Company NameSodexo International Holdings Limited
Company StatusActive
Company Number02719099
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 10 months ago)
Previous NameSodexho International Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(20 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed17 November 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 March 2004(11 years, 9 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 March 2004(11 years, 9 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameIain Alexander Carslaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Woodvale Avenue
Giffnock
Glasgow
G46 6RQ
Scotland
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed24 November 1992(5 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 17 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania Pa18042
United States
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(11 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteuk.sodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sodexo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

29 July 1994Delivered on: 16 August 1994
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 March 1993Delivered on: 17 March 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and Each Financ Party

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents.
Particulars: The pledged shares,dividends,cash,warrants rights instruments and other property.see form 395 for full details.
Fully Satisfied
6 January 1993Delivered on: 27 January 1993
Satisfied on: 10 March 1995
Persons entitled: Bankers Trustee Company Limited as Agent and Trustee for the Finance Parties

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the french financing documents (all as defined).
Particulars: All dividends paid or payable after the dated of the pledge on all or any of the shares (for full details see form 395 and the contd sheets attached).
Fully Satisfied
6 January 1993Delivered on: 13 January 1993
Satisfied on: 1 August 1994
Persons entitled: Bankers Trystee Company Limited (As Agent and Trustee for Itself and for Each Finance Party)

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each of the financing documents (all as defined).
Particulars: (For full details of charge see form 395 and contd sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 September 2020Full accounts made up to 31 August 2019 (14 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 August 2018 (13 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Full accounts made up to 31 August 2017 (13 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (12 pages)
6 June 2017Full accounts made up to 31 August 2016 (12 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 August 2015 (11 pages)
8 June 2016Full accounts made up to 31 August 2015 (11 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
7 June 2015Full accounts made up to 31 August 2014 (12 pages)
7 June 2015Full accounts made up to 31 August 2014 (12 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
14 May 2014Full accounts made up to 31 August 2013 (13 pages)
14 May 2014Full accounts made up to 31 August 2013 (13 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
17 April 2013Full accounts made up to 31 August 2012 (13 pages)
17 April 2013Full accounts made up to 31 August 2012 (13 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
19 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
19 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
19 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
14 August 2012Full accounts made up to 31 August 2011 (15 pages)
14 August 2012Full accounts made up to 31 August 2011 (15 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
14 April 2011Full accounts made up to 31 August 2010 (13 pages)
14 April 2011Full accounts made up to 31 August 2010 (13 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
9 January 2010Statement of capital on 9 January 2010
  • GBP 1
(4 pages)
9 January 2010Statement of capital on 9 January 2010
  • GBP 1
(4 pages)
9 January 2010Statement of capital on 9 January 2010
  • GBP 1
(4 pages)
23 November 2009Solvency statement dated 22/10/09 (1 page)
23 November 2009Solvency statement dated 22/10/09 (1 page)
23 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (7 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
25 January 2008Company name changed sodexho international holdings l imited\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed sodexho international holdings l imited\certificate issued on 25/01/08 (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
10 January 2007Section 394 (1 page)
10 January 2007Section 394 (1 page)
1 November 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 May 2006Full accounts made up to 31 August 2005 (8 pages)
10 May 2006Full accounts made up to 31 August 2005 (8 pages)
4 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Return made up to 01/08/05; full list of members (2 pages)
21 June 2005Full accounts made up to 31 August 2004 (8 pages)
21 June 2005Full accounts made up to 31 August 2004 (8 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Director's particulars changed (1 page)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 August 2003 (8 pages)
18 May 2004Full accounts made up to 31 August 2003 (8 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
14 April 2004Accounts for a dormant company made up to 31 August 2002 (7 pages)
14 April 2004Accounts for a dormant company made up to 31 August 2002 (7 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
20 February 2004Return made up to 01/02/04; no change of members (4 pages)
20 February 2004Return made up to 01/02/04; no change of members (4 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (2 pages)
7 December 2003New secretary appointed (1 page)
7 December 2003New secretary appointed (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
13 May 2003Full accounts made up to 31 August 2001 (9 pages)
13 May 2003Full accounts made up to 31 August 2001 (9 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
26 March 2003Return made up to 01/02/03; no change of members (5 pages)
26 March 2003Return made up to 01/02/03; no change of members (5 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
28 February 2002Return made up to 01/02/02; full list of members (5 pages)
28 February 2002Return made up to 01/02/02; full list of members (5 pages)
21 March 2001Full accounts made up to 31 August 2000 (9 pages)
21 March 2001Full accounts made up to 31 August 2000 (9 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
22 February 2000Company name changed gardner merchant international h oldings LIMITED\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed gardner merchant international h oldings LIMITED\certificate issued on 22/02/00 (2 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
15 September 1999Full accounts made up to 31 August 1998 (10 pages)
15 September 1999Full accounts made up to 31 August 1998 (10 pages)
14 June 1999Return made up to 01/06/99; full list of members (7 pages)
14 June 1999Return made up to 01/06/99; full list of members (7 pages)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 August 1997 (11 pages)
2 June 1998Full accounts made up to 31 August 1997 (11 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
28 June 1997Return made up to 01/06/97; full list of members (7 pages)
28 June 1997Return made up to 01/06/97; full list of members (7 pages)
16 April 1997Full accounts made up to 31 August 1996 (13 pages)
16 April 1997Full accounts made up to 31 August 1996 (13 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
7 June 1996Return made up to 01/06/96; full list of members (9 pages)
7 June 1996Return made up to 01/06/96; full list of members (9 pages)
20 February 1996Full accounts made up to 31 August 1995 (13 pages)
20 February 1996Full accounts made up to 31 August 1995 (13 pages)
16 October 1995Full accounts made up to 31 January 1995 (10 pages)
16 October 1995Full accounts made up to 31 January 1995 (10 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (4 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
6 June 1995Return made up to 01/06/95; full list of members (16 pages)
6 June 1995Return made up to 01/06/95; full list of members (16 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1995Declaration of assistance for shares acquisition (6 pages)
9 March 1995Declaration of assistance for shares acquisition (6 pages)
23 September 1994Memorandum and Articles of Association (23 pages)
23 September 1994Memorandum and Articles of Association (23 pages)
23 September 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1994Particulars of mortgage/charge (12 pages)
16 August 1994Particulars of mortgage/charge (12 pages)
6 August 1994Full accounts made up to 31 January 1994 (7 pages)
6 August 1994Full accounts made up to 31 January 1994 (7 pages)
20 March 1994Full accounts made up to 31 January 1993 (9 pages)
20 March 1994Full accounts made up to 31 January 1993 (9 pages)
16 February 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 February 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1992Incorporation (17 pages)
1 June 1992Incorporation (17 pages)