Company NameFirst Rail Procurement Limited
DirectorsAndrew Mark James and Stephen Henry Montgomery
Company StatusActive
Company Number02996875
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Previous NamesGiftclass Limited and Great Western Holdings Limited

Business Activity

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

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(17 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRichard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressRidgewood House Widcombe Hill
Bath
BA2 6AE
Director NameBrian David Scott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1998)
RoleManaging Director
Correspondence AddressRusland Beech Lea
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JR
Wales
Director NameMichael Carroll
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address22 Albert Road
Caversham Heights
Reading
Berkshire
RG4 7PE
Director NameIan Cusworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBrambles
Water Lane Somerford Keynes
Cirencester
Gloucestershire
GL7 6DS
Wales
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameMr Thomas Hugh Bartlam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlounce House
South Warnborough
Hook
Hants
RG29 1RX
Director NameEric Anthony Barton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGlendale 9 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameDr Ann Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleDirector General
Correspondence AddressNorthridge House
Usk Road
Shirenewton
Monmouthshire
NP16 6RZ
Wales
Secretary NamePhilip Charles Davey
NationalityBritish
StatusResigned
Appointed02 February 1996(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressThe Garden Flat 19 York Gardens
Clifton
Bristol
Avon
BS8 4LN
Director NameJohn Ernest Sellers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodway Hill Manor
Manor Road Mangotsfield
Bristol
BS16 9LG
Director NameMaurice Eric Warren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleDirector Of Companies
Correspondence AddressThe Oak House
26 The Avenue
Clevedon
Avon
BS21 7EA
Secretary NameMrs Mary Elizabeth Jane Garnell
NationalityBritish
StatusResigned
Appointed24 April 1996(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressCotswold House Park Terrace
1 Windmill Road Minchinhampton
Stroud
Gloucestershire
GL6 9DU
Wales
Director NamePeter Strachan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Kingfisher Drive
Colwich
Staffordshire
ST18 0FH
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameEdward William Soloman
NationalityBritish
StatusResigned
Appointed06 July 1999(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1999)
RoleCompany Director
Correspondence Address89 Kellaway Avenue
Bristol
Avon
BS6 7YF
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed17 December 1999(5 years after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(5 years, 2 months after company formation)
Appointment Duration12 years (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed02 December 1994(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1996)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £0.01Firstgroup PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£27,872,000
Cash£178,000
Current Liabilities£2,634,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

18 December 2020Delivered on: 23 December 2020
Persons entitled: Angel Leasing Company Limited

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Angel Trains Limited

Classification: A registered charge
Outstanding
2 March 1997Delivered on: 11 March 1997
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee")

Classification: Deed
Secured details: All monies due or to become due from the company and any other group company to the chargee on any account whatsoever.
Particulars: The company mortgaged and charged and agreed to mortgage and charge all nwrr shares; and all the related rights to all or any of the nwrr shares; "related rights" means in relation to the nwrr shares, all dividends and interest paid or payable in relation thereto and all stocks shares securities (and the dividends or interest thereon) rights moneys or property accruing or offered at any time in relation to such shares or other securities by way of redemption substitution exchange bonus or preference pursuant to option rights or otherwise in respect of any of the nwrr shares or in substitution or exchange for any of the nwrr shares.. See the mortgage charge document for full details.
Fully Satisfied
11 June 1996Delivered on: 20 June 1996
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of amendment to the deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in the aforesaid deed of assignment.
Particulars: The policies as amended by the deed policy no RNF00021960A shall now read RNF00022917A.
Fully Satisfied
4 February 1996Delivered on: 17 February 1996
Satisfied on: 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 February 1996Delivered on: 15 February 1996
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of life policies :- insurer sun alliance life limited policy no RN00021906A life assured brian d scott sum £500,ooo term 3 years. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Registration of charge 029968750005, created on 18 December 2020 (15 pages)
23 December 2020Registration of charge 029968750006, created on 18 December 2020 (15 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Hugh Patrick Clancy as a director on 26 June 2020 (2 pages)
1 July 2020Registered office address changed from Milford House 1 Milford Street Swindon SN1 1HL to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 1 July 2020 (1 page)
17 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
(3 pages)
21 January 2020Full accounts made up to 31 March 2019 (14 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
8 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
8 January 2019Full accounts made up to 31 March 2018 (14 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
11 January 2018Full accounts made up to 31 March 2017 (14 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (14 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (14 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
18 January 2016Satisfaction of charge 4 in full (2 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 4 in full (2 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 3 in full (1 page)
18 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP .01
(5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP .01
(5 pages)
29 December 2015Full accounts made up to 31 March 2015 (13 pages)
29 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Statement of capital on 19 November 2015
  • GBP 0.01
(4 pages)
19 November 2015Change of share class name or designation (2 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share prem a/c to nil 22/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 November 2015Statement by Directors (1 page)
19 November 2015Statement of capital on 19 November 2015
  • GBP 0.01
(4 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c to nil 22/10/2015
(26 pages)
19 November 2015Particulars of variation of rights attached to shares (2 pages)
19 November 2015Change of share class name or designation (2 pages)
19 November 2015Solvency Statement dated 22/10/15 (1 page)
19 November 2015Statement by Directors (1 page)
19 November 2015Particulars of variation of rights attached to shares (2 pages)
19 November 2015Solvency Statement dated 22/10/15 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 39,252.68
(6 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 39,252.68
(6 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,022,915.68
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,022,915.68
(6 pages)
31 December 2012Full accounts made up to 31 March 2012 (14 pages)
31 December 2012Full accounts made up to 31 March 2012 (14 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Nicholas Chevis as a director (1 page)
14 February 2012Termination of appointment of Nicholas Chevis as a director (1 page)
10 February 2012Appointment of Mr Andrew Mark James as a director (2 pages)
10 February 2012Appointment of Mr Andrew Mark James as a director (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
25 January 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Full accounts made up to 31 March 2009 (15 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
20 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
13 January 2009Return made up to 21/12/08; full list of members (7 pages)
13 January 2009Return made up to 21/12/08; full list of members (7 pages)
2 September 2008Return made up to 21/12/07; full list of members (6 pages)
2 September 2008Return made up to 21/12/07; full list of members (6 pages)
7 August 2008Director appointed david clement gausby (3 pages)
7 August 2008Director appointed david clement gausby (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
4 January 2007Return made up to 01/12/06; no change of members (5 pages)
4 January 2007Return made up to 01/12/06; no change of members (5 pages)
29 August 2006Full accounts made up to 31 March 2006 (17 pages)
29 August 2006Full accounts made up to 31 March 2006 (17 pages)
4 July 2006Return made up to 21/12/05; no change of members (4 pages)
4 July 2006Return made up to 21/12/05; no change of members (4 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (16 pages)
6 December 2005Full accounts made up to 31 March 2005 (16 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
22 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
30 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
30 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
20 December 2001Return made up to 01/12/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Return made up to 01/12/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
16 May 2001Ad 30/03/01--------- £ si [email protected]=37 £ ic 39216/39253 (2 pages)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001Ad 30/03/01--------- £ si [email protected]=37 £ ic 39216/39253 (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Return made up to 01/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2000Return made up to 01/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
20 January 2000Full accounts made up to 31 March 1999 (15 pages)
20 January 2000Full accounts made up to 31 March 1999 (15 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 January 2000Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 January 2000Location of register of members (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Location of register of members (1 page)
6 January 2000Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
27 January 1999Return made up to 01/12/98; bulk list available separately (14 pages)
27 January 1999Return made up to 01/12/98; bulk list available separately (14 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
7 September 1998Full accounts made up to 31 March 1998 (18 pages)
7 September 1998Full accounts made up to 31 March 1998 (18 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
15 May 1998Location of register of members (non legible) (1 page)
15 May 1998Location of register of members (non legible) (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
7 April 1998Memorandum and Articles of Association (24 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1998Memorandum and Articles of Association (24 pages)
18 March 1998Secretary's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
15 January 1998Director's particulars changed (3 pages)
15 January 1998Director's particulars changed (3 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
31 December 1997Return made up to 01/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(25 pages)
31 December 1997Return made up to 01/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(25 pages)
23 December 1997Full group accounts made up to 31 March 1997 (33 pages)
23 December 1997Full group accounts made up to 31 March 1997 (33 pages)
24 October 1997Memorandum and Articles of Association (24 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997New director appointed (2 pages)
13 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (3 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
11 March 1997Particulars of mortgage/charge (7 pages)
28 January 1997Director's particulars changed (1 page)
27 December 1996Return made up to 01/12/96; full list of members (22 pages)
18 December 1996Location of register of members (1 page)
2 October 1996Full group accounts made up to 31 March 1996 (32 pages)
20 June 1996Particulars of mortgage/charge (8 pages)
5 June 1996Ad 30/04/96--------- £ si [email protected]=29411 £ ic 9803/39214 (3 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (3 pages)
30 April 1996Secretary resigned (1 page)
7 March 1996New director appointed (4 pages)
17 February 1996Particulars of mortgage/charge (16 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Particulars of mortgage/charge (8 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (3 pages)
14 February 1996Ad 04/02/96--------- £ si [email protected]=8871 £ ic 932/9803 (3 pages)
14 February 1996New secretary appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
9 January 1996£ nc 1000/100000 19/12/95 (1 page)
9 January 1996Memorandum and Articles of Association (18 pages)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1995Return made up to 01/12/95; full list of members (14 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 November 1995Memorandum and Articles of Association (10 pages)
13 November 1995Ad 27/10/95--------- £ si 832@1=832 £ ic 100/932 (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Nc inc already adjusted 27/10/95 (1 page)
26 July 1995Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
26 July 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Registered office changed on 26/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
26 July 1995Director resigned;new director appointed (4 pages)
26 July 1995New director appointed (4 pages)
10 April 1995Company name changed giftclass LIMITED\certificate issued on 11/04/95 (2 pages)
1 December 1994Incorporation (12 pages)