Company NameFreehold Managers Plc
Company StatusActive
Company Number02783487
CategoryPublic Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(13 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleManager Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMark Sandiforth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(13 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleAcquisitions Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(16 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(16 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Director NameDavid Keith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1993)
RoleAccountant
Correspondence Address56 Wigmore Street
London
W1H 9DG
Director NameMr Ian Henry Read
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House
Orchard Place Westbury
Brackley
Northamptonshire
NN13 5JT
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameCatherine Gregan
NationalityBritish
StatusResigned
Appointed18 May 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 September 2003)
RoleAdministration Manager
Correspondence Address80 Ermine Road
Lewisham
London
SE13 7JR
Director NameDavid Marcus Joseph
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 October 2006)
RoleChartered Surveyor
Correspondence Address28 Dollis Avenue
London
N3 1DB
Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1JJ
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed11 June 2007(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1994)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed24 September 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2007)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitewww.fmplc.co.uk/
Telephone020 79404760
Telephone regionLondon

Location

Registered AddressButlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Solitaire Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,932,504
Net Worth£2,602,425
Cash£191,679
Current Liabilities£473,979

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

7 October 2008Delivered on: 14 October 2008
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 November 2006Delivered on: 22 November 2006
Satisfied on: 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 April 2004Delivered on: 10 April 2004
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
13 July 2023Full accounts made up to 31 December 2022 (23 pages)
1 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (23 pages)
16 June 2022Satisfaction of charge 3 in full (1 page)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (23 pages)
15 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (20 pages)
5 February 2020Register inspection address has been changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304,Regents Park Road London N3 2JX (1 page)
5 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 February 2020Director's details changed for Mr Paul Hallam on 10 July 2019 (2 pages)
4 February 2020Secretary's details changed for Mr Daniel Lau on 10 July 2019 (1 page)
4 February 2020Director's details changed for Mr Michael John Gaston on 25 January 2019 (2 pages)
23 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
19 July 2019Change of details for Solitaire Group Limited as a person with significant control on 2 April 2019 (2 pages)
19 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
19 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (21 pages)
25 January 2019Register inspection address has been changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom to Berkeley House 304 Regents Park Road London N3 2JY (1 page)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (21 pages)
20 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (19 pages)
3 July 2017Full accounts made up to 31 December 2016 (19 pages)
23 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
29 January 2016Director's details changed for Mark Sandiforth on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mark Sandiforth on 29 January 2016 (2 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
(8 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
(8 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(8 pages)
4 March 2015Director's details changed for Mark Sandiforth on 1 January 2014 (3 pages)
4 March 2015Director's details changed for Mark Sandiforth on 1 January 2014 (3 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(8 pages)
4 March 2015Director's details changed for Mark Sandiforth on 1 January 2014 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
19 February 2014Registered office address changed from 36 Butlers Wharf Building 36 Shad Thames London SE1 2YE England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 36 Butlers Wharf Building 36 Shad Thames London SE1 2YE England on 19 February 2014 (1 page)
18 February 2014Registered office address changed from 11 Marshal Sea Road London SE1 1EN on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 11 Marshal Sea Road London SE1 1EN on 18 February 2014 (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 60,000
(8 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 60,000
(8 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
12 December 2011Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Register inspection address has been changed (1 page)
22 March 2011Register inspection address has been changed (1 page)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mark Sandiforth on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mark Sandiforth on 15 February 2010 (2 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
20 March 2009Director appointed michael john gaston (2 pages)
20 March 2009Director appointed michael john gaston (2 pages)
19 February 2009Return made up to 20/01/09; full list of members (3 pages)
19 February 2009Return made up to 20/01/09; full list of members (3 pages)
25 November 2008Appointment terminated director ian read (1 page)
25 November 2008Appointment terminated director ian read (1 page)
13 November 2008Registered office changed on 13/11/2008 from molteno house 302 regents park road finchley london N3 2JX (1 page)
13 November 2008Registered office changed on 13/11/2008 from molteno house 302 regents park road finchley london N3 2JX (1 page)
5 November 2008Registered office changed on 05/11/2008 from 11 marshall sea road london SE1 1EN (1 page)
5 November 2008Registered office changed on 05/11/2008 from 11 marshall sea road london SE1 1EN (1 page)
21 October 2008Appointment terminated director ian read (1 page)
21 October 2008Appointment terminated director ian read (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 October 2008Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
9 October 2008Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 11 marshall sea road london SE1 1EN (1 page)
11 August 2008Registered office changed on 11/08/2008 from 11 marshall sea road london SE1 1EN (1 page)
30 July 2008Full accounts made up to 31 December 2007 (15 pages)
30 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Return made up to 20/01/08; full list of members (4 pages)
22 July 2008Return made up to 20/01/08; full list of members (4 pages)
18 July 2008Appointment terminated director graham shapiro (1 page)
18 July 2008Appointment terminated director graham shapiro (1 page)
1 October 2007Full accounts made up to 31 December 2006 (17 pages)
1 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 August 2007Registered office changed on 17/08/07 from: euro house 131-133 ballards lane london N3 1GR (1 page)
17 August 2007Registered office changed on 17/08/07 from: euro house 131-133 ballards lane london N3 1GR (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: lynwood house 10 victors way barnet EN5 5TZ (1 page)
21 June 2007Registered office changed on 21/06/07 from: lynwood house 10 victors way barnet EN5 5TZ (1 page)
26 February 2007Return made up to 20/01/07; full list of members (3 pages)
26 February 2007Return made up to 20/01/07; full list of members (3 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
31 October 2006Auditor's resignation (4 pages)
31 October 2006Auditor's resignation (4 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
24 February 2006Return made up to 20/01/06; full list of members (4 pages)
24 February 2006Return made up to 20/01/06; full list of members (4 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
4 March 2005Return made up to 20/01/05; full list of members (6 pages)
4 March 2005Return made up to 20/01/05; full list of members (6 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
18 October 2003Registered office changed on 18/10/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
18 October 2003Registered office changed on 18/10/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (21 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (21 pages)
8 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 October 2003Full accounts made up to 30 June 2003 (14 pages)
5 October 2003Full accounts made up to 30 June 2003 (14 pages)
1 September 2003Return made up to 20/01/03; full list of members; amend (5 pages)
1 September 2003Return made up to 20/01/03; full list of members; amend (5 pages)
14 April 2003Return made up to 20/01/03; full list of members (6 pages)
14 April 2003Return made up to 20/01/03; full list of members (6 pages)
27 November 2002Full accounts made up to 30 June 2002 (14 pages)
27 November 2002Full accounts made up to 30 June 2002 (14 pages)
17 September 2002Return made up to 20/01/02; full list of members (5 pages)
17 September 2002Return made up to 20/01/02; full list of members (5 pages)
12 November 2001Full accounts made up to 30 June 2001 (14 pages)
12 November 2001Full accounts made up to 30 June 2001 (14 pages)
23 April 2001Return made up to 20/01/01; full list of members (7 pages)
23 April 2001Return made up to 20/01/01; full list of members (7 pages)
7 December 2000Full accounts made up to 30 June 2000 (14 pages)
7 December 2000Full accounts made up to 30 June 2000 (14 pages)
23 March 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
7 October 1999Full accounts made up to 30 June 1999 (14 pages)
7 October 1999Full accounts made up to 30 June 1999 (14 pages)
1 March 1999Return made up to 20/01/99; full list of members (8 pages)
1 March 1999Return made up to 20/01/99; full list of members (8 pages)
21 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1999Memorandum and Articles of Association (5 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 January 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 January 1999Memorandum and Articles of Association (5 pages)
21 January 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 December 1998Full accounts made up to 30 June 1998 (15 pages)
20 December 1998Full accounts made up to 30 June 1998 (15 pages)
25 November 1998Ad 31/03/98--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
25 November 1998Ad 31/03/98--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Secretary's particulars changed (1 page)
3 February 1998Return made up to 20/01/98; full list of members (7 pages)
3 February 1998Return made up to 20/01/98; full list of members (7 pages)
27 November 1997Full accounts made up to 30 June 1997 (14 pages)
27 November 1997Full accounts made up to 30 June 1997 (14 pages)
13 February 1997Return made up to 20/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 1997Return made up to 20/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 1996Full accounts made up to 30 June 1996 (14 pages)
3 December 1996Full accounts made up to 30 June 1996 (14 pages)
30 April 1996Return made up to 20/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1996Return made up to 20/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1995Full accounts made up to 30 June 1995 (14 pages)
17 October 1995Full accounts made up to 30 June 1995 (14 pages)
9 August 1995Registered office changed on 09/08/95 from: 150 minories london ebn 1LS (1 page)
9 August 1995Registered office changed on 09/08/95 from: 150 minories london ebn 1LS (1 page)
18 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
18 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
18 January 1995Return made up to 20/01/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 1995Return made up to 20/01/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
4 March 1994Return made up to 20/01/94; full list of members (7 pages)
4 March 1994Return made up to 20/01/94; full list of members (7 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 March 1993Ad 11/02/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 March 1993Ad 11/02/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 January 1993Incorporation (20 pages)
20 January 1993Incorporation (20 pages)