Company NameCLS Holdings Plc
Company StatusActive
Company Number02714781
CategoryPublic Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDavid Francis Fuller
StatusCurrent
Appointed24 November 2009(17 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMs Elizabeth Frida Edwards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(22 years after company formation)
Appointment Duration9 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Lennart Arne Sten
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleNon-Executive Director
Country of ResidenceSweden
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed03 November 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMrs Anna Linnea Kristina Seeley
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed11 May 2015(23 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Bengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusCurrent
Appointed07 March 2017(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSaint Vincent And The Grenadines
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr William Edward John Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMs Eva Lindqvist
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed22 September 2023(31 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Hans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed09 July 1992(1 month, 3 weeks after company formation)
Appointment Duration25 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Bengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed09 July 1992(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceSaint Vincent And The Grenadines
Correspondence Address86 Bondway
London
SW8 1SF
Director NameKarin Margareta Mortstedt
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed03 February 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 March 1994)
RoleHousewife
Correspondence AddressKosthausstrasse 7
Kriens Ch-6010
Switzerland
Director NameMiss Anna Linnea Kristina Mortstedt
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 1993(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 1993)
RoleStudent
Correspondence Address12b Edith Terrace
London
Sw10
Director NameSten Ake Mortstedt
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 1994(1 year, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameDr Keith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 21 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlyle Square
London
SW3 6EY
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Director NamePatrik Bjorn Staffan Gransater
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed11 February 2000(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressVaringaragen 3
Djursholm
18263
Sweden
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(15 years after company formation)
Appointment Duration12 years, 11 months (resigned 23 April 2020)
RoleGroup Tax & Treasury Dire
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameAnders Christier Boos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed13 September 2007(15 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2008)
RoleChairman And Director
Correspondence AddressSvalnasvagen 2
Djursholm
182 63
Sweden
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed08 May 2008(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameJoseph Crawley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameChristopher Patrick Jarvis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(16 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 April 2023)
RoleChartered Surveyor
Country of ResidenceMalta
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMiss Jennica Sofie Charlotte Mortstedt
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2010(18 years after company formation)
Appointment Duration5 years (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Claes-Johan Gustaf Geijer
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed14 May 2013(21 years after company formation)
Appointment Duration12 months (resigned 13 May 2014)
RoleIndependent Director And Advisor
Country of ResidenceLuxembourg
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Philip Mortstedt
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2015(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed10 June 1992(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.8m at £0.2Cls Holdings PLC A/c Treasury
9.84%
Ordinary
3.5m at £0.2Shousen Corp.
7.25%
Ordinary
3.2m at £0.2Chase Nominees Limited A/c Aktianv
6.52%
Ordinary
-OTHER
41.01%
-
2m at £0.2Molaki Inc
4.18%
Ordinary
1.3m at £0.2Chase Nominees Limited A/c Kaiper
2.61%
Ordinary
7.4m at £0.2K B (C I) Nominees LTD
15.22%
Ordinary
6.3m at £0.2Chase Nominees Limited A/c Shousen
12.99%
Ordinary
141.4k at £0.2Chase Nominees Limited A/c Cmbl
0.29%
Ordinary
44.4k at £0.2Hsbc Global Custody Nominee (Uk) Limited A/c 742452
0.09%
Ordinary

Financials

Year2014
Turnover£99,600,000
Net Worth£651,800,000
Cash£100,200,000
Current Liabilities£269,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 July 1996Delivered on: 27 July 1996
Satisfied on: 6 March 1999
Persons entitled: Orix Ireland Limited

Classification: Third party deed of charge over securities
Secured details: Any and all sums due or to become due from coombe hill house limited pursuant to the terms of a letter dated 23/7/96 together with any subsequent amendments and/or any related security document on any account whatsoever pursuant to the terms of the charge.
Particulars: Equitable fixed charge over all of the company's present and future rights title and interest in and to :- 2000 ordinary sahres of £1 each in the borrower comprising 100% of the issued share capital of the borrower. See the mortgage charge document for full details.
Fully Satisfied
24 July 1996Delivered on: 27 July 1996
Satisfied on: 6 March 1999
Persons entitled: Orix Ireland Limited

Classification: Deed of subordination
Secured details: All present and future liabilities now due or to become due from coombe hill house limited to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All present and future liabilities of the borrower to the company whatsoever. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 21 February 1996
Satisfied on: 24 July 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 12TH december 1995.
Particulars: All stocks shares warrants and other securities rirgts dividends interest or other property being the "derivative assets" as specified in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
25 January 1996Delivered on: 1 February 1996
Satisfied on: 5 February 2005
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Third party charge over shares
Secured details: All monies due or to become due from cliffords inn limited to the chargee under the terms of the finance documents.
Particulars: All dividends and interest and other income accruing in respect of all stocks shares bonds and other securities beneficially owned by the chargor in the borrower.
Fully Satisfied
21 December 1995Delivered on: 5 January 1996
Satisfied on: 6 March 1999
Persons entitled:
Westfalische Hypothekenbank Aktiengesellschaft(The "Second Bank")
Wurttembergische Hypothekenbank Aktiengesellschaft(The "First Bank")

Classification: Mortgage of shares
Secured details: All monies due or to become due from southern house limited, the company and/or any other security party (as defined) to the chargees under the credit facility agreement dated 24 july 1992 and the security documents (both as defined therein).
Particulars: All dividends paid or payable on the 100 ordinary shares of £1 each in southern house limited. See the mortgage charge document for full details.
Fully Satisfied
30 November 1995Delivered on: 5 December 1995
Satisfied on: 5 February 2005
Persons entitled: Orix Ireland Limited(The Senior Creditor)

Classification: Deed of subordination
Secured details: All monies due or to become due from lanscombe investments limited to the chargee on any account whatsoever (the senior debt).
Particulars: All present future liabilities of of lanscombe investments limited to cls holdings limited (the junior debt).
Fully Satisfied
8 July 1994Delivered on: 26 July 1994
Satisfied on: 6 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from tileport limited to the chargee under the terms of each finance document (as defined).
Particulars: (A)by way of first legal mortgage,the shares;(b)by way of first legal mortgage:(i)all dividends paid or payable after the date of this mortgage on all or any of the shares;(ii)all stocks,shares,securities,rights,moneys or property accruing or offered at any time to or in respect of any of the shares.(iii)all dividends,interest or other income in respect of any such asset as is referred to in (ii)of this paragraph (b).
Fully Satisfied
17 December 2012Delivered on: 2 January 2013
Satisfied on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Agent)

Classification: A third party charge over shares
Secured details: All monies due or to become due from the obligors (or any of them) and/or the company to the chargee and/or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities- 2,382 ordinary shares of £1 each in dukes road limited and the derivative assets see image for full details.
Fully Satisfied
6 September 2007Delivered on: 14 September 2007
Satisfied on: 16 December 2013
Persons entitled: Eurohypo Ag London Branch (The Facility Agent)

Classification: A shareholder's security agreement
Secured details: All monies due or to become due from the borrower and the guarantor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges by way of first fixed charge all the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
20 December 2005Delivered on: 21 December 2005
Satisfied on: 24 July 2008
Persons entitled: Allgemeine Hypothekenbank Rheinboden Ag

Classification: Charge over securities
Secured details: All monies due or to become due from vista centre limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the charged assets being the charged securities and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
29 April 2005Delivered on: 10 May 2005
Satisfied on: 24 July 2008
Persons entitled: Deutsche Bank Ag London as Trustee for the Secured Parties (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the borrower to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
26 November 2004Delivered on: 30 November 2004
Satisfied on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
21 June 1993Delivered on: 8 July 1993
Satisfied on: 12 September 1995
Persons entitled: Sparbanken Sverige Ab (Swedbank)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the security documents as defined.
Particulars: 2,000 ordinary shares of £1.00 each in charngate LTD (the shares) all dividends paid or to be paid or payable after 21ST june 1993. see the mortgage charge document for full details.
Fully Satisfied
6 October 2003Delivered on: 14 October 2003
Satisfied on: 24 July 2008
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Deed of variation
Secured details: £14,856,000 and all other monies due or to become due from the company and/or the other companies named therin to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,150,000 placed in a seperate deposit account in the name of charles russell solicitors. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 9 January 2003
Satisfied on: 5 February 2005
Persons entitled: Eurohype Ag, London Branch

Classification: First supplemental agreement
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the leicester square borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held by the guarantor and/or any nominee in its behalf and all related rights. See the mortgage charge document for full details.
Fully Satisfied
17 April 2001Delivered on: 25 April 2001
Satisfied on: 17 December 2008
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 200,000 ordinary shares of £1 each in spring gardens limited and all dividends or interest acruing in relation thereto.
Fully Satisfied
15 December 2000Delivered on: 21 December 2000
Satisfied on: 5 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft, London Branch

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company and new london house limited to the chargee under each finance document (as defined) except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985 ("the secured liabilities").
Particulars: A first legal mortgage over all shares held and/or any nominee in its behalf and all related rights by way of first fixed charge (to the extent they are not the subject of the fixed charge in all shares and related rights.
Fully Satisfied
8 November 1999Delivered on: 15 November 1999
Satisfied on: 17 December 2008
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document.
Particulars: Legal mortgage and fixed charge all shares and/or any nominee in its behalf and all related rights.
Fully Satisfied
28 October 1999Delivered on: 10 November 1999
Satisfied on: 17 May 2005
Persons entitled: Allgemeine Hypothekenbank Ag as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from each borrower (as defined therein) and the company to the chargee under each finance documentq.
Particulars: All shares and all related rights its interest in the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
20 October 1998Delivered on: 23 October 1998
Satisfied on: 24 July 2008
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed of variation
Secured details: £7,000,000 secured by a legal charge dated 26 february 1988 between central london securities limited (1) talismead investments limited (2) rayman investments limited (3) and sun life assurance company of canada (4) and £5,200,000 secured by a legal charge dated 16 november 1988 between central london securities limited (1) talismead investments limited(2) tayman investments limited (3) selon investments limited(4) and sun life assurance company of canada (5) and all interest and other sums intended to be secured by those two legal charges.
Particulars: The sum of £1,000,000 deposited in a seprate deposit account in the name of charles russell solicitors or any other such firm as may act as solicitors from time to time of sun life assurance company of canada.
Fully Satisfied
17 September 1998Delivered on: 5 October 1998
Satisfied on: 5 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Memorandum of deposit
Secured details: All moneys obligations and liabilities due or to become due from one leicester square limited to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the terms of this charge or any other security documents.
Particulars: All the chargors right title and interest in and to 1,900,000 ordinary shares of £1 each in the issued share capital of one leicester square limited and all dividends interest and other monies deriving from the shares. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 17 December 2008
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: All shares and all related rights and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
11 January 1993Delivered on: 25 January 1993
Satisfied on: 6 March 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and any security party (as defined) to the chargee under the security documents (as defined).
Particulars: By way of legal mortgage of the shares to the bank and all dividends payable on all or any of the shares and all stocks shares securities rights money or property accruing (see form 395 M1 for full details).
Fully Satisfied
22 May 2023Delivered on: 24 May 2023
Persons entitled: Landesbank Baden-Württemberg, London Branch

Classification: A registered charge
Particulars: None.
Outstanding
26 April 2021Delivered on: 27 April 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 September 2020Delivered on: 6 October 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Landesbank Baden-Wurttemberg, London Branch

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 12 December 2018
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 17 May 2018
Persons entitled: Aareal Bank Ag (As Security Agent) (as Defined in the Instrument)

Classification: A registered charge
Outstanding
3 January 2018Delivered on: 11 January 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: UK trademark with registration number 010187474 and renewal date 10.08.2021. for more details of the property charged please refer to schedule 1 of the instrument.
Outstanding
11 September 2017Delivered on: 13 September 2017
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD London Branch

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 29 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Wells Fargo Bank , N.A. , London Branch

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 1 October 2015
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 4 March 2015
Persons entitled: Landesbank Baden-Wurttemberg, London Branch (The Security Agent)

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 18 December 2014
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
10 July 2012Delivered on: 13 July 2012
Persons entitled: Deutsche Postbank Ag,London Branch as Agent and Security Trustee for the Finance Parties

Classification: Third party share mortgage
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights and interest in the investments and all dividends see image for full details.
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the shares and the dividends. The entire issued share capital of the borrower being at the date of the mortgage 2,000 ordinary shares of £1.00 each.borrower means ci tower investments limited, see image for full details.
Outstanding
24 October 2011Delivered on: 9 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 100 ordinary shares of £1.00 in buspace studios limited and 2,000 ordinary shares of £1.00 in quayside lodge limited and the dividends see image for full details.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Finance Parties (The Agent)

Classification: Third party share mortgage
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights and interest in the investments and all dividends see image for full details.
Outstanding
23 August 2002Delivered on: 30 August 2002
Persons entitled: Nationwide Building Society

Classification: Charge over shares
Secured details: All moneys from time to time due or to become due by both or either of the chargor or the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares,dividends,distributions,interest and other income paid in respect of them and all voting rights,benefits,money or property accruing or arising. See the mortgage charge document for full details.
Outstanding

Filing History

27 February 2024Registration of charge 027147810050, created on 19 February 2024 (28 pages)
2 January 2024Termination of appointment of Denise Nichola Jagger as a director on 31 December 2023 (1 page)
20 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
1 December 2023Satisfaction of charge 027147810040 in full (1 page)
16 October 2023Registration of charge 027147810049, created on 13 October 2023 (25 pages)
4 October 2023Appointment of Ms Eva Lindqvist as a director on 22 September 2023 (2 pages)
20 June 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,085,689.05
(2 pages)
24 May 2023Registration of charge 027147810048, created on 22 May 2023 (25 pages)
22 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (245 pages)
2 May 2023Termination of appointment of Christopher Patrick Jarvis as a director on 27 April 2023 (1 page)
19 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
1 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,090,674.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 September 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2022Group of companies' accounts made up to 31 December 2021 (191 pages)
12 May 2022Memorandum and Articles of Association (68 pages)
28 April 2022Auditor's resignation (1 page)
1 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 July 2021Group of companies' accounts made up to 31 December 2020 (174 pages)
24 May 2021Satisfaction of charge 027147810037 in full (1 page)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2021Satisfaction of charge 027147810036 in full (1 page)
13 May 2021Satisfaction of charge 027147810039 in full (1 page)
27 April 2021Registration of charge 027147810047, created on 26 April 2021 (26 pages)
22 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
22 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Sten Ake Mortstedt as a director on 15 December 2020 (1 page)
6 October 2020Registration of charge 027147810046, created on 29 September 2020 (23 pages)
5 October 2020Satisfaction of charge 027147810031 in full (1 page)
15 September 2020Satisfaction of charge 027147810033 in full (1 page)
10 July 2020Termination of appointment of Malcolm Charles Cooper as a director on 23 April 2020 (1 page)
22 May 2020Group of companies' accounts made up to 31 December 2019 (173 pages)
29 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 23/04/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 November 2019Appointment of Mr William Edward John Holland as a director on 20 November 2019 (2 pages)
10 October 2019Satisfaction of charge 027147810034 in full (1 page)
1 October 2019Registration of charge 027147810045, created on 26 September 2019 (26 pages)
22 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
6 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
6 August 2019Appointment of Ms Denise Nichola Jagger as a director on 1 August 2019 (2 pages)
1 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
30 May 2019Group of companies' accounts made up to 31 December 2018 (139 pages)
13 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2019Registration of charge 027147810044, created on 30 April 2019 (23 pages)
22 March 2019Satisfaction of charge 027147810035 in full (1 page)
21 February 2019Registration of charge 027147810043, created on 20 February 2019 (18 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
12 December 2018Registration of charge 027147810042, created on 11 December 2018 (27 pages)
11 December 2018Satisfaction of charge 26 in full (1 page)
23 October 2018Satisfaction of charge 027147810038 in full (4 pages)
8 October 2018Director's details changed for Mrs Anna Linnea Kristina Seeley on 28 June 2018 (2 pages)
16 August 2018Registered office address changed from 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
17 May 2018Registration of charge 027147810041, created on 17 May 2018 (33 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 May 2018Group of companies' accounts made up to 31 December 2017 (137 pages)
3 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 25/04/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2018Registered office address changed from 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP England to 12th Floor Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 3 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
11 January 2018Registration of charge 027147810040, created on 3 January 2018 (63 pages)
2 January 2018Termination of appointment of Hans Otto Thomas Lundqvist as a director on 31 December 2017 (1 page)
18 September 2017Satisfaction of charge 17 in full (1 page)
18 September 2017Satisfaction of charge 17 in full (1 page)
13 September 2017Registration of charge 027147810039, created on 11 September 2017 (24 pages)
13 September 2017Registration of charge 027147810039, created on 11 September 2017 (24 pages)
22 May 2017Sub-division of shares on 26 April 2017 (4 pages)
22 May 2017Sub-division of shares on 26 April 2017 (4 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
16 May 2017Termination of appointment of Joseph Crawley as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Joseph Crawley as a director on 16 May 2017 (1 page)
9 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of the company's performance incentive plan (the"pip"). Approval of the company's share incentive plan (the "plan"). Approval of subdivision of the company's ordinary shares. Renewal of the board's authority to allot shares. Renewal of authority to make market purchases of ordinary shares. The maximum aggregate number of shares authorised to be purchased is 4,073,957, the minimum price which shall be paid for any ordinary share shall be 25 pence. The maximum aggregate number of new ordinary shares authorised to be purchased id 40,739,570. the minimum price will be 2.5 pence. Ability to hold general meeting on 14 clear days' notice. 26/04/2017
(3 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (130 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (130 pages)
20 April 2017Satisfaction of charge 027147810032 in full (1 page)
20 April 2017Satisfaction of charge 24 in full (1 page)
20 April 2017Satisfaction of charge 24 in full (1 page)
20 April 2017Satisfaction of charge 027147810032 in full (1 page)
12 April 2017Satisfaction of charge 25 in full (1 page)
12 April 2017Satisfaction of charge 25 in full (1 page)
8 March 2017Appointment of Mr Bengt Filip Mortstedt as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Bengt Filip Mortstedt as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Philip Mortstedt as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Philip Mortstedt as a director on 7 March 2017 (1 page)
3 January 2017All of the property or undertaking has been released from charge 25 (2 pages)
3 January 2017All of the property or undertaking has been released from charge 25 (2 pages)
28 December 2016Registration of charge 027147810038, created on 23 December 2016 (30 pages)
28 December 2016Registration of charge 027147810038, created on 23 December 2016 (30 pages)
28 October 2016Purchase of own shares. (3 pages)
28 October 2016Purchase of own shares. (3 pages)
19 October 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 22/06/2016.
(4 pages)
19 October 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 22/06/2016.
(4 pages)
7 October 2016Registration of charge 027147810037, created on 6 October 2016 (24 pages)
7 October 2016Registration of charge 027147810037, created on 6 October 2016 (24 pages)
24 August 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 836,051.75
(2 pages)
24 August 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 836,051.75
(2 pages)
25 July 2016Registration of charge 027147810036, created on 22 July 2016 (30 pages)
25 July 2016Registration of charge 027147810036, created on 22 July 2016 (30 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 806,328.5
(4 pages)
22 June 2016Annual return made up to 14 May 2016 no member list
Statement of capital on 2016-06-22
  • GBP 11,072,322
(26 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 806,328.5
(4 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 837,301.75
  • ANNOTATION Clarification a second filed SH03 was registered on 19/10/2016
(3 pages)
22 June 2016Annual return made up to 14 May 2016 no member list
Statement of capital on 2016-06-22
  • GBP 11,072,322
(26 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 837,301.75
  • ANNOTATION Clarification a second filed SH03 was registered on 19/10/2016
(3 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 789,341.5
(4 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 789,341.5
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 20/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 April 2016Group of companies' accounts made up to 31 December 2015 (118 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 20/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 April 2016Group of companies' accounts made up to 31 December 2015 (118 pages)
12 February 2016Satisfaction of charge 27 in full (1 page)
12 February 2016Satisfaction of charge 27 in full (1 page)
26 January 2016Registration of charge 027147810035, created on 20 January 2016 (19 pages)
26 January 2016Registration of charge 027147810034, created on 20 January 2016 (19 pages)
26 January 2016Registration of charge 027147810035, created on 20 January 2016 (19 pages)
26 January 2016Registration of charge 027147810034, created on 20 January 2016 (19 pages)
29 December 2015Registration of charge 027147810033, created on 23 December 2015 (21 pages)
29 December 2015Registration of charge 027147810033, created on 23 December 2015 (21 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
5 November 2015Registration of charge 027147810032, created on 30 October 2015 (28 pages)
5 November 2015Registration of charge 027147810032, created on 30 October 2015 (28 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Purchase of own shares. (3 pages)
1 October 2015Registration of charge 027147810031, created on 29 September 2015 (25 pages)
1 October 2015Registration of charge 027147810031, created on 29 September 2015 (25 pages)
15 June 2015Annual return made up to 14 May 2015 no member list
Statement of capital on 2015-06-15
  • GBP 11,322,606.5
(25 pages)
15 June 2015Annual return made up to 14 May 2015 no member list
Statement of capital on 2015-06-15
  • GBP 11,322,606.5
(25 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (104 pages)
20 May 2015Purchase of own shares. (3 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (104 pages)
20 May 2015Purchase of own shares. (3 pages)
11 May 2015Appointment of Mrs Anna Linnea Kristina Seeley as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mrs Anna Linnea Kristina Seeley as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Philip Mortstedt as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Philip Mortstedt as a director on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Jennica Sofie Charlotte Mortstedt as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Jennica Sofie Charlotte Mortstedt as a director on 11 May 2015 (1 page)
28 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 773,777
(2 pages)
15 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 773,777 on 2015-03-06
(2 pages)
15 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 773,777
(2 pages)
4 March 2015Registration of charge 027147810030, created on 27 February 2015 (26 pages)
4 March 2015Registration of charge 027147810030, created on 27 February 2015 (26 pages)
18 December 2014Registration of charge 027147810029, created on 11 December 2014 (31 pages)
18 December 2014Registration of charge 027147810029, created on 11 December 2014 (31 pages)
16 December 2014Satisfaction of charge 28 in full (1 page)
16 December 2014Satisfaction of charge 28 in full (1 page)
11 November 2014Appointment of Frederick Jones Widlund as a director on 3 November 2014 (3 pages)
11 November 2014Appointment of Frederick Jones Widlund as a director on 3 November 2014 (3 pages)
11 November 2014Appointment of Frederick Jones Widlund as a director on 3 November 2014 (3 pages)
16 October 2014Purchase of own shares. (3 pages)
16 October 2014Purchase of own shares. (3 pages)
4 August 2014Appointment of Mr Lennart Arne Sten as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Lennart Arne Sten as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Lennart Arne Sten as a director on 1 August 2014 (2 pages)
10 June 2014Annual return made up to 14 May 2014 no member list
Statement of capital on 2014-06-10
  • GBP 11,547,731.75
(21 pages)
10 June 2014Annual return made up to 14 May 2014 no member list
Statement of capital on 2014-06-10
  • GBP 11,547,731.75
(21 pages)
4 June 2014Purchase of own shares. (3 pages)
4 June 2014Purchase of own shares. (3 pages)
13 May 2014Termination of appointment of Brigith Terry as a director (1 page)
13 May 2014Appointment of Mrs Elizabeth Frida Edwards as a director (2 pages)
13 May 2014Termination of appointment of Thomas Thomson as a director (1 page)
13 May 2014Termination of appointment of Thomas Thomson as a director (1 page)
13 May 2014Termination of appointment of Brigith Terry as a director (1 page)
13 May 2014Termination of appointment of Claes-Johan Geijer as a director (1 page)
13 May 2014Appointment of Mrs Elizabeth Frida Edwards as a director (2 pages)
13 May 2014Termination of appointment of Claes-Johan Geijer as a director (1 page)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (117 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (117 pages)
9 April 2014Termination of appointment of Richard Tice as a director (1 page)
9 April 2014Termination of appointment of Richard Tice as a director (1 page)
16 December 2013Satisfaction of charge 23 in full (4 pages)
16 December 2013Satisfaction of charge 23 in full (4 pages)
20 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,527
(2 pages)
20 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 852,527 on 2013-11-08
(2 pages)
20 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,527 on 2013-05-17
(2 pages)
20 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 852,527
(2 pages)
20 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 852,527
(2 pages)
20 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,527
(2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (25 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (25 pages)
15 May 2013Appointment of Mr Claes-Johan Gustaf Geijer as a director (2 pages)
15 May 2013Appointment of Mr Claes-Johan Gustaf Geijer as a director (2 pages)
13 May 2013Purchase of own shares. (3 pages)
13 May 2013Purchase of own shares. (3 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (95 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 17/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (95 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 17/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 28 (9 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 28 (9 pages)
16 October 2012Director's details changed for Mr Erik Henry Klotz on 1 January 2011 (2 pages)
16 October 2012Director's details changed for Mr Erik Henry Klotz on 1 January 2011 (2 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Director's details changed for Joseph Crawley on 6 August 2012 (2 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Director's details changed for Mr Richard James Sunley Tice on 1 January 2011 (2 pages)
16 October 2012Director's details changed for Mr Richard James Sunley Tice on 1 January 2011 (2 pages)
16 October 2012Director's details changed for Mr Richard James Sunley Tice on 1 January 2011 (2 pages)
16 October 2012Director's details changed for Mr Erik Henry Klotz on 1 January 2011 (2 pages)
16 October 2012Director's details changed for Joseph Crawley on 6 August 2012 (2 pages)
16 October 2012Director's details changed for Joseph Crawley on 6 August 2012 (2 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Statement of company's objects (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
12 June 2012Director's details changed for Jennica Sofie Charlotte Mortstedt on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Jennica Sofie Charlotte Mortstedt on 12 June 2012 (2 pages)
31 May 2012Annual return made up to 14 May 2012 (28 pages)
31 May 2012Annual return made up to 14 May 2012 (28 pages)
10 May 2012Purchase of own shares. (3 pages)
10 May 2012Purchase of own shares. (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,252,527
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,252,527
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,252,527 on 2011-12-08
(3 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
10 October 2011Purchase of own shares. (6 pages)
10 October 2011Purchase of own shares. (6 pages)
22 August 2011Appointment of Brigith Terry as a director (3 pages)
22 August 2011Appointment of Brigith Terry as a director (3 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (33 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (33 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Purchase of own shares. (3 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (84 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (84 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
15 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (25 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (25 pages)
18 May 2010Purchase of own shares. (3 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (89 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(72 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (89 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(72 pages)
18 May 2010Purchase of own shares. (3 pages)
14 May 2010Appointment of Jennica Sofie Charlotte Mortstedt as a director (2 pages)
14 May 2010Appointment of Jennica Sofie Charlotte Mortstedt as a director (2 pages)
13 May 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
13 May 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
13 May 2010Termination of appointment of Bengt Mortstedt as a director (1 page)
13 May 2010Termination of appointment of Bengt Mortstedt as a director (1 page)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
16 December 2009Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Christopher Patrick Jarvis on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Christopher Patrick Jarvis on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Bengt Filip Mortstedt on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Thomas John Thomson on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Joseph Crawley on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Sten Ake Mortstedt on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Malcolm Charles Cooper on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Thomas John Thomson on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Bengt Filip Mortstedt on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Malcolm Charles Cooper on 24 November 2009 (2 pages)
16 December 2009Director's details changed for Joseph Crawley on 24 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages)
8 December 2009Director's details changed for Hans Otto Thomas Lundqvist on 16 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
25 November 2009Appointment of John Howard Whiteley as a director (2 pages)
25 November 2009Appointment of David Francis Fuller as a secretary (1 page)
25 November 2009Termination of appointment of Thomas Thomson as a secretary (1 page)
25 November 2009Appointment of John Howard Whiteley as a director (2 pages)
25 November 2009Appointment of David Francis Fuller as a secretary (1 page)
25 November 2009Termination of appointment of Thomas Thomson as a secretary (1 page)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
10 June 2009Return made up to 14/05/09; full list of members (11 pages)
10 June 2009Return made up to 14/05/09; full list of members (11 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (100 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (100 pages)
21 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ability to hold gm on 14 day notice 19/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ New ordinary shares at 25P each 19/05/2009
(4 pages)
21 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ability to hold gm on 14 day notice 19/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ New ordinary shares at 25P each 19/05/2009
(4 pages)
17 April 2009Gbp ic 16715811.5/13285507.75\07/01/09\gbp sr [email protected]=3430303.75\ (1 page)
17 April 2009Gbp ic 16715811.5/13285507.75\07/01/09\gbp sr [email protected]=3430303.75\ (1 page)
6 January 2009Appointment terminated director james dean (1 page)
6 January 2009Gbp ic 16733311.5/16715811.5\11/12/08\gbp sr [email protected]=17500\ (1 page)
6 January 2009Gbp ic 16733311.5/16715811.5\11/12/08\gbp sr [email protected]=17500\ (1 page)
6 January 2009Appointment terminated director james dean (1 page)
28 December 2008Gbp ic 17377222.5/16733311.5\20/11/08\gbp sr [email protected]=643911\ (1 page)
28 December 2008Gbp ic 17377222.5/16733311.5\20/11/08\gbp sr [email protected]=643911\ (1 page)
22 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2008Interim accounts made up to 30 November 2008 (8 pages)
19 December 2008Interim accounts made up to 30 November 2008 (8 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 December 2008Director appointed joseph allen crawley (2 pages)
16 December 2008Director appointed joseph allen crawley (2 pages)
8 December 2008Director appointed christopher patrick jarvis (1 page)
8 December 2008Director appointed christopher patrick jarvis (1 page)
21 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
21 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
12 November 2008Gbp ic 17503272/17377222.5\28/10/08\gbp sr [email protected]=126049.5\ (1 page)
12 November 2008Gbp ic 17503272/17377222.5\28/10/08\gbp sr [email protected]=126049.5\ (1 page)
11 November 2008Interim accounts made up to 30 September 2008 (8 pages)
11 November 2008Interim accounts made up to 30 September 2008 (8 pages)
21 October 200816/10/08\Gbp tr [email protected]=528552.25\gbp ic 18031824.25/17503272\ (1 page)
21 October 200816/10/08\Gbp tr [email protected]=528552.25\gbp ic 18031824.25/17503272\ (1 page)
15 September 2008Gbp ic 18258649.75/18031824.25\14/08/08\gbp sr [email protected]=226825.5\ (1 page)
15 September 2008Gbp ic 18258649.75/18031824.25\14/08/08\gbp sr [email protected]=226825.5\ (1 page)
1 August 2008Gbp ic 18671782.75/18554228.25\13/06/08\gbp sr [email protected]=117554.5\ (1 page)
1 August 2008Gbp ic 18426728.25/18258649.75\08/07/08\gbp sr [email protected]=168078.5\ (1 page)
1 August 2008Gbp ic 18554228.25/18426728.25\26/06/08\gbp sr [email protected]=127500\ (1 page)
1 August 2008Gbp ic 18554228.25/18426728.25\26/06/08\gbp sr [email protected]=127500\ (1 page)
1 August 2008Gbp ic 18671782.75/18554228.25\13/06/08\gbp sr [email protected]=117554.5\ (1 page)
1 August 2008Gbp ic 18426728.25/18258649.75\08/07/08\gbp sr [email protected]=168078.5\ (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 July 2008Interim accounts made up to 30 June 2008 (8 pages)
22 July 2008Interim accounts made up to 30 June 2008 (8 pages)
15 July 200822/05/08\Gbp tr [email protected]=81250\ (1 page)
15 July 200822/05/08\Gbp tr [email protected]=81250\ (1 page)
19 June 200821/04/08\Gbp ti [email protected]=49692.25\ (2 pages)
19 June 2008Capitals not rolled up (1 page)
19 June 2008Capitals not rolled up (1 page)
19 June 200814/04/08\Gbp ti [email protected]=3027\ (2 pages)
19 June 2008Gbp ic 18712435/18671782.75\20/05/08\gbp sr [email protected]=40652.25\ (1 page)
19 June 200815/04/08\Gbp ti [email protected]=29763.25\ (2 pages)
19 June 200815/04/08\Gbp ti [email protected]=29763.25\ (2 pages)
19 June 2008Gbp ic 18712435/18671782.75\20/05/08\gbp sr [email protected]=40652.25\ (1 page)
19 June 200814/04/08\Gbp ti [email protected]=3027\ (2 pages)
19 June 200821/04/08\Gbp ti [email protected]=49692.25\ (2 pages)
17 June 2008Full accounts made up to 31 December 2007 (104 pages)
17 June 2008Full accounts made up to 31 December 2007 (104 pages)
11 June 2008Return made up to 14/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 June 2008Return made up to 14/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 June 2008Director's change of particulars / bengt mortstedt / 30/03/2008 (1 page)
10 June 2008Director's change of particulars / bengt mortstedt / 30/03/2008 (1 page)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2008Appointment terminated secretary steven board (1 page)
13 May 2008Secretary appointed thomas john thomson (1 page)
13 May 2008Appointment terminated director steven board (1 page)
13 May 2008Secretary appointed thomas john thomson (1 page)
13 May 2008Appointment terminated director steven board (1 page)
13 May 2008Appointment terminated secretary steven board (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
6 May 2008Appointment terminated director anders boos (1 page)
6 May 2008Appointment terminated director per sjoberg (1 page)
6 May 2008Appointment terminated director per sjoberg (1 page)
6 May 2008Director appointed erik henry klotz (1 page)
6 May 2008Appointment terminated director anders boos (1 page)
6 May 2008Director appointed erik henry klotz (1 page)
5 April 2008Gbp ic 19003220/18724935\12/12/07\gbp sr [email protected]=278285\ (1 page)
5 April 2008Gbp ic 19003220/18724935\12/12/07\gbp sr [email protected]=278285\ (1 page)
5 April 2008Gbp ic 18724935/18712435\06/12/07\gbp sr [email protected]=12500\ (1 page)
5 April 2008Gbp ic 18724935/18712435\06/12/07\gbp sr [email protected]=12500\ (1 page)
18 December 2007£ ic 19390318/19003220 19/11/07 £ sr [email protected]=387098 (1 page)
18 December 2007£ ic 19390318/19003220 19/11/07 £ sr [email protected]=387098 (1 page)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
29 November 2007Interim accounts made up to 31 October 2007 (8 pages)
29 November 2007Interim accounts made up to 31 October 2007 (8 pages)
27 November 200705/11/07 £ ti [email protected]=500 (2 pages)
27 November 200705/11/07 £ ti [email protected]=4436 (2 pages)
27 November 200705/11/07 £ ti [email protected]=5000 (2 pages)
27 November 200705/11/07 £ ti [email protected]=5000 (2 pages)
27 November 200705/11/07 £ ti [email protected]=2500 (2 pages)
27 November 200705/11/07 £ ti [email protected]=2500 (2 pages)
27 November 200705/11/07 £ ti [email protected]=500 (2 pages)
27 November 200705/11/07 £ ti [email protected]=2500 (2 pages)
27 November 200705/11/07 £ ti [email protected]=2500 (2 pages)
27 November 200705/11/07 £ ti [email protected]=4436 (2 pages)
15 November 200705/10/07 £ tr [email protected]=187500 £ ic 19577818/19390318 (2 pages)
15 November 200716/10/07 £ ti [email protected]=5000 (2 pages)
15 November 200716/10/07 £ ti [email protected]=5000 (2 pages)
15 November 200705/10/07 £ tr [email protected]=187500 £ ic 19577818/19390318 (2 pages)
15 November 200716/10/07 £ ti [email protected]=2500 (2 pages)
15 November 200716/10/07 £ ti [email protected]=2500 (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
31 August 200707/08/07 £ ti [email protected]=15000 (2 pages)
31 August 200707/08/07 £ ti [email protected]=15000 (2 pages)
14 August 200723/07/07 £ ti [email protected]=12500 (2 pages)
14 August 200723/07/07 £ ti [email protected]=12500 (2 pages)
3 August 200716/07/07 £ ti [email protected]=12500 (2 pages)
3 August 200716/07/07 £ ti [email protected]=12722 (2 pages)
3 August 200716/07/07 £ ti [email protected]=12722 (2 pages)
3 August 200710/07/07 £ ti [email protected]=25000 (2 pages)
3 August 200716/07/07 £ ti [email protected]=12500 (2 pages)
3 August 200710/07/07 £ ti [email protected]=25000 (2 pages)
11 July 200729/06/07 £ tr [email protected]=7500 (1 page)
11 July 2007Group of companies' accounts made up to 31 December 2006 (97 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (97 pages)
11 July 200729/06/07 £ tr [email protected]=7500 (1 page)
29 June 2007£ ic 20020459/19577818 29/05/07 £ sr [email protected]=442641 (2 pages)
29 June 2007£ ic 20020459/19577818 29/05/07 £ sr [email protected]=442641 (2 pages)
14 June 2007New director appointed (6 pages)
14 June 2007New director appointed (6 pages)
7 June 2007Return made up to 14/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2007Return made up to 14/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 2007Auditor's resignation (1 page)
30 May 2007Auditor's resignation (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 May 200701/05/07 £ ti [email protected]=2870 (1 page)
30 May 200701/05/07 £ ti [email protected]=2870 (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
15 January 2007£ ic 21381794/20020459 27/11/06 £ sr [email protected]=1361335 (2 pages)
15 January 2007£ ic 21381794/20020459 27/11/06 £ sr [email protected]=1361335 (2 pages)
24 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 November 200624/10/06 £ ti [email protected]=2557 (1 page)
20 November 200624/10/06 £ ti [email protected]=2557 (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 September 200612/09/06 £ tr [email protected]=8750 (1 page)
26 September 200613/09/06 £ tr [email protected]=31250 (1 page)
26 September 200613/09/06 £ tr [email protected]=31250 (1 page)
26 September 200612/09/06 £ tr [email protected]=8750 (1 page)
26 July 200626/06/06 £ ti [email protected]=62994 (1 page)
26 July 200626/06/06 £ ti [email protected]=62994 (1 page)
11 July 2006Group of companies' accounts made up to 31 December 2005 (116 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (116 pages)
5 July 200605/06/06 £ ti [email protected]=476369 (2 pages)
5 July 200605/06/06 £ ti [email protected]=476369 (2 pages)
30 June 2006Return made up to 14/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 2006Return made up to 14/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 200601/12/05 £ ti [email protected]=65500 (2 pages)
6 January 200601/12/05 £ ti [email protected]=65500 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
29 December 200517/11/05 £ ti [email protected]=36250 (1 page)
29 December 200517/11/05 £ ti [email protected]=36250 (1 page)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
16 December 200521/11/05 £ ti [email protected]=339227 (2 pages)
16 December 200521/11/05 £ ti [email protected]=339227 (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
21 June 2005Ad 24/03/05--------- £ si [email protected] (2 pages)
21 June 2005Ad 24/03/05--------- £ si [email protected] (2 pages)
18 June 200518/05/05 £ ti [email protected]=8500 (2 pages)
18 June 200519/05/05 £ ti [email protected]=511482 (1 page)
18 June 200518/05/05 £ ti [email protected]=8500 (2 pages)
18 June 200519/05/05 £ ti [email protected]=511482 (1 page)
7 June 2005Return made up to 14/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2005Return made up to 14/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 June 200517/05/05 £ tr [email protected]=4630 (2 pages)
1 June 200517/05/05 £ tr [email protected]=4630 (2 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (91 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (91 pages)
24 March 2005Ad 15/03/05--------- £ si [email protected]=2500 £ ic 21508097/21510597 (2 pages)
24 March 2005Ad 15/03/05--------- £ si [email protected]=2500 £ ic 21508097/21510597 (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 December 200422/11/04 £ ti [email protected]=411044 (2 pages)
24 December 200422/11/04 £ ti [email protected]=411044 (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
13 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2004Particulars of mortgage/charge (5 pages)
30 November 2004Particulars of mortgage/charge (5 pages)
25 October 2004Ad 06/10/04--------- £ si [email protected]=9000 £ ic 21499097/21508097 (2 pages)
25 October 2004Ad 06/10/04--------- £ si [email protected]=9000 £ ic 21499097/21508097 (2 pages)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Ad 28/06/04-30/06/04 £ si [email protected]=18750 £ ic 21480347/21499097 (2 pages)
30 July 2004Ad 28/06/04-30/06/04 £ si [email protected]=18750 £ ic 21480347/21499097 (2 pages)
18 June 2004Return made up to 14/05/04; bulk list available separately (13 pages)
18 June 2004Return made up to 14/05/04; bulk list available separately (13 pages)
15 June 2004Ad 08/06/04--------- £ si [email protected]=15000 £ ic 21465347/21480347 (2 pages)
15 June 2004Ad 08/06/04--------- £ si [email protected]=15000 £ ic 21465347/21480347 (2 pages)
26 May 2004£ ic 22074819/21465347 17/05/04 £ sr [email protected]=609472 (1 page)
26 May 2004Group of companies' accounts made up to 31 December 2003 (96 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (96 pages)
26 May 2004£ ic 22074819/21465347 17/05/04 £ sr [email protected]=609472 (1 page)
18 May 2004Ad 05/04/04-08/04/04 £ si [email protected]=30000 £ ic 22044819/22074819 (2 pages)
18 May 2004Ad 05/04/04-08/04/04 £ si [email protected]=30000 £ ic 22044819/22074819 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
8 January 2004£ ic 22531730/22044819 24/11/03 £ sr [email protected]=486911 (2 pages)
8 January 2004£ ic 22531730/22044819 24/11/03 £ sr [email protected]=486911 (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
7 July 2003Ad 30/06/03--------- £ si [email protected]=65000 £ ic 22466730/22531730 (2 pages)
7 July 2003Ad 30/06/03--------- £ si [email protected]=65000 £ ic 22466730/22531730 (2 pages)
20 June 2003Return made up to 14/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2003Return made up to 14/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2003£ ic 23325688/22466730 19/05/03 £ sr [email protected]=858958 (2 pages)
6 June 2003£ ic 23325688/22466730 19/05/03 £ sr [email protected]=858958 (2 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
16 May 2003Ad 01/05/03--------- £ si [email protected]=26000 £ ic 23299688/23325688 (2 pages)
16 May 2003Ad 01/05/03--------- £ si [email protected]=26000 £ ic 23299688/23325688 (2 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (70 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (70 pages)
7 May 2003£ ic 23379679/23299688 08/04/03 £ sr [email protected]=79991 (1 page)
7 May 2003£ ic 23392179/23379679 03/04/03 £ sr [email protected]=12500 (1 page)
7 May 2003£ ic 23379679/23299688 08/04/03 £ sr [email protected]=79991 (1 page)
7 May 2003£ ic 23392179/23379679 03/04/03 £ sr [email protected]=12500 (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003£ ic 23395409/23392179 19/03/03 £ sr [email protected]=3230 (1 page)
28 April 2003£ ic 23395409/23392179 19/03/03 £ sr [email protected]=3230 (1 page)
28 April 2003Director's particulars changed (1 page)
31 March 2003£ sr [email protected] 04/03/02 (1 page)
31 March 2003£ sr [email protected] 04/03/02 (1 page)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
18 March 2003£ ic 23534159/23395409 28/02/03 £ sr [email protected]=138750 (1 page)
18 March 2003£ ic 23534159/23395409 28/02/03 £ sr [email protected]=138750 (1 page)
14 March 2003Ad 28/11/02--------- £ si [email protected]=5000 £ ic 23523659/23528659 (2 pages)
14 March 2003Ad 04/03/03--------- £ si [email protected]=5500 £ ic 23528659/23534159 (2 pages)
14 March 2003Ad 28/11/02--------- £ si [email protected]=5000 £ ic 23523659/23528659 (2 pages)
14 March 2003Ad 22/11/02--------- £ si [email protected]=5000 £ ic 23518659/23523659 (2 pages)
14 March 2003Ad 04/03/03--------- £ si [email protected]=5500 £ ic 23528659/23534159 (2 pages)
14 March 2003Ad 22/11/02--------- £ si [email protected]=5000 £ ic 23518659/23523659 (2 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
21 January 2003£ ic 23524909/23518659 27/12/02 £ sr [email protected]=6250 (1 page)
21 January 2003£ ic 23524909/23518659 27/12/02 £ sr [email protected]=6250 (1 page)
14 January 2003£ ic 23549909/23537409 30/12/02 £ sr [email protected]=12500 (1 page)
14 January 2003£ ic 23537409/23524909 27/12/02 £ sr [email protected]=12500 (1 page)
14 January 2003£ ic 23549909/23537409 30/12/02 £ sr [email protected]=12500 (1 page)
14 January 2003£ ic 23537409/23524909 27/12/02 £ sr [email protected]=12500 (1 page)
9 January 2003Particulars of mortgage/charge (6 pages)
9 January 2003Particulars of mortgage/charge (6 pages)
13 December 2002£ ic 24085218/23549909 26/11/02 £ sr [email protected]=535309 (1 page)
13 December 2002£ ic 24085218/23549909 26/11/02 £ sr [email protected]=535309 (1 page)
8 October 2002£ ic 24198236/24085218 19/09/02 £ sr [email protected]=113018 (2 pages)
8 October 2002£ ic 24198236/24085218 19/09/02 £ sr [email protected]=113018 (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
30 August 2002Particulars of mortgage/charge (7 pages)
30 August 2002Particulars of mortgage/charge (7 pages)
11 June 2002Ad 29/05/02--------- £ si [email protected]=3000 £ ic 24195236/24198236 (2 pages)
11 June 2002Ad 29/05/02--------- £ si [email protected]=3000 £ ic 24195236/24198236 (2 pages)
5 June 2002£ ic 24815651/24195236 20/05/02 £ sr [email protected]=620415 (2 pages)
5 June 2002£ ic 24815651/24195236 20/05/02 £ sr [email protected]=620415 (2 pages)
30 May 2002Return made up to 14/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 May 2002Return made up to 14/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 May 2002Ad 17/05/02--------- £ si [email protected]=1500 £ ic 24814151/24815651 (2 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Ad 17/05/02--------- £ si [email protected]=1500 £ ic 24814151/24815651 (2 pages)
24 May 2002Director's particulars changed (1 page)
15 May 2002Ad 29/04/02--------- £ si [email protected]=1250 £ ic 24812901/24814151 (2 pages)
15 May 2002Ad 29/04/02--------- £ si [email protected]=1250 £ ic 24812901/24814151 (2 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (78 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (78 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
21 January 2002£ ic 25312901/24812901 06/12/01 £ sr [email protected]=500000 (2 pages)
21 January 2002£ ic 25312901/24812901 06/12/01 £ sr [email protected]=500000 (2 pages)
2 January 2002£ ic 25741656/25312901 26/11/01 £ sr [email protected]=428755 (2 pages)
2 January 2002£ ic 25741656/25312901 26/11/01 £ sr [email protected]=428755 (2 pages)
6 December 2001Ad 01/08/01--------- £ si [email protected]=4698 £ ic 25736958/25741656 (2 pages)
6 December 2001Ad 01/08/01--------- £ si [email protected]=4698 £ ic 25736958/25741656 (2 pages)
5 December 2001Ad 16/11/01--------- £ si [email protected]=20000 £ ic 25696958/25716958 (2 pages)
5 December 2001Ad 20/04/01--------- £ si [email protected] (2 pages)
5 December 2001Ad 20/04/01--------- £ si [email protected] (2 pages)
5 December 2001Ad 08/10/01--------- £ si [email protected]=20000 £ ic 25716958/25736958 (2 pages)
5 December 2001Ad 08/10/01--------- £ si [email protected]=20000 £ ic 25716958/25736958 (2 pages)
5 December 2001Ad 16/11/01--------- £ si [email protected]=20000 £ ic 25696958/25716958 (2 pages)
22 November 2001£ ic 26186760/25696958 21/05/01 £ sr [email protected]=489802 (1 page)
22 November 2001£ ic 26186760/25696958 21/05/01 £ sr [email protected]=489802 (1 page)
16 November 2001£ ic 26754525/26186760 05/10/01 £ sr [email protected]=567765 (1 page)
16 November 2001£ ic 26754525/26186760 05/10/01 £ sr [email protected]=567765 (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
7 November 2001£ ic 27209426/26760775 17/09/01 £ sr [email protected]=448651 (1 page)
7 November 2001£ ic 27209426/26760775 17/09/01 £ sr [email protected]=448651 (1 page)
7 November 2001£ ic 26760775/26754525 11/09/01 £ sr [email protected]=6250 (1 page)
7 November 2001£ ic 26760775/26754525 11/09/01 £ sr [email protected]=6250 (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
16 October 2001£ ic 27219426/27209426 04/07/01 £ sr [email protected]=10000 (1 page)
16 October 2001£ ic 27219426/27209426 04/07/01 £ sr [email protected]=10000 (1 page)
3 August 2001Return made up to 14/05/01; bulk list available separately (8 pages)
3 August 2001Return made up to 14/05/01; bulk list available separately (8 pages)
6 June 2001Ad 20/04/01--------- £ si [email protected]=422500 £ ic 27867466/28289966 (2 pages)
6 June 2001Ad 26/04/01--------- £ si [email protected]=13000 £ ic 27854466/27867466 (2 pages)
6 June 2001Ad 30/03/01--------- £ si [email protected]=15000 £ ic 28289966/28304966 (2 pages)
6 June 2001Ad 26/04/01--------- £ si [email protected]=13000 £ ic 27854466/27867466 (2 pages)
6 June 2001Ad 20/04/01--------- £ si [email protected]=422500 £ ic 27867466/28289966 (2 pages)
6 June 2001Ad 14/02/01-09/05/01 £ si [email protected]=4503 £ ic 27849963/27854466 (3 pages)
6 June 2001Ad 14/02/01-09/05/01 £ si [email protected]=4503 £ ic 27849963/27854466 (3 pages)
6 June 2001Ad 30/03/01--------- £ si [email protected]=15000 £ ic 28289966/28304966 (2 pages)
10 May 2001Full group accounts made up to 31 December 2000 (64 pages)
10 May 2001Full group accounts made up to 31 December 2000 (64 pages)
30 April 2001£ ic 27962463/27849963 02/04/01 £ sr [email protected]=112500 (1 page)
30 April 2001£ ic 27962463/27849963 02/04/01 £ sr [email protected]=112500 (1 page)
25 April 2001Particulars of mortgage/charge (6 pages)
25 April 2001Particulars of mortgage/charge (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
6 March 2001Ad 13/09/00-24/01/01 £ si [email protected]=4144089 £ ic 23818374/27962463 (12 pages)
6 March 2001Ad 13/09/00-24/01/01 £ si [email protected]=4144089 £ ic 23818374/27962463 (12 pages)
28 February 2001£ ic 24280970/23818374 02/12/00 £ sr [email protected]=462596 (1 page)
28 February 2001£ ic 24280970/23818374 02/12/00 £ sr [email protected]=462596 (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
7 February 2001Ad 01/11/00--------- £ si [email protected]=37800 £ ic 24243170/24280970 (14 pages)
7 February 2001Ad 01/11/00--------- £ si [email protected]=37800 £ ic 24243170/24280970 (14 pages)
8 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 January 2001£ ic 24530670/24243170 11/12/00 £ sr [email protected]=287500 (1 page)
5 January 2001£ ic 24530670/24243170 11/12/00 £ sr [email protected]=287500 (1 page)
21 December 2000Particulars of mortgage/charge (6 pages)
21 December 2000Particulars of mortgage/charge (6 pages)
13 October 2000£ ic 24565170/24530670 11/08/00 £ sr [email protected]=34500 (1 page)
13 October 2000£ ic 24565170/24530670 11/08/00 £ sr [email protected]=34500 (1 page)
4 September 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(5 pages)
4 September 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(5 pages)
23 August 2000Listing of particulars (132 pages)
23 August 2000Listing of particulars (132 pages)
4 August 2000Full group accounts made up to 31 December 1999 (35 pages)
4 August 2000Full group accounts made up to 31 December 1999 (35 pages)
27 July 2000£ sr [email protected] 01/05/00 (1 page)
27 July 2000£ sr [email protected] 01/05/00 (1 page)
24 July 2000Return made up to 14/05/00; bulk list available separately (9 pages)
24 July 2000Return made up to 14/05/00; bulk list available separately (9 pages)
18 May 2000£ ic 24972670/24740170 27/04/00 £ sr [email protected]=232500 (1 page)
18 May 2000£ ic 24740170/24565170 18/04/00 £ sr [email protected]=175000 (1 page)
18 May 2000£ ic 24740170/24565170 18/04/00 £ sr [email protected]=175000 (1 page)
18 May 2000£ ic 24972670/24740170 27/04/00 £ sr [email protected]=232500 (1 page)
17 March 2000Ad 03/03/00--------- £ si [email protected]=11250 £ ic 24961420/24972670 (2 pages)
17 March 2000Ad 03/03/00--------- £ si [email protected]=11250 £ ic 24961420/24972670 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
13 March 2000£ ic 25874431/24961420 29/02/00 £ sr [email protected]=913011 (1 page)
13 March 2000£ ic 25874431/24961420 29/02/00 £ sr [email protected]=913011 (1 page)
7 February 2000£ ic 26093181/25874431 26/10/99 £ sr [email protected]=218750 (1 page)
7 February 2000£ ic 26093181/25874431 26/10/99 £ sr [email protected]=218750 (1 page)
30 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 November 1999Particulars of mortgage/charge (5 pages)
15 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1999Return made up to 14/05/99; bulk list available separately (7 pages)
1 October 1999Return made up to 14/05/99; bulk list available separately (7 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
20 September 1999Memorandum and Articles of Association (51 pages)
20 September 1999Memorandum and Articles of Association (51 pages)
23 July 1999Full group accounts made up to 31 December 1998 (62 pages)
23 July 1999Full group accounts made up to 31 December 1998 (62 pages)
21 June 1999Memorandum and Articles of Association (71 pages)
21 June 1999Memorandum and Articles of Association (71 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 June 1999Memorandum and Articles of Association (71 pages)
9 June 1999Memorandum and Articles of Association (71 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
29 March 1999£ ic 24561317/22879174 29/01/99 £ sr 1682143@1=1682143 (1 page)
29 March 1999£ ic 27655081/24561317 05/02/99 £ sr 3093764@1=3093764 (1 page)
29 March 1999£ ic 27655081/24561317 05/02/99 £ sr 3093764@1=3093764 (1 page)
29 March 1999£ ic 24561317/22879174 29/01/99 £ sr 1682143@1=1682143 (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Location of register of members (non legible) (1 page)
22 December 1998Location of register of members (non legible) (1 page)
18 December 1998£ ic 28377822/27655081 27/11/98 £ sr [email protected]=722741 (1 page)
18 December 1998£ ic 28377822/27655081 27/11/98 £ sr [email protected]=722741 (1 page)
10 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
23 October 1998Particulars of mortgage/charge (5 pages)
23 October 1998Particulars of mortgage/charge (5 pages)
5 October 1998Particulars of mortgage/charge (8 pages)
5 October 1998Particulars of mortgage/charge (8 pages)
31 July 1998Full group accounts made up to 31 December 1997 (52 pages)
31 July 1998Full group accounts made up to 31 December 1997 (52 pages)
23 July 1998Ad 29/05/98--------- £ si [email protected]=132960 £ ic 28244862/28377822 (3 pages)
23 July 1998Ad 29/05/98--------- £ si [email protected]=132960 £ ic 28244862/28377822 (3 pages)
16 June 1998Return made up to 14/05/98; bulk list available separately (13 pages)
16 June 1998Return made up to 14/05/98; bulk list available separately (13 pages)
13 January 1998Ad 28/11/97--------- £ si [email protected]=252340 £ ic 27992521/28244861 (8 pages)
13 January 1998Ad 28/11/97--------- £ si [email protected]=252340 £ ic 27992521/28244861 (8 pages)
16 July 1997Ad 29/05/97--------- £ si [email protected]=343506 £ ic 27649015/27992521 (7 pages)
16 July 1997Ad 29/05/97--------- £ si [email protected]=343506 £ ic 27649015/27992521 (7 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 14/05/97; bulk list available separately (15 pages)
1 July 1997Return made up to 14/05/97; bulk list available separately (15 pages)
28 May 1997Full group accounts made up to 31 December 1996 (53 pages)
28 May 1997Full group accounts made up to 31 December 1996 (53 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
11 August 1996Statement of affairs (38 pages)
11 August 1996Statement of affairs (38 pages)
11 August 1996Ad 24/06/96--------- £ si [email protected] (2 pages)
11 August 1996Ad 24/06/96--------- £ si [email protected] (2 pages)
27 July 1996Particulars of mortgage/charge (7 pages)
27 July 1996Particulars of mortgage/charge (7 pages)
27 July 1996Particulars of mortgage/charge (7 pages)
27 July 1996Particulars of mortgage/charge (7 pages)
26 July 1996Ad 31/05/96--------- £ si [email protected]=487752 £ ic 26396917/26884669 (5 pages)
26 July 1996Ad 24/06/96--------- £ si [email protected]=622009 £ ic 26884669/27506678 (2 pages)
26 July 1996Ad 31/05/96--------- £ si [email protected]=487752 £ ic 26396917/26884669 (5 pages)
26 July 1996Ad 24/06/96--------- £ si [email protected]=622009 £ ic 26884669/27506678 (2 pages)
21 June 1996Return made up to 14/05/96; bulk list available separately (13 pages)
21 June 1996Return made up to 14/05/96; bulk list available separately (13 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
21 May 1996Full group accounts made up to 31 December 1995 (50 pages)
21 May 1996Full group accounts made up to 31 December 1995 (50 pages)
23 April 1996Location of register of members (1 page)
23 April 1996Location of register of members (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (8 pages)
1 February 1996Particulars of mortgage/charge (8 pages)
5 January 1996Particulars of mortgage/charge (5 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=160143 £ ic 26236774/26396917 (8 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=160143 £ ic 26236774/26396917 (8 pages)
5 December 1995Particulars of mortgage/charge (7 pages)
5 December 1995Particulars of mortgage/charge (7 pages)
22 November 1995Interim accounts made up to 30 June 1995 (7 pages)
22 November 1995Interim accounts made up to 30 June 1995 (7 pages)
9 November 1995Ad 03/10/95--------- £ si [email protected]=1249370 £ ic 24987404/26236774 (10 pages)
9 November 1995Ad 03/10/95--------- £ si [email protected]=1249370 £ ic 24987404/26236774 (10 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Ad 25/05/95--------- £ si [email protected]=220780 £ ic 24766624/24987404 (8 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995Ad 25/05/95--------- £ si [email protected]=220780 £ ic 24766624/24987404 (8 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (42 pages)
6 June 1995Full group accounts made up to 31 December 1994 (42 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (178 pages)
2 December 1994Ad 24/11/94--------- £ si [email protected]=28116 £ ic 24738508/24766624 (4 pages)
15 July 1994Return made up to 14/05/94; full list of members (13 pages)
15 July 1994Return made up to 14/05/94; full list of members (13 pages)
8 July 1994Ad 12/05/94--------- £ si [email protected]=128262 £ ic 24610246/24738508 (2 pages)
6 July 1994Ad 24/05/94--------- £ si [email protected]=11261261 £ ic 13348985/24610246 (10 pages)
1 July 1994Full group accounts made up to 31 December 1993 (23 pages)
1 July 1994Full group accounts made up to 31 December 1993 (23 pages)
30 June 1994Ad 12/05/94--------- £ si [email protected]=10590168 £ ic 2758817/13348985 (7 pages)
23 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1994Listing of particulars (92 pages)
16 May 1994Listing of particulars (92 pages)
16 May 1994Memorandum and Articles of Association (55 pages)
16 May 1994Memorandum and Articles of Association (55 pages)
18 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
18 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 April 1994Auditor's report (1 page)
18 April 1994Declaration on reregistration from private to PLC (1 page)
18 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
18 April 1994Re-registration of Memorandum and Articles (55 pages)
18 April 1994Balance Sheet (1 page)
18 April 1994Declaration on reregistration from private to PLC (1 page)
17 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 September 1993Full group accounts made up to 31 December 1992 (17 pages)
23 September 1993Full group accounts made up to 31 December 1992 (17 pages)
5 August 1993Return made up to 14/05/93; full list of members (10 pages)
5 August 1993Return made up to 14/05/93; full list of members (10 pages)
6 October 1992Memorandum and Articles of Association (33 pages)
6 October 1992Memorandum and Articles of Association (33 pages)
1 October 1992£ nc 100/2000000 03/08/92 (1 page)
1 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(35 pages)
1 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(35 pages)
18 June 1992Company name changed hadmarn LIMITED\certificate issued on 19/06/92 (2 pages)
18 June 1992Company name changed hadmarn LIMITED\certificate issued on 19/06/92 (2 pages)
14 May 1992Incorporation (17 pages)
14 May 1992Incorporation (17 pages)