Company NameFolgate Holdings Limited
Company StatusActive
Company Number02732594
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 8 months ago)
Previous NameStartpledge Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Deborah Lodge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Kathleen Murphy
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Andrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(20 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Surveyor Company Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed01 May 2013(20 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Clare Patricia Mara
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleSelf Employed
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameDr Karina Duarte Corware Murphy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleSafety Surveillance & Risk Management Lead
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 12 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed12 April 2000(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMiss Caroline Murphy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(15 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr William Paul Moten
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameConrad Michael Purcell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish Irish
StatusResigned
Appointed06 July 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Eastnor
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0QL
Director NameMichael Purcell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Highgate Road
London
NW5 1JY
Director NameMr Christian Thomas Purcell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2015)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address39 Broomfield Lane
Hale
Cheshire
WA15 9AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72674366
Telephone regionLondon

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

226k at £1Maryland LTD
8.89%
Ordinary
16.8m at £0.1Maryland LTD
66.23%
Ordinary A
5m at £0.1Rose Nominees LTD
19.57%
Ordinary A
40.7k at £1Field Nominees LTD
1.60%
Ordinary
264.5k at £0.1Field Nominees LTD
1.04%
Ordinary A
172.5k at £0.1Bernard Joseph Murphy
0.68%
Ordinary A
172.5k at £0.1Brock Nominees LTD
0.68%
Ordinary A
16.7k at £1Bernard Murphy
0.66%
Ordinary
16.7k at £1Brock Nominees LTD
0.66%
Ordinary
333 at £0.1Portland LTD
0.00%
Ordinary A
4 at £1Portland LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,986,283
Gross Profit£5,646,607
Net Worth£150,809,456
Cash£44,566,616
Current Liabilities£2,877,642

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
3 August 2023Termination of appointment of Kathleen Murphy as a director on 31 July 2023 (1 page)
22 May 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
10 February 2023Memorandum and Articles of Association (33 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
12 May 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 June 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 June 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
12 April 2019Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
19 February 2018Appointment of Dr Karina Duarte Corware Murphy as a director on 16 February 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Christian Thomas Purcell as a director on 20 September 2017 (1 page)
21 September 2017Termination of appointment of Christian Thomas Purcell as a director on 20 September 2017 (1 page)
11 August 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 July 2016Director's details changed for Mr. James Alexander Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Clare Patricia Mara on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr. James Alexander Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs. Kathleen Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Clare Patricia Mara on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Christian Purcell on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Christian Purcell on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs. Kathleen Murphy on 6 July 2016 (2 pages)
8 July 2016Director's details changed for Mrs. Deborah Lodge on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mrs. Deborah Lodge on 8 July 2016 (2 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
10 February 2016Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages)
10 February 2016Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages)
9 February 2016Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages)
9 February 2016Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,497.8
(12 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,497.8
(12 pages)
7 January 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
7 January 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
1 December 2015Appointment of Clare Patricia Mara as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Clare Patricia Mara as a director on 1 October 2015 (2 pages)
1 December 2015Termination of appointment of John Paul Murphy as a director on 1 October 2015 (1 page)
1 December 2015Termination of appointment of John Paul Murphy as a director on 1 October 2015 (1 page)
1 December 2015Termination of appointment of John Paul Murphy as a director on 1 October 2015 (1 page)
1 December 2015Appointment of Clare Patricia Mara as a director on 1 October 2015 (2 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
15 May 2015Termination of appointment of Caroline Murphy as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Caroline Murphy as a director on 14 May 2015 (1 page)
26 January 2015Director's details changed for Mr. James Alexander Murphy on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Mr. James Alexander Murphy on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,542,497.8
(12 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,542,497.8
(12 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,542,497.8
(12 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,542,497.8
(12 pages)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
13 September 2013Director's details changed for Miss Caroline Ni Mhurchadha on 1 June 2011 (3 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
12 July 2013Appointment of John Patrick Murphy as a secretary (3 pages)
12 July 2013Appointment of John Patrick Murphy as a secretary (3 pages)
28 May 2013Appointment of Andrew Luis Wilson as a director (3 pages)
28 May 2013Appointment of Andrew Luis Wilson as a director (3 pages)
18 February 2013Director's details changed for Christian Purcell on 1 December 2012 (3 pages)
18 February 2013Director's details changed for Christian Purcell on 1 December 2012 (3 pages)
18 February 2013Director's details changed for Christian Purcell on 1 December 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
28 January 2013Register(s) moved to registered office address (1 page)
28 January 2013Register(s) moved to registered office address (1 page)
11 October 2012Termination of appointment of Michael Purcell as a director (2 pages)
11 October 2012Termination of appointment of Michael Purcell as a director (2 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
20 February 2012Termination of appointment of William Moten as a director (1 page)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
20 February 2012Termination of appointment of William Moten as a director (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
16 February 2011Termination of appointment of Conrad Purcell as a director (2 pages)
16 February 2011Termination of appointment of Conrad Purcell as a director (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
18 January 2011Register(s) moved to registered inspection location (2 pages)
18 January 2011Register(s) moved to registered inspection location (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
18 January 2011Register inspection address has been changed (2 pages)
18 January 2011Register inspection address has been changed (2 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
21 January 2010Director's details changed for William Paul Moten on 1 October 2009 (2 pages)
21 January 2010Director's details changed for William Paul Moten on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Michael Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christian Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Conrad Michael Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christian Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Murphy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Michael Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Murphy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Christian Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for William Paul Moten on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Conrad Michael Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Michael Purcell on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Murphy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Conrad Michael Purcell on 1 October 2009 (2 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
2 August 2009Director appointed christian purcell (1 page)
2 August 2009Director appointed conrad michael purcell (1 page)
2 August 2009Director appointed william paul moten (1 page)
2 August 2009Director appointed michael purcell (1 page)
2 August 2009Director appointed william paul moten (1 page)
2 August 2009Director appointed john murphy (1 page)
2 August 2009Director appointed michael purcell (1 page)
2 August 2009Director appointed conrad michael purcell (1 page)
2 August 2009Director appointed john murphy (1 page)
2 August 2009Director appointed christian purcell (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
27 April 2009Return made up to 20/04/09; full list of members (8 pages)
27 April 2009Return made up to 20/04/09; full list of members (8 pages)
26 January 2009Return made up to 31/12/08; full list of members (8 pages)
26 January 2009Return made up to 31/12/08; full list of members (8 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
6 August 2008Director appointed mr. Bernard joseph murphy (1 page)
6 August 2008Director appointed mr. Bernard joseph murphy (1 page)
22 July 2008Director appointed mrs. Deborah lodge (1 page)
22 July 2008Director appointed mrs. Deborah lodge (1 page)
17 July 2008Director appointed miss caroline NI mhurchadha (1 page)
17 July 2008Director appointed mr. James alexander murphy (1 page)
17 July 2008Director appointed miss caroline NI mhurchadha (1 page)
17 July 2008Appointment terminated director michael o'connell (1 page)
17 July 2008Director appointed mr. James alexander murphy (1 page)
17 July 2008Appointment terminated director michael o'connell (1 page)
17 July 2008Director appointed mrs. Kathleen murphy (1 page)
17 July 2008Director appointed mrs. Kathleen murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
1 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 December 1999Full group accounts made up to 31 December 1998 (17 pages)
8 December 1999Full group accounts made up to 31 December 1998 (17 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Full group accounts made up to 31 December 1997 (17 pages)
26 October 1998Full group accounts made up to 31 December 1997 (17 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full group accounts made up to 31 December 1996 (17 pages)
26 October 1997Full group accounts made up to 31 December 1996 (17 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Full group accounts made up to 31 December 1995 (15 pages)
29 October 1996Full group accounts made up to 31 December 1995 (15 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Full group accounts made up to 31 December 1994 (13 pages)
13 October 1995Full group accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
7 October 1994Full group accounts made up to 31 December 1993 (15 pages)
7 October 1994Full group accounts made up to 31 December 1993 (15 pages)
1 February 1993Memorandum and Articles of Association (19 pages)
1 February 1993Memorandum and Articles of Association (19 pages)
20 July 1992Incorporation (18 pages)