Company NameSanctuary Records Limited
Company StatusDissolved
Company Number02694276
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameSanctuary Associated Investments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2015)
RoleChief Operating Officer  - Europe
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Bovington Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed07 December 1994(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameRoderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1996)
RoleManager
Correspondence Address42 Hartingdon Road
Chiswick
London
W4
Director NameMr Paul Anthony Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Hartford Road
Bexley
Kent
DA5 1NL
Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressDeepwood
Lower Wood Road
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 2004)
RoleManaging Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(14 years, 11 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusResigned
Appointed22 September 2007(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2012)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2012)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Timothy Spencer Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(20 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaumont House Avonmore Road
Kensington Village
London
W14 8TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9m at £0.01Sanctuary Records Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
29 September 2014Accounts made up to 31 December 2013 (8 pages)
29 September 2014Accounts made up to 31 December 2013 (8 pages)
28 August 2014Solvency statement dated 27/08/14 (2 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Solvency statement dated 27/08/14 (2 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Statement by directors (2 pages)
28 August 2014Statement by directors (2 pages)
15 August 2014Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (7 pages)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
23 May 2013Termination of appointment of Timothy Spencer Smith as a director on 30 April 2013 (1 page)
23 May 2013Appointment of John Leslie Dobinson as a director on 30 April 2013 (2 pages)
23 May 2013Appointment of Mr Mark David Ranyard as a director on 30 April 2013 (2 pages)
23 May 2013Appointment of Maximilian Dressendoerfer as a director on 30 April 2013 (2 pages)
23 May 2013Appointment of Maximilian Dressendoerfer as a director on 30 April 2013 (2 pages)
23 May 2013Appointment of John Leslie Dobinson as a director on 30 April 2013 (2 pages)
23 May 2013Termination of appointment of Timothy Spencer Smith as a director on 30 April 2013 (1 page)
23 May 2013Appointment of Mr Mark David Ranyard as a director on 30 April 2013 (2 pages)
10 May 2013Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages)
25 April 2013Accounts made up to 31 December 2012 (6 pages)
25 April 2013Accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 November 2012Termination of appointment of Richard Michael Constant as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Boyd Johnston Muir as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Andrew Brown as a director on 21 November 2012 (1 page)
21 November 2012Appointment of Timothy Spencer Smith as a director on 21 November 2012 (2 pages)
21 November 2012Appointment of Timothy Spencer Smith as a director on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Boyd Johnston Muir as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Andrew Brown as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Richard Michael Constant as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Abolanle Abioye as a secretary on 21 November 2012 (1 page)
14 November 2012Memorandum and Articles of Association (10 pages)
14 November 2012Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
(2 pages)
14 November 2012Memorandum and Articles of Association (10 pages)
14 November 2012Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
(2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts made up to 31 December 2011 (6 pages)
5 April 2012Accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director on 13 September 2011 (2 pages)
21 September 2011Appointment of Andrew Brown as a director on 13 September 2011 (2 pages)
31 March 2011Accounts made up to 31 December 2010 (7 pages)
31 March 2011Accounts made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts made up to 31 December 2009 (8 pages)
6 April 2010Accounts made up to 31 December 2009 (8 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (12 pages)
4 April 2009Full accounts made up to 31 December 2008 (12 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
24 April 2008Director appointed richard michael constant (1 page)
24 April 2008Director appointed boyd johnston muir (1 page)
24 April 2008Appointment terminated director paul wallace (1 page)
27 March 2008Full accounts made up to 30 September 2007 (12 pages)
27 March 2008Full accounts made up to 30 September 2007 (12 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
4 October 2006Full accounts made up to 30 September 2005 (15 pages)
4 October 2006Full accounts made up to 30 September 2005 (15 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
10 April 2006Return made up to 05/03/06; full list of members (3 pages)
10 April 2006Return made up to 05/03/06; full list of members (3 pages)
25 August 2005Full accounts made up to 30 September 2004 (15 pages)
25 August 2005Full accounts made up to 30 September 2004 (15 pages)
14 April 2005Return made up to 05/03/05; full list of members (3 pages)
14 April 2005Return made up to 05/03/05; full list of members (3 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
15 March 2004Return made up to 05/03/04; full list of members (8 pages)
15 March 2004Return made up to 05/03/04; full list of members (8 pages)
1 July 2003Full accounts made up to 30 September 2002 (15 pages)
1 July 2003Full accounts made up to 30 September 2002 (15 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
11 March 2003Return made up to 05/03/03; no change of members (9 pages)
11 March 2003Return made up to 05/03/03; no change of members (9 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
14 March 2002Return made up to 05/03/02; no change of members (8 pages)
14 March 2002Return made up to 05/03/02; no change of members (8 pages)
13 March 2002Full accounts made up to 30 September 2001 (15 pages)
13 March 2002Full accounts made up to 30 September 2001 (15 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 30 September 2000 (16 pages)
4 July 2001Full accounts made up to 30 September 2000 (16 pages)
23 March 2001Return made up to 05/03/01; full list of members (8 pages)
23 March 2001Return made up to 05/03/01; full list of members (8 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
28 April 2000Full accounts made up to 30 September 1999 (16 pages)
28 April 2000Full accounts made up to 30 September 1999 (16 pages)
4 April 2000Return made up to 05/03/00; no change of members (8 pages)
4 April 2000Return made up to 05/03/00; no change of members (8 pages)
7 October 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 October 1999Application for reregistration from PLC to private (1 page)
7 October 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 October 1999Re-registration of Memorandum and Articles (15 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1999Application for reregistration from PLC to private (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1999Re-registration of Memorandum and Articles (15 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge rd london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge rd london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
28 April 1999Return made up to 05/03/99; bulk list available separately (9 pages)
28 April 1999Return made up to 05/03/99; bulk list available separately (9 pages)
23 April 1999Full accounts made up to 30 September 1998 (16 pages)
23 April 1999Full accounts made up to 30 September 1998 (16 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
3 August 1998Full group accounts made up to 31 December 1997 (28 pages)
3 August 1998Full group accounts made up to 31 December 1997 (28 pages)
21 July 1998Particulars of mortgage/charge (15 pages)
21 July 1998Particulars of mortgage/charge (15 pages)
6 June 1998Particulars of mortgage/charge (15 pages)
6 June 1998Particulars of mortgage/charge (15 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
23 December 1997Ad 03/12/97--------- £ si [email protected]=850 £ ic 98307/99157 (2 pages)
23 December 1997Ad 03/12/97--------- £ si [email protected]=850 £ ic 98307/99157 (2 pages)
10 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Particulars of mortgage/charge (15 pages)
19 September 1997Particulars of mortgage/charge (15 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
29 July 1997Full group accounts made up to 31 December 1996 (28 pages)
29 July 1997Full group accounts made up to 31 December 1996 (28 pages)
6 May 1997Ad 22/04/97--------- premium £ si [email protected]=2307 £ ic 96000/98307 (2 pages)
6 May 1997Ad 22/04/97--------- premium £ si [email protected]=2307 £ ic 96000/98307 (2 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 05/03/97; bulk list available separately (17 pages)
14 March 1997Return made up to 05/03/97; bulk list available separately (17 pages)
26 February 1997Auditor's resignation (1 page)
26 February 1997Auditor's resignation (1 page)
3 February 1997Ad 13/12/96--------- £ si [email protected]=46000 £ ic 50000/96000 (38 pages)
3 February 1997Ad 13/12/96--------- £ si [email protected]=46000 £ ic 50000/96000 (38 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
19 January 1997New director appointed (5 pages)
19 January 1997New director appointed (5 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
6 January 1997Conve 12/12/96 (1 page)
6 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
6 January 1997Resolutions
  • SRES13 ‐ Special resolution
(80 pages)
6 January 1997Conve 12/12/96 (1 page)
6 January 1997£ nc 50000/200000 12/12/96 (1 page)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 January 1997£ nc 50000/200000 12/12/96 (1 page)
6 January 1997Resolutions
  • SRES13 ‐ Special resolution
(80 pages)
20 December 1996Prospectus (58 pages)
20 December 1996Prospectus (58 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1996Ad 05/12/96--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
12 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
12 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 December 1996Nc inc already adjusted 05/12/96 (1 page)
12 December 1996Nc inc already adjusted 05/12/96 (1 page)
12 December 1996Ad 05/12/96--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1996Application for reregistration from private to PLC (1 page)
11 December 1996Declaration on reregistration from private to PLC (1 page)
11 December 1996Re-registration of Memorandum and Articles (13 pages)
11 December 1996Auditor's statement (1 page)
11 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 1996Auditor's statement (1 page)
11 December 1996Application for reregistration from private to PLC (1 page)
11 December 1996Auditor's report (1 page)
11 December 1996Balance Sheet (8 pages)
11 December 1996Balance Sheet (8 pages)
11 December 1996Declaration on reregistration from private to PLC (1 page)
11 December 1996Re-registration of Memorandum and Articles (13 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 December 1996Auditor's report (1 page)
3 December 1996£ nc 100/2000 28/11/96 (1 page)
3 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 December 1996Ad 28/11/96--------- £ si 40@1=40 £ ic 1960/2000 (2 pages)
3 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 December 1996£ nc 100/2000 28/11/96 (1 page)
3 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 December 1996Ad 28/11/96--------- £ si 1860@1=1860 £ ic 100/1960 (2 pages)
3 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 December 1996Ad 28/11/96--------- £ si 40@1=40 £ ic 1960/2000 (2 pages)
3 December 1996Ad 28/11/96--------- £ si 1860@1=1860 £ ic 100/1960 (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
14 March 1996Return made up to 05/03/96; no change of members (12 pages)
14 March 1996Return made up to 05/03/96; no change of members (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
17 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/03/95
(13 pages)
17 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/03/95
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1994Company name changed\certificate issued on 23/06/94 (2 pages)
23 June 1994Company name changed\certificate issued on 23/06/94 (2 pages)
5 March 1992Incorporation (13 pages)
5 March 1992Incorporation (13 pages)