Company NameMindflair Plc
DirectorsNicholas Lee and David Lawrence Palumbo
Company StatusActive
Company Number02929801
CategoryPublic Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Lee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameRobert Charles Porter
StatusCurrent
Appointed20 April 2018(23 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr David Lawrence Palumbo
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2021(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Kevin Gate
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Villas
Combe Down
Bath
North East Somerset
BA2 5EQ
Director NameWilliam Martin Furniss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address19 Elm Lodge Road
Wraxall
Bristol
Avon
BS48 1JG
Director NameMr David Arthur Daynes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House No1 Beechfield Close
Long Ashton
Bristol
Avon
BS41 9JP
Secretary NameMr Kevin Gate
NationalityBritish
StatusResigned
Appointed12 October 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 1996)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Villas
Combe Down
Bath
North East Somerset
BA2 5EQ
Secretary NameClaire Rachel Saunders
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 January 1997)
RoleCompany Director
Correspondence Address17 Royal Park
Clifton
Bristol
Avon
BS8 3AL
Director NameDavid Leonard Court
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressCourtyard Cottage
Church Road
Old Hunstanton
Norfolk
PE36 6JS
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2000)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Secretary NameMr David Arthur Daynes
NationalityBritish
StatusResigned
Appointed17 January 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House No1 Beechfield Close
Long Ashton
Bristol
Avon
BS41 9JP
Secretary NameMr Paul David Fowler
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Director NameMr David John Medlock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin House 7 Old Track
Limpley Stoke
Bath
Avon
BA2 7GY
Director NameMichael Thomas Albert Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(6 years after company formation)
Appointment Duration9 years (resigned 25 June 2009)
RoleCompany Director
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Secretary NameMichael Thomas Albert Hill
NationalityBritish
StatusResigned
Appointed03 November 2000(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 June 2009)
RoleBusinessman
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameMr Malcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoscombe
Hawkley
Liss
Hampshire
GU33 6LT
Director NameMr Stephen Barry Lewis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC307
The Jam Factory, Green Walk
London
SE1 4TQ
Director NameCharles St John Hartnell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 December 2005)
RoleCompany Director
Correspondence AddressCameley House
Cameley Temple Cloud
Bristol
Somerset
BS39 5AJ
Director NameMr Peter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Victor Gardens
Hockley
Essex
SS5 4DY
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Secretary NameMr Michael John Williams
NationalityBritish
StatusResigned
Appointed25 June 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Director NameMr Simon Anthony Hamilton-Holbrook
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westmoreland Terrace
London
SW1V 4AL
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLullington House Hancocks Mount
Ascot
Berkshire
SL5 9PQ
Secretary NameChristopher John Yates
StatusResigned
Appointed11 October 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Aamir Ali Quraishi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2014)
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Peter Redmond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(17 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameMr Timothy Vincent Le Druillenec
StatusResigned
Appointed11 December 2012(18 years, 7 months after company formation)
Appointment Duration11 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressGoose Green Station Road
Claverdon
Warwick
CV35 8PH
Secretary NameMr Robert Charles Porter
StatusResigned
Appointed07 November 2013(19 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard James Armstrong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Placid Paul Gonzales
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCooley Services Limited Dashwood
69 Old Broad Street
London
EC2M 1QS
Director NameMr John Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2024)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameMiss Carly Hines
StatusResigned
Appointed18 December 2014(20 years, 7 months after company formation)
Appointment Duration8 months (resigned 17 August 2015)
RoleCompany Director
Correspondence Address50 Jermyn Street
London
SW1Y 6LX
Secretary NameMr Miles Tristram Nicholson
StatusResigned
Appointed17 August 2015(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address5 Bath Road
London
W4 1LL
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol

Contact

Websitepiresinvestments.com
Telephone020 79171817
Telephone regionLondon

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£6,833
Net Worth£980,604
Cash£276,698
Current Liabilities£139,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

23 November 1999Delivered on: 24 November 1999
Satisfied on: 21 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: A. the balance from time to time unpaid of all monies due as at 23RD november 1999 or thereafter to become due to the chargee by the company and B. all liabilities owing as at 23RD november 1999 or thereafter to become owing to the chargee by the company either actual and/or contingent.
Particulars: The boat being 50 feet wide-beam narrow boat "abingdon" together with any part or parts thereof and all additions alterations accessories and renewals of component parts thereto.. See the mortgage charge document for full details.
Fully Satisfied
21 December 1998Delivered on: 24 December 1998
Satisfied on: 21 November 2003
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: 57' steel narrowboat "golden finch" hin no.GB-FAL009GOK898.
Fully Satisfied
21 December 1998Delivered on: 24 December 1998
Satisfied on: 21 November 2003
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: 68' steel narrowboat "lancaster" hin no.GB-FAL010ROL898.
Fully Satisfied
16 October 1998Delivered on: 17 October 1998
Satisfied on: 21 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boats described in part 1 of the schedule as buscot (now lady of arden) s/no 68009 buscot imp (now emily) s/no 48968 silver spirit s/no 502591 (for full details see schedule to 395) together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto all right title and interest in the boats together with the benefit of any obligations and warranties. See the mortgage charge document for full details.
Fully Satisfied
10 February 1998Delivered on: 12 February 1998
Satisfied on: 16 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at mill lane great haywood stafford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 16 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at mill lane great haywood stafford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 April 1997Delivered on: 11 April 1997
Satisfied on: 16 June 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
4 June 2010Delivered on: 19 June 2010
Satisfied on: 17 December 2012
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 March 2007Delivered on: 10 April 2007
Satisfied on: 15 February 2013
Persons entitled: B & J Farms Limited

Classification: Legal charge
Secured details: £750,000 due or to become due.
Particulars: Land lying to the west and south west of mansfield road aston sheffield.
Fully Satisfied
4 December 2000Delivered on: 6 December 2000
Satisfied on: 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels k/a napton, cowslip, bluebell etc.("the mortage chattels") (as defined therein) together with the benefit of any guarantee, warranty or other obligation, agreements, copyrights and insurance. (For further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 26 October 2000
Satisfied on: 3 January 2001
Persons entitled: Geoffrey Richard Peyer

Classification: Chattel mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: 9 narrow boats named "chester", "daisy", "twyford" "grasmere" "silver dusk" "sandringham" "silver dale" "kerridge" and "venus".
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 21 November 2003
Persons entitled: David John Medlock

Classification: Chattel mortgage
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: 27 narrow boats as identified by name as detailed in the second schedule to the chattel mortgage.
Fully Satisfied
28 February 1997Delivered on: 4 March 1997
Satisfied on: 20 March 1998
Persons entitled: John Bernard Atkins Alison Ruth Atkins John Stuart Dytch and Jennifer Dytch

Classification: Chattel mortgage
Secured details: £200,000 and all other moneys due from the company to the chargees under the terms of the charge.
Particulars: The schedule of boats set out in the chattel mortgage.
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 3 January 2001
Persons entitled: Phyllis Eileen Featherstone

Classification: Chattel mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 3 narrow boats being "buttercup" "silver mist" and "dee" as identified by name as detailed in the second schedule to the chattel mortgage.
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 21 November 2003
Persons entitled: Edith Lillian Harrison

Classification: Chattel mortgage
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: 17 narrow boats as identified by name as detailed in the second schedule to the chattel mortgage. See the mortgage charge document for full details.
Fully Satisfied
21 September 2000Delivered on: 26 September 2000
Satisfied on: 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62FT cruiser "haywood"; 40FT cruiser "mallard"; 40FT cruiser "swift" - for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 May 2000Delivered on: 17 May 2000
Satisfied on: 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south side of mill lane great haywood staffordshire t/n SF391684. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 May 2000Delivered on: 17 May 2000
Satisfied on: 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjoining mill lane great harwood staffordshire t/n SF391683. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 May 2000Delivered on: 17 May 2000
Satisfied on: 21 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
24 March 2000Delivered on: 29 March 2000
Satisfied on: 17 October 2000
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £600,000.00 and all monies due or to become due from the company to the chargee.
Particulars: The chattels being: napton, kennet class 48FT cruiser, bw registration 60490, yom 1979, fitted with leyland 1.5 engine; cowslip, clover class 37FT cruiser, bw registration 79164,yom 1980, fitted with leyland 1.5 engine; clover, clover class 37FT cruiser, bw registration 79162, yom 1980, fitted with leyland 1.5 engine. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
14 February 2000Delivered on: 16 February 2000
Satisfied on: 21 November 2003
Persons entitled: British Waterways Board

Classification: Mortgage
Secured details: £152,038.00 due or to become due from the company to the chargee.
Particulars: 6 canal boats silver mist,silver saturn,kenilworth,silver swan,wilmcote,silver reed.
Fully Satisfied
19 January 2000Delivered on: 20 January 2000
Satisfied on: 20 December 2006
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All additions alterations accessories replacements and renewals of component all right title and interest 67 feet wide-beam narrow boat "brenig".
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 16 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
12 October 1994Delivered on: 19 October 1994
Satisfied on: 14 October 1998
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
21 November 2011Delivered on: 23 November 2011
Persons entitled: Yorke & Hartford Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lender group on any account whatsoever.
Particulars: F/H property k/a land at former aston terrace sewage works aston and lying to the west of mansfield road aston and land lying to the south west side of mansfield road aston t/nos. Syk 417267 and syk 393532 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 July 2023Full accounts made up to 31 December 2022 (43 pages)
29 June 2023Second filing for the appointment of Mr John Joseph May as a director (3 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
7 September 2022Statement of capital following an allotment of shares on 26 August 2022
  • GBP 457,391.605
(3 pages)
8 July 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 426,141.605
(3 pages)
23 June 2022Full accounts made up to 31 December 2021 (44 pages)
22 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 415,835.9775
(3 pages)
21 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
20 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 403,487.9775
(3 pages)
1 June 2022Satisfaction of charge 25 in full (2 pages)
3 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 401,863.0225
(3 pages)
12 November 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 395,613.0225
(3 pages)
8 October 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 384,988.0225
(3 pages)
5 October 2021Purchase of own shares. (3 pages)
9 September 2021Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 384,105.5225
(6 pages)
6 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 27/08/2021
(2 pages)
3 September 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 12,214,080.58186
(4 pages)
3 September 2021Termination of appointment of Peter Redmond as a director on 27 August 2021 (1 page)
7 July 2021Second filing of a statement of capital following an allotment of shares on 24 May 2021
  • GBP 12,214,080.57436
(5 pages)
5 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
4 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 12,214,080.56936
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2021
(5 pages)
27 May 2021Full accounts made up to 31 December 2020 (42 pages)
8 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 12,203,955.57436
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 12,194,136.13936
(4 pages)
10 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 12,186,400.57186
(4 pages)
11 February 2021Appointment of Mr David Lawrence Palumbo as a director on 1 February 2021 (2 pages)
9 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 12,150,422.70936
(4 pages)
20 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 12,138,384.20936
(4 pages)
2 December 2020Memorandum and Articles of Association (76 pages)
21 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
22 September 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 12,135,468.76936
(4 pages)
8 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 12,131,156.22186
(4 pages)
6 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive october report and accounts. Relect nicholas lee as a director. To appoint pkf littlejohn as auditors. 24/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2020Full accounts made up to 31 October 2019 (38 pages)
3 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 12,128,656.22186
(4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
5 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 12,052,941.93936
(4 pages)
5 June 2020Director's details changed for Mr Peter Redmond on 25 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Nicholas Lee on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Nicholas Lee on 31 October 2019 (2 pages)
23 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 12,015,084.79436
(4 pages)
14 May 2020Registered office address changed from Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 9th Floor 107 Cheapside London EC2V 6DN on 14 May 2020 (1 page)
23 July 2019Register inspection address has been changed from C/O Carly Hines Pires Investments Plc 50 Jermyn Street London SW1Y 6LX to PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page)
23 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 October 2018 (40 pages)
1 April 2019Notification of a person with significant control statement (3 pages)
1 April 2019Cessation of Jim Nominees Limited as a person with significant control on 27 March 2019 (3 pages)
11 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 11,996,156.21936
(4 pages)
12 February 2019Notification of Jim Nominees Limited as a person with significant control on 28 January 2019 (4 pages)
5 February 2019Second filing of Confirmation Statement dated 20/06/2018 (4 pages)
23 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other business 15/10/2018
(2 pages)
24 August 2018Director's details changed for Mr Nicholas Lee on 10 August 2018 (2 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 05/02/2019
(3 pages)
25 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 October 2017 (34 pages)
26 April 2018Appointment of Robert Charles Porter as a secretary on 20 April 2018 (2 pages)
25 April 2018Termination of appointment of Miles Tristram Nicholson as a secretary on 20 April 2018 (1 page)
16 February 2018Termination of appointment of Placid Paul Gonzales as a director on 18 August 2017 (1 page)
14 November 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 11,914,727.06936
(7 pages)
14 November 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 11,914,727.06936
(7 pages)
27 October 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 11,902,227.07
(7 pages)
27 October 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 11,902,227.07
(7 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 4 July 2016
  • GBP 11,858,476.07
(10 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 4 July 2016
  • GBP 11,858,476.07
(10 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appt director appt auditor rumneration of auditor 21/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appt director appt auditor rumneration of auditor 21/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
23 May 2017Statement of capital following an allotment of shares on 4 July 2016
  • GBP 11,858,477.06686
(4 pages)
23 May 2017Statement of capital following an allotment of shares on 4 July 2016
  • GBP 11,858,477.06686
(4 pages)
5 May 2017Full accounts made up to 31 October 2016 (33 pages)
5 May 2017Full accounts made up to 31 October 2016 (33 pages)
14 March 2017Sub-division of shares on 31 March 2016 (6 pages)
14 March 2017Sub-division of shares on 31 March 2016 (6 pages)
13 February 2017Appointment of Mr Nicholas Lee as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Nicholas Lee as a director on 13 February 2017 (2 pages)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Appt officers appt auditors 27/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Appt officers appt auditors 27/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2016Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-01
  • GBP 11,853,191.664
(6 pages)
1 June 2016Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-01
  • GBP 11,853,191.664
(6 pages)
7 May 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
7 May 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
15 April 2016Resolutions
  • RES13 ‐ 31/03/2016
(2 pages)
15 April 2016Resolutions
  • RES13 ‐ 31/03/2016
(2 pages)
17 March 2016Director's details changed for Mr Peter Redmond on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Peter Redmond on 16 March 2016 (2 pages)
10 March 2016Termination of appointment of Carly Hines as a secretary on 17 August 2015 (1 page)
10 March 2016Appointment of Mr Miles Tristram Nicholson as a secretary on 17 August 2015 (2 pages)
10 March 2016Termination of appointment of Carly Hines as a secretary on 17 August 2015 (1 page)
10 March 2016Appointment of Mr Miles Tristram Nicholson as a secretary on 17 August 2015 (2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2016Memorandum and Articles of Association (59 pages)
20 January 2016Memorandum and Articles of Association (59 pages)
16 December 2015Registered office address changed from C/O Morrison & Foerster Citypoint One Ropemaker Street London EC2Y 9AW to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Morrison & Foerster Citypoint One Ropemaker Street London EC2Y 9AW to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 16 December 2015 (1 page)
15 June 2015Annual return made up to 16 May 2015 no member list
Statement of capital on 2015-06-15
  • GBP 11,853,191.658
(6 pages)
15 June 2015Annual return made up to 16 May 2015 no member list
Statement of capital on 2015-06-15
  • GBP 11,853,191.658
(6 pages)
11 May 2015Group of companies' accounts made up to 31 October 2014 (37 pages)
11 May 2015Group of companies' accounts made up to 31 October 2014 (37 pages)
26 April 2015Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom to C/O Carly Hines 50 Jermyn Street London SW1Y 6LX (2 pages)
26 April 2015Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE United Kingdom to C/O Carly Hines 50 Jermyn Street London SW1Y 6LX (2 pages)
22 December 2014Termination of appointment of Richard James Armstrong as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr John Joseph May as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Aamir Ali Quraishi as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Aamir Ali Quraishi as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Christopher John Yates as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Miss Carly Hines as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Placid Paul Gonzales as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr John Joseph May as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Christopher John Yates as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Christopher John Yates as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Christopher John Yates as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Miss Carly Hines as a secretary on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Richard James Armstrong as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Placid Paul Gonzales as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr John Joseph May as a director on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2023
(3 pages)
29 October 2014Notice of completion of voluntary arrangement (6 pages)
29 October 2014Notice of completion of voluntary arrangement (6 pages)
16 July 2014Termination of appointment of Robert Charles Porter as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Robert Charles Porter as a secretary on 16 July 2014 (1 page)
7 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 05/08/2013
(6 pages)
7 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 05/08/2013
(6 pages)
24 June 2014Annual return made up to 16 May 2014 no member list
Statement of capital on 2014-06-24
  • GBP 11,853,191.654
(8 pages)
24 June 2014Annual return made up to 16 May 2014 no member list
Statement of capital on 2014-06-24
  • GBP 11,853,191.654
(8 pages)
18 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2014 (8 pages)
18 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2014 (8 pages)
2 May 2014Full accounts made up to 31 October 2013 (35 pages)
2 May 2014Full accounts made up to 31 October 2013 (35 pages)
17 February 2014Appointment of Mr Richard James Armstrong as a director (2 pages)
17 February 2014Appointment of Mr Richard James Armstrong as a director (2 pages)
6 December 2013Appointment of Mr Robert Charles Porter as a secretary (1 page)
6 December 2013Appointment of Mr Robert Charles Porter as a secretary (1 page)
5 December 2013Termination of appointment of Timothy Le Druillenec as a secretary (1 page)
5 December 2013Termination of appointment of Timothy Le Druillenec as a secretary (1 page)
2 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2,321,660
  • ANNOTATION A second filed SH01 was registered on 07/07/2014
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2,321,660
  • ANNOTATION A second filed SH01 was registered on 07/07/2014
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2,321,660
  • ANNOTATION A second filed SH01 was registered on 07/07/2014
(5 pages)
21 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2013 (2 pages)
21 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2013 (2 pages)
24 May 2013Annual return made up to 16 May 2013 no member list (7 pages)
24 May 2013Annual return made up to 16 May 2013 no member list (7 pages)
2 May 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
2 May 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
13 December 2012Appointment of Mr Timothy Vincent Le Druillenec as a secretary (2 pages)
13 December 2012Appointment of Mr Timothy Vincent Le Druillenec as a secretary (2 pages)
4 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 11,353,191.658
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 11,353,191.658
(3 pages)
16 July 2012Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 July 2012 (1 page)
29 June 2012Registered office address changed from 38 South Molton Street London W1K 5RL England on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 38 South Molton Street London W1K 5RL England on 29 June 2012 (1 page)
25 May 2012Sub-division of shares on 16 April 2012 (5 pages)
25 May 2012Memorandum and Articles of Association (49 pages)
25 May 2012Memorandum and Articles of Association (49 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision, company business 16/04/2012
(3 pages)
25 May 2012Sub-division of shares on 16 April 2012 (5 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision, company business 16/04/2012
(3 pages)
24 May 2012Annual return made up to 16 May 2012 no member list (7 pages)
24 May 2012Annual return made up to 16 May 2012 no member list (7 pages)
21 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 11,287,102.65
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 11,287,102.65
(3 pages)
3 May 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 May 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 May 2012Group of companies' accounts made up to 31 October 2011 (32 pages)
1 May 2012Group of companies' accounts made up to 31 October 2011 (32 pages)
27 April 2012Appointment of Mr Aamir Ali Quraishi as a director (2 pages)
27 April 2012Appointment of Mr Aamir Ali Quraishi as a director (2 pages)
24 April 2012Termination of appointment of Peter Collins as a director (1 page)
24 April 2012Appointment of Mr Peter Redmond as a director (2 pages)
24 April 2012Appointment of Mr Peter Redmond as a director (2 pages)
24 April 2012Termination of appointment of Peter Collins as a director (1 page)
24 April 2012Termination of appointment of Michael Woodcock as a director (1 page)
24 April 2012Termination of appointment of Michael Woodcock as a director (1 page)
18 April 2012Company name changed oak holdings PLC\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-14
(2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed oak holdings PLC\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-14
(2 pages)
18 April 2012Change of name notice (2 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 August 2011Annual return made up to 16 May 2011 with bulk list of shareholders (16 pages)
15 August 2011Annual return made up to 16 May 2011 with bulk list of shareholders (16 pages)
15 July 2011Register inspection address has been changed (1 page)
15 July 2011Register(s) moved to registered inspection location (1 page)
15 July 2011Register(s) moved to registered inspection location (1 page)
15 July 2011Register inspection address has been changed (1 page)
3 June 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
3 June 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
16 May 2011Termination of appointment of Simon Hamilton-Holbrook as a director (1 page)
16 May 2011Termination of appointment of Simon Hamilton-Holbrook as a director (1 page)
22 March 2011Termination of appointment of Stephen Lewis as a director (1 page)
22 March 2011Termination of appointment of Mark Bullock as a director (1 page)
22 March 2011Termination of appointment of Stephen Lewis as a director (1 page)
22 March 2011Termination of appointment of Mark Bullock as a director (1 page)
11 October 2010Appointment of Mr Christopher John Yates as a director (2 pages)
11 October 2010Appointment of Christopher John Yates as a secretary (1 page)
11 October 2010Termination of appointment of Michael Williams as a director (1 page)
11 October 2010Registered office address changed from , C/O Hazlewoods, Windsor House, Barnett Way,, Barnwood,, Gloucester, Gloucestershire, GL4 3RT, England on 11 October 2010 (1 page)
11 October 2010Termination of appointment of Michael Williams as a secretary (1 page)
11 October 2010Termination of appointment of Michael Williams as a secretary (1 page)
11 October 2010Registered office address changed from , C/O Hazlewoods, Windsor House, Barnett Way,, Barnwood,, Gloucester, Gloucestershire, GL4 3RT, England on 11 October 2010 (1 page)
11 October 2010Appointment of Christopher John Yates as a secretary (1 page)
11 October 2010Appointment of Mr Christopher John Yates as a director (2 pages)
11 October 2010Termination of appointment of Michael Williams as a director (1 page)
15 July 2010Appointment of Mr Simon Anthony Hamilton-Holbrook as a director (2 pages)
15 July 2010Appointment of Mr Simon Anthony Hamilton-Holbrook as a director (2 pages)
14 July 2010Appointment of Mr Michael Conroy Woodcock as a director (2 pages)
14 July 2010Appointment of Mr Michael Conroy Woodcock as a director (2 pages)
14 July 2010Appointment of Mr Mark William Bullock as a director (2 pages)
14 July 2010Appointment of Mr Mark William Bullock as a director (2 pages)
9 July 2010Termination of appointment of Malcolm Savage as a director (1 page)
9 July 2010Termination of appointment of Graham Axford as a director (1 page)
9 July 2010Termination of appointment of Malcolm Savage as a director (1 page)
9 July 2010Termination of appointment of Graham Axford as a director (1 page)
1 July 2010Registered office address changed from , 38 South Molton Street, London, W1K 5RL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 38 South Molton Street, London, W1K 5RL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 38 South Molton Street, London, W1K 5RL on 1 July 2010 (1 page)
29 June 2010Annual return made up to 16 May 2010 with bulk list of shareholders (39 pages)
29 June 2010Annual return made up to 16 May 2010 with bulk list of shareholders (39 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 June 2010Group of companies' accounts made up to 31 October 2009 (38 pages)
14 June 2010Group of companies' accounts made up to 31 October 2009 (38 pages)
5 September 2009Director and secretary appointed michael john williams (2 pages)
5 September 2009Director and secretary appointed michael john williams (2 pages)
25 August 2009Appointment terminated director and secretary michael hill (1 page)
25 August 2009Appointment terminated director and secretary michael hill (1 page)
24 August 2009Return made up to 16/05/09; bulk list available separately (8 pages)
24 August 2009Return made up to 16/05/09; bulk list available separately (8 pages)
25 June 2009Registered office changed on 25/06/2009 from, 35 vine street, london, EC3N 2AA (1 page)
25 June 2009Registered office changed on 25/06/2009 from, 35 vine street, london, EC3N 2AA (1 page)
2 June 2009Group of companies' accounts made up to 31 October 2008 (34 pages)
2 June 2009Group of companies' accounts made up to 31 October 2008 (34 pages)
8 July 2008Group of companies' accounts made up to 31 October 2007 (31 pages)
8 July 2008Group of companies' accounts made up to 31 October 2007 (31 pages)
10 June 2008Return made up to 16/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2008Return made up to 16/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 December 2007Registered office changed on 13/12/07 from: 15 half moon street, london, W1J 7AT (1 page)
13 December 2007Registered office changed on 13/12/07 from: 15 half moon street, london, W1J 7AT (1 page)
6 November 2007Ad 29/10/07--------- £ si [email protected]=83822 £ ic 7481244/7565066 (2 pages)
6 November 2007Ad 29/10/07--------- £ si [email protected]=83822 £ ic 7481244/7565066 (2 pages)
8 June 2007Group of companies' accounts made up to 31 October 2006 (29 pages)
8 June 2007Group of companies' accounts made up to 31 October 2006 (29 pages)
30 May 2007Return made up to 16/05/07; bulk list available separately (9 pages)
30 May 2007Return made up to 16/05/07; bulk list available separately (9 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
4 January 2007Ad 02/12/05--------- £ si [email protected] (2 pages)
4 January 2007Ad 04/12/06--------- £ si [email protected]=359 £ ic 7480885/7481244 (2 pages)
4 January 2007Ad 02/12/05--------- £ si [email protected] (2 pages)
4 January 2007Ad 04/12/06--------- £ si [email protected]=359 £ ic 7480885/7481244 (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2006Return made up to 16/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Return made up to 16/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
1 June 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
4 July 2005Return made up to 16/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2005Return made up to 16/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2005Ad 12/04/05--------- £ si [email protected]=681700 £ ic 6797890/7479590 (8 pages)
1 July 2005Ad 12/04/05--------- £ si [email protected]=258408 £ ic 6539482/6797890 (5 pages)
1 July 2005Ad 12/04/05--------- £ si [email protected]=681700 £ ic 6797890/7479590 (8 pages)
1 July 2005Ad 12/04/05--------- £ si [email protected]=258408 £ ic 6539482/6797890 (5 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (32 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (32 pages)
30 June 2004Ad 02/12/03--------- £ si [email protected] (2 pages)
30 June 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
30 June 2004Return made up to 16/05/04; bulk list available separately (9 pages)
30 June 2004Ad 02/12/03--------- £ si [email protected] (8 pages)
30 June 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
30 June 2004Ad 02/12/03--------- £ si [email protected] (2 pages)
30 June 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
30 June 2004Return made up to 16/05/04; bulk list available separately (9 pages)
30 June 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
30 June 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
30 June 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
30 June 2004Ad 02/12/03--------- £ si [email protected] (8 pages)
9 June 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
9 June 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (4 pages)
4 May 2004New director appointed (4 pages)
4 May 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
11 December 2003Memorandum and Articles of Association (56 pages)
11 December 2003Registered office changed on 11/12/03 from: tibbenham house, 112-114 thorpe road, norwich, norfolk NR1 1RT (1 page)
11 December 2003Nc inc already adjusted 01/12/03 (1 page)
11 December 2003Registered office changed on 11/12/03 from: tibbenham house, 112-114 thorpe road, norwich, norfolk NR1 1RT (1 page)
11 December 2003Nc inc already adjusted 01/12/03 (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2003Memorandum and Articles of Association (56 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 December 2003Company name changed awg services PLC\certificate issued on 01/12/03 (5 pages)
1 December 2003Company name changed awg services PLC\certificate issued on 01/12/03 (5 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Return made up to 16/05/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 16/06/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2003Return made up to 16/05/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 16/06/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2003Group of companies' accounts made up to 31 October 2002 (30 pages)
11 May 2003Group of companies' accounts made up to 31 October 2002 (30 pages)
6 June 2002Return made up to 16/05/02; bulk list available separately (9 pages)
6 June 2002Return made up to 16/05/02; bulk list available separately (9 pages)
5 June 2002Company name changed anglo-welsh group PUBLIC LIMITED COMPANY\certificate issued on 05/06/02 (3 pages)
5 June 2002Company name changed anglo-welsh group PUBLIC LIMITED COMPANY\certificate issued on 05/06/02 (3 pages)
23 May 2002Group of companies' accounts made up to 31 October 2001 (31 pages)
23 May 2002Group of companies' accounts made up to 31 October 2001 (31 pages)
8 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2001S-div 05/11/01 (3 pages)
8 November 2001£ nc 2500000/4000000 12/01/01 (1 page)
8 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2001S-div 05/11/01 (3 pages)
8 November 2001£ nc 2500000/4000000 12/01/01 (1 page)
25 October 2001Registered office changed on 25/10/01 from: 5 pritchard street, bristol, BS2 8RH (1 page)
25 October 2001Registered office changed on 25/10/01 from: 5 pritchard street, bristol, BS2 8RH (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
4 July 2001Return made up to 16/05/01; bulk list available separately (10 pages)
4 July 2001Return made up to 16/05/01; bulk list available separately (10 pages)
22 May 2001Full group accounts made up to 31 October 2000 (27 pages)
22 May 2001Full group accounts made up to 31 October 2000 (27 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
29 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 January 2001Ad 12/01/01--------- £ si [email protected]=1303572 £ ic 319145/1622717 (18 pages)
24 January 2001Ad 12/01/01--------- £ si [email protected]=1303572 £ ic 319145/1622717 (18 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of mortgage charge released/ceased (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of mortgage charge released/ceased (1 page)
3 January 2001Declaration of mortgage charge released/ceased (1 page)
3 January 2001Declaration of mortgage charge released/ceased (1 page)
29 December 2000Listing of particulars (106 pages)
29 December 2000Listing of particulars (106 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
6 December 2000Particulars of mortgage/charge (8 pages)
6 December 2000Particulars of mortgage/charge (8 pages)
22 November 2000Auditor's resignation (3 pages)
22 November 2000Auditor's resignation (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
17 August 2000Return made up to 16/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2000Ad 01/03/00--------- £ si [email protected]=10000 £ ic 309145/319145 (2 pages)
17 August 2000Return made up to 16/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2000Ad 01/03/00--------- £ si [email protected]=10000 £ ic 309145/319145 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000New director appointed (3 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (3 pages)
2 June 2000Full group accounts made up to 31 October 1999 (23 pages)
2 June 2000Full group accounts made up to 31 October 1999 (23 pages)
17 May 2000Particulars of mortgage/charge (6 pages)
17 May 2000Particulars of mortgage/charge (6 pages)
17 May 2000Particulars of mortgage/charge (6 pages)
17 May 2000Particulars of mortgage/charge (8 pages)
17 May 2000Particulars of mortgage/charge (6 pages)
17 May 2000Particulars of mortgage/charge (8 pages)
29 March 2000Particulars of mortgage/charge (7 pages)
29 March 2000Particulars of mortgage/charge (7 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
9 June 1999Return made up to 16/05/99; bulk list available separately (12 pages)
9 June 1999Return made up to 16/05/99; bulk list available separately (12 pages)
25 May 1999Full group accounts made up to 31 October 1998 (20 pages)
25 May 1999Full group accounts made up to 31 October 1998 (20 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
4 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
4 November 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
17 October 1998Particulars of mortgage/charge (9 pages)
17 October 1998Particulars of mortgage/charge (9 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Return made up to 16/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1998Return made up to 16/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 1998Full group accounts made up to 31 December 1997 (20 pages)
23 July 1998Full group accounts made up to 31 December 1997 (20 pages)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Location of register of members (non legible) (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
13 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 July 1997Full group accounts made up to 31 December 1996 (17 pages)
9 July 1997Full group accounts made up to 31 December 1996 (17 pages)
6 June 1997Return made up to 16/05/97; bulk list available separately (5 pages)
6 June 1997Return made up to 16/05/97; bulk list available separately (5 pages)
16 April 1997Ad 28/02/97--------- £ si [email protected]=14000 £ ic 85000/99000 (2 pages)
16 April 1997Ad 28/02/97--------- £ si [email protected]=14000 £ ic 85000/99000 (2 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(88 pages)
23 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 January 1997Nc inc already adjusted 17/01/97 (1 page)
23 January 1997Ad 17/01/97--------- £ si [email protected]=35000 £ ic 50000/85000 (2 pages)
23 January 1997S-div 17/01/97 (1 page)
23 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1997Memorandum and Articles of Association (59 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Ad 17/01/97--------- £ si [email protected]=35000 £ ic 50000/85000 (2 pages)
23 January 1997Memorandum and Articles of Association (59 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(88 pages)
23 January 1997Nc inc already adjusted 17/01/97 (1 page)
23 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(61 pages)
23 January 1997S-div 17/01/97 (1 page)
23 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(61 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
8 August 1996Ad 25/07/96--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages)
8 August 1996£ ic 205000/37500 19/07/96 £ sr 167500@1=167500 (1 page)
8 August 1996£ ic 219583/205000 19/07/96 £ sr [email protected]=14583 (1 page)
8 August 1996Ad 25/07/96--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages)
8 August 1996£ ic 205000/37500 19/07/96 £ sr 167500@1=167500 (1 page)
8 August 1996£ ic 219583/205000 19/07/96 £ sr [email protected]=14583 (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
1 August 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
31 July 1996Full accounts made up to 31 December 1995 (22 pages)
31 July 1996Full accounts made up to 31 December 1995 (22 pages)
29 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
26 July 1996Auditor's statement (1 page)
26 July 1996Auditor's report (1 page)
26 July 1996Balance Sheet (1 page)
26 July 1996Balance Sheet (1 page)
26 July 1996Auditor's statement (1 page)
26 July 1996Auditor's report (1 page)
26 July 1996Application for reregistration from private to PLC (1 page)
26 July 1996Re-registration of Memorandum and Articles (31 pages)
26 July 1996Re-registration of Memorandum and Articles (31 pages)
26 July 1996Declaration on reregistration from private to PLC (1 page)
26 July 1996Application for reregistration from private to PLC (1 page)
26 July 1996Declaration on reregistration from private to PLC (1 page)
24 June 1996Return made up to 17/05/96; full list of members (6 pages)
24 June 1996Return made up to 17/05/96; full list of members (6 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
20 February 1996Company name changed bart ninety six LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed bart ninety six LIMITED\certificate issued on 21/02/96 (2 pages)
18 February 1996Registered office changed on 18/02/96 from: third floor, saint bartholomews, lewins mead, bristol BS1 2NH (1 page)
18 February 1996Registered office changed on 18/02/96 from: third floor, saint bartholomews, lewins mead, bristol BS1 2NH (1 page)
1 February 1996Secretary resigned;director resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned;director resigned (1 page)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)
18 May 1995Return made up to 17/05/95; full list of members (8 pages)
18 May 1995Return made up to 17/05/95; full list of members (8 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
17 October 1994Conve 12/10/94 (1 page)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 October 1994Ad 12/10/94--------- £ si [email protected]=36248 £ si 167500@1=167500 £ ic 2/203750 (2 pages)
17 October 1994Nc inc already adjusted 12/10/94 (1 page)
17 October 1994Conve 12/10/94 (1 page)
17 October 1994Nc inc already adjusted 12/10/94 (1 page)
17 October 1994Ad 12/10/94--------- £ si [email protected]=36248 £ si 167500@1=167500 £ ic 2/203750 (2 pages)
17 May 1994Incorporation (21 pages)
17 May 1994Incorporation (21 pages)