Termination of appointment of Peter Evans as a director (1 page)
21 October 2009Termination of appointment of Kenneth Brotherston as a director (1 page)
21 October 2009Termination of appointment of Kenneth Brotherston as a director (1 page)
21 October 2009Termination of appointment of Peter Evans as a director (1 page)
7 August 2009Resolutions
  • RES13 ‐ Company business 28/10/2008
(2 pages)
7 August 2009Resolutions
  • RES13 ‐ Company business 28/10/2008
(2 pages)
17 July 2009Appointment terminated director david stewart (1 page)
17 July 2009Appointment terminated director josephine bond (1 page)
17 July 2009Appointment terminated director josephine bond (1 page)
17 July 2009Appointment terminated director david stewart (1 page)
17 February 2009Return made up to 28/12/08; bulk list available separately (8 pages)
17 February 2009Return made up to 28/12/08; bulk list available separately (8 pages)
12 February 2009Director's change of particulars / kenneth brotherston / 31/07/2008 (1 page)
12 February 2009Director's change of particulars / kenneth brotherston / 31/07/2008 (1 page)
26 January 2009Full accounts made up to 30 June 2008 (48 pages)
26 January 2009Full accounts made up to 30 June 2008 (48 pages)
8 January 2009Certificate to reduce share premium account, court order registered on the 161208 (1 page)
8 January 2009Certificate to reduce share premium account, court order registered on the 161208 (1 page)
19 December 2008Resolutions
  • RES13 ‐ Reduce share prem acct 20/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Reduce share prem acct 20/11/2008
(1 page)
18 December 2008Reduction of iss capital and minute (oc) (2 pages)
18 December 2008Resolutions
  • RES13 ‐ Reduce share premium account 20/11/2008
(1 page)
18 December 2008Reduction of iss capital and minute (oc) (2 pages)
18 December 2008Resolutions
  • RES13 ‐ Reduce share premium account 20/11/2008
(1 page)
10 July 2008Auditor's resignation (1 page)
10 July 2008Auditor's resignation (1 page)
2 July 2008Ad 26/06/08\gbp si [email protected]=600\gbp ic 438903.35/439503.35\ (2 pages)
2 July 2008Ad 26/06/08\gbp si [email protected]=600\gbp ic 438903.35/439503.35\ (2 pages)
1 July 2008Director appointed mrs lucinda jane mahoney (1 page)
1 July 2008Director appointed mrs lucinda jane mahoney (1 page)
1 July 2008Director appointed mr david howat stewart (2 pages)
1 July 2008Director appointed mr david howat stewart (2 pages)
19 June 2008Auditor's resignation (1 page)
19 June 2008Auditor's resignation (1 page)
23 May 2008Gbp nc 1300000/3000000\19/05/08 (2 pages)
23 May 2008Gbp nc 1300000/3000000\19/05/08 (2 pages)
21 May 2008Memorandum and Articles of Association (68 pages)
21 May 2008Memorandum and Articles of Association (68 pages)
19 May 2008Company name changed savile holdings PLC\certificate issued on 19/05/08 (2 pages)
19 May 2008Company name changed savile holdings PLC\certificate issued on 19/05/08 (2 pages)
8 May 2008Director appointed mrs josephine frances bond (1 page)
8 May 2008Director appointed mrs josephine frances bond (1 page)
21 April 2008Ad 28/03/08\gbp si [email protected]=28749.99\gbp ic 335186/363935.99\ (3 pages)
21 April 2008Ad 07/04/08\gbp si [email protected]=74967.36\gbp ic 363935.99/438903.35\ (4 pages)
21 April 2008Ad 28/03/08\gbp si [email protected]=28749.99\gbp ic 335186/363935.99\ (3 pages)
21 April 2008Ad 07/04/08\gbp si [email protected]=74967.36\gbp ic 363935.99/438903.35\ (4 pages)
25 January 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
25 January 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
21 January 2008Ad 15/01/08--------- £ si [email protected]=41181 £ ic 294005/335186 (2 pages)
21 January 2008Return made up to 28/12/07; bulk list available separately (11 pages)
21 January 2008Return made up to 28/12/07; bulk list available separately (11 pages)
21 January 2008Ad 15/01/08--------- £ si [email protected]=41181 £ ic 294005/335186 (2 pages)
20 December 2007Company name changed fairplace PLC\certificate issued on 20/12/07 (3 pages)
20 December 2007Company name changed fairplace PLC\certificate issued on 20/12/07 (3 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
9 February 2007Return made up to 28/12/06; bulk list available separately (9 pages)
9 February 2007Return made up to 28/12/06; bulk list available separately (9 pages)
23 January 2007Memorandum and Articles of Association (62 pages)
23 January 2007Memorandum and Articles of Association (62 pages)
2 January 2007Group of companies' accounts made up to 30 June 2006 (35 pages)
2 January 2007Group of companies' accounts made up to 30 June 2006 (35 pages)
29 December 2006Company name changed fairplace consulting PLC\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed fairplace consulting PLC\certificate issued on 29/12/06 (2 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
19 September 2006£ ic 955617/229597 06/09/06 £ sr [email protected]=726020 (1 page)
19 September 2006£ ic 955617/229597 06/09/06 £ sr [email protected]=726020 (1 page)
13 September 2006Ad 16/03/06--------- £ si [email protected]=48091 £ ic 907526/955617 (2 pages)
13 September 2006Ad 16/03/06--------- £ si [email protected]=48091 £ ic 907526/955617 (2 pages)
27 April 2006Ad 08/12/05--------- £ si [email protected] (4 pages)
27 April 2006Ad 08/12/05--------- £ si [email protected] (4 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 April 2006Nc inc already adjusted 10/11/03 (1 page)
12 April 2006Nc inc already adjusted 10/11/03 (1 page)
21 March 2006S-div 16/03/06 (1 page)
21 March 2006Memorandum and Articles of Association (60 pages)
21 March 2006Memorandum and Articles of Association (60 pages)
21 March 2006S-div 16/03/06 (1 page)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 February 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
10 February 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
2 February 2006Return made up to 28/12/05; bulk list available separately (56 pages)
2 February 2006Return made up to 28/12/05; bulk list available separately (56 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of mortgage charge released/ceased (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of mortgage charge released/ceased (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
14 February 2005Group of companies' accounts made up to 30 June 2004 (31 pages)
14 February 2005Group of companies' accounts made up to 30 June 2004 (31 pages)
7 February 2005Return made up to 28/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 February 2005Return made up to 28/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
22 September 2004Particulars of mortgage/charge (9 pages)
22 September 2004Particulars of mortgage/charge (9 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
1 March 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
1 March 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
6 February 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(49 pages)
6 February 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(49 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
22 July 2003Ad 17/06/03--------- £ si [email protected]=18573 £ ic 806452/825025 (2 pages)
22 July 2003Ad 17/06/03--------- £ si [email protected]=18573 £ ic 806452/825025 (2 pages)
28 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(52 pages)
28 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(52 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
8 February 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
8 February 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
5 December 2002Secretary's particulars changed;director's particulars changed (1 page)
5 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Return made up to 28/12/01; bulk list available separately (10 pages)
11 February 2002Return made up to 28/12/01; bulk list available separately (10 pages)
5 February 2002Group of companies' accounts made up to 30 June 2001 (33 pages)
5 February 2002Group of companies' accounts made up to 30 June 2001 (33 pages)
12 November 2001Ad 05/11/01--------- £ si [email protected]=3199 £ ic 793718/796917 (2 pages)
12 November 2001Ad 05/11/01--------- £ si [email protected]=3199 £ ic 793718/796917 (2 pages)
2 February 2001Full group accounts made up to 30 June 2000 (28 pages)
2 February 2001Full group accounts made up to 30 June 2000 (28 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
11 January 2001Return made up to 28/12/00; full list of members (16 pages)
11 January 2001Return made up to 28/12/00; full list of members (16 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000Ad 01/11/00--------- £ si [email protected]=1999 £ ic 791719/793718 (2 pages)
13 November 2000Ad 01/11/00--------- £ si [email protected]=1999 £ ic 791719/793718 (2 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=15000 £ ic 776719/791719 (2 pages)
12 July 2000Statement of affairs (80 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=15000 £ ic 776719/791719 (2 pages)
12 July 2000Statement of affairs (80 pages)
11 July 2000Ad 28/06/00--------- £ si [email protected]=20250 £ ic 756469/776719 (2 pages)
11 July 2000Ad 28/06/00--------- £ si [email protected]=20250 £ ic 756469/776719 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
9 February 2000Return made up to 09/01/00; bulk list available separately (10 pages)
9 February 2000Return made up to 09/01/00; bulk list available separately (10 pages)
28 January 2000Full group accounts made up to 30 June 1999 (26 pages)
28 January 2000Full group accounts made up to 30 June 1999 (26 pages)
3 December 1999Conso div 21/10/99 (1 page)
3 December 1999Memorandum and Articles of Association (5 pages)
3 December 1999Memorandum and Articles of Association (5 pages)
3 December 1999Conso div 21/10/99 (1 page)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
10 February 1999Return made up to 09/01/99; bulk list available separately (7 pages)
10 February 1999Return made up to 09/01/99; bulk list available separately (7 pages)
7 January 1999Statement of affairs (9 pages)
7 January 1999Statement of affairs (9 pages)
7 January 1999Ad 09/11/98--------- £ si [email protected]=141666 £ ic 614802/756468 (2 pages)
7 January 1999Ad 09/11/98--------- £ si [email protected]=141666 £ ic 614802/756468 (2 pages)
24 November 1998Full group accounts made up to 30 June 1998 (24 pages)
24 November 1998Full group accounts made up to 30 June 1998 (24 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 November 1998£ nc 750000/1000000 09/11/98 (1 page)
13 November 1998£ nc 750000/1000000 09/11/98 (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
19 October 1998Ad 28/07/97--------- £ si [email protected] (2 pages)
19 October 1998Ad 28/07/97--------- £ si [email protected] (2 pages)
19 October 1998Ad 28/07/97--------- £ si [email protected] (2 pages)
19 October 1998Ad 28/07/97--------- £ si [email protected] (2 pages)
16 April 1998Return made up to 09/01/98; bulk list available separately (7 pages)
16 April 1998Return made up to 09/01/98; bulk list available separately (7 pages)
21 July 1997Listing of particulars (48 pages)
21 July 1997Listing of particulars (48 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 30 June 1997 (20 pages)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 July 1997Nc inc already adjusted 14/07/97 (1 page)
17 July 1997Full accounts made up to 30 June 1997 (20 pages)
17 July 1997S-div 14/07/97 (1 page)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 July 1997Nc inc already adjusted 14/07/97 (1 page)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1997S-div 14/07/97 (1 page)
14 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 July 1997Auditor's report (1 page)
14 July 1997Re-registration of Memorandum and Articles (50 pages)
14 July 1997Auditor's statement (1 page)
14 July 1997Balance Sheet (1 page)
14 July 1997Auditor's report (1 page)
14 July 1997Auditor's statement (1 page)
14 July 1997Application for reregistration from private to PLC (1 page)
14 July 1997Re-registration of Memorandum and Articles (50 pages)
14 July 1997Declaration on reregistration from private to PLC (1 page)
14 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
14 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 1997Application for reregistration from private to PLC (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 July 1997Balance Sheet (1 page)
14 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 1997Declaration on reregistration from private to PLC (1 page)
24 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 June 1997Certificate of reduction of share premium (1 page)
2 June 1997Red share prem acc (2 pages)
2 June 1997Red share prem acc (2 pages)
2 June 1997Certificate of reduction of share premium (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 January 1997Return made up to 09/01/97; full list of members (9 pages)
19 January 1997Ad 18/12/96--------- £ si [email protected] (3 pages)
19 January 1997Return made up to 09/01/97; full list of members (9 pages)
19 January 1997Ad 18/12/96--------- £ si [email protected] (3 pages)
1 November 1996Full accounts made up to 30 June 1996 (14 pages)
1 November 1996Full accounts made up to 30 June 1996 (14 pages)
26 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1996£ nc 110000/150000 21/10/96 (1 page)
26 October 1996£ nc 110000/150000 21/10/96 (1 page)
26 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 February 1996Full accounts made up to 30 June 1995 (14 pages)
11 February 1996Full accounts made up to 30 June 1995 (14 pages)
30 January 1996Return made up to 09/01/96; full list of members (17 pages)
30 January 1996Return made up to 09/01/96; full list of members (17 pages)
18 September 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
18 September 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
6 September 1995Auditor's resignation (2 pages)
6 September 1995Auditor's resignation (2 pages)
3 July 1995Full accounts made up to 30 September 1994 (14 pages)
3 July 1995Full accounts made up to 30 September 1994 (14 pages)
3 March 1995Return made up to 09/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1995Return made up to 09/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1994Accounts for a small company made up to 30 September 1993 (10 pages)
2 August 1994Accounts for a small company made up to 30 September 1993 (10 pages)
4 February 1994£ nc 100000/110000 20/08/93 (1 page)
4 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1994£ nc 100000/110000 20/08/93 (1 page)
19 January 1994Return made up to 09/01/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 January 1994Return made up to 09/01/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 July 1993Full accounts made up to 30 September 1992 (11 pages)
25 July 1993Full accounts made up to 30 September 1992 (11 pages)
23 March 1993Accounting reference date shortened from 31/03 to 30/09 (1 page)
23 March 1993Accounting reference date shortened from 31/03 to 30/09 (1 page)
16 March 1993Return made up to 09/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1993Return made up to 09/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1992£ ic 74857/53525 02/10/92 £ sr 21332@1=21332 (1 page)
9 December 1992£ ic 74857/53525 02/10/92 £ sr 21332@1=21332 (1 page)
23 November 1992Registered office changed on 23/11/92 from: 36-38 cornhill london EC3V 3PQ (1 page)
23 November 1992Registered office changed on 23/11/92 from: 36-38 cornhill london EC3V 3PQ (1 page)
18 November 1992Registered office changed on 18/11/92 from: blue bridge house halstead essex CO9 1QG (1 page)
18 November 1992Registered office changed on 18/11/92 from: blue bridge house halstead essex CO9 1QG (1 page)
26 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 March 1992Accounting reference date notified as 31/03 (1 page)
11 March 1992Accounting reference date notified as 31/03 (1 page)
11 March 1992Registered office changed on 11/03/92 from: 788/790 finchley road london NW11 7UR (1 page)
11 March 1992Registered office changed on 11/03/92 from: 788/790 finchley road london NW11 7UR (1 page)
25 February 1992Company name changed adencrown business services limi ted\certificate issued on 25/02/92 (2 pages)
25 February 1992Company name changed adencrown business services limi ted\certificate issued on 25/02/92 (2 pages)
12 February 1992Memorandum and Articles of Association (8 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1992Memorandum and Articles of Association (8 pages)
12 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1992Memorandum and Articles of Association (16 pages)
12 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1992Memorandum and Articles of Association (16 pages)
12 February 1992£ nc 1000/100000 05/02/92 (1 page)
12 February 1992£ nc 1000/100000 05/02/92 (1 page)
9 January 1992Incorporation (13 pages)
9 January 1992Incorporation (13 pages)