London
WC1V 7PB
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Peter Wilhelm Brien |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 June 1993) |
Role | Solicitor |
Correspondence Address | 4 Stockwell Terrace Stockwell London SW9 0QD |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 June 1993) |
Role | Solicitor |
Correspondence Address | 2 Courtfield Cottage Romney St Knatts Valley Sevenoaks Kent TN15 6XR |
Secretary Name | Peter Wilhelm Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 June 1993) |
Role | Solicitor |
Correspondence Address | 4 Stockwell Terrace Stockwell London SW9 0QD |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 April 2001) |
Role | Chief Executive Charter Plc |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Director Name | Derek Edward Cook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Director Of Companies |
Correspondence Address | Windmill Farm Wrigley Lane Macclesfield Cheshire SK10 4SA |
Director Name | Sir Michael Owen Edwardes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Anningsley Park Ottershaw Chertsey Surrey KT16 0QY |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Peter William Allen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2001) |
Role | Non Executive Director |
Correspondence Address | John O Gaddesden's House Little Gaddesden Berkhamsted Hertfordshire HP4 1PF |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | 1 St. Peters Square London W1 9AB |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 George Street Mansions 147 George Street London W1H 5LB |
Director Name | Mr Grey Denham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2008) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | Meres Farm Heronfield Knowle Solihull West Midlands B93 0AU |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Secretary Name | Robert Arthur Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 George Street Mansions 147 George Street London W1H 5LB |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr James Richard Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Director Name | Lars Gunnar Emilson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | 17 Madrid Road London SW13 9PF |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2011) |
Role | Chief Executive |
Correspondence Address | The Mews 17 Lynedoch Crescent Glasgow Lanarkshire G3 6EQ Scotland |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2012) |
Role | Lawyer And Company Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2011(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Skadden Arps 40 Bank Street Canary Wharf London E14 5DS |
Secretary Name | Mr Adrian Powell |
---|---|
Status | Resigned |
Appointed | 12 April 2011(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Brendan James Colgan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2012) |
Role | Ceo - Esab Na |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Ian Halliday Brander |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | May Bank Jeffreystock Farm Lochwinnoch PA12 4DP Scotland |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(19 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
166.8m at £0.02 | Charter Consolidated Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,880,872,000 |
Current Liabilities | £251,604,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due 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,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
24 April 2001 | Delivered on: 26 April 2001 Satisfied on: 2 December 2005 Persons entitled: Dresdner Bank Ag London Branch Classification: Cash deposit security deed Secured details: All of the companys obligations and liabilities to the chargee of any kind and in any currency under two guarantees each dated 12/03/99. Particulars: The company charges the deposit to the chargee by way of first fixed charge as continuing security for the discharge on demand of the depositors liabilities. See the mortgage charge document for full details. Fully Satisfied |
26 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
3 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
8 November 2022 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
24 March 2022 | Change of details for Charter Consolidated Holdings Limited as a person with significant control on 18 March 2022 (2 pages) |
18 February 2022 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
15 November 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 November 2021 | Second filing of a statement of capital following an allotment of shares on 29 October 2021
|
1 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
1 November 2021 | Resolutions
|
1 November 2021 | Solvency Statement dated 29/10/21 (4 pages) |
1 November 2021 | Resolutions
|
1 November 2021 | Statement of capital on 1 November 2021
|
1 November 2021 | Statement by Directors (4 pages) |
14 April 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
1 March 2021 | Second filing for the termination of Ian Halliday Brander as a director (5 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 December 2020 | Termination of appointment of Ian Halliday Brander as a director on 20 November 2020
|
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
2 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
21 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Guy Rostron on 28 September 2012 (2 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 August 2014 | Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
22 May 2014 | Termination of appointment of Adrian Powell as a secretary (1 page) |
22 May 2014 | Termination of appointment of Adrian Powell as a secretary (1 page) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (13 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (13 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Statement of capital on 25 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
21 June 2012 | Statement of capital on 25 April 2012
|
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Memorandum and Articles of Association (36 pages) |
10 May 2012 | Memorandum and Articles of Association (36 pages) |
10 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
2 April 2012 | Termination of appointment of Clayton Kiefaber as a director (1 page) |
2 April 2012 | Termination of appointment of Clayton Kiefaber as a director (1 page) |
2 April 2012 | Termination of appointment of Ian Muir as a director (1 page) |
2 April 2012 | Termination of appointment of Ian Muir as a director (1 page) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (13 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (13 pages) |
9 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
9 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
9 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
9 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
9 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
9 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
24 January 2012 | Termination of appointment of Brendan Colgan as a director (1 page) |
24 January 2012 | Termination of appointment of Brendan Colgan as a director (1 page) |
18 January 2012 | Termination of appointment of Anne Puckett as a director (1 page) |
18 January 2012 | Appointment of Mr Clayton Huston Kiefaber as a director (2 pages) |
18 January 2012 | Termination of appointment of Anne Puckett as a director (1 page) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Termination of appointment of Clayton Kiefaber as a director (1 page) |
18 January 2012 | Termination of appointment of Daniel Pryor as a director (1 page) |
18 January 2012 | Appointment of Mr Clayton Huston Kiefaber as a director (2 pages) |
18 January 2012 | Termination of appointment of Daniel Pryor as a director (1 page) |
18 January 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
18 January 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Termination of appointment of Charles Brannan as a director (1 page) |
18 January 2012 | Termination of appointment of Charles Brannan as a director (1 page) |
18 January 2012 | Termination of appointment of Clayton Kiefaber as a director (1 page) |
17 January 2012 | Termination of appointment of a director (1 page) |
17 January 2012 | Termination of appointment of a director (1 page) |
16 January 2012 | Termination of appointment of Michael David Hampson as a director (1 page) |
16 January 2012 | Termination of appointment of Michael David Hampson as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
13 January 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
13 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
13 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
13 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
13 January 2012 | Appointment of Mr Clayton Huston Kiefaber as a director (2 pages) |
13 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
13 January 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
13 January 2012 | Appointment of Mr Clayton Huston Kiefaber as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
1 August 2011 | Appointment of Ian Halliday Brander as a director (2 pages) |
1 August 2011 | Appointment of Ian Halliday Brander as a director (2 pages) |
1 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
29 July 2011 | Appointment of Mr Brendan James Colgan as a director (2 pages) |
29 July 2011 | Appointment of Mr Brendan James Colgan as a director (2 pages) |
21 July 2011 | Termination of appointment of Michael Foster as a director (1 page) |
21 July 2011 | Termination of appointment of Michael Foster as a director (1 page) |
14 April 2011 | Appointment of Mr Adrian Powell as a secretary (2 pages) |
14 April 2011 | Appointment of Mr Adrian Powell as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Appointment of Mr Michael David Hampson as a director (2 pages) |
12 January 2011 | Appointment of Mr Michael David Hampson as a director (2 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Ian Muir on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 12 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Muir on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Ian Muir on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 12 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 May 2009 | Appointment terminated director jonathan templeman (1 page) |
18 May 2009 | Appointment terminated director jonathan templeman (1 page) |
8 May 2009 | Ad 27/04/09\gbp si [email protected]=0.08\gbp ic 3335031.62/3335031.7\ (2 pages) |
8 May 2009 | Ad 27/04/09\gbp si [email protected]=0.08\gbp ic 3335031.62/3335031.7\ (2 pages) |
1 May 2009 | Return made up to 15/03/09; full list of members (54 pages) |
1 May 2009 | Return made up to 15/03/09; full list of members (54 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
23 December 2008 | Director appointed ian muir (1 page) |
23 December 2008 | Director appointed ian muir (1 page) |
20 November 2008 | Director appointed jonathan templeman (2 pages) |
20 November 2008 | Director appointed robert john cleland (2 pages) |
20 November 2008 | Director appointed jonathan templeman (2 pages) |
20 November 2008 | Director appointed robert john cleland (2 pages) |
10 November 2008 | Gbp nc 1264968.38/4600000\01/10/08 (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | 122 to reduce share capital as per court order (1 page) |
10 November 2008 | 122 to reduce share capital as per court order (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Ad 22/10/08\gbp si [email protected]=3335031.62\gbp ic 10.5078/3335042.1278\ (2 pages) |
10 November 2008 | Ad 22/10/08\gbp si [email protected]=3335031.62\gbp ic 10.5078/3335042.1278\ (2 pages) |
10 November 2008 | Gbp nc 1264968.38/4600000\01/10/08 (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
4 November 2008 | Appointment terminated director james bruce (1 page) |
4 November 2008 | Appointment terminated director john biles (1 page) |
4 November 2008 | Appointment terminated director grey denham (1 page) |
4 November 2008 | Appointment terminated director andrew osborne (1 page) |
4 November 2008 | Appointment terminated director james bruce (1 page) |
4 November 2008 | Gbp nc 4600000/1264968.38\22/10/08 (1 page) |
4 November 2008 | Appointment terminated director john neill (1 page) |
4 November 2008 | Appointment terminated director lars emilson (1 page) |
4 November 2008 | Gbp nc 4600000/1264968.38\22/10/08 (1 page) |
4 November 2008 | Appointment terminated director andrew osborne (1 page) |
4 November 2008 | Appointment terminated director lars emilson (1 page) |
4 November 2008 | Appointment terminated director john neill (1 page) |
4 November 2008 | Appointment terminated director john biles (1 page) |
4 November 2008 | Appointment terminated director grey denham (1 page) |
22 October 2008 | Reduction of iss capital and minute (oc) c-pri foll o/c (8 pages) |
22 October 2008 | Ad 09/10/08\gbp si [email protected]=10.4878\gbp ic 0.02/10.5078\ (2 pages) |
22 October 2008 | Re-registration of Memorandum and Articles (64 pages) |
22 October 2008 | Application for rereg. As private: court order (1 page) |
22 October 2008 | Reduction of iss capital and minute (oc) c-pri foll o/c (8 pages) |
22 October 2008 | Ad 09/10/08\gbp si [email protected]=10.4878\gbp ic 0.02/10.5078\ (2 pages) |
22 October 2008 | Re-registration of Memorandum and Articles (64 pages) |
22 October 2008 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
22 October 2008 | Application for rereg. As private: court order (1 page) |
22 October 2008 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
4 September 2008 | Director's change of particulars / andrew osborne / 27/03/2008 (2 pages) |
4 September 2008 | Director's change of particulars / andrew osborne / 27/03/2008 (2 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (101 pages) |
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (101 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
22 April 2008 | Return made up to 15/03/08; bulk list available separately (9 pages) |
22 April 2008 | Return made up to 15/03/08; bulk list available separately (9 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (98 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (98 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 15/03/07; bulk list available separately (12 pages) |
23 April 2007 | Return made up to 15/03/07; bulk list available separately (12 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
17 January 2007 | Ad 20/12/06--------- £ si [email protected]=2144 £ ic 3331627/3333771 (2 pages) |
17 January 2007 | Ad 20/12/06--------- £ si [email protected]=2144 £ ic 3331627/3333771 (2 pages) |
15 November 2006 | Ad 20/10/06--------- £ si [email protected]=388 £ ic 3331239/3331627 (2 pages) |
15 November 2006 | Ad 20/10/06--------- £ si [email protected]=388 £ ic 3331239/3331627 (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (4 pages) |
26 July 2006 | New secretary appointed;new director appointed (4 pages) |
14 July 2006 | Nc inc already adjusted 27/06/06 (2 pages) |
14 July 2006 | Nc inc already adjusted 27/06/06 (2 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (92 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (92 pages) |
12 July 2006 | Ad 03/07/06-04/07/06 £ si [email protected]=22915 £ ic 3308324/3331239 (2 pages) |
12 July 2006 | Ad 03/07/06-04/07/06 £ si [email protected]=22915 £ ic 3308324/3331239 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 27/06/06 (1 page) |
10 July 2006 | Nc inc already adjusted 27/06/06 (1 page) |
10 July 2006 | Resolutions
|
5 June 2006 | Ad 28/04/06--------- £ si [email protected]=2528 £ ic 3305796/3308324 (2 pages) |
5 June 2006 | Ad 28/04/06--------- £ si [email protected]=2528 £ ic 3305796/3308324 (2 pages) |
26 April 2006 | Return made up to 15/03/06; bulk list available separately (15 pages) |
26 April 2006 | Return made up to 15/03/06; bulk list available separately (15 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
11 April 2006 | Ad 21/03/06--------- £ si [email protected]=248 £ ic 3305548/3305796 (2 pages) |
11 April 2006 | Ad 21/03/06--------- £ si [email protected]=248 £ ic 3305548/3305796 (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Ad 13/01/06--------- £ si [email protected]=473 £ ic 3305075/3305548 (2 pages) |
3 February 2006 | Ad 13/01/06--------- £ si [email protected]=473 £ ic 3305075/3305548 (2 pages) |
5 January 2006 | Ad 25/11/05-15/12/05 £ si [email protected]=1347 £ ic 3303728/3305075 (2 pages) |
5 January 2006 | Ad 25/11/05-15/12/05 £ si [email protected]=1347 £ ic 3303728/3305075 (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Ad 26/10/05-31/10/05 £ si [email protected]=2730 £ ic 3300998/3303728 (2 pages) |
23 November 2005 | Ad 26/10/05-31/10/05 £ si [email protected]=2730 £ ic 3300998/3303728 (2 pages) |
31 October 2005 | Ad 09/05/05--------- £ si [email protected] (2 pages) |
31 October 2005 | Ad 09/05/05--------- £ si [email protected] (2 pages) |
28 October 2005 | Ad 29/09/05-17/10/05 £ si [email protected]=8315 £ ic 3292683/3300998 (2 pages) |
28 October 2005 | Ad 29/09/05-17/10/05 £ si [email protected]=8315 £ ic 3292683/3300998 (2 pages) |
13 October 2005 | Statement of affairs (195 pages) |
13 October 2005 | Statement of affairs (195 pages) |
13 October 2005 | Ad 13/09/05--------- £ si [email protected]=128498 £ ic 3164185/3292683 (2 pages) |
13 October 2005 | Ad 13/09/05--------- £ si [email protected]=128498 £ ic 3164185/3292683 (2 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (65 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (65 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
1 July 2005 | Group of companies' accounts made up to 31 December 2004 (60 pages) |
1 July 2005 | Group of companies' accounts made up to 31 December 2004 (60 pages) |
1 June 2005 | Ad 09/05/05--------- £ si [email protected]=814 £ ic 3163371/3164185 (2 pages) |
1 June 2005 | Ad 09/05/05--------- £ si [email protected]=814 £ ic 3163371/3164185 (2 pages) |
31 May 2005 | Ad 27/04/05--------- £ si [email protected]=150636 £ ic 3012735/3163371 (5 pages) |
31 May 2005 | Ad 27/04/05--------- £ si [email protected]=150636 £ ic 3012735/3163371 (5 pages) |
27 April 2005 | New director appointed (5 pages) |
27 April 2005 | New director appointed (5 pages) |
21 April 2005 | Return made up to 15/03/05; bulk list available separately (15 pages) |
21 April 2005 | Return made up to 15/03/05; bulk list available separately (15 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 25/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 25/06/04 (1 page) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
13 May 2004 | Ad 01/04/04--------- £ si [email protected]=1129755 £ ic 1882980/3012735 (3 pages) |
13 May 2004 | Ad 01/04/04--------- £ si [email protected]=1129755 £ ic 1882980/3012735 (3 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | New director appointed (4 pages) |
29 April 2004 | Return made up to 15/03/04; bulk list available separately (14 pages) |
29 April 2004 | Return made up to 15/03/04; bulk list available separately (14 pages) |
16 March 2004 | Nc inc already adjusted 08/03/04 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 08/03/04 (1 page) |
3 March 2004 | Listing of particulars (88 pages) |
3 March 2004 | Listing of particulars (88 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
16 April 2003 | Return made up to 15/03/03; bulk list available separately (14 pages) |
16 April 2003 | Return made up to 15/03/03; bulk list available separately (14 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
22 April 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
22 April 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
12 April 2002 | Return made up to 15/03/02; bulk list available separately (15 pages) |
12 April 2002 | Return made up to 15/03/02; bulk list available separately (15 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Return made up to 15/03/01; bulk list available separately (15 pages) |
19 April 2001 | Return made up to 15/03/01; bulk list available separately (15 pages) |
30 March 2001 | Full group accounts made up to 31 December 2000 (60 pages) |
30 March 2001 | Full group accounts made up to 31 December 2000 (60 pages) |
15 March 2001 | Ad 05/06/00-01/09/00 £ si [email protected]=290 £ ic 1882688/1882978 (3 pages) |
15 March 2001 | Ad 05/06/00-01/09/00 £ si [email protected]=290 £ ic 1882688/1882978 (3 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | New director appointed (3 pages) |
1 June 2000 | Ad 18/05/00--------- £ si [email protected]=15 £ ic 1882673/1882688 (2 pages) |
1 June 2000 | Ad 18/05/00--------- £ si [email protected]=15 £ ic 1882673/1882688 (2 pages) |
30 May 2000 | Return made up to 15/03/00; bulk list available separately (20 pages) |
30 May 2000 | Return made up to 15/03/00; bulk list available separately (20 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (59 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (59 pages) |
8 February 2000 | Ad 04/08/99--------- £ si [email protected]=6 £ ic 1882667/1882673 (2 pages) |
8 February 2000 | Ad 04/08/99--------- £ si [email protected]=6 £ ic 1882667/1882673 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
6 August 1999 | Ad 24/06/99--------- £ si [email protected]=133 £ ic 1882534/1882667 (3 pages) |
6 August 1999 | Ad 24/06/99--------- £ si [email protected]=133 £ ic 1882534/1882667 (3 pages) |
4 July 1999 | Resolutions
|
4 July 1999 | Resolutions
|
18 May 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
15 April 1999 | Return made up to 15/03/99; bulk list available separately (20 pages) |
15 April 1999 | Return made up to 15/03/99; bulk list available separately (20 pages) |
27 January 1999 | £ ic 1029970/996970 13/01/99 £ sr [email protected]=33000 (2 pages) |
27 January 1999 | £ ic 1029970/996970 13/01/99 £ sr [email protected]=33000 (2 pages) |
11 January 1999 | £ ic 1039970/1029970 23/12/98 £ sr [email protected]=10000 (1 page) |
11 January 1999 | £ ic 1039970/1029970 23/12/98 £ sr [email protected]=10000 (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Ad 12/08/98--------- £ si [email protected]=66 £ ic 1039874/1039940 (3 pages) |
1 September 1998 | Ad 12/08/98--------- £ si [email protected]=30 £ ic 1039940/1039970 (3 pages) |
1 September 1998 | Ad 12/08/98--------- £ si [email protected]=30 £ ic 1039940/1039970 (3 pages) |
1 September 1998 | Ad 12/08/98--------- £ si [email protected]=66 £ ic 1039874/1039940 (3 pages) |
25 July 1998 | Ad 06/07/98--------- £ si [email protected]=1 £ ic 1039873/1039874 (2 pages) |
25 July 1998 | Ad 06/07/98--------- £ si [email protected]=10 £ ic 1039863/1039873 (2 pages) |
25 July 1998 | Ad 06/07/98--------- £ si [email protected]=1 £ ic 1039873/1039874 (2 pages) |
25 July 1998 | Ad 06/07/98--------- £ si [email protected]=10 £ ic 1039863/1039873 (2 pages) |
7 July 1998 | Ad 15/06/98--------- £ si [email protected]=737 £ ic 1039126/1039863 (3 pages) |
7 July 1998 | Ad 20/03/98-30/06/98 £ si [email protected]=2876 £ ic 1036250/1039126 (2 pages) |
7 July 1998 | Ad 15/06/98--------- £ si [email protected]=737 £ ic 1039126/1039863 (3 pages) |
7 July 1998 | Ad 20/03/98-30/06/98 £ si [email protected]=2876 £ ic 1036250/1039126 (2 pages) |
9 June 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Location of register of members (non legible) (1 page) |
21 April 1998 | Full group accounts made up to 31 December 1997 (52 pages) |
21 April 1998 | Full group accounts made up to 31 December 1997 (52 pages) |
26 March 1998 | Ad 13/03/98--------- £ si [email protected]=397 £ ic 1907185/1907582 (9 pages) |
26 March 1998 | Ad 13/03/98--------- £ si [email protected]=397 £ ic 1907185/1907582 (9 pages) |
25 March 1998 | Ad 05/03/98--------- £ si [email protected]=61 £ ic 1906802/1906863 (2 pages) |
25 March 1998 | Ad 10/02/98--------- £ si [email protected]=17 £ ic 1906785/1906802 (2 pages) |
25 March 1998 | Ad 10/02/98--------- £ si [email protected]=17 £ ic 1906785/1906802 (2 pages) |
25 March 1998 | Ad 13/03/98--------- £ si [email protected]=322 £ ic 1906863/1907185 (3 pages) |
25 March 1998 | Ad 13/03/98--------- £ si [email protected]=322 £ ic 1906863/1907185 (3 pages) |
25 March 1998 | Ad 05/03/98--------- £ si [email protected]=61 £ ic 1906802/1906863 (2 pages) |
11 March 1998 | Ad 05/01/98-20/01/98 premium £ si [email protected]=445 £ ic 1906340/1906785 (2 pages) |
11 March 1998 | Ad 05/01/98-20/01/98 premium £ si [email protected]=445 £ ic 1906340/1906785 (2 pages) |
8 October 1997 | Ad 15/09/97-25/09/97 £ si [email protected]=1214 £ ic 1905126/1906340 (3 pages) |
8 October 1997 | Ad 15/09/97-25/09/97 £ si [email protected]=1214 £ ic 1905126/1906340 (3 pages) |
27 August 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Ad 06/08/97--------- £ si [email protected]=93 £ ic 1905033/1905126 (2 pages) |
22 August 1997 | Ad 06/08/97--------- £ si [email protected]=93 £ ic 1905033/1905126 (2 pages) |
29 July 1997 | Ad 28/04/97-27/05/97 £ si [email protected]=19170 £ ic 1764459/1783629 (4 pages) |
29 July 1997 | Ad 28/04/97-27/05/97 £ si [email protected]=19170 £ ic 1764459/1783629 (4 pages) |
29 July 1997 | Ad 25/06/97-18/07/97 £ si [email protected]=688 £ ic 1763771/1764459 (2 pages) |
29 July 1997 | Ad 28/05/97-25/06/97 £ si [email protected]=6574 £ ic 1783629/1790203 (4 pages) |
29 July 1997 | Ad 24/03/97-25/04/97 £ si [email protected]=114830 £ ic 1790203/1905033 (4 pages) |
29 July 1997 | Ad 25/06/97-18/07/97 £ si [email protected]=688 £ ic 1763771/1764459 (2 pages) |
29 July 1997 | Ad 24/03/97-25/04/97 £ si [email protected]=114830 £ ic 1790203/1905033 (4 pages) |
29 July 1997 | Ad 28/05/97-25/06/97 £ si [email protected]=6574 £ ic 1783629/1790203 (4 pages) |
15 July 1997 | Ad 02/07/97--------- £ si [email protected]=221 £ ic 1763550/1763771 (2 pages) |
15 July 1997 | Ad 02/07/97--------- £ si [email protected]=221 £ ic 1763550/1763771 (2 pages) |
8 July 1997 | Ad 12/05/87-09/06/97 £ si [email protected] (2 pages) |
8 July 1997 | Ad 12/05/87-09/06/97 £ si [email protected] (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
18 April 1997 | Ad 02/04/97--------- £ si [email protected]=81 £ ic 1763469/1763550 (2 pages) |
18 April 1997 | Ad 02/04/97--------- £ si [email protected]=81 £ ic 1763469/1763550 (2 pages) |
24 March 1997 | Return made up to 01/03/97; bulk list available separately (18 pages) |
24 March 1997 | Return made up to 01/03/97; bulk list available separately (18 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Ad 31/01/97--------- premium £ si [email protected]=89 £ ic 1763374/1763463 (2 pages) |
18 February 1997 | Ad 31/01/97--------- premium £ si [email protected]=89 £ ic 1763374/1763463 (2 pages) |
11 February 1997 | Location of register of members (1 page) |
11 February 1997 | Location of register of members (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
16 December 1996 | Ad 25/11/96--------- £ si [email protected]=525 £ ic 1762849/1763374 (2 pages) |
16 December 1996 | Ad 25/11/96--------- £ si [email protected]=525 £ ic 1762849/1763374 (2 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Ad 08/11/96--------- £ si [email protected]=6139 £ ic 1756710/1762849 (3 pages) |
13 December 1996 | Ad 08/11/96--------- £ si [email protected]=6139 £ ic 1756710/1762849 (3 pages) |
13 December 1996 | Director's particulars changed (1 page) |
7 November 1996 | Ad 15/08/96-14/10/96 £ si [email protected]=450 £ ic 1756260/1756710 (2 pages) |
7 November 1996 | Ad 15/08/96-14/10/96 £ si [email protected]=450 £ ic 1756260/1756710 (2 pages) |
22 July 1996 | Ad 10/07/96--------- £ si [email protected]=307 £ ic 1755953/1756260 (2 pages) |
22 July 1996 | Ad 10/07/96--------- £ si [email protected]=307 £ ic 1755953/1756260 (2 pages) |
16 July 1996 | Ad 31/05/96-05/07/96 £ si [email protected]=1136 £ ic 1753502/1754638 (2 pages) |
16 July 1996 | Ad 21/05/96-05/07/96 £ si [email protected]=1315 £ ic 1754638/1755953 (3 pages) |
16 July 1996 | Ad 31/05/96-05/07/96 £ si [email protected]=1136 £ ic 1753502/1754638 (2 pages) |
16 July 1996 | Ad 21/05/96-05/07/96 £ si [email protected]=1315 £ ic 1754638/1755953 (3 pages) |
10 June 1996 | Ad 24/05/96--------- £ si [email protected]=8235 £ ic 1745267/1753502 (3 pages) |
10 June 1996 | Ad 24/05/96--------- £ si [email protected]=8235 £ ic 1745267/1753502 (3 pages) |
5 June 1996 | Ad 24/05/96--------- £ si [email protected]=6428 £ ic 1738839/1745267 (3 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Ad 24/05/96--------- £ si [email protected]=6428 £ ic 1738839/1745267 (3 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
26 May 1996 | Location of register of members (non legible) (1 page) |
26 May 1996 | Location of register of members (non legible) (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (55 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (55 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
25 April 1996 | Ad 19/03/96-11/04/96 £ si [email protected]=1475 £ ic 1737364/1738839 (3 pages) |
25 April 1996 | Ad 19/03/96-11/04/96 £ si [email protected]=1475 £ ic 1737364/1738839 (3 pages) |
20 March 1996 | Return made up to 01/03/96; bulk list available separately (21 pages) |
20 March 1996 | Return made up to 01/03/96; bulk list available separately (21 pages) |
31 January 1996 | Ad 02/01/96-16/01/96 £ si [email protected]=321 £ ic 1740755/1741076 (2 pages) |
31 January 1996 | Ad 02/01/96-16/01/96 £ si [email protected]=321 £ ic 1740755/1741076 (2 pages) |
10 January 1996 | New director appointed (3 pages) |
10 January 1996 | New director appointed (3 pages) |
3 January 1996 | Ad 10/11/95--------- premium £ si [email protected]=1512 £ ic 1739243/1740755 (4 pages) |
3 January 1996 | Ad 10/11/95--------- premium £ si [email protected]=1512 £ ic 1739243/1740755 (4 pages) |
2 January 1996 | New director appointed (3 pages) |
2 January 1996 | New director appointed (3 pages) |
22 December 1995 | New director appointed (8 pages) |
22 December 1995 | New director appointed (8 pages) |
9 November 1995 | Ad 20/10/95--------- £ si [email protected]=250 £ ic 1738993/1739243 (4 pages) |
9 November 1995 | Ad 20/10/95--------- £ si [email protected]=250 £ ic 1738993/1739243 (4 pages) |
16 October 1995 | Ad 20/09/95-28/09/95 £ si [email protected]=1093 £ ic 1737900/1738993 (4 pages) |
16 October 1995 | Ad 20/09/95-28/09/95 £ si [email protected]=1093 £ ic 1737900/1738993 (4 pages) |
21 September 1995 | Ad 24/08/95-12/09/95 premium £ si [email protected]=2890 £ ic 1735010/1737900 (6 pages) |
21 September 1995 | Ad 24/08/95-12/09/95 premium £ si [email protected]=2890 £ ic 1735010/1737900 (6 pages) |
23 August 1995 | Ad 31/07/95--------- £ si [email protected]=167 £ ic 1734843/1735010 (4 pages) |
23 August 1995 | Ad 31/07/95--------- £ si [email protected]=167 £ ic 1734843/1735010 (4 pages) |
3 August 1995 | Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1728464/1734843 (4 pages) |
3 August 1995 | Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1728464/1734843 (4 pages) |
21 July 1995 | Ad 04/07/95--------- £ si [email protected]=477 £ ic 1722568/1723045 (4 pages) |
21 July 1995 | Ad 04/07/95--------- £ si [email protected]=477 £ ic 1722568/1723045 (4 pages) |
21 July 1995 | Ad 03/07/95-04/07/95 £ si [email protected]=5419 £ ic 1723045/1728464 (6 pages) |
21 July 1995 | Ad 03/07/95-04/07/95 £ si [email protected]=5419 £ ic 1723045/1728464 (6 pages) |
27 June 1995 | Ad 13/06/95--------- premium £ si [email protected]=311 £ ic 1722257/1722568 (2 pages) |
27 June 1995 | Ad 13/06/95--------- premium £ si [email protected]=311 £ ic 1722257/1722568 (2 pages) |
19 June 1995 | Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1715878/1722257 (2 pages) |
19 June 1995 | Ad 26/05/95--------- £ si [email protected]=6379 £ ic 1715878/1722257 (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Ad 18/05/95--------- £ si [email protected]=147 £ ic 1715731/1715878 (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Ad 18/05/95--------- £ si [email protected]=147 £ ic 1715731/1715878 (2 pages) |
25 May 1995 | Memorandum and Articles of Association (108 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (108 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
16 May 1995 | Full group accounts made up to 31 December 1994 (51 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (51 pages) |
19 April 1995 | Ad 21/03/95-13/04/95 £ si [email protected]=706 £ ic 1715025/1715731 (2 pages) |
19 April 1995 | Ad 21/03/95-13/04/95 £ si [email protected]=1927 £ ic 1713098/1715025 (6 pages) |
19 April 1995 | Ad 21/03/95-13/04/95 £ si [email protected]=706 £ ic 1715025/1715731 (2 pages) |
19 April 1995 | Ad 21/03/95-13/04/95 £ si [email protected]=1927 £ ic 1713098/1715025 (6 pages) |
30 March 1995 | Return made up to 01/03/95; bulk list available separately (36 pages) |
30 March 1995 | Return made up to 01/03/95; bulk list available separately (36 pages) |
10 January 1995 | Canc share prem acc (3 pages) |
10 January 1995 | Certificate of cancellation of share premium account (1 page) |
10 January 1995 | Canc share prem acc (3 pages) |
10 January 1995 | Certificate of cancellation of share premium account (1 page) |
10 January 1995 | Resolutions
|
10 January 1995 | Resolutions
|
7 August 1994 | Full group accounts made up to 31 March 1994 (49 pages) |
7 August 1994 | Full group accounts made up to 31 March 1994 (49 pages) |
5 January 1994 | Initial accounts made up to 30 September 1993 (6 pages) |
5 January 1994 | Initial accounts made up to 30 September 1993 (6 pages) |
23 August 1993 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 1993 | Certificate of authorisation to commence business and borrow (1 page) |
6 July 1993 | Resolutions
|
6 July 1993 | Resolutions
|
6 July 1993 | Resolutions
|
6 July 1993 | Resolutions
|
5 July 1993 | Listing of particulars (59 pages) |
5 July 1993 | Listing of particulars (59 pages) |
17 June 1993 | Company name changed issuebid PUBLIC LIMITED COMPANY\certificate issued on 17/06/93 (2 pages) |
17 June 1993 | Company name changed issuebid PUBLIC LIMITED COMPANY\certificate issued on 17/06/93 (2 pages) |
1 March 1993 | Incorporation (10 pages) |
1 March 1993 | Incorporation (10 pages) |