Company NameMiles 33 Group Limited
DirectorsJeffery Paul Neunsinger and Scott Edward Roessler
Company StatusActive
Company Number02873904
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)
Previous NamesSablecase Plc and Miles 33 Group Plc

Business Activity

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

Directors

Director NameMr Jeffery Paul Neunsinger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7900 International Drive
Bloomington
55425
Director NameMr Scott Edward Roessler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameMr Adrian John Alan Bott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(3 months after company formation)
Appointment Duration2 days (resigned 25 February 1994)
RoleSolicitor
Correspondence Address2 Furster Road
Beckenham
Kent
BR3 4LJ
Director NameMr Alexander Yew
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(3 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummers Place
Bordean
Petersfield
Hampshire
GU32 1ET
Secretary NameStephen Hickey
NationalityBritish
StatusResigned
Appointed23 February 1994(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address24 The Topiary
Lychpit
Basingstoke
Hampshire
RG24 8YX
Director NameStephen Hickey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address24 The Topiary
Lychpit
Basingstoke
Hampshire
RG24 8YX
Director NameMr David Farlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 10 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Secretary NameMr David Farlow
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 10 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Violet Grove
Thatcham
Berkshire
RG18 4DQ
Director NameMr Michael David Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(13 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemiles33.co.uk
Telephone01344 861133
Telephone regionBracknell

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2.4m at £0.1Miles 33 (Acquisition) LTD
100.00%
Ordinary
2 at £1Miles 33 (Acquisition) LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£10,710,000
Gross Profit£5,487,000
Net Worth£33,864,000
Cash£2,999,000
Current Liabilities£2,058,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Midcap Financial Trust

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 January 2019Delivered on: 5 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 11 December 2018
Persons entitled: Ethos Partners LLP (Security Trustee)

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 6 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company, including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; and (b) the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property or any moneys paid or payable in respect of those covenants.
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Michael Moore as Security Trustee

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Ecas S.À R.L. as Security Trustee

Classification: A registered charge
Outstanding
7 September 2007Delivered on: 15 September 2007
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of accession to a debenture date 7 september 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 2007Delivered on: 19 June 2007
Satisfied on: 6 December 2007
Persons entitled: European Capital Financial Services Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
18 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (26 pages)
31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
3 October 2023Change of details for Project Mars Finance Limited as a person with significant control on 8 March 2023 (2 pages)
16 May 2023Full accounts made up to 31 December 2021 (17 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Registered office address changed from Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
29 October 2021Termination of appointment of David Farlow as a director on 20 October 2021 (1 page)
29 October 2021Termination of appointment of David Farlow as a secretary on 20 October 2021 (1 page)
29 October 2021Termination of appointment of Michael David Moore as a director on 20 October 2021 (1 page)
20 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 June 2021Group of companies' accounts made up to 30 September 2020 (24 pages)
22 April 2021Registration of charge 028739040009, created on 16 April 2021 (48 pages)
25 March 2021Satisfaction of charge 028739040008 in full (1 page)
25 March 2021Satisfaction of charge 028739040005 in full (1 page)
25 March 2021Satisfaction of charge 028739040004 in full (1 page)
25 March 2021Satisfaction of charge 028739040006 in full (1 page)
25 March 2021Satisfaction of charge 028739040007 in full (1 page)
12 March 2021Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2021 (2 pages)
12 March 2021Appointment of Mr Scott Edward Roessler as a director on 2 March 2021 (2 pages)
3 December 2020Satisfaction of charge 028739040003 in full (1 page)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
9 June 2020Group of companies' accounts made up to 30 September 2019 (23 pages)
5 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
5 July 2019Group of companies' accounts made up to 30 September 2018 (23 pages)
5 February 2019Registration of charge 028739040008, created on 28 January 2019 (65 pages)
15 January 2019Satisfaction of charge 2 in full (1 page)
2 January 2019Notification of Project Mars Finance Limited as a person with significant control on 28 November 2018 (2 pages)
2 January 2019Cessation of Ares Capital Corporation as a person with significant control on 28 November 2018 (1 page)
2 January 2019Cessation of Michael David Moore as a person with significant control on 28 November 2018 (1 page)
19 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 December 2018Registration of charge 028739040007, created on 28 November 2018 (8 pages)
6 December 2018Registration of charge 028739040006, created on 28 November 2018 (15 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 December 2018Registration of charge 028739040005, created on 28 November 2018 (9 pages)
3 December 2018Registration of charge 028739040003, created on 28 November 2018 (9 pages)
3 December 2018Registration of charge 028739040004, created on 28 November 2018 (8 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (23 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Cessation of American Capital Ltd as a person with significant control on 3 January 2017 (1 page)
27 November 2017Cessation of American Capital Ltd as a person with significant control on 3 January 2017 (1 page)
27 November 2017Notification of Ares Capital Corporation as a person with significant control on 3 January 2017 (2 pages)
27 November 2017Notification of Ares Capital Corporation as a person with significant control on 3 January 2017 (2 pages)
27 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
27 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 June 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
2 June 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 240,002
(6 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 240,002
(6 pages)
26 June 2015Group of companies' accounts made up to 30 September 2014 (20 pages)
26 June 2015Group of companies' accounts made up to 30 September 2014 (20 pages)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240,002
(5 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240,002
(5 pages)
20 June 2014Group of companies' accounts made up to 30 September 2013 (20 pages)
20 June 2014Group of companies' accounts made up to 30 September 2013 (20 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 240,002
(5 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 240,002
(5 pages)
12 December 2013Director's details changed for Michael David Moore on 23 July 2013 (2 pages)
12 December 2013Director's details changed for Michael David Moore on 23 July 2013 (2 pages)
18 June 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
18 June 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
23 August 2012Section 519 companies act 2006 (2 pages)
23 August 2012Section 519 companies act 2006 (2 pages)
31 May 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
31 May 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
8 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
8 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (20 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (20 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Michael David Moore on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for David Farlow on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Michael David Moore on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Farlow on 24 November 2009 (2 pages)
10 July 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
10 July 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
15 July 2008Group of companies' accounts made up to 30 September 2007 (16 pages)
15 July 2008Group of companies' accounts made up to 30 September 2007 (16 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (4 pages)
23 November 2007Return made up to 22/11/07; full list of members (4 pages)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2007Declaration of assistance for shares acquisition (23 pages)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2007Declaration of assistance for shares acquisition (23 pages)
18 September 2007Declaration of assistance for shares acquisition (23 pages)
18 September 2007Declaration of assistance for shares acquisition (23 pages)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
15 September 2007Particulars of mortgage/charge (21 pages)
15 September 2007Particulars of mortgage/charge (21 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2007Declaration of assistance for shares acquisition (25 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2007Particulars of mortgage/charge (12 pages)
19 June 2007Declaration of assistance for shares acquisition (27 pages)
19 June 2007Declaration of assistance for shares acquisition (27 pages)
19 June 2007Particulars of mortgage/charge (12 pages)
19 June 2007Declaration of assistance for shares acquisition (25 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Re-registration of Memorandum and Articles (14 pages)
4 June 2007Application for reregistration from PLC to private (1 page)
4 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 2007Re-registration of Memorandum and Articles (14 pages)
4 June 2007Application for reregistration from PLC to private (1 page)
25 April 2007Group of companies' accounts made up to 30 September 2006 (15 pages)
25 April 2007Group of companies' accounts made up to 30 September 2006 (15 pages)
23 November 2006Return made up to 22/11/06; full list of members (3 pages)
23 November 2006Return made up to 22/11/06; full list of members (3 pages)
19 October 2006Auditor's resignation (1 page)
19 October 2006Auditor's resignation (1 page)
26 April 2006Group of companies' accounts made up to 30 September 2005 (15 pages)
26 April 2006Group of companies' accounts made up to 30 September 2005 (15 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 22/11/05; full list of members (3 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Return made up to 22/11/05; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
29 April 2005Group of companies' accounts made up to 30 September 2004 (15 pages)
29 April 2005Group of companies' accounts made up to 30 September 2004 (15 pages)
13 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Resolutions
  • RES13 ‐ Agreement 30/04/04
(1 page)
15 May 2004£ ic 250002/240002 30/04/04 £ sr [email protected]=10000 (1 page)
15 May 2004£ ic 250002/240002 30/04/04 £ sr [email protected]=10000 (1 page)
15 May 2004Resolutions
  • RES13 ‐ Agreement 30/04/04
(1 page)
19 April 2004Group of companies' accounts made up to 30 September 2003 (15 pages)
19 April 2004Group of companies' accounts made up to 30 September 2003 (15 pages)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
11 December 2003Return made up to 22/11/03; full list of members (7 pages)
11 December 2003Return made up to 22/11/03; full list of members (7 pages)
22 April 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
22 April 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
10 December 2002Return made up to 22/11/02; full list of members (8 pages)
10 December 2002Ad 02/12/02--------- £ si [email protected]=2500 £ si 1@1=1 £ ic 202000/204501 (2 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2002Nc inc already adjusted 02/12/02 (1 page)
10 December 2002Nc inc already adjusted 02/12/02 (1 page)
10 December 2002Ad 02/12/02--------- £ si [email protected]=45500 £ si 1@1=1 £ ic 204501/250002 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2002Ad 02/12/02--------- £ si [email protected]=45500 £ si 1@1=1 £ ic 204501/250002 (2 pages)
10 December 2002Return made up to 22/11/02; full list of members (8 pages)
10 December 2002Ad 02/12/02--------- £ si [email protected]=2500 £ si 1@1=1 £ ic 202000/204501 (2 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
12 June 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
29 April 2002£ ic 234000/202000 08/04/02 £ sr [email protected]=32000 (1 page)
29 April 2002£ ic 234000/202000 08/04/02 £ sr [email protected]=32000 (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2001Return made up to 22/11/01; full list of members (7 pages)
5 December 2001Return made up to 22/11/01; full list of members (7 pages)
23 April 2001Full group accounts made up to 30 September 2000 (16 pages)
23 April 2001Full group accounts made up to 30 September 2000 (16 pages)
23 March 2001£ ic 445000/419000 08/03/01 £ sr [email protected]=26000 (1 page)
23 March 2001£ ic 445000/419000 08/03/01 £ sr [email protected]=26000 (1 page)
28 November 2000Return made up to 22/11/00; full list of members (7 pages)
28 November 2000Return made up to 22/11/00; full list of members (7 pages)
17 April 2000Full group accounts made up to 30 September 1999 (16 pages)
17 April 2000Full group accounts made up to 30 September 1999 (16 pages)
29 November 1999Return made up to 22/11/99; full list of members (7 pages)
29 November 1999Return made up to 22/11/99; full list of members (7 pages)
24 November 1998Return made up to 22/11/98; full list of members (6 pages)
24 November 1998Return made up to 22/11/98; full list of members (6 pages)
20 February 1998Full group accounts made up to 30 September 1997 (16 pages)
20 February 1998Full group accounts made up to 30 September 1997 (16 pages)
28 November 1997Return made up to 22/11/97; full list of members (6 pages)
28 November 1997Return made up to 22/11/97; full list of members (6 pages)
17 April 1997Full group accounts made up to 30 September 1996 (16 pages)
17 April 1997Full group accounts made up to 30 September 1996 (16 pages)
6 January 1997Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page)
6 January 1997Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page)
27 November 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1996Full group accounts made up to 30 September 1995 (15 pages)
16 April 1996Full group accounts made up to 30 September 1995 (15 pages)
24 November 1995Return made up to 22/11/95; no change of members (4 pages)
24 November 1995Return made up to 22/11/95; no change of members (4 pages)
13 July 1995Registered office changed on 13/07/95 from: mile house east hampstead road bracknell berkshire RG12 1NJ (1 page)
13 July 1995Registered office changed on 13/07/95 from: mile house east hampstead road bracknell berkshire RG12 1NJ (1 page)
4 May 1995Full group accounts made up to 30 September 1994 (18 pages)
4 May 1995Full group accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
11 April 1994Company name changed sablecase PLC\certificate issued on 12/04/94 (2 pages)
11 April 1994Company name changed sablecase PLC\certificate issued on 12/04/94 (2 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
16 March 1994£ nc 260000/2195000 25/02/94 (1 page)
16 March 1994S-div 24/02/94 (1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(57 pages)
16 March 1994Ad 25/02/94--------- £ si [email protected]=185000 £ si 1550000@1=1550000 £ ic 259999/1994999 (2 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(57 pages)
16 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 March 1994S-div 24/02/94 (1 page)
16 March 1994£ nc 260000/2195000 25/02/94 (1 page)
16 March 1994Ad 25/02/94--------- £ si [email protected]=185000 £ si 1550000@1=1550000 £ ic 259999/1994999 (2 pages)
16 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 November 1993Incorporation (13 pages)
22 November 1993Incorporation (13 pages)