Company NameSavills Finance Holdings Plc
Company StatusActive
Company Number02794955
CategoryPublic Limited Company
Incorporation Date1 March 1993(31 years, 2 months ago)
Previous NameLinkgrowth Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon James Blouet Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristopher Michael Lee
NationalityBritish
StatusCurrent
Appointed25 May 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed10 June 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Christopher Michael Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Matthew Anthony Russell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(30 years, 1 month after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Michael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameJonathan Charles Angell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 1993)
RoleSolicitor
Correspondence Address15 Alba Gardens
London
NW11 9NS
Secretary NameJonathan Charles Angell
NationalityBritish
StatusResigned
Appointed21 June 1993(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 1993)
RoleSolicitor
Correspondence Address15 Alba Gardens
London
NW11 9NS
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 12 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameDavid James Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1996)
RoleFinance Company Director
Correspondence Address86 Feversham Avenue
Queens Park
Bournemouth
Dorset
BH8 9NJ
Director NameMr Nicholas John Stevenson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1994)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressPark House Park Lane
Tolleshunt Knights
Maldon
Essex
CM9 8HB
Director NameMr Adam Hearne Slater
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address10 Bushnell Road
London
SW17 8QP
Director NameMr Gregory Lawrence Randall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1996)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation House 41 Brook Lane
Warsash
Southampton
Hampshire
SO31 9FF
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Director NameMr Anthony Albert Captain
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1996)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage
Bramshaw
Lyndhurst
Hampshire
SO43 7JF
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed29 July 1993(4 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameRodney Frank Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1998)
RoleInvestment Manager/Banker
Correspondence AddressThe Old Vicarage
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameDavid John Alastair Craig
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOswaldkirk Hall
Oswaldkirk
York
North Yorkshire
YO62 5XT
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameSimon James Mills
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressTreetops
Forest Road Nomansland
Salisbury
Wiltshire
SP5 2BN
Director NameRobert Alexander James McKellar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1996)
RoleAccountant
Correspondence AddressThe Gables 55 Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HB
Director NameMr Christopher Michael Manning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirethorn, 6 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Mark Adrian Chilton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 December 2001)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence AddressSpinnakers Tamarisk Walk
East Wittering
Chichester
West Sussex
PO20 8DQ
Director NameGodfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2000)
RoleManaging Director
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(7 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Eltham Park Gardens
Eltham
London
SE9 1AJ
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Director NameMr Mark Edward Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracadale 178 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5AF
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 May 2006)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed17 May 2006(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 10 June 2013)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Secretary NameMs Amilha Young
StatusResigned
Appointed15 May 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesavills.co.uk
Telephone020 74998644
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10m at £1Savills Holding Company LTD
100.00%
Ordinary
1 at £1Savills (Overseas Holding) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£15,973,000
Cash£1,291,000
Current Liabilities£2,539,000

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

3 July 2023Full accounts made up to 31 December 2022 (26 pages)
4 April 2023Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (26 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (23 pages)
1 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019 (22 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 August 2018Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (22 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Secretary's details changed for Christopher Michael Lee on 14 December 2017 (1 page)
19 December 2017Secretary's details changed for Christopher Michael Lee on 14 December 2017 (1 page)
19 December 2017Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (22 pages)
26 June 2017Full accounts made up to 31 December 2016 (22 pages)
19 May 2017Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages)
19 May 2017Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000,100
(6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000,100
(6 pages)
9 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 10,000,100
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 10,000,100
(4 pages)
3 September 2015Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013 (2 pages)
3 September 2015Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013 (2 pages)
26 August 2015Appointment of Mr Christopher Michael Lee as a director on 11 August 2015 (3 pages)
26 August 2015Appointment of Mr Christopher Michael Lee as a director on 11 August 2015 (3 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Termination of appointment of Simon Richard Hope as a director on 5 March 2015 (1 page)
7 April 2015Termination of appointment of Simon Richard Hope as a director on 5 March 2015 (1 page)
7 April 2015Termination of appointment of Simon Richard Hope as a director on 5 March 2015 (1 page)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000,000
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000,000
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000,000
(6 pages)
23 June 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Full accounts made up to 31 December 2013 (20 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000,000
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000,000
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000,000
(6 pages)
28 June 2013Full accounts made up to 31 December 2012 (20 pages)
28 June 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Appointment of Christine Lynn Cox as a secretary (1 page)
11 June 2013Termination of appointment of Michaela East as a secretary (1 page)
11 June 2013Appointment of Christine Lynn Cox as a secretary (1 page)
11 June 2013Termination of appointment of Michaela East as a secretary (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012 (3 pages)
10 February 2012Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012 (3 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Appointment of Mr Simon James Blouet Shaw as a director (3 pages)
1 June 2011Appointment of Mr Simon James Blouet Shaw as a director (3 pages)
1 June 2011Appointment of Christopher Michael Lee as a secretary (3 pages)
1 June 2011Appointment of Christopher Michael Lee as a secretary (3 pages)
1 June 2011Termination of appointment of Mark Harris as a director (2 pages)
1 June 2011Termination of appointment of Mark Harris as a director (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (5 pages)
18 July 2008Appointment terminated director james dean (1 page)
18 July 2008Appointment terminated director james dean (1 page)
30 June 2008Full accounts made up to 31 December 2007 (19 pages)
30 June 2008Full accounts made up to 31 December 2007 (19 pages)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Full accounts made up to 31 December 2006 (22 pages)
30 July 2007Full accounts made up to 31 December 2006 (22 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
3 April 2006Return made up to 01/03/06; full list of members (3 pages)
3 April 2006Return made up to 01/03/06; full list of members (3 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
6 March 2004Return made up to 01/03/04; full list of members (9 pages)
6 March 2004Return made up to 01/03/04; full list of members (9 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
5 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
28 April 2003Nc inc already adjusted 27/03/02 (2 pages)
28 April 2003Ad 27/03/02--------- £ si 4000000@1 (2 pages)
28 April 2003Return made up to 01/03/03; full list of members (8 pages)
28 April 2003Ad 27/03/02--------- £ si 4000000@1 (2 pages)
28 April 2003Return made up to 01/03/03; full list of members (8 pages)
28 April 2003Nc inc already adjusted 27/03/02 (2 pages)
13 February 2003Auditor's resignation (3 pages)
13 February 2003Auditor's resignation (3 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Ad 27/03/02--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
22 April 2002£ nc 6000550/10000550 27/03/02 (2 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Ad 27/03/02--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
22 April 2002£ nc 6000550/10000550 27/03/02 (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
13 March 2002Return made up to 01/03/02; full list of members (7 pages)
13 March 2002Return made up to 01/03/02; full list of members (7 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001£ nc 2000550/6000550 29/10/01 (1 page)
5 November 2001Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages)
5 November 2001Ad 29/10/01--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages)
5 November 2001£ nc 2000550/6000550 29/10/01 (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 March 2001Return made up to 01/03/01; full list of members (8 pages)
27 March 2001Return made up to 01/03/01; full list of members (8 pages)
29 November 2000Full group accounts made up to 30 April 2000 (17 pages)
29 November 2000Full group accounts made up to 30 April 2000 (17 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
7 March 2000Return made up to 01/03/00; full list of members (11 pages)
7 March 2000Return made up to 01/03/00; full list of members (11 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
1 December 1999Full group accounts made up to 30 April 1999 (18 pages)
1 December 1999Full group accounts made up to 30 April 1999 (18 pages)
23 March 1999Return made up to 01/03/99; full list of members (10 pages)
23 March 1999Return made up to 01/03/99; full list of members (10 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
18 August 1998Full group accounts made up to 30 April 1998 (17 pages)
18 August 1998Full group accounts made up to 30 April 1998 (17 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
12 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
29 December 1997Full group accounts made up to 30 April 1997 (20 pages)
29 December 1997Full group accounts made up to 30 April 1997 (20 pages)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 April 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
29 April 1997Ad 16/04/97--------- £ si 833332@1=833332 £ ic 1166668/2000000 (2 pages)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 April 1997£ nc 1166668/2000550 16/04/97 (3 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
29 April 1997Memorandum and Articles of Association (14 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1997Conve 16/04/97 (3 pages)
29 April 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 April 1997Ad 16/04/97--------- £ si 833332@1=833332 £ ic 1166668/2000000 (2 pages)
29 April 1997Conve 16/04/97 (3 pages)
29 April 1997£ nc 1166668/2000550 16/04/97 (3 pages)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 April 1997Memorandum and Articles of Association (14 pages)
27 March 1997Return made up to 01/03/97; full list of members (16 pages)
27 March 1997Return made up to 01/03/97; full list of members (16 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
20 August 1996Full group accounts made up to 30 April 1996 (18 pages)
20 August 1996Full group accounts made up to 30 April 1996 (18 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (4 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (4 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
13 March 1996Return made up to 01/03/96; no change of members (10 pages)
13 March 1996Return made up to 01/03/96; no change of members (10 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
16 November 1995Full group accounts made up to 30 April 1995 (19 pages)
16 November 1995Full group accounts made up to 30 April 1995 (19 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
28 March 1995Return made up to 01/03/95; no change of members (12 pages)
28 March 1995Return made up to 01/03/95; no change of members (12 pages)
13 July 1993Company name changed\certificate issued on 13/07/93 (2 pages)
13 July 1993Company name changed\certificate issued on 13/07/93 (2 pages)
1 March 1993Incorporation (9 pages)
1 March 1993Incorporation (9 pages)