Company NamePasley-Tyler Holdings Limited
DirectorsRobert Pasley-Tyler and Laura Muriel Moglestue-Blom
Company StatusActive
Company Number02793425
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Pasley-Tyler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Crescent
London
SW17 7AG
Director NameMrs Laura Muriel Moglestue-Blom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed17 February 2023(30 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Bryan Niel Redpath
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Bryan Niel Redpath
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Director NameMichael Finniston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1996)
RoleInvestment Banker
Correspondence Address120 East 79th Street
New York
Ny 10021
Director NameCharlotte Elizabeth Mary Gray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1996)
RoleDirector Of Strategic Consulta
Correspondence Address10 Sharsted Street
London
SE17 3TN
Director NameCarmelinda Kilkenny
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1995)
RoleConsultant
Correspondence AddressSudbrook Cottage Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameRichard Clive Harmel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1995(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 April 2006)
RoleInvestor
Correspondence Address83 Dovehouse Street
London
SW3 6JZ
Director NameJohn Theroux
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1998)
RoleInvestor
Correspondence Address57 South Edwardes Square
London
W11 2BE
Director NameStanislas Michael Yassukovich
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityUk-Us
StatusResigned
Appointed01 May 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lansdowne Mews
London
W11 3AN
Director NameSir Martin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Clarendon Road
London
W11 2HR
Director NameMichael Raymond Baliman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2006)
RoleConsultant
Correspondence AddressBrackenfell
12 Woodland Way
Purley
Surrey
CR8 2HU
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Secretary NameRoger Kenneth Fielder
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2016)
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMs Laura Muriel Blom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.pasley-tyler.com/
Email address[email protected]
Telephone020 73180800
Telephone regionLondon

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,915,584
Gross Profit£2,470,435
Net Worth£562,181
Cash£1,372,495
Current Liabilities£1,549,881

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

29 September 2008Delivered on: 8 October 2008
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit balance, see image for full details.
Outstanding
25 November 1994Delivered on: 10 December 1994
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited in any deposit account held with the security trustee at its branch at berkeley square house,10 berkeley sq,london W.1. see the mortgage charge document for full details.
Outstanding
28 November 1994Delivered on: 10 December 1994
Persons entitled: Allied Irish Banks,P.L.C, (As Security Trustee) and/or Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 berkeley sq,london W.1. 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.
Outstanding
24 July 2007Delivered on: 25 July 2007
Satisfied on: 10 July 2009
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
30 April 2004Delivered on: 20 May 2004
Satisfied on: 7 May 2014
Classification: Series of debentures
Fully Satisfied

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
17 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 March 2023Appointment of Mrs Laura Muriel Moglestue-Blom as a director on 17 February 2023 (2 pages)
1 July 2022Group of companies' accounts made up to 31 July 2021 (17 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 July 2020 (16 pages)
2 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 July 2019 (22 pages)
1 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 31 July 2018 (22 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (10 pages)
22 November 2017Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page)
22 November 2017Termination of appointment of Laura Muriel Blom as a director on 31 July 2017 (1 page)
24 April 2017Group of companies' accounts made up to 31 July 2016 (16 pages)
24 April 2017Group of companies' accounts made up to 31 July 2016 (16 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (12 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (12 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (17 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (17 pages)
24 March 2016Termination of appointment of Roger Kenneth Fielder as a secretary on 26 February 2016 (1 page)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 777,867
(10 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 777,867
(10 pages)
24 March 2016Termination of appointment of Roger Kenneth Fielder as a secretary on 26 February 2016 (1 page)
17 November 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 777,867
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 777,867
(3 pages)
16 July 2015Appointment of Ms Laura Muriel Blom as a director (2 pages)
16 July 2015Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Ms Laura Muriel Blom as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Ms Laura Muriel Blom as a director (2 pages)
21 April 2015Group of companies' accounts made up to 31 July 2014 (18 pages)
21 April 2015Group of companies' accounts made up to 31 July 2014 (18 pages)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 762,867
(10 pages)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 762,867
(10 pages)
7 May 2014Satisfaction of charge 3 in full (3 pages)
7 May 2014Satisfaction of charge 3 in full (3 pages)
1 May 2014Group of companies' accounts made up to 31 July 2013 (17 pages)
1 May 2014Group of companies' accounts made up to 31 July 2013 (17 pages)
24 March 2014Secretary's details changed for Roger Kenneth Fielder on 15 March 2014 (1 page)
24 March 2014Secretary's details changed for Roger Kenneth Fielder on 15 March 2014 (1 page)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 762,867
(10 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 762,867
(10 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (11 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (11 pages)
19 March 2013Group of companies' accounts made up to 31 July 2012 (18 pages)
19 March 2013Group of companies' accounts made up to 31 July 2012 (18 pages)
19 February 2013Purchase of own shares. (2 pages)
19 February 2013Purchase of own shares. (2 pages)
3 September 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 787,083
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 787,083
(3 pages)
19 April 2012Group of companies' accounts made up to 31 July 2011 (18 pages)
19 April 2012Group of companies' accounts made up to 31 July 2011 (18 pages)
4 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
12 April 2011Group of companies' accounts made up to 31 July 2010 (17 pages)
12 April 2011Group of companies' accounts made up to 31 July 2010 (17 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (12 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (12 pages)
13 April 2010Group of companies' accounts made up to 31 July 2009 (17 pages)
13 April 2010Group of companies' accounts made up to 31 July 2009 (17 pages)
6 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (37 pages)
6 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (37 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 July 2009Appointment terminated secretary bryan redpath (2 pages)
4 July 2009Secretary appointed roger kenneth fielder (1 page)
4 July 2009Appointment terminated secretary bryan redpath (2 pages)
4 July 2009Secretary appointed roger kenneth fielder (1 page)
9 April 2009Return made up to 24/02/09; full list of members (6 pages)
9 April 2009Return made up to 24/02/09; full list of members (6 pages)
17 February 2009Group of companies' accounts made up to 31 July 2008 (17 pages)
17 February 2009Group of companies' accounts made up to 31 July 2008 (17 pages)
28 November 2008Gbp ic 895804/787083\01/10/08\gbp sr 108721@1=108721\ (1 page)
28 November 2008Gbp ic 895804/787083\01/10/08\gbp sr 108721@1=108721\ (1 page)
3 November 2008Appointment terminated director peter o'kane (1 page)
3 November 2008Appointment terminated director peter o'kane (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2008Application for reregistration from PLC to private (1 page)
1 October 2008Application for reregistration from PLC to private (1 page)
1 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 October 2008Re-registration of Memorandum and Articles (54 pages)
1 October 2008Re-registration of Memorandum and Articles (54 pages)
30 September 2008Gbp nc 1000000/1500000\03/03/97 (1 page)
30 September 2008Gbp nc 1000000/1500000\03/03/97 (1 page)
15 September 2008Ad 24/07/08\gbp si 2500@1=2500\gbp ic 893304/895804\ (2 pages)
15 September 2008Ad 24/07/08\gbp si 2500@1=2500\gbp ic 893304/895804\ (2 pages)
11 August 2008Ad 24/07/08\gbp si 7500@1=7500\gbp ic 885804/893304\ (2 pages)
11 August 2008Ad 24/07/08\gbp si 7500@1=7500\gbp ic 885804/893304\ (2 pages)
10 April 2008Return made up to 24/02/08; change of members (7 pages)
10 April 2008Return made up to 24/02/08; change of members (7 pages)
13 November 2007Group of companies' accounts made up to 31 July 2007 (17 pages)
13 November 2007Group of companies' accounts made up to 31 July 2007 (17 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
24 March 2007Return made up to 24/02/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2007Return made up to 24/02/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2006Group of companies' accounts made up to 31 July 2006 (23 pages)
18 October 2006Group of companies' accounts made up to 31 July 2006 (23 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
7 April 2006Return made up to 24/02/06; full list of members (8 pages)
7 April 2006Return made up to 24/02/06; full list of members (8 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
20 April 2005Return made up to 24/02/05; full list of members (11 pages)
20 April 2005Return made up to 24/02/05; full list of members (11 pages)
19 April 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
19 April 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
20 May 2004Registration of charge for debentures (3 pages)
20 May 2004Registration of charge for debentures (3 pages)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
8 May 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
9 March 2004Return made up to 24/02/04; no change of members (8 pages)
9 March 2004Return made up to 24/02/04; no change of members (8 pages)
19 February 2003Return made up to 24/02/03; no change of members (8 pages)
19 February 2003Return made up to 24/02/03; no change of members (8 pages)
9 February 2003Group of companies' accounts made up to 31 July 2002 (20 pages)
9 February 2003Group of companies' accounts made up to 31 July 2002 (20 pages)
1 March 2002Return made up to 24/02/02; full list of members (10 pages)
1 March 2002Return made up to 24/02/02; full list of members (10 pages)
7 December 2001Group of companies' accounts made up to 31 July 2001 (19 pages)
7 December 2001Group of companies' accounts made up to 31 July 2001 (19 pages)
1 October 2001Ad 25/09/01--------- £ si 19000@1=19000 £ ic 863804/882804 (2 pages)
1 October 2001Ad 25/09/01--------- £ si 19000@1=19000 £ ic 863804/882804 (2 pages)
28 February 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 February 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 February 2001Ad 31/12/99--------- £ si 2000@1 (2 pages)
7 February 2001Ad 31/12/99--------- £ si 2000@1 (2 pages)
18 January 2001Full group accounts made up to 31 July 2000 (18 pages)
18 January 2001Full group accounts made up to 31 July 2000 (18 pages)
16 October 2000Ad 21/08/00--------- £ si 4000@1=4000 £ ic 857804/861804 (2 pages)
16 October 2000Ad 21/08/00--------- £ si 4000@1=4000 £ ic 857804/861804 (2 pages)
5 October 2000Ad 31/12/99--------- £ si 2000@1 (2 pages)
5 October 2000Ad 31/12/99--------- £ si 2000@1 (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
6 April 2000Ad 14/03/00--------- £ si 2000@1=2000 £ ic 855804/857804 (2 pages)
6 April 2000Ad 14/03/00--------- £ si 2000@1=2000 £ ic 855804/857804 (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 10 finsbury square 6TH floor london EC2A 1LA (1 page)
6 April 2000Registered office changed on 06/04/00 from: 10 finsbury square 6TH floor london EC2A 1LA (1 page)
10 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1999Full group accounts made up to 31 July 1999 (18 pages)
16 December 1999Full group accounts made up to 31 July 1999 (18 pages)
24 August 1999Ad 19/08/99--------- £ si 4000@1=4000 £ ic 847104/851104 (2 pages)
24 August 1999Ad 19/08/99--------- £ si 4000@1=4000 £ ic 847104/851104 (2 pages)
30 June 1999Ad 24/06/99--------- premium £ si 3000@1=3000 £ ic 844104/847104 (2 pages)
30 June 1999Ad 24/06/99--------- premium £ si 3000@1=3000 £ ic 844104/847104 (2 pages)
16 May 1999Ad 04/02/99--------- £ si 13067@1 (2 pages)
16 May 1999Ad 04/02/99--------- £ si 13067@1 (2 pages)
24 March 1999Return made up to 24/02/99; bulk list available separately (5 pages)
24 March 1999Return made up to 24/02/99; bulk list available separately (5 pages)
26 February 1999Full group accounts made up to 31 July 1998 (18 pages)
26 February 1999Full group accounts made up to 31 July 1998 (18 pages)
11 February 1999Ad 29/12/98-26/01/99 £ si 21200@1=21200 £ ic 784959/806159 (3 pages)
11 February 1999Ad 29/12/98-26/01/99 £ si 21200@1=21200 £ ic 784959/806159 (3 pages)
11 February 1999Ad 25/11/98--------- £ si 3000@1=3000 £ ic 806159/809159 (3 pages)
11 February 1999Ad 25/11/98--------- £ si 3000@1=3000 £ ic 806159/809159 (3 pages)
3 December 1998Ad 04/11/98--------- £ si 10143@1=10143 £ ic 774816/784959 (2 pages)
3 December 1998Ad 04/11/98--------- £ si 10143@1=10143 £ ic 774816/784959 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
1 June 1998Full group accounts made up to 31 July 1997 (19 pages)
1 June 1998Full group accounts made up to 31 July 1997 (19 pages)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
8 June 1997Ad 07/03/97-02/06/97 £ si 41242@1=41242 £ ic 460241/501483 (4 pages)
8 June 1997Ad 07/03/97-02/06/97 £ si 41242@1=41242 £ ic 460241/501483 (4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (4 pages)
25 April 1997Ad 03/03/97--------- £ si 11500@1=11500 £ ic 448741/460241 (2 pages)
25 April 1997Ad 03/03/97--------- £ si 11500@1=11500 £ ic 448741/460241 (2 pages)
27 March 1997Return made up to 24/02/97; full list of members (5 pages)
27 March 1997Return made up to 24/02/97; full list of members (5 pages)
27 March 1997Ad 31/01/97--------- £ si 1667@1 (2 pages)
27 March 1997Ad 31/01/97--------- £ si 1667@1 (2 pages)
17 March 1997Prospectus (30 pages)
17 March 1997Prospectus (30 pages)
4 March 1997Application for reregistration from private to PLC (1 page)
4 March 1997Declaration on reregistration from private to PLC (1 page)
4 March 1997Declaration on reregistration from private to PLC (1 page)
4 March 1997Auditor's statement (1 page)
4 March 1997Balance Sheet (19 pages)
4 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 March 1997Re-registration of Memorandum and Articles (52 pages)
4 March 1997Auditor's report (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
4 March 1997Auditor's statement (1 page)
4 March 1997Application for reregistration from private to PLC (1 page)
4 March 1997Re-registration of Memorandum and Articles (52 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
4 March 1997Auditor's report (1 page)
4 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 March 1997Balance Sheet (19 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 July 1996 (16 pages)
29 January 1997Full accounts made up to 31 July 1996 (16 pages)
28 November 1996Ad 25/11/96--------- £ si 200@1=200 £ ic 446574/446774 (2 pages)
28 November 1996Ad 25/11/96--------- £ si 200@1=200 £ ic 446574/446774 (2 pages)
30 May 1996Ad 05/04/96-16/05/96 £ si 39335@1=39335 £ ic 407239/446574 (2 pages)
30 May 1996Ad 05/04/96-16/05/96 £ si 39335@1=39335 £ ic 407239/446574 (2 pages)
23 April 1996Ad 05/04/96--------- £ si 2000@1=2000 £ ic 405239/407239 (2 pages)
23 April 1996Ad 05/04/96--------- £ si 2000@1=2000 £ ic 405239/407239 (2 pages)
28 March 1996Ad 24/02/96--------- £ si 24139@1=24139 £ ic 381100/405239 (2 pages)
28 March 1996Return made up to 24/02/96; full list of members (7 pages)
28 March 1996Return made up to 24/02/96; full list of members (7 pages)
28 March 1996Ad 24/02/96--------- £ si 24139@1=24139 £ ic 381100/405239 (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
13 December 1995Full accounts made up to 31 July 1995 (14 pages)
13 December 1995Full accounts made up to 31 July 1995 (14 pages)
15 June 1995Ad 12/06/95--------- £ si 20000@1=20000 £ ic 361100/381100 (2 pages)
15 June 1995Ad 12/06/95--------- £ si 20000@1=20000 £ ic 361100/381100 (2 pages)
13 June 1995Particulars of contract relating to shares (4 pages)
13 June 1995Particulars of contract relating to shares (4 pages)
13 June 1995Ad 23/02/95--------- £ si 300@1 (2 pages)
13 June 1995Ad 23/02/95--------- £ si 300@1 (2 pages)
19 May 1995Ad 23/02/95--------- £ si 300@1 (2 pages)
19 May 1995Ad 23/02/95--------- £ si 300@1 (2 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Ad 24/11/94--------- £ si 20000@1 (2 pages)
10 April 1995Ad 24/11/94--------- £ si 20000@1 (2 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Ad 02/12/94--------- £ si 100@1 (2 pages)
10 April 1995Ad 02/12/94--------- £ si 100@1 (2 pages)
16 March 1995Memorandum and Articles of Association (34 pages)
16 March 1995Memorandum and Articles of Association (34 pages)
13 March 1995Return made up to 24/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 1995Return made up to 24/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 1995£ nc 400000/1000000 23/01/95 (1 page)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 February 1995Ad 02/12/94--------- £ si 100@1=100 £ ic 361002/361102 (2 pages)
6 February 1995Ad 02/12/94--------- £ si 100@1=100 £ ic 361002/361102 (2 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 February 1995£ nc 400000/1000000 23/01/95 (1 page)
28 January 1995Ad 19/01/95--------- £ si 30000@1=30000 £ ic 331002/361002 (2 pages)
28 January 1995Ad 19/01/95--------- £ si 30000@1=30000 £ ic 331002/361002 (2 pages)
11 January 1995Ad 24/11/94--------- £ si 20000@1=20000 £ ic 311002/331002 (2 pages)
11 January 1995Ad 24/11/94--------- £ si 20000@1=20000 £ ic 311002/331002 (2 pages)
6 January 1995Ad 31/07/94--------- £ si 3500@1=3500 £ ic 307502/311002 (2 pages)
6 January 1995Ad 31/07/94--------- £ si 3500@1=3500 £ ic 307502/311002 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
21 March 1994Ad 17/03/94--------- £ si 8000@1=8000 £ ic 299502/307502 (2 pages)
21 March 1994Ad 17/03/94--------- £ si 8000@1=8000 £ ic 299502/307502 (2 pages)
15 March 1994Memorandum and Articles of Association (17 pages)
15 March 1994Memorandum and Articles of Association (17 pages)
27 January 1994Ad 31/12/93--------- £ si 299498@1=299498 £ ic 4/299502 (6 pages)
27 January 1994Ad 31/12/93--------- £ si 299498@1=299498 £ ic 4/299502 (6 pages)
25 January 1994Nc inc already adjusted 31/12/93 (1 page)
25 January 1994Nc inc already adjusted 31/12/93 (1 page)
25 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1993Ad 24/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 1993Ad 24/02/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 1993Incorporation (20 pages)
24 February 1993Incorporation (20 pages)