Company NameJ.Lyons Holdings Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number02869886
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Previous NamesForceyear Public Limited Company and J. Lyons Holdings 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 Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NamePeter Froude Macfarlane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvoir House
Edstone Court Wootton Wawen
Henley In Arden
B95 6DD
Secretary NameMr David Smith Mitchell
NationalityBritish
StatusResigned
Appointed29 November 1993(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameJohn Anthony Fitzgerald Trigg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressBovingdon Ash Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 1999(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2003)
RoleChairman And Chief Executive
Correspondence AddressThe Secretariat Department
Allied Domecq Plc The Pavilions
Bridgwater Road Bedminster Down
Bristol
BS13 8AR
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2001)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Secretary NameRussell Phelps Kelley
NationalityAmerican
StatusResigned
Appointed31 January 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2001)
RoleCompany Secretary/General Coun
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2006)
RoleChartered Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 April 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Fielding Road
London
W4 1HP
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameEmmanuel Andre Marie Babeau
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2009)
RoleFinance Director
Correspondence Address7 Rue Paul Chatrousse
92200 Neuilly Sur Seine
France
Secretary NameIan Terence Fitzsimons
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(11 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(14 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone028 90342634
Telephone regionNorthern Ireland

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600.1m at £0.000001Adder Investment Holdings
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
11 November 2020Change of details for Adder Investment Holdings as a person with significant control on 6 April 2016 (2 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
1 July 2020Change of details for Adder Investment Holdings as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600.05
(4 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600.05
(4 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600.05
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600.05
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600.05
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600.05
(4 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 600.05
(4 pages)
10 April 2014Solvency statement dated 04/04/14 (1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 600.05
(4 pages)
10 April 2014Solvency statement dated 04/04/14 (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2014Termination of appointment of Ian Fitzsimons as a director (1 page)
2 April 2014Termination of appointment of Ian Fitzsimons as a director (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (17 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (17 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (17 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
4 July 2009Appointment terminated director emmanuel babeau (1 page)
4 July 2009Appointment terminated director emmanuel babeau (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 December 2008Return made up to 08/11/08; full list of members (8 pages)
2 December 2008Return made up to 08/11/08; full list of members (8 pages)
15 October 2008Director appointed stuart macnab (4 pages)
15 October 2008Director appointed stuart macnab (4 pages)
14 October 2008Appointment terminated director anthony schofield (1 page)
14 October 2008Appointment terminated director anthony schofield (1 page)
14 October 2008Director appointed herve denis michel fetter (5 pages)
14 October 2008Director appointed herve denis michel fetter (5 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
26 November 2007Return made up to 08/11/07; full list of members (6 pages)
26 November 2007Return made up to 08/11/07; full list of members (6 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 08/11/06; full list of members (6 pages)
6 December 2006Return made up to 08/11/06; full list of members (6 pages)
6 December 2006Director's particulars changed (1 page)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
19 June 2006Application for reregistration from PLC to private (1 page)
19 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2006Re-registration of Memorandum and Articles (9 pages)
19 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2006Application for reregistration from PLC to private (1 page)
19 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2006Re-registration of Memorandum and Articles (9 pages)
19 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 May 2006Full accounts made up to 31 August 2005 (10 pages)
10 May 2006Full accounts made up to 31 August 2005 (10 pages)
20 December 2005Return made up to 08/11/05; full list of members (8 pages)
20 December 2005Return made up to 08/11/05; full list of members (8 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
3 October 2005New director appointed (6 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (6 pages)
3 October 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (10 pages)
7 July 2005Full accounts made up to 31 August 2004 (10 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
16 November 2004Return made up to 08/11/04; full list of members (6 pages)
16 November 2004Return made up to 08/11/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
31 January 2004Return made up to 08/11/03; full list of members (6 pages)
31 January 2004Return made up to 08/11/03; full list of members (6 pages)
21 January 2004Full accounts made up to 31 August 2003 (10 pages)
21 January 2004Full accounts made up to 31 August 2003 (10 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
8 January 2003Full accounts made up to 31 August 2002 (10 pages)
8 January 2003Full accounts made up to 31 August 2002 (10 pages)
18 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
14 January 2002Full accounts made up to 31 August 2001 (10 pages)
14 January 2002Full accounts made up to 31 August 2001 (10 pages)
21 December 2001Return made up to 08/11/01; full list of members (3 pages)
21 December 2001Return made up to 08/11/01; full list of members (3 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (1 page)
14 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 August 2000 (10 pages)
3 January 2001Full accounts made up to 31 August 2000 (10 pages)
14 November 2000Return made up to 08/11/00; full list of members (5 pages)
14 November 2000Return made up to 08/11/00; full list of members (5 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 August 1999 (13 pages)
18 April 2000Full accounts made up to 31 August 1999 (13 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
30 December 1999Return made up to 02/11/99; full list of members (23 pages)
30 December 1999Return made up to 02/11/99; full list of members (23 pages)
10 December 1999Registered office changed on 10/12/99 from: 2A portland place london W1N 4BB (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2A portland place london W1N 4BB (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 August 1998 (12 pages)
5 January 1999Full accounts made up to 31 August 1998 (12 pages)
21 December 1998Return made up to 02/11/98; full list of members (16 pages)
21 December 1998Return made up to 02/11/98; full list of members (16 pages)
24 May 1998New director appointed (8 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (8 pages)
24 May 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 August 1997 (8 pages)
19 January 1998Full accounts made up to 31 August 1997 (8 pages)
14 November 1997Return made up to 08/11/97; full list of members (7 pages)
14 November 1997Return made up to 08/11/97; full list of members (7 pages)
11 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
3 April 1997Full accounts made up to 31 August 1996 (8 pages)
3 April 1997Full accounts made up to 31 August 1996 (8 pages)
25 February 1997Auditor's resignation (2 pages)
25 February 1997Auditor's resignation (2 pages)
15 November 1996Return made up to 08/11/96; full list of members (7 pages)
15 November 1996Return made up to 08/11/96; full list of members (7 pages)
31 March 1996Full accounts made up to 31 August 1995 (9 pages)
31 March 1996Full accounts made up to 31 August 1995 (9 pages)
13 November 1995Return made up to 08/11/95; full list of members (12 pages)
13 November 1995Return made up to 08/11/95; full list of members (12 pages)
14 July 1995Amended full accounts made up to 31 August 1994 (9 pages)
14 July 1995Amended full accounts made up to 31 August 1994 (9 pages)
28 September 1994Memorandum and Articles of Association (10 pages)
28 September 1994Memorandum and Articles of Association (10 pages)
13 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)