Company NameSt. John Restaurant Company Limited
Company StatusActive
Company Number02969502
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander Giles Fergus Henderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Trevor Gulliver
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Christopher James Gosling
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameMr Simon Stevens
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameJon Louis Sauveur Spiteri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleRestaurateur
Correspondence AddressFlat 5
45 Broadwick Street
London
W1V 1FS
Director NameMs Alison Helen Ash
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2012)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressWindleshaw Mews
Beech Green Lane, Withyham
Hartfield
East Sussex
TN7 4DB
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashington Road
London
SW6 3QJ
Director NameMr Steven John Wallman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. John Street
London
EC1M 4AY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed10 June 2010(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2018)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP

Contact

Websitestjohngroup.uk.com
Telephone020 72510848
Telephone regionLondon

Location

Registered Address26 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Mrs Margot Henderson
9.71%
Ordinary
139 at £1Mrs Nicola Gulliver
40.88%
Ordinary
120 at £1Mr Alexander Giles Fergus Henderson
35.29%
Ordinary
48 at £1Mr Trevor Gulliver
14.12%
Ordinary

Financials

Year2014
Net Worth-£2,864,243
Cash£1,350
Current Liabilities£2,244,726

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End28 October

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

26 June 2012Delivered on: 5 July 2012
Persons entitled: Trevor Gulliver

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge of the undertaking property rights and assets of the company both present and future of any kind whatsoever and wheresoever situated.
Outstanding
3 December 2010Delivered on: 7 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 94-96 commercial street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 December 2010Delivered on: 7 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 st john street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2010Delivered on: 1 December 2010
Persons entitled: Coutts & Company

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 2003Delivered on: 18 March 2003
Satisfied on: 13 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor and basement 94-96 commercial street london. 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
24 April 2001Delivered on: 27 April 2001
Satisfied on: 13 December 2013
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
27 June 1997Delivered on: 2 July 1997
Satisfied on: 5 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Director's details changed for Mr Christopher James Gosling on 3 July 2023 (2 pages)
26 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
8 September 2023Termination of appointment of Simon Stevens as a director on 30 June 2023 (1 page)
28 July 2023Accounts for a small company made up to 30 October 2022 (14 pages)
16 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 October 2021 (15 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
10 August 2021Accounts for a small company made up to 25 October 2020 (16 pages)
29 October 2020Accounts for a small company made up to 27 October 2019 (14 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
19 August 2020Cessation of Nicola Gulliver as a person with significant control on 14 February 2020 (1 page)
19 August 2020Notification of Trevor Gulliver as a person with significant control on 14 February 2020 (2 pages)
26 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2020Director's details changed for Mr Trevor Gulliver on 28 January 2020 (2 pages)
6 February 2020Director's details changed for Mr Alexander Giles Fergus Henderson on 28 January 2020 (2 pages)
6 February 2020Director's details changed for Mr Christopher James Gosling on 1 October 2019 (2 pages)
12 December 2019Appointment of Mr Simon Stevens as a director on 1 December 2019 (2 pages)
29 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
8 August 2019Accounts for a small company made up to 28 October 2018 (12 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 28 October 2018 (1 page)
14 February 2019Appointment of Mr Christopher James Gosling as a director on 14 February 2019 (2 pages)
19 September 2018Cessation of Trevor Gulliver as a person with significant control on 6 April 2016 (1 page)
19 September 2018Cessation of Margot Elizabeth Henderson as a person with significant control on 6 April 2016 (1 page)
19 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
19 September 2018Change of details for Mrs Nicola Gulliver as a person with significant control on 6 April 2016 (2 pages)
3 August 2018Accounts for a small company made up to 31 October 2017 (12 pages)
24 April 2018Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
24 April 2018Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 (1 page)
4 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 August 2017Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
30 August 2017Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
30 August 2017Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
30 August 2017Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
27 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
27 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
8 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
6 October 2016Director's details changed for Mr Trevor Gulliver on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Trevor Gulliver on 6 October 2016 (2 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
1 October 2015Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page)
25 September 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 September 2015Accounts for a small company made up to 31 October 2014 (6 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 340
(6 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 340
(6 pages)
2 March 2015Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages)
2 March 2015Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 340
(6 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 340
(6 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
13 December 2013Satisfaction of charge 3 in full (4 pages)
13 December 2013Satisfaction of charge 2 in full (4 pages)
13 December 2013Satisfaction of charge 3 in full (4 pages)
13 December 2013Satisfaction of charge 2 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 340
(6 pages)
10 September 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 340
(6 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
3 April 2013Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages)
2 April 2013Appointment of Mr Steven John Wallman as a director (2 pages)
2 April 2013Registered office address changed from , 8 Lincolns Inn Fields, London, WC2A 3BP on 2 April 2013 (1 page)
2 April 2013Registered office address changed from , 8 Lincolns Inn Fields, London, WC2A 3BP on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages)
2 April 2013Registered office address changed from , 8 Lincolns Inn Fields, London, WC2A 3BP on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages)
2 April 2013Appointment of Mr Steven John Wallman as a director (2 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 March 2012Termination of appointment of Neil Cameron as a director (1 page)
6 March 2012Termination of appointment of Neil Cameron as a director (1 page)
6 March 2012Termination of appointment of Alison Ash as a director (1 page)
6 March 2012Termination of appointment of Alison Ash as a director (1 page)
12 September 2011Director's details changed for Mr Alexander Giles Fergus Henderson on 27 August 2011 (2 pages)
12 September 2011Director's details changed for Mr Alexander Giles Fergus Henderson on 27 August 2011 (2 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
31 May 2011Group of companies' accounts made up to 31 October 2010 (30 pages)
31 May 2011Group of companies' accounts made up to 31 October 2010 (30 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Director's details changed for Alison Helen Ash on 27 August 2010 (2 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Alison Helen Ash on 27 August 2010 (2 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 July 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
27 July 2010Appointment of F&L Legal Llp as a secretary (2 pages)
27 July 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
27 July 2010Appointment of F&L Legal Llp as a secretary (2 pages)
2 October 2009Return made up to 27/08/09; full list of members (5 pages)
2 October 2009Return made up to 27/08/09; full list of members (5 pages)
2 October 2009Director's change of particulars / trevor gulliver / 27/08/2009 (1 page)
2 October 2009Director's change of particulars / trevor gulliver / 27/08/2009 (1 page)
1 September 2009Accounts for a small company made up to 31 October 2008 (9 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (9 pages)
9 September 2008Return made up to 27/08/08; full list of members (5 pages)
9 September 2008Return made up to 27/08/08; full list of members (5 pages)
6 May 2008Full accounts made up to 31 October 2007 (14 pages)
6 May 2008Full accounts made up to 31 October 2007 (14 pages)
27 September 2007Return made up to 27/08/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 27/08/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 31 October 2006 (14 pages)
20 August 2007Full accounts made up to 31 October 2006 (14 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
28 September 2006Return made up to 27/08/06; full list of members (3 pages)
28 September 2006Return made up to 27/08/06; full list of members (3 pages)
30 August 2006Full accounts made up to 31 October 2005 (14 pages)
30 August 2006Full accounts made up to 31 October 2005 (14 pages)
27 September 2005Return made up to 27/08/05; full list of members (3 pages)
27 September 2005Return made up to 27/08/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
19 November 2004Return made up to 27/08/04; no change of members (4 pages)
19 November 2004Return made up to 27/08/04; no change of members (4 pages)
30 October 2004Secretary's particulars changed (1 page)
30 October 2004Secretary's particulars changed (1 page)
6 September 2004Full accounts made up to 31 October 2003 (13 pages)
6 September 2004Full accounts made up to 31 October 2003 (13 pages)
3 March 2004Full accounts made up to 31 October 2002 (11 pages)
3 March 2004Full accounts made up to 31 October 2002 (11 pages)
8 October 2003Return made up to 20/09/03; full list of members (4 pages)
8 October 2003Return made up to 20/09/03; full list of members (4 pages)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
18 March 2003Particulars of mortgage/charge (5 pages)
18 March 2003Particulars of mortgage/charge (5 pages)
2 November 2002Return made up to 20/09/02; full list of members (6 pages)
2 November 2002Return made up to 20/09/02; full list of members (6 pages)
15 August 2002Ad 01/11/01--------- £ si 255@1=255 £ ic 85/340 (2 pages)
15 August 2002Ad 01/11/01--------- £ si 255@1=255 £ ic 85/340 (2 pages)
5 July 2002Full accounts made up to 31 October 2001 (11 pages)
5 July 2002Full accounts made up to 31 October 2001 (11 pages)
27 October 2001£ ic 100/85 24/09/01 £ sr 15@1=15 (1 page)
27 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2001£ ic 100/85 24/09/01 £ sr 15@1=15 (1 page)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
7 August 2001Full accounts made up to 31 October 2000 (10 pages)
7 August 2001Full accounts made up to 31 October 2000 (10 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Particulars of mortgage/charge (7 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
17 November 2000Return made up to 20/09/00; full list of members (5 pages)
17 November 2000Return made up to 20/09/00; full list of members (5 pages)
10 July 2000Full accounts made up to 31 October 1999 (10 pages)
10 July 2000Full accounts made up to 31 October 1999 (10 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 October 1998 (12 pages)
17 May 1999Full accounts made up to 31 October 1998 (12 pages)
17 December 1998Return made up to 20/09/98; full list of members (4 pages)
17 December 1998Return made up to 20/09/98; full list of members (4 pages)
11 May 1998Full accounts made up to 31 October 1997 (13 pages)
11 May 1998Full accounts made up to 31 October 1997 (13 pages)
13 October 1997Return made up to 20/09/97; no change of members (6 pages)
13 October 1997Return made up to 20/09/97; no change of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (10 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (10 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 20/09/96; full list of members (6 pages)
2 December 1996Return made up to 20/09/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (10 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (10 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Secretary's particulars changed (1 page)
23 October 1995Return made up to 20/09/95; full list of members
  • 363(287) ‐ Registered office changed on 23/10/95
(6 pages)
23 October 1995Return made up to 20/09/95; full list of members
  • 363(287) ‐ Registered office changed on 23/10/95
(6 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
5 June 1995Ad 01/02/95--------- £ si 54@1=54 £ ic 46/100 (2 pages)
5 June 1995Ad 01/02/95--------- £ si 54@1=54 £ ic 46/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 October 1994Ad 20/09/94--------- £ si 45@1=45 £ ic 1/46 (2 pages)
20 September 1994Incorporation (10 pages)
20 September 1994Incorporation (10 pages)