Company NameJELF Limited
DirectorsJames Michael Pickford and Caroline Wendy Godwin
Company StatusActive
Company Number02975376
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous NamesJELF Group Public Limited Company and JELF Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed01 August 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(25 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Christopher Jelf
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameJulian Maurice Bracey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2000)
RoleFinancial Consultant
Correspondence Address11 Footshill Close
Hanham
Bristol
BS15 2HG
Secretary NameJulian Maurice Bracey
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2000)
RoleFinancial Consultant
Correspondence Address11 Footshill Close
Hanham
Bristol
BS15 2HG
Director NameMr Glenn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stanley Gardens
Oldland Common
Bristol
Avon
BS30 9PZ
Director NameMr Gary John Chandler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Memorial Road
Hanham
Bristol
South Gloucestershire
BS15 3JW
Director NameChristopher Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address24 Kingfisher Close
Thornbury
Bristol
BS35 1TQ
Director NameMichael Gough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2002)
RoleDirector Financial Adviser
Correspondence AddressCharlton Farm
Charlton Drive
Wraxall
North Somerset
BS48 1PE
Director NameMr Iain Kerr Black
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2000)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 East Shrubbery
Redland
Bristol
BS6 6SX
Secretary NameRichard John Bettridge
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address54 Colliers Break
Emersons Green
Bristol
BS16 7EE
Director NamePeter Joseph Elliott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressThe Hollies
High Street Iron Acton
Bristol
BS37 9UQ
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismore Cheltenham Road
Bisley
Stroud
Gloucestershire
GL6 7BJ
Wales
Secretary NameMr Alexander Douglas Alway
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismore Cheltenham Road
Bisley
Stroud
Gloucestershire
GL6 7BJ
Wales
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(9 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartindale
Bridgewater Road
Sidcot
North Somerset
BS25 1NN
Secretary NameMr John Trevor Harding
NationalityBritish
StatusResigned
Appointed19 August 2004(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMartindale
Bridgewater Road
Sidcot
North Somerset
BS25 1NN
Director NameMr David Peter Walker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Downfield Road
Bristol
BS8 2TG
Director NameMr Michael James King
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLukin Wood
Brewery Common Mortimer
Reading
RG7 3RH
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMr Richard Alexander Rowe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(12 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thatcher Avenue
Torquay
Devon
TQ1 2PD
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parklands
Whitefield
Manchester
M45 7WY
Director NameMr Bruce Neil Carnegie Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodborough Road
London
SW15 6PZ
Secretary NameMrs Helen Beatrice Davis
StatusResigned
Appointed01 October 2009(14 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Correspondence AddressFromeforde House
Church Road
Yate
Bristol
BS37 5JB
Secretary NameMr John Trevor Harding
StatusResigned
Appointed08 February 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameJohnathan Kelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Anthony Grahame Stott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 November 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 November 2015)
RoleNon Executive Director And Chairman
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Christopher Douglas Hanks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West, Tower Place Tower Place West
London
EC3R 5BU
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed30 November 2015(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1 Tower Place West Tower Place West
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Iain William Gibson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Carol Lisa Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(24 years after company formation)
Appointment Duration3 months (resigned 30 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejelfgroup.com
Telephone01454 272727
Telephone regionChipping Sodbury

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£82,588,000
Gross Profit£76,918,000
Net Worth-£2,181,000
Cash£27,440,000
Current Liabilities£31,957,000

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

2 April 2008Delivered on: 9 April 2008
Satisfied on: 18 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All benefits, rights and title arising under the share purchase agreement dated 02/04/08.
Fully Satisfied
1 April 2008Delivered on: 5 April 2008
Satisfied on: 18 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its benefit rights and title arising under the share purchase agreement.
Fully Satisfied
28 January 2008Delivered on: 1 February 2008
Satisfied on: 18 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All benefit, rights and title arising under the share purchase agreement dated 28 january 2008 between karl joseph hanson and tina sally hanson and the company.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 18 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title arising under the share purchase agreement. See the mortgage charge document for full details.
Fully Satisfied
31 July 2007Delivered on: 8 August 2007
Satisfied on: 18 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A share purchase agreement dated 31/07/2007. see the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 22 December 2005
Satisfied on: 18 February 2010
Persons entitled: National Westminster 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
31 October 2003Delivered on: 11 November 2003
Satisfied on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re the jelf group limited business tracker account account number 53450996. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
22 October 2003Delivered on: 29 October 2003
Satisfied on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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
28 June 2013Delivered on: 2 July 2013
Satisfied on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2013Delivered on: 23 February 2013
Satisfied on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
12 February 2010Delivered on: 18 February 2010
Satisfied on: 23 February 2013
Persons entitled: Aviva Insurance UK Limited (Aviva), Sun Alliance Insurance Overseas Limited (Rsa), Allianz Holdings PLC (Allianz)

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
7 April 2008Delivered on: 10 April 2008
Satisfied on: 18 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its benefits rights and title arising under the share agreement see image for full details.
Fully Satisfied
23 May 2000Delivered on: 2 June 2000
Satisfied on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

8 August 2023Full accounts made up to 31 December 2022 (28 pages)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
24 August 2022Full accounts made up to 31 December 2021 (36 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 December 2020 (34 pages)
23 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (38 pages)
28 September 2020Appointment of Mrs Caroline Wendy Godwin as a director on 25 September 2020 (2 pages)
13 August 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages)
13 August 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 January 2020Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (41 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Carol Lisa Harrison as a director on 30 December 2018 (1 page)
1 October 2018Appointment of Mrs Carol Lisa Harrison as a director on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (34 pages)
13 September 2018Termination of appointment of Iain William Gibson as a director on 1 September 2018 (1 page)
10 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
19 December 2017Cessation of Marsh & Mclennan Companies Acquisition Limited as a person with significant control on 31 October 2017 (1 page)
19 December 2017Notification of Marsh & Mclennan Companies Inc as a person with significant control on 31 October 2017 (2 pages)
19 December 2017Cessation of Marsh & Mclennan Companies Acquisition Limited as a person with significant control on 31 October 2017 (1 page)
19 December 2017Notification of Marsh & Mclennan Companies Inc as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Statement of capital following an allotment of shares on 9 April 2016
  • GBP 1,206,336.86
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 9 April 2016
  • GBP 1,206,336.86
(4 pages)
30 October 2017Solvency Statement dated 27/10/17 (2 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1.86
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 13,540,397.51
(4 pages)
30 October 2017Statement by Directors (2 pages)
30 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 27/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Solvency Statement dated 27/10/17 (2 pages)
30 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 27/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1.86
(3 pages)
30 October 2017Statement by Directors (2 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 13,540,397.51
(4 pages)
13 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-30
(1 page)
13 September 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2017Re-registration from a public company to a private limited company (1 page)
13 September 2017Change of name notice (2 pages)
13 September 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 September 2017Change of name notice (2 pages)
13 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-30
(1 page)
13 September 2017Re-registration of Memorandum and Articles (28 pages)
13 September 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
22 August 2017Full accounts made up to 31 December 2016 (39 pages)
22 August 2017Full accounts made up to 31 December 2016 (39 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
17 June 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 1,207,257.28
(3 pages)
17 June 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 1,207,257.28
(3 pages)
14 June 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages)
14 June 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages)
17 February 2017Appointment of Mr Iain William Gibson as a director on 10 February 2017 (2 pages)
17 February 2017Termination of appointment of Stephen Robert Woodhouse as a director on 10 February 2017 (1 page)
17 February 2017Appointment of Mr Iain William Gibson as a director on 10 February 2017 (2 pages)
17 February 2017Termination of appointment of Stephen Robert Woodhouse as a director on 10 February 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 1,206,267.28
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 1,206,267.28
(4 pages)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
2 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,196,760.28
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,196,760.28
(4 pages)
27 April 2016Auditor's resignation (2 pages)
27 April 2016Auditor's resignation (2 pages)
26 April 2016Auditor's resignation (2 pages)
26 April 2016Auditor's resignation (2 pages)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,196,750.84
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,196,750.84
(4 pages)
7 April 2016Group of companies' accounts made up to 30 September 2015 (64 pages)
7 April 2016Group of companies' accounts made up to 30 September 2015 (64 pages)
21 March 2016Director's details changed for Mr Paul Edward Barnes on 1 December 2015 (2 pages)
21 March 2016Director's details changed for Mr Paul Edward Barnes on 1 December 2015 (2 pages)
21 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 March 2016Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page)
21 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 March 2016Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
21 December 2015Satisfaction of charge 029753760013 in full (4 pages)
21 December 2015Satisfaction of charge 12 in full (4 pages)
21 December 2015Satisfaction of charge 12 in full (4 pages)
21 December 2015Satisfaction of charge 029753760013 in full (4 pages)
10 December 2015Appointment of Mr Paul Francis Clayden as a director on 30 November 2015 (2 pages)
10 December 2015Appointment of Mr Paul Francis Clayden as a director on 30 November 2015 (2 pages)
9 December 2015Termination of appointment of Arthur Leslie Owen as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 (1 page)
9 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 30 November 2015 (2 pages)
9 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Christopher Jelf as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Richard Alexander Rowe as a director on 30 November 2015 (1 page)
9 December 2015Appointment of Mr Stephen Robert Woodhouse as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of Christopher Jelf as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Johnathan Kelly as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Richard Alexander Rowe as a director on 30 November 2015 (1 page)
9 December 2015Appointment of Mr Paul Edward Barnes as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page)
9 December 2015Appointment of Mr Stephen Robert Woodhouse as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr Paul Edward Barnes as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 30 November 2015 (2 pages)
9 December 2015Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page)
9 December 2015Appointment of Mr Paul Edward Barnes as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of Johnathan Kelly as a director on 30 November 2015 (1 page)
9 December 2015Appointment of Mr Stephen Robert Woodhouse as a director on 1 December 2015 (2 pages)
9 December 2015Termination of appointment of Arthur Leslie Owen as a director on 30 November 2015 (1 page)
8 December 2015Scheme of arrangement (15 pages)
8 December 2015Scheme of arrangement (15 pages)
17 November 2015Memorandum and Articles of Association (60 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The directors be authorised to take all such action as they may consider necessary or appropriate for carrying the scheme into full effect 29/10/2015
(2 pages)
17 November 2015Memorandum and Articles of Association (60 pages)
17 November 2015Resolutions
  • RES13 ‐ The directors be authorised to take all such action as they may consider necessary or appropriate for carrying the scheme into full effect 29/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,108,169.78
(10 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,108,169.78
(10 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,108,169.78
(10 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (66 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (66 pages)
10 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,113,423.61
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,113,423.61
(4 pages)
4 November 2014Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-11-04
  • GBP 1,108,169.78
(11 pages)
4 November 2014Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-11-04
  • GBP 1,108,169.78
(11 pages)
4 November 2014Annual return made up to 6 October 2014 no member list
Statement of capital on 2014-11-04
  • GBP 1,108,169.78
(11 pages)
6 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
6 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000 on 2014-07-04
(3 pages)
6 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
29 May 2014Appointment of Mr Christopher Douglas Hanks as a director (2 pages)
29 May 2014Appointment of Mr Christopher Douglas Hanks as a director (2 pages)
4 March 2014Group of companies' accounts made up to 30 September 2013 (63 pages)
4 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 March 2014Group of companies' accounts made up to 30 September 2013 (63 pages)
4 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,102,915.95
(4 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,102,915.95
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,102,915.95
(4 pages)
8 October 2013Annual return made up to 6 October 2013 no member list (10 pages)
8 October 2013Annual return made up to 6 October 2013 no member list (10 pages)
8 October 2013Annual return made up to 6 October 2013 no member list (10 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,103,059.55
(4 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,103,059.55
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1,103,613.45
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1,103,263.45
(4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1,103,263.45
(4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 1,103,613.45
(4 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 1,103,563.45
(4 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 1,103,563.45
(4 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 1,103,613.45
(4 pages)
30 August 2013Purchase of own shares. (3 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 1,103,613.45
(4 pages)
30 August 2013Purchase of own shares. (3 pages)
26 July 2013Statement of capital following an allotment of shares on 20 July 2013
  • GBP 853,235.07
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 20 July 2013
  • GBP 853,235.07
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,103,873.45
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,103,873.45
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,103,873.45
(4 pages)
8 July 2013Cancellation of shares. Statement of capital on 8 July 2013
  • GBP 1,070,232.33
(4 pages)
8 July 2013Purchase of own shares. (3 pages)
8 July 2013Purchase of own shares. (3 pages)
8 July 2013Cancellation of shares. Statement of capital on 8 July 2013
  • GBP 1,070,232.33
(4 pages)
8 July 2013Cancellation of shares. Statement of capital on 8 July 2013
  • GBP 1,070,232.33
(4 pages)
2 July 2013Registration of charge 029753760013 (32 pages)
2 July 2013Registration of charge 029753760013 (32 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 1,070,332.33
(4 pages)
29 May 2013Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 1,070,332.33
(4 pages)
5 March 2013Group of companies' accounts made up to 30 September 2012 (60 pages)
5 March 2013Group of companies' accounts made up to 30 September 2012 (60 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re waiver on takeovers and mergers 21/02/2013
(1 page)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re waiver on takeovers and mergers 21/02/2013
(1 page)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 12 (13 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 12 (13 pages)
26 October 2012Annual return made up to 6 October 2012 no member list (9 pages)
26 October 2012Annual return made up to 6 October 2012 no member list (9 pages)
26 October 2012Annual return made up to 6 October 2012 no member list (9 pages)
17 September 2012Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page)
9 March 2012Group of companies' accounts made up to 30 September 2011 (59 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (59 pages)
27 February 2012Resolutions
  • RES13 ‐ Company business 23/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2012Resolutions
  • RES13 ‐ Company business 23/02/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2011Annual return made up to 6 October 2011 no member list (9 pages)
21 November 2011Annual return made up to 6 October 2011 no member list (9 pages)
21 November 2011Annual return made up to 6 October 2011 no member list (9 pages)
9 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 849,624.13
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 849,624.13
(4 pages)
9 May 2011Termination of appointment of Jonathan Manson as a director (1 page)
9 May 2011Termination of appointment of Jonathan Manson as a director (1 page)
18 March 2011Group of companies' accounts made up to 30 September 2010 (58 pages)
18 March 2011Group of companies' accounts made up to 30 September 2010 (58 pages)
17 March 2011Resolutions
  • RES13 ‐ Comp business - appt of offices/adopt audit report 14/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2011Resolutions
  • RES13 ‐ Comp business - appt of offices/adopt audit report 14/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
21 January 2011Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages)
21 January 2011Appointment of Mr Arthur Leslie Owen as a director (2 pages)
21 January 2011Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages)
21 January 2011Appointment of Mr Arthur Leslie Owen as a director (2 pages)
20 January 2011Appointment of Mr Anthony Grahame Stott as a director (2 pages)
20 January 2011Appointment of Mr Anthony Grahame Stott as a director (2 pages)
30 November 2010Annual return made up to 6 October 2010 with bulk list of shareholders (20 pages)
30 November 2010Annual return made up to 6 October 2010 with bulk list of shareholders (20 pages)
30 November 2010Annual return made up to 6 October 2010 with bulk list of shareholders (20 pages)
17 November 2010Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages)
17 November 2010Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages)
24 September 2010Termination of appointment of David Walker as a director (1 page)
24 September 2010Termination of appointment of David Walker as a director (1 page)
13 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 71,427.47
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 71,427.47
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 250,638.38
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 250,638.38
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 775,292.57
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 775,292.57
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 778,070.35
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 778,070.35
(4 pages)
30 March 2010Group of companies' accounts made up to 30 September 2009 (62 pages)
30 March 2010Group of companies' accounts made up to 30 September 2009 (62 pages)
19 March 2010Appointment of Johnathan Kelly as a director (3 pages)
19 March 2010Appointment of Johnathan Kelly as a director (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 11 (15 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 11 (15 pages)
11 February 2010Termination of appointment of Helen Davis as a secretary (1 page)
11 February 2010Appointment of Mr John Trevor Harding as a secretary (1 page)
11 February 2010Termination of appointment of Helen Davis as a secretary (1 page)
11 February 2010Appointment of Mr John Trevor Harding as a secretary (1 page)
17 November 2009Termination of appointment of John Harding as a secretary (1 page)
17 November 2009Termination of appointment of John Harding as a secretary (1 page)
16 November 2009Annual return made up to 6 October 2009 with bulk list of shareholders (20 pages)
16 November 2009Annual return made up to 6 October 2009 with bulk list of shareholders (20 pages)
16 November 2009Annual return made up to 6 October 2009 with bulk list of shareholders (20 pages)
14 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 498,153.18
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 498,153.18
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 498,153.18
(4 pages)
6 November 2009Appointment of Mrs Helen Beatrice Davis as a secretary (1 page)
6 November 2009Appointment of Mrs Helen Beatrice Davis as a secretary (1 page)
20 May 2009Appointment terminated director bruce carnegie brown (1 page)
20 May 2009Appointment terminated director bruce carnegie brown (1 page)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
20 March 2009Group of companies' accounts made up to 30 September 2008 (71 pages)
20 March 2009Group of companies' accounts made up to 30 September 2008 (71 pages)
20 November 2008Return made up to 06/10/08; bulk list available separately (12 pages)
20 November 2008Return made up to 06/10/08; bulk list available separately (12 pages)
14 November 2008Director's change of particulars / jonathan manson / 01/02/2008 (1 page)
14 November 2008Director's change of particulars / jonathan manson / 01/02/2008 (1 page)
14 November 2008Director's change of particulars / christopher jelf / 30/09/2006 (1 page)
14 November 2008Director's change of particulars / richard rowe / 25/04/2008 (1 page)
14 November 2008Director's change of particulars / richard rowe / 25/04/2008 (1 page)
14 November 2008Director's change of particulars / christopher jelf / 30/09/2006 (1 page)
29 April 2008Director appointed bruce neil carnegie brown (2 pages)
29 April 2008Director appointed bruce neil carnegie brown (2 pages)
18 April 2008Ad 26/03/08\gbp si [email protected]=50\gbp ic 497878.68/497928.68\ (2 pages)
18 April 2008Appointment terminated director michael king (1 page)
18 April 2008Appointment terminated director michael king (1 page)
18 April 2008Ad 26/03/08\gbp si [email protected]=50\gbp ic 497878.68/497928.68\ (2 pages)
15 April 2008Commission payable relating to shares (1 page)
15 April 2008Commission payable relating to shares (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 April 2008Auditor's resignation (1 page)
4 April 2008Auditor's resignation (1 page)
14 March 2008Ad 25/02/08\gbp si [email protected]=221176.48\gbp ic 276702.2/497878.68\ (2 pages)
14 March 2008Ad 25/02/08\gbp si [email protected]=221176.48\gbp ic 276702.2/497878.68\ (2 pages)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2008Ad 28/01/08\gbp si [email protected]=16812.2\gbp ic 259890/276702.2\ (4 pages)
3 March 2008Ad 28/01/08\gbp si [email protected]=16812.2\gbp ic 259890/276702.2\ (4 pages)
3 March 2008Director appointed jonathan laurence manson (2 pages)
3 March 2008Director appointed jonathan laurence manson (2 pages)
3 March 2008Particulars of contract relating to shares (2 pages)
3 March 2008Particulars of contract relating to shares (2 pages)
19 February 2008Group of companies' accounts made up to 30 September 2007 (45 pages)
19 February 2008Group of companies' accounts made up to 30 September 2007 (45 pages)
12 February 2008Ad 28/01/08--------- £ si [email protected]=1333 £ ic 258557/259890 (2 pages)
12 February 2008Ad 28/01/08--------- £ si [email protected]=1333 £ ic 258557/259890 (2 pages)
12 February 2008Ad 28/01/08--------- £ si [email protected]=1113 £ ic 257444/258557 (4 pages)
12 February 2008Ad 28/01/08--------- £ si [email protected]=1113 £ ic 257444/258557 (4 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of contract relating to shares (2 pages)
27 December 2007Particulars of contract relating to shares (2 pages)
27 December 2007Ad 31/07/07--------- £ si [email protected] (4 pages)
27 December 2007Ad 31/07/07--------- £ si [email protected] (4 pages)
21 November 2007Return made up to 06/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2007Return made up to 06/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2007Ad 05/10/07--------- £ si [email protected]=1707 £ ic 246779/248486 (2 pages)
23 October 2007Ad 05/10/07--------- £ si [email protected]=1707 £ ic 246779/248486 (2 pages)
23 October 2007Ad 24/09/07--------- £ si [email protected]=50 £ ic 246729/246779 (2 pages)
23 October 2007Ad 24/09/07--------- £ si [email protected]=50 £ ic 246729/246779 (2 pages)
24 August 2007Ad 10/08/07--------- £ si [email protected]=57 £ ic 246672/246729 (2 pages)
24 August 2007Ad 10/08/07--------- £ si [email protected]=57 £ ic 246672/246729 (2 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Ad 26/07/07--------- £ si [email protected]=2674 £ ic 243998/246672 (2 pages)
6 August 2007Ad 26/07/07--------- £ si [email protected]=2674 £ ic 243998/246672 (2 pages)
24 July 2007Ad 03/07/07--------- £ si [email protected]=50 £ ic 243948/243998 (2 pages)
24 July 2007Ad 03/07/07--------- £ si [email protected]=50 £ ic 243948/243998 (2 pages)
17 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2007Group of companies' accounts made up to 30 September 2006 (50 pages)
10 May 2007Group of companies' accounts made up to 30 September 2006 (50 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Return made up to 06/10/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 November 2006Return made up to 06/10/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=50 £ ic 243898/243948 (2 pages)
16 November 2006Ad 02/11/06--------- £ si [email protected]=50 £ ic 243898/243948 (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
25 October 2006Ad 12/10/06--------- £ si [email protected]=1337 £ ic 242561/243898 (2 pages)
25 October 2006Ad 12/10/06--------- £ si [email protected]=1337 £ ic 242561/243898 (2 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
23 May 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
23 May 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
19 April 2006Ad 22/03/06--------- £ si [email protected]=39811 £ ic 202750/242561 (3 pages)
19 April 2006Ad 22/03/06--------- £ si [email protected]=28301 £ ic 133701/162002 (2 pages)
19 April 2006Ad 22/03/06--------- £ si [email protected]=39811 £ ic 202750/242561 (3 pages)
19 April 2006Ad 21/03/06--------- £ si [email protected]=40748 £ ic 162002/202750 (4 pages)
19 April 2006Ad 21/03/06--------- £ si [email protected]=40748 £ ic 162002/202750 (4 pages)
19 April 2006Ad 22/03/06--------- £ si [email protected]=28301 £ ic 133701/162002 (2 pages)
31 March 2006New director appointed (4 pages)
31 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2006New director appointed (4 pages)
31 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2005Return made up to 06/10/05; full list of members (45 pages)
23 November 2005Return made up to 06/10/05; full list of members (45 pages)
23 November 2005Ad 21/09/05--------- £ si [email protected]=1250 £ ic 105923/107173 (2 pages)
23 November 2005Ad 21/09/05--------- £ si [email protected]=1250 £ ic 105923/107173 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
1 March 2005Group of companies' accounts made up to 30 September 2004 (33 pages)
1 March 2005Group of companies' accounts made up to 30 September 2004 (33 pages)
23 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 November 2004Ad 21/10/04--------- £ si [email protected]=3086 £ ic 102837/105923 (2 pages)
12 November 2004Ad 21/10/04--------- £ si [email protected]=3086 £ ic 102837/105923 (2 pages)
27 October 2004Prospectus (55 pages)
27 October 2004Prospectus (55 pages)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2004Return made up to 06/10/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 September 2004Return made up to 06/10/02; full list of members; amend (17 pages)
28 September 2004Return made up to 06/10/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 September 2004Ad 25/08/04--------- £ si [email protected]=88146 £ ic 14691/102837 (5 pages)
24 September 2004Ad 25/08/04--------- £ si [email protected]=88146 £ ic 14691/102837 (5 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 September 2004S-div 25/08/04 (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 September 2004S-div 25/08/04 (2 pages)
3 September 2004Balance Sheet (1 page)
3 September 2004Re-registration of Memorandum and Articles (54 pages)
3 September 2004Director resigned (1 page)
3 September 2004Auditor's report (1 page)
3 September 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 September 2004Auditor's report (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2004Application for reregistration from private to PLC (1 page)
3 September 2004Declaration on reregistration from private to PLC (1 page)
3 September 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 September 2004Balance Sheet (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Auditor's statement (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Declaration on reregistration from private to PLC (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2004Application for reregistration from private to PLC (1 page)
3 September 2004Auditor's statement (1 page)
3 September 2004Re-registration of Memorandum and Articles (54 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
13 May 2004Resolutions
  • RES13 ‐ Shares transferred 05/04/04
(4 pages)
13 May 2004Resolutions
  • RES13 ‐ Shares transferred 05/04/04
(4 pages)
28 February 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
28 February 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
27 February 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 February 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 February 2004Ad 17/12/03--------- £ si 110@1=110 £ ic 14581/14691 (2 pages)
8 February 2004Ad 17/12/03--------- £ si 110@1=110 £ ic 14581/14691 (2 pages)
4 December 2003Memorandum and Articles of Association (27 pages)
4 December 2003Memorandum and Articles of Association (27 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
29 October 2003Particulars of mortgage/charge (10 pages)
29 October 2003Particulars of mortgage/charge (10 pages)
20 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2003£ ic 15582/14581 30/09/03 £ sr 1001@1=1001 (1 page)
20 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2003£ ic 15582/14581 30/09/03 £ sr 1001@1=1001 (1 page)
26 February 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
26 February 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
11 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 October 2002£ ic 15617/15363 27/09/02 £ sr 254@1=254 (1 page)
28 October 2002Statement of affairs (7 pages)
28 October 2002Ad 27/09/02--------- £ si 219@1=219 £ ic 15363/15582 (2 pages)
28 October 2002Statement of affairs (7 pages)
28 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 October 2002Ad 27/09/02--------- £ si 219@1=219 £ ic 15363/15582 (2 pages)
28 October 2002£ ic 15617/15363 27/09/02 £ sr 254@1=254 (1 page)
9 October 2002Company name changed the jelf ifm group LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed the jelf ifm group LIMITED\certificate issued on 09/10/02 (2 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
18 February 2002Ad 30/01/02--------- £ si 2192@1=2192 £ ic 13425/15617 (2 pages)
18 February 2002Ad 30/01/02--------- £ si 2192@1=2192 £ ic 13425/15617 (2 pages)
19 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
19 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2001Memorandum and Articles of Association (17 pages)
23 August 2001Memorandum and Articles of Association (17 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
13 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
10 July 2000Company name changed jelf insurance group LIMITED\certificate issued on 11/07/00 (3 pages)
10 July 2000Company name changed jelf insurance group LIMITED\certificate issued on 11/07/00 (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
7 June 2000Ad 05/05/00--------- £ si 2423@1=2423 £ ic 11002/13425 (2 pages)
7 June 2000Ad 05/05/00--------- £ si 2423@1=2423 £ ic 11002/13425 (2 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
28 March 2000Full accounts made up to 30 September 1999 (10 pages)
28 March 2000Full accounts made up to 30 September 1999 (10 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
14 December 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 December 1999Ad 30/11/99--------- £ si 1002@1=1002 £ ic 10000/11002 (2 pages)
14 December 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
14 December 1999Ad 30/11/99--------- £ si 1002@1=1002 £ ic 10000/11002 (2 pages)
14 December 1999Conve 30/11/99 (1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
14 December 1999Conve 30/11/99 (1 page)
4 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 October 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1998Registered office changed on 30/09/98 from: target house 414 speedwell road speedwell bristol BS15 1ES (1 page)
30 September 1998Registered office changed on 30/09/98 from: target house 414 speedwell road speedwell bristol BS15 1ES (1 page)
21 July 1998Full accounts made up to 30 September 1997 (12 pages)
21 July 1998Full accounts made up to 30 September 1997 (12 pages)
12 October 1997Return made up to 06/10/97; no change of members (6 pages)
12 October 1997Return made up to 06/10/97; no change of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
3 October 1996Return made up to 06/10/96; full list of members (8 pages)
3 October 1996Return made up to 06/10/96; full list of members (8 pages)
21 May 1996Statement of affairs (16 pages)
21 May 1996Ad 01/06/95--------- £ si 9998@1 (2 pages)
21 May 1996Ad 01/06/95--------- £ si 9998@1 (2 pages)
21 May 1996Statement of affairs (16 pages)
24 April 1996Ad 01/06/95--------- £ si 9998@1 (2 pages)
24 April 1996Ad 01/06/95--------- £ si 9998@1 (2 pages)
14 April 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
14 April 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
29 November 1995Ad 01/06/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
29 November 1995Ad 01/06/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
29 November 1995Return made up to 06/10/95; full list of members (8 pages)
29 November 1995Return made up to 06/10/95; full list of members (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 June 1995New director appointed (2 pages)
26 April 1995Company name changed speed 4501 LIMITED\certificate issued on 27/04/95 (4 pages)
26 April 1995Company name changed speed 4501 LIMITED\certificate issued on 27/04/95 (4 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995£ nc 1000/1000000 31/03/95 (1 page)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995£ nc 1000/1000000 31/03/95 (1 page)
16 February 1995Accounting reference date notified as 30/04 (1 page)
16 February 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 December 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 December 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 October 1994Registered office changed on 28/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 October 1994Registered office changed on 28/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 October 1994Incorporation (19 pages)
6 October 1994Incorporation (19 pages)