Company NameTilps Limited
Company StatusLiquidation
Company Number02863050
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Previous NamesGovett High Income Investment Trust Plc and Dawnay, Day Split Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameGerard Marie Francois Legrain
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2001)
RoleBanker
Correspondence Address88 Lansdowne Road
London
W11 2LS
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2001)
RoleFinancial Consultant
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameKevin John Toussaint Pakenham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 06 December 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address13 Napier Avenue
London
SW6 3PE
Director NameAlan Norman Haddon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2004)
RoleRetired
Correspondence Address38 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TJ
Director NameDavid John Harrold
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2004)
RoleRetired
Correspondence AddressLittle Harwood
Choke Lane Pinkneys Green
Maidenhead
Berkshire
SL6 6PL
Director NameMr David Robert Keen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2004)
RoleRetired
Correspondence Address37 Castlemaine Avenue
South Croydon
Surrey
CR2 7HU
Director NameMr Robert Samuel Goldsmith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address17 Morshead Mansions
Morshead Road
London
W9 1LE
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 1998)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed29 October 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 1998)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Secretary NameGartmore Investment Limited (Corporation)
StatusResigned
Appointed17 November 2003(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 2004)
Correspondence AddressGartmore House
8 Fenchurch Place
London
EC3M 4PB

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2005
Net Worth£447,000
Cash£201,000
Current Liabilities£42,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due26 October 2016 (overdue)

Filing History

13 January 2021Appointment of a voluntary liquidator (14 pages)
13 January 2021Resignation of a liquidator (3 pages)
16 October 2020Liquidators' statement of receipts and payments to 3 September 2020 (5 pages)
8 April 2020Liquidators' statement of receipts and payments to 3 March 2020 (5 pages)
15 October 2019Liquidators' statement of receipts and payments to 3 September 2019 (5 pages)
12 April 2019Liquidators' statement of receipts and payments to 3 March 2019 (5 pages)
28 September 2018Liquidators' statement of receipts and payments to 3 September 2018 (5 pages)
4 April 2018Liquidators' statement of receipts and payments to 3 March 2018 (5 pages)
23 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (5 pages)
23 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (5 pages)
22 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (5 pages)
22 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (5 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
5 October 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
24 March 2016Liquidators statement of receipts and payments to 3 March 2016 (5 pages)
24 March 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
24 March 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
29 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
29 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
29 September 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
12 April 2015Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
9 October 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
9 October 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
9 October 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
9 October 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
7 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (6 pages)
7 October 2011Liquidators statement of receipts and payments to 3 September 2011 (6 pages)
7 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (6 pages)
7 October 2011Liquidators statement of receipts and payments to 3 September 2011 (6 pages)
7 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 3 March 2009 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 3 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 3 September 2008 (5 pages)
11 October 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
11 October 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 3 September 2008 (5 pages)
26 September 2008Appointment terminated secretary megan langridge (1 page)
26 September 2008Appointment terminated secretary megan langridge (1 page)
1 September 2008Appointment terminated director peter klimt (1 page)
1 September 2008Appointment terminated director peter klimt (1 page)
26 September 2007Registered office changed on 26/09/07 from: 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
26 September 2007Registered office changed on 26/09/07 from: 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
24 September 2007Appointment of a voluntary liquidator (1 page)
24 September 2007Appointment of a voluntary liquidator (1 page)
24 September 2007Declaration of solvency (3 pages)
24 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2007Declaration of solvency (3 pages)
24 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
23 February 2007Company name changed dawnay, day split investments li mited\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed dawnay, day split investments li mited\certificate issued on 23/02/07 (2 pages)
24 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Return made up to 12/10/06; full list of members (7 pages)
26 October 2006Return made up to 12/10/06; full list of members (7 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
10 November 2005Return made up to 12/10/05; full list of members (7 pages)
10 November 2005Return made up to 12/10/05; full list of members (7 pages)
6 September 2005Accounting reference date extended from 28/10/05 to 31/12/05 (1 page)
6 September 2005Accounting reference date extended from 28/10/05 to 31/12/05 (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
16 June 2005Full accounts made up to 28 October 2004 (29 pages)
16 June 2005Full accounts made up to 28 October 2004 (29 pages)
4 January 2005Re-registration of Memorandum and Articles (26 pages)
4 January 2005Application for reregistration from PLC to private (1 page)
4 January 2005Re-registration of Memorandum and Articles (26 pages)
4 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
4 January 2005Application for reregistration from PLC to private (1 page)
4 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2004Return made up to 12/10/04; bulk list available separately (8 pages)
24 November 2004Return made up to 12/10/04; bulk list available separately (8 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (13 pages)
23 November 2004New director appointed (13 pages)
23 November 2004New director appointed (3 pages)
22 November 2004Ad 29/10/04--------- £ si [email protected]=300000 £ ic 300000/600000 (2 pages)
22 November 2004Ad 29/10/04--------- £ si [email protected]=300000 £ ic 300000/600000 (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: gartmore house, 8 fenchurch place, london, EC3M 4PB (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: gartmore house, 8 fenchurch place, london, EC3M 4PB (1 page)
15 November 2004Secretary resigned (1 page)
3 November 2004Accounting reference date shortened from 31/10/04 to 28/10/04 (1 page)
3 November 2004Accounting reference date shortened from 31/10/04 to 28/10/04 (1 page)
29 October 2004Reduction of iss capital and minute (oc) (4 pages)
29 October 2004Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
29 October 2004Resolutions
  • RES13 ‐ Re circular proposal 08/10/04
(1 page)
29 October 2004Memorandum and Articles of Association (45 pages)
29 October 2004Memorandum and Articles of Association (45 pages)
29 October 2004Memorandum and Articles of Association (37 pages)
29 October 2004Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
29 October 2004Reduction of iss capital and minute (oc) (4 pages)
29 October 2004Resolutions
  • RES13 ‐ Reduction of capital 04/10/04
(3 pages)
29 October 2004Memorandum and Articles of Association (37 pages)
29 October 2004Company name changed govett high income investment tr ust PLC\certificate issued on 29/10/04 (4 pages)
29 October 2004Resolutions
  • RES13 ‐ Re circular proposal 08/10/04
(1 page)
29 October 2004Company name changed govett high income investment tr ust PLC\certificate issued on 29/10/04 (4 pages)
29 October 2004Resolutions
  • RES13 ‐ Reduction of capital 04/10/04
(3 pages)
21 October 2004Resolutions
  • RES13 ‐ Implementation circular 04/10/04
(1 page)
21 October 2004Resolutions
  • RES13 ‐ Implemention of circula 04/10/04
(1 page)
21 October 2004Resolutions
  • RES13 ‐ Implemention of circula 04/10/04
(1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2004Full accounts made up to 31 October 2003 (54 pages)
21 May 2004Full accounts made up to 31 October 2003 (54 pages)
25 November 2003New secretary appointed (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: shackleton house, 4 battle bridge lane, london, SE1 2HR (1 page)
25 November 2003New secretary appointed (1 page)
4 November 2003Return made up to 12/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2003Return made up to 12/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2003Full accounts made up to 31 October 2002 (36 pages)
9 March 2003Full accounts made up to 31 October 2002 (36 pages)
7 March 2003£ sr [email protected] 02/05/02 (1 page)
7 March 2003£ sr [email protected] 02/05/02 (1 page)
12 February 2003Return made up to 12/10/02; bulk list available separately (7 pages)
12 February 2003Return made up to 12/10/02; bulk list available separately (7 pages)
30 July 2002Interim accounts made up to 30 April 2002 (13 pages)
30 July 2002Interim accounts made up to 30 April 2002 (13 pages)
12 April 2002Cancell share premium account (2 pages)
12 April 2002Certificate of cancellation of share premium account (1 page)
12 April 2002Certificate of cancellation of share premium account (1 page)
12 April 2002Cancell share premium account (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2002Full accounts made up to 31 October 2001 (38 pages)
11 January 2002Full accounts made up to 31 October 2001 (38 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
4 December 2001Return made up to 12/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 2001Return made up to 12/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 2001Secretary's particulars changed (1 page)
13 November 2001Secretary's particulars changed (1 page)
9 October 2001Interim accounts made up to 31 July 2001 (2 pages)
9 October 2001Interim accounts made up to 31 July 2001 (2 pages)
20 September 2001Ad 17/08/01--------- £ si [email protected]=9000000 £ ic 7809118/16809118 (13 pages)
20 September 2001Ad 17/08/01--------- £ si [email protected]=9000000 £ ic 7809118/16809118 (13 pages)
11 September 2001Nc inc already adjusted 16/08/01 (2 pages)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(1 page)
11 September 2001Nc inc already adjusted 16/08/01 (2 pages)
11 September 2001Nc inc already adjusted 16/08/01 (2 pages)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Nc inc already adjusted 16/08/01 (2 pages)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(91 pages)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(91 pages)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(1 page)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(1 page)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(1 page)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(1 page)
11 September 2001Resolutions
  • RES13 ‐ Sanction res 16/08/01
(1 page)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2001Memorandum and Articles of Association (45 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2001Memorandum and Articles of Association (45 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
24 July 2001Listing of particulars (73 pages)
24 July 2001Listing of particulars (73 pages)
3 July 2001Interim accounts made up to 30 April 2001 (16 pages)
3 July 2001Interim accounts made up to 30 April 2001 (16 pages)
29 December 2000Full accounts made up to 31 October 2000 (31 pages)
29 December 2000Full accounts made up to 31 October 2000 (31 pages)
12 December 2000Return made up to 12/10/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Return made up to 12/10/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2000Interim accounts made up to 31 July 2000 (7 pages)
29 September 2000Interim accounts made up to 31 July 2000 (7 pages)
13 July 2000Interim accounts made up to 30 April 2000 (14 pages)
13 July 2000Interim accounts made up to 30 April 2000 (14 pages)
14 February 2000Ad 07/01/00--------- £ si [email protected]=3026803 £ ic 4782315/7809118 (13 pages)
14 February 2000Ad 07/01/00--------- £ si [email protected]=3026803 £ ic 4782315/7809118 (13 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 January 2000Memorandum and Articles of Association (42 pages)
20 January 2000Memorandum and Articles of Association (42 pages)
15 December 1999Listing of particulars (65 pages)
15 December 1999Listing of particulars (65 pages)
7 December 1999Full accounts made up to 31 October 1999 (36 pages)
7 December 1999Full accounts made up to 31 October 1999 (36 pages)
4 November 1999Return made up to 12/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 12/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Interim accounts made up to 30 April 1999 (14 pages)
17 September 1999Interim accounts made up to 30 April 1999 (14 pages)
21 February 1999Full accounts made up to 31 October 1998 (36 pages)
21 February 1999Full accounts made up to 31 October 1998 (36 pages)
11 February 1999Ad 28/01/99--------- £ si [email protected]=20 £ ic 4782295/4782315 (2 pages)
11 February 1999Ad 28/01/99--------- £ si [email protected]=20 £ ic 4782295/4782315 (2 pages)
30 December 1998Ad 22/12/98--------- £ si [email protected]=40 £ ic 4782255/4782295 (2 pages)
30 December 1998Ad 22/12/98--------- £ si [email protected]=120 £ ic 4782135/4782255 (2 pages)
30 December 1998Ad 22/12/98--------- £ si [email protected]=40 £ ic 4782255/4782295 (2 pages)
30 December 1998Ad 22/12/98--------- £ si [email protected]=120 £ ic 4782135/4782255 (2 pages)
30 November 1998Ad 22/10/98--------- £ si [email protected]=20 £ ic 4782115/4782135 (2 pages)
30 November 1998Ad 22/10/98--------- £ si [email protected]=20 £ ic 4782115/4782135 (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
9 November 1998Return made up to 12/10/98; bulk list available separately (8 pages)
9 November 1998Return made up to 12/10/98; bulk list available separately (8 pages)
26 August 1998Ad 20/08/98--------- £ si [email protected]=60 £ ic 4782055/4782115 (2 pages)
26 August 1998Ad 20/08/98--------- £ si [email protected]=60 £ ic 4782055/4782115 (2 pages)
6 August 1998Ad 29/07/98--------- £ si [email protected]=60 £ ic 4781995/4782055 (3 pages)
6 August 1998Ad 29/07/98--------- £ si [email protected]=60 £ ic 4781995/4782055 (3 pages)
6 August 1998Ad 29/07/98--------- £ si [email protected]=40 £ ic 4781955/4781995 (2 pages)
6 August 1998Ad 29/07/98--------- £ si [email protected]=40 £ ic 4781955/4781995 (2 pages)
16 June 1998Ad 10/06/98--------- £ si [email protected]=20 £ ic 4781915/4781935 (2 pages)
16 June 1998Ad 10/06/98--------- £ si [email protected]=20 £ ic 4781935/4781955 (2 pages)
16 June 1998Ad 10/06/98--------- £ si [email protected]=20 £ ic 4781935/4781955 (2 pages)
16 June 1998Ad 10/06/98--------- £ si [email protected]=20 £ ic 4781915/4781935 (2 pages)
30 April 1998Ad 16/04/98--------- £ si [email protected]=40 £ ic 4781875/4781915 (2 pages)
30 April 1998Ad 16/04/98--------- £ si [email protected]=40 £ ic 4781875/4781915 (2 pages)
2 March 1998Full accounts made up to 31 October 1997 (35 pages)
2 March 1998Full accounts made up to 31 October 1997 (35 pages)
28 October 1997Return made up to 12/10/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1997Return made up to 12/10/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 1997Interim accounts made up to 31 July 1997 (4 pages)
9 September 1997Interim accounts made up to 31 July 1997 (4 pages)
30 May 1997Interim accounts made up to 30 April 1997 (3 pages)
30 May 1997Interim accounts made up to 30 April 1997 (3 pages)
23 January 1997Full accounts made up to 31 October 1996 (32 pages)
23 January 1997Full accounts made up to 31 October 1996 (32 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Return made up to 12/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 November 1996Return made up to 12/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 August 1996Interim accounts made up to 31 July 1996 (4 pages)
30 August 1996Interim accounts made up to 31 July 1996 (4 pages)
27 June 1996Interim accounts made up to 30 April 1996 (4 pages)
27 June 1996Interim accounts made up to 30 April 1996 (4 pages)
2 March 1996Interim accounts made up to 31 January 1996 (3 pages)
2 March 1996Interim accounts made up to 31 January 1996 (3 pages)
24 January 1996Full accounts made up to 31 October 1995 (28 pages)
24 January 1996Full accounts made up to 31 October 1995 (28 pages)
13 October 1995Interim accounts made up to 31 July 1995 (4 pages)
13 October 1995Interim accounts made up to 31 July 1995 (4 pages)
31 August 1995Ad 23/08/95--------- £ si [email protected]=140 £ ic 4782380/4782520 (2 pages)
31 August 1995Ad 23/08/95--------- £ si [email protected]=140 £ ic 4782380/4782520 (2 pages)
1 June 1995Interim accounts made up to 30 April 1995 (2 pages)
1 June 1995Interim accounts made up to 30 April 1995 (2 pages)
6 March 1995Interim accounts made up to 31 January 1995 (3 pages)
6 March 1995Interim accounts made up to 31 January 1995 (3 pages)
31 January 1995Full accounts made up to 31 October 1994 (28 pages)
31 January 1995Full accounts made up to 31 October 1994 (28 pages)
5 December 1994Interim accounts made up to 30 April 1994 (2 pages)
5 December 1994Interim accounts made up to 30 April 1994 (2 pages)
23 November 1993Memorandum and Articles of Association (49 pages)
23 November 1993Memorandum and Articles of Association (49 pages)
16 November 1993Listing of particulars (37 pages)
16 November 1993Listing of particulars (37 pages)
12 October 1993Incorporation (20 pages)
12 October 1993Incorporation (20 pages)