Company NameWilmington Plc
Company StatusActive
Company Number03015847
CategoryPublic Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NameWilmington Group Plc

Business Activity

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

Directors

Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMrs Helen Elizabeth Sachdev
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Guy Leighton Millward
StatusCurrent
Appointed10 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr William Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(8 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Brian David Gilbert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address15 Prince Albert Road
Regents Park
London
NW1 7SR
Secretary NameMr Richard Basil Brookes
NationalityBritish
StatusResigned
Appointed02 October 1995(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(8 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Lodge
3a Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameAlan Geoffrey Dickinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
Lavant
Chichester
West Sussex
PO18 0BQ
Director NameDennis Rooke
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed17 November 1995(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 9 Albert Bridge House
127 Bridge Road
London
SW11 4PL
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(9 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed22 November 1995(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameRichard William Philip Magee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed01 August 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2005)
RoleRetired
Correspondence AddressApt No 5 120 West 20th Street
New York
Ny 10011
United States
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(4 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameDavid Lewis Summers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Bernard Nathan Jolles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2005)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address110 Regents Park Road
London
NW1 8UG
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 29 Bracebridge Road
Four Oaks
Sutton Coldfield
B74 2QL
Director NameMr Mark Asplin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(10 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed14 July 2014(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameLinda Anne Wake
StatusResigned
Appointed06 November 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed29 April 2016(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Richard John Amos
StatusResigned
Appointed07 May 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2020)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wilmington.co.uk
Telephone020 74900049
Telephone regionLondon

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£85,048,000
Gross Profit£58,984,000
Net Worth-£53,206,000
Cash£7,803,000
Current Liabilities£41,964,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

9 June 1999Delivered on: 24 June 1999
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the finance parties under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H paulton house (8 shepherdess walk and 2 nile street) london N1-NGL444508..f/h wilmington house church hill wilmington dartford kent-K383319..l/h 6-14 (even) underwood street london N1-NGL175211. 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
29 February 1996Delivered on: 19 March 1996
Satisfied on: 4 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 4,449,618.75
(3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
25 January 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 100,488.9
(2 pages)
2 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
24 November 2022Resolutions
  • RES13 ‐ Re-market purchases/company business 23/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 November 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 100,759.7
(2 pages)
25 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 4,408,440.35
(3 pages)
5 October 2022Group of companies' accounts made up to 30 June 2022 (111 pages)
28 July 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 101,944.05
(2 pages)
13 July 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 102,180.85
(2 pages)
27 May 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 4,391,437.75
(3 pages)
18 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 4,391,119.25
(3 pages)
12 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 4,389,391.25
(3 pages)
7 April 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 104,592.95
(2 pages)
22 March 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 104,706.25
(2 pages)
7 February 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 104,763.8
(2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
12 January 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 105,089.45
(2 pages)
22 November 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 105,162.35
(2 pages)
18 November 2021Group of companies' accounts made up to 30 June 2021 (131 pages)
12 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 November 2021Memorandum and Articles of Association (53 pages)
24 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 105,906
(2 pages)
2 August 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 106,182.3
(2 pages)
26 June 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 106,271.1
(2 pages)
24 February 2021Appointment of Mr William Robert George Macpherson as a director on 11 February 2021 (2 pages)
24 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 106,587.5
(2 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
11 December 2020Termination of appointment of Richard John Amos as a secretary on 10 December 2020 (1 page)
11 December 2020Appointment of Mr Guy Leighton Millward as a secretary on 10 December 2020 (2 pages)
24 November 2020Group of companies' accounts made up to 30 June 2020 (135 pages)
12 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Financial statements received, directors remuneration report and policy approved / directors reappointed / auditors reappointed / directors authorised to determine remuneration of auditors / general meeting may be called on not less than 14 clear days notice 04/11/2020
(3 pages)
6 November 2020Appointment of Mr Guy Leighton Millward as a director on 5 November 2020 (2 pages)
6 November 2020Termination of appointment of Derek Raymond Anthony Carter as a director on 4 November 2020 (1 page)
6 November 2020Termination of appointment of Nathalie Esther Schwarz as a director on 4 November 2020 (1 page)
3 November 2020Appointment of Mrs Helen Elizabeth Sachdev as a director on 29 April 2020 (2 pages)
2 March 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Receive audited financial statements, directors & auditors reports/approve directors remuneration report/final dividend declared/reappoint directors & auditors 05/11/2019
(3 pages)
14 November 2019Group of companies' accounts made up to 30 June 2019 (127 pages)
10 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 4,380,195.85
(3 pages)
2 July 2019Appointment of Mr Mark Francis Milner as a director on 1 July 2019 (2 pages)
16 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 7 May 2019 (1 page)
16 May 2019Appointment of Mr Richard John Amos as a secretary on 7 May 2019 (2 pages)
21 March 2019Auditor's resignation (1 page)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
15 February 2019Termination of appointment of Pedro Ros as a director on 13 February 2019 (1 page)
5 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
4 February 2019Statement of capital following an allotment of shares on 17 September 2018
  • GBP 4,376,978.35
(3 pages)
4 February 2019Statement of capital following an allotment of shares on 19 September 2017
  • GBP 4,370,703.65
(3 pages)
29 January 2019Second filing of Confirmation Statement dated 30/01/2018 (4 pages)
7 December 2018Group of companies' accounts made up to 30 June 2018 (118 pages)
20 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend director res appointed 01/11/2018
(4 pages)
2 May 2018Appointment of Mr Martin William Howard Morgan as a director on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Mark Asplin as a director on 30 April 2018 (1 page)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 31 March 2018 (1 page)
12 March 2018Appointment of Mr Richard John Amos as a director on 1 March 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 29/01/2019.
(5 pages)
19 December 2017Group of companies' accounts made up to 30 June 2017 (116 pages)
19 December 2017Group of companies' accounts made up to 30 June 2017 (116 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
13 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend/directora reappointed 02/11/2017
(4 pages)
13 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend/directora reappointed 02/11/2017
(4 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
24 November 2016Resolutions
  • RES13 ‐ To receive the audited report and financial statements for 30/06/16; approve the director's renumeration report. Declare a dividend. Reappoint directors and pricewaterhousecoopers LLP as auditors; relevant securities. The company is authorised to make market purchases. The maximum aggregate number authorised to be purchased is 8,720,139 ordinary shares. 03/11/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 November 2016Resolutions
  • RES13 ‐ To receive the audited report and financial statements for 30/06/16; approve the director's renumeration report. Declare a dividend. Reappoint directors and pricewaterhousecoopers LLP as auditors; relevant securities. The company is authorised to make market purchases. The maximum aggregate number authorised to be purchased is 8,720,139 ordinary shares. 03/11/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 November 2016Group of companies' accounts made up to 30 June 2016 (110 pages)
16 November 2016Group of companies' accounts made up to 30 June 2016 (110 pages)
28 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 4,362,398.7
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 4,362,398.7
(3 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
29 April 2016Termination of appointment of Linda Anne Wake as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Daniel Carl Barton as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Daniel Carl Barton as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Linda Anne Wake as a secretary on 29 April 2016 (1 page)
9 February 2016Annual return made up to 30 January 2016 no member list
Statement of capital on 2016-02-09
  • GBP 4,349,286.55
(8 pages)
9 February 2016Annual return made up to 30 January 2016 no member list
Statement of capital on 2016-02-09
  • GBP 4,349,286.55
(8 pages)
17 December 2015Termination of appointment of Charles John Brady as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Charles John Brady as a director on 17 December 2015 (1 page)
10 December 2015Group of companies' accounts made up to 30 June 2015 (96 pages)
10 December 2015Group of companies' accounts made up to 30 June 2015 (96 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2015Termination of appointment of Terence Brian Garthwaite as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Terence Brian Garthwaite as a director on 5 November 2015 (1 page)
23 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 4,349,286.55
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 4,349,286.55
(3 pages)
12 October 2015Appointment of Mr Paul Bernard Dollman as a director on 16 September 2015 (2 pages)
12 October 2015Appointment of Mr Paul Bernard Dollman as a director on 16 September 2015 (2 pages)
26 February 2015Company name changed wilmington group PLC\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2015Company name changed wilmington group PLC\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 4,325,373.05
(3 pages)
12 February 2015Annual return made up to 30 January 2015 no member list
Statement of capital on 2015-02-12
  • GBP 4,325,373.05
(9 pages)
12 February 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 4,325,373.05
(3 pages)
12 February 2015Annual return made up to 30 January 2015 no member list
Statement of capital on 2015-02-12
  • GBP 4,325,373.05
(9 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
3 December 2014Group of companies' accounts made up to 30 June 2014 (106 pages)
3 December 2014Group of companies' accounts made up to 30 June 2014 (106 pages)
25 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 November 2014Appointment of Linda Anne Wake as a secretary on 6 November 2014 (2 pages)
18 November 2014Appointment of Linda Anne Wake as a secretary on 6 November 2014 (2 pages)
18 November 2014Appointment of Linda Anne Wake as a secretary on 6 November 2014 (2 pages)
18 November 2014Termination of appointment of Richard Edward Cockton as a secretary on 6 November 2014 (1 page)
18 November 2014Termination of appointment of Richard Edward Cockton as a secretary on 6 November 2014 (1 page)
18 November 2014Termination of appointment of Richard Edward Cockton as a secretary on 6 November 2014 (1 page)
23 July 2014Appointment of Mr Pedro Ros as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr Pedro Ros as a director on 14 July 2014 (2 pages)
6 February 2014Annual return made up to 30 January 2014 no member list
Statement of capital on 2014-02-06
  • GBP 4,305,156.85
(8 pages)
6 February 2014Annual return made up to 30 January 2014 no member list
Statement of capital on 2014-02-06
  • GBP 4,305,156.85
(8 pages)
16 December 2013Group of companies' accounts made up to 30 June 2013 (96 pages)
16 December 2013Group of companies' accounts made up to 30 June 2013 (96 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (9 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (9 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
19 December 2012Group of companies' accounts made up to 30 June 2012 (88 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (88 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2012Termination of appointment of Richard Brookes as a director (1 page)
15 November 2012Termination of appointment of Richard Brookes as a director (1 page)
19 September 2012Appointment of Anthony Martin Foye as a director (2 pages)
19 September 2012Appointment of Anthony Martin Foye as a director (2 pages)
8 February 2012Annual return made up to 30 January 2012 no member list (9 pages)
8 February 2012Annual return made up to 30 January 2012 no member list (9 pages)
1 February 2012Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing BN12 4QY (2 pages)
1 February 2012Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing BN12 4QY (2 pages)
5 January 2012Termination of appointment of David Summers as a director (1 page)
5 January 2012Termination of appointment of David Summers as a director (1 page)
21 December 2011Group of companies' accounts made up to 30 June 2011 (89 pages)
21 December 2011Group of companies' accounts made up to 30 June 2011 (89 pages)
19 December 2011Appointment of Ms Nathalie Esther Schwarz as a director (3 pages)
19 December 2011Appointment of Neil Edwin Smith as a director (3 pages)
19 December 2011Appointment of Ms Nathalie Esther Schwarz as a director (3 pages)
19 December 2011Appointment of Derek Raymond Anthony Carter as a director (3 pages)
19 December 2011Appointment of Neil Edwin Smith as a director (3 pages)
19 December 2011Appointment of Derek Raymond Anthony Carter as a director (3 pages)
17 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 639(4) of the 2006 act 15/11/2011
(2 pages)
17 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 639(4) of the 2006 act 15/11/2011
(2 pages)
8 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 4,305,156.85
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 4,305,156.85
(4 pages)
10 March 2011Shareholders list to accompany AR01 (annual return) dated 30/01/11 filed on 03/03/11 and accepted on 04/03/11 (2 pages)
10 March 2011Shareholders list to accompany AR01 (annual return) dated 30/01/11 filed on 03/03/11 and accepted on 04/03/11 (2 pages)
4 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (17 pages)
4 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (17 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,238,949.05
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,240,699.05
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,238,949.05
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,240,699.05
(3 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (80 pages)
22 December 2010Group of companies' accounts made up to 30 June 2010 (80 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
28 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 4,235,133.95
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 4,235,133.95
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 4,231,383.95
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 4,231,383.95
(3 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,227,883.95
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,227,883.95
(4 pages)
25 February 2010Register(s) moved to registered inspection location (2 pages)
25 February 2010Register(s) moved to registered inspection location (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (20 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (20 pages)
25 February 2010Register inspection address has been changed (2 pages)
25 February 2010Register inspection address has been changed (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mark Asplin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Terence Brian Garthwaite on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mark Asplin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Terence Brian Garthwaite on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Lewis Summers on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mark Asplin on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Lewis Summers on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Lewis Summers on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Terence Brian Garthwaite on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
18 November 2009Group of companies' accounts made up to 30 June 2009 (69 pages)
18 November 2009Group of companies' accounts made up to 30 June 2009 (69 pages)
17 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 February 2009Return made up to 30/01/09; full list of members (6 pages)
27 February 2009Return made up to 30/01/09; full list of members (6 pages)
27 February 2009Location of register of members (non legible) (1 page)
27 February 2009Location of register of members (non legible) (1 page)
20 February 2009Ad 20/11/08\gbp si [email protected]=3550\gbp ic 4217833/4221383\ (2 pages)
20 February 2009Ad 20/11/08\gbp si [email protected]=3550\gbp ic 4217833/4221383\ (2 pages)
19 February 2009Auditor's resignation (1 page)
19 February 2009Auditor's resignation (1 page)
23 January 2009Group of companies' accounts made up to 30 June 2008 (69 pages)
23 January 2009Group of companies' accounts made up to 30 June 2008 (69 pages)
12 December 200811/07/08\Gbp ti [email protected]=1250\ (1 page)
12 December 200811/07/08\Gbp ti [email protected]=1250\ (1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
17 June 2008Ad 08/05/08\gbp si [email protected]=1000\gbp ic 4216833/4217833\ (2 pages)
17 June 2008Ad 08/05/08\gbp si [email protected]=1000\gbp ic 4216833/4217833\ (2 pages)
2 May 200807/04/08\Gbp ti [email protected]=7500\ (1 page)
2 May 200807/04/08\Gbp ti [email protected]=7500\ (1 page)
17 April 200831/03/08\Gbp ti [email protected]=6000\ (1 page)
17 April 200831/03/08\Gbp ti [email protected]=6000\ (1 page)
11 April 200803/03/08\Gbp ti [email protected]=8250\ (1 page)
11 April 200803/03/08\Gbp ti [email protected]=8250\ (1 page)
19 March 200829/02/08\Gbp ti [email protected]=8750\ (1 page)
19 March 200829/02/08\Gbp ti [email protected]=8750\ (1 page)
27 February 200806/02/08\Gbp ti [email protected]=19500\ (1 page)
27 February 200806/02/08\Gbp ti [email protected]=19500\ (1 page)
26 February 2008Return made up to 30/01/08; bulk list available separately (10 pages)
26 February 2008Return made up to 30/01/08; bulk list available separately (10 pages)
15 February 2008Ad 16/01/08-31/01/08 £ si [email protected]=7000 £ ic 4215933/4222933 (2 pages)
15 February 2008Ad 16/01/08-31/01/08 £ si [email protected]=7000 £ ic 4215933/4222933 (2 pages)
4 February 200816/01/08 £ ti [email protected]=2500 (1 page)
4 February 200818/01/08 £ ti [email protected]=3750 (1 page)
4 February 200818/12/07 £ ti [email protected]=2500 (1 page)
4 February 200821/01/08 £ ti [email protected]=500 (1 page)
4 February 200821/01/08 £ ti [email protected]=500 (1 page)
4 February 200818/12/07 £ ti [email protected]=2500 (1 page)
4 February 200815/01/08 £ ti [email protected]=1250 (1 page)
4 February 200816/01/08 £ ti [email protected]=2500 (1 page)
4 February 200818/01/08 £ ti [email protected]=3750 (1 page)
4 February 200814/01/08 £ ti [email protected]=3500 (1 page)
4 February 200815/01/08 £ ti [email protected]=1250 (1 page)
4 February 200810/12/07 £ ti [email protected]=6500 (1 page)
4 February 200814/01/08 £ ti [email protected]=3500 (1 page)
4 February 200810/12/07 £ ti [email protected]=6500 (1 page)
18 December 2007Ad 12/11/07--------- £ si [email protected]=900 £ ic 4215033/4215933 (2 pages)
18 December 2007Ad 12/11/07--------- £ si [email protected]=900 £ ic 4215033/4215933 (2 pages)
17 December 2007Group of companies' accounts made up to 30 June 2007 (63 pages)
17 December 2007Group of companies' accounts made up to 30 June 2007 (63 pages)
13 November 200701/10/07 £ ti [email protected]=750 (1 page)
13 November 200701/10/07 £ ti [email protected]=750 (1 page)
13 November 200727/09/07 £ ti [email protected]=750 (1 page)
13 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 November 200702/10/07 £ ti [email protected]=750 (1 page)
13 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 November 200703/10/07 £ ti [email protected]=750 (1 page)
13 November 200727/09/07 £ ti [email protected]=750 (1 page)
13 November 200702/10/07 £ ti [email protected]=750 (1 page)
13 November 200703/10/07 £ ti [email protected]=750 (1 page)
13 November 200728/09/07 £ ti [email protected]=750 (1 page)
13 November 200728/09/07 £ ti [email protected]=750 (1 page)
31 October 2007Ad 26/09/07-26/10/07 £ si [email protected]=7625 £ ic 4207408/4215033 (3 pages)
31 October 2007Ad 26/09/07-26/10/07 £ si [email protected]=7625 £ ic 4207408/4215033 (3 pages)
17 October 200718/09/07 £ ti [email protected]=1600 (1 page)
17 October 200718/09/07 £ ti [email protected]=10750 (1 page)
17 October 200718/09/07 £ ti [email protected]=1000 (1 page)
17 October 200718/09/07 £ ti [email protected]=750 (1 page)
17 October 200718/09/07 £ ti [email protected]=1650 (1 page)
17 October 200718/09/07 £ ti [email protected]=1000 (1 page)
17 October 200718/09/07 £ ti [email protected]=1650 (1 page)
17 October 200718/09/07 £ ti [email protected]=750 (1 page)
17 October 200718/09/07 £ ti [email protected]=1275 (1 page)
17 October 200718/09/07 £ ti [email protected]=10750 (1 page)
17 October 200718/09/07 £ ti [email protected]=750 (1 page)
17 October 200718/09/07 £ ti [email protected]=1000 (1 page)
17 October 200718/09/07 £ ti [email protected]=1000 (1 page)
17 October 200718/09/07 £ ti [email protected]=1600 (1 page)
17 October 200718/09/07 £ ti [email protected]=750 (1 page)
17 October 200718/09/07 £ ti [email protected]=1275 (1 page)
25 September 200731/08/07 £ ti [email protected]=750 (1 page)
25 September 200704/09/07 £ ti [email protected]=500 (1 page)
25 September 200704/09/07 £ ti [email protected]=1000 (1 page)
25 September 200704/09/07 £ ti [email protected]=1000 (1 page)
25 September 200731/08/07 £ ti [email protected]=750 (1 page)
25 September 200704/09/07 £ ti [email protected]=500 (1 page)
14 September 200713/08/07 £ ti [email protected]=1075 (1 page)
14 September 200717/08/07 £ ti [email protected]=825 (1 page)
14 September 200713/08/07 £ ti [email protected]=1075 (1 page)
14 September 200722/08/07 £ ti [email protected]=750 (1 page)
14 September 200717/08/07 £ ti [email protected]=1000 (1 page)
14 September 200717/08/07 £ ti [email protected]=1000 (1 page)
14 September 200722/08/07 £ ti [email protected]=750 (1 page)
14 September 200729/08/07 £ ti [email protected]=1050 (1 page)
14 September 200721/08/07 £ ti [email protected]=750 (1 page)
14 September 200729/08/07 £ ti [email protected]=1050 (1 page)
14 September 200717/08/07 £ ti [email protected]=825 (1 page)
14 September 200721/08/07 £ ti [email protected]=750 (1 page)
6 September 200730/07/07 £ ti [email protected]=750 (1 page)
6 September 200730/07/07 £ ti [email protected]=750 (1 page)
6 September 200730/07/07 £ ti [email protected]=1000 (1 page)
6 September 200730/07/07 £ ti [email protected]=1000 (1 page)
4 September 200708/08/07 £ ti [email protected]=1050 (1 page)
4 September 200703/08/07 £ ti [email protected]=950 (1 page)
4 September 200708/08/07 £ ti [email protected]=1050 (1 page)
4 September 200703/08/07 £ ti [email protected]=950 (1 page)
4 September 200703/08/07 £ ti [email protected]=1050 (1 page)
4 September 200703/08/07 £ ti [email protected]=1050 (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Ad 07/02/07-07/03/07 £ si [email protected]=650 £ ic 4206758/4207408 (2 pages)
14 April 2007Ad 07/02/07-07/03/07 £ si [email protected]=650 £ ic 4206758/4207408 (2 pages)
16 March 2007Return made up to 30/01/07; bulk list available separately (10 pages)
16 March 2007Return made up to 30/01/07; bulk list available separately (10 pages)
2 February 2007Group of companies' accounts made up to 30 June 2006 (65 pages)
2 February 2007Group of companies' accounts made up to 30 June 2006 (65 pages)
26 January 2007Ad 06/12/06--------- £ si [email protected]=2250 £ ic 4204508/4206758 (2 pages)
26 January 2007Ad 06/12/06--------- £ si [email protected]=2250 £ ic 4204508/4206758 (2 pages)
5 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2006Ad 19/09/06-19/10/06 £ si [email protected]=24500 £ ic 4180008/4204508 (5 pages)
3 November 2006Ad 19/09/06-19/10/06 £ si [email protected]=24500 £ ic 4180008/4204508 (5 pages)
23 February 2006Return made up to 30/01/06; bulk list available separately (10 pages)
23 February 2006Return made up to 30/01/06; bulk list available separately (10 pages)
26 January 2006Group of companies' accounts made up to 30 June 2005 (55 pages)
26 January 2006Group of companies' accounts made up to 30 June 2005 (55 pages)
23 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
17 August 2005Ad 15/06/05--------- £ si [email protected]=6000 £ ic 4174008/4180008 (2 pages)
17 August 2005Ad 15/06/05--------- £ si [email protected]=6000 £ ic 4174008/4180008 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
7 April 2005Ad 05/03/05--------- £ si [email protected]=6425 £ ic 4167583/4174008 (3 pages)
7 April 2005Ad 05/03/05--------- £ si [email protected]=6425 £ ic 4167583/4174008 (3 pages)
3 March 2005Return made up to 30/01/05; bulk list available separately (10 pages)
3 March 2005Return made up to 30/01/05; bulk list available separately (10 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
20 January 2005Declaration of mortgage charge released/ceased (1 page)
20 January 2005Declaration of mortgage charge released/ceased (1 page)
20 December 2004Group of companies' accounts made up to 30 June 2004 (51 pages)
20 December 2004Group of companies' accounts made up to 30 June 2004 (51 pages)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
1 March 2004Return made up to 30/01/04; bulk list available separately (11 pages)
1 March 2004Return made up to 30/01/04; bulk list available separately (11 pages)
21 January 2004Group of companies' accounts made up to 30 June 2003 (43 pages)
21 January 2004Group of companies' accounts made up to 30 June 2003 (43 pages)
3 December 2003Ad 08/10/03-07/11/03 £ si [email protected]=11842 £ ic 4155741/4167583 (4 pages)
3 December 2003Ad 08/10/03-07/11/03 £ si [email protected]=11842 £ ic 4155741/4167583 (4 pages)
20 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Return made up to 30/01/03; bulk list available separately (11 pages)
27 February 2003Return made up to 30/01/03; bulk list available separately (11 pages)
23 January 2003Group of companies' accounts made up to 30 June 2002 (44 pages)
23 January 2003Group of companies' accounts made up to 30 June 2002 (44 pages)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (2 pages)
16 December 2002Ad 11/09/02--------- £ si [email protected]=100 £ ic 4084605/4084705 (2 pages)
16 December 2002Ad 06/11/02--------- £ si 2000@1=2000 £ ic 4082605/4084605 (2 pages)
16 December 2002Ad 06/11/02--------- £ si 2000@1=2000 £ ic 4082605/4084605 (2 pages)
16 December 2002Ad 11/09/02--------- £ si [email protected]=100 £ ic 4084605/4084705 (2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 October 2002Nc inc already adjusted 02/10/02 (1 page)
17 October 2002Nc inc already adjusted 02/10/02 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 August 2002Ad 30/05/02--------- £ si [email protected]=1450 £ ic 4081155/4082605 (2 pages)
6 August 2002Ad 03/07/02--------- £ si [email protected]=6176 £ ic 4074979/4081155 (2 pages)
6 August 2002Ad 03/07/02--------- £ si [email protected]=6176 £ ic 4074979/4081155 (2 pages)
6 August 2002Ad 30/05/02--------- £ si [email protected]=1450 £ ic 4081155/4082605 (2 pages)
24 July 2002Declaration of mortgage charge released/ceased (2 pages)
24 July 2002Declaration of mortgage charge released/ceased (2 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (3 pages)
5 June 2002Ad 10/04/02-08/05/02 £ si [email protected]=6232 £ ic 4068747/4074979 (3 pages)
5 June 2002Ad 10/04/02-08/05/02 £ si [email protected]=6232 £ ic 4068747/4074979 (3 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
18 March 2002Ad 06/02/02-06/03/02 £ si [email protected]=4824 £ ic 4063923/4068747 (5 pages)
18 March 2002Ad 06/02/02-06/03/02 £ si [email protected]=4824 £ ic 4063923/4068747 (5 pages)
20 February 2002Return made up to 30/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2002Return made up to 30/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2002Ad 08/08/01--------- £ si [email protected]=950 £ ic 4062973/4063923 (2 pages)
19 February 2002Ad 08/08/01--------- £ si [email protected]=950 £ ic 4062973/4063923 (2 pages)
17 October 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
17 October 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
31 August 2001Ad 14/06/01-12/07/01 £ si [email protected]=2850 £ ic 4060123/4062973 (2 pages)
31 August 2001Ad 14/06/01-12/07/01 £ si [email protected]=2850 £ ic 4060123/4062973 (2 pages)
18 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
10 July 2001Group of companies' accounts made up to 28 February 2001 (44 pages)
10 July 2001Group of companies' accounts made up to 28 February 2001 (44 pages)
25 May 2001Ad 13/02/01-07/03/01 £ si [email protected]=500 £ ic 4059623/4060123 (2 pages)
25 May 2001Ad 04/04/01-02/05/01 £ si [email protected]=2250 £ ic 4057373/4059623 (4 pages)
25 May 2001Ad 13/02/01-07/03/01 £ si [email protected]=500 £ ic 4059623/4060123 (2 pages)
25 May 2001Ad 04/04/01-02/05/01 £ si [email protected]=2250 £ ic 4057373/4059623 (4 pages)
13 March 2001Memorandum and Articles of Association (46 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2001Memorandum and Articles of Association (46 pages)
21 February 2001Return made up to 30/01/01; bulk list available separately (9 pages)
21 February 2001Return made up to 30/01/01; bulk list available separately (9 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
15 February 2001Ad 09/11/00-17/01/01 £ si [email protected]=1500 £ ic 4065559/4067059 (2 pages)
15 February 2001Ad 09/11/00-17/01/01 £ si [email protected]=1500 £ ic 4065559/4067059 (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
27 November 2000Ad 07/09/00-11/10/00 £ si [email protected]=700 £ ic 4064859/4065559 (2 pages)
27 November 2000Ad 07/09/00-11/10/00 £ si [email protected]=700 £ ic 4064859/4065559 (2 pages)
27 September 2000Ad 26/05/00--------- £ si [email protected]=31868 £ ic 4032991/4064859 (2 pages)
27 September 2000Ad 26/05/00--------- £ si [email protected]=31868 £ ic 4032991/4064859 (2 pages)
27 September 2000Statement of affairs (4 pages)
27 September 2000Statement of affairs (4 pages)
26 September 2000Ad 05/11/99--------- £ si [email protected] (2 pages)
26 September 2000Ad 05/11/99--------- £ si [email protected] (2 pages)
26 September 2000Statement of affairs (141 pages)
26 September 2000Statement of affairs (141 pages)
23 August 2000Full group accounts made up to 29 February 2000 (38 pages)
23 August 2000Full group accounts made up to 29 February 2000 (38 pages)
2 August 2000Ad 08/06/00-07/07/00 £ si [email protected]=1900 £ ic 4031091/4032991 (2 pages)
2 August 2000Ad 08/06/00-07/07/00 £ si [email protected]=1900 £ ic 4031091/4032991 (2 pages)
3 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 2000Ad 11/04/00--------- £ si [email protected]=9306 £ ic 4021785/4031091 (2 pages)
5 June 2000Ad 11/04/00--------- £ si [email protected]=9306 £ ic 4021785/4031091 (2 pages)
5 June 2000Statement of affairs (15 pages)
5 June 2000Statement of affairs (15 pages)
26 May 2000Ad 06/04/00--------- £ si [email protected]=1523 £ ic 4020262/4021785 (2 pages)
26 May 2000Ad 06/04/00--------- £ si [email protected]=1523 £ ic 4020262/4021785 (2 pages)
26 May 2000Ad 12/05/00--------- £ si [email protected]=450 £ ic 4019812/4020262 (2 pages)
26 May 2000Ad 12/05/00--------- £ si [email protected]=450 £ ic 4019812/4020262 (2 pages)
12 April 2000Ad 10/03/00--------- £ si [email protected]=364481 £ ic 3655331/4019812 (26 pages)
12 April 2000Ad 10/03/00--------- £ si [email protected]=364481 £ ic 3655331/4019812 (26 pages)
15 March 2000Ad 09/02/00-03/03/00 £ si [email protected]=8848 £ ic 3646483/3655331 (6 pages)
15 March 2000Ad 09/02/00-03/03/00 £ si [email protected]=8848 £ ic 3646483/3655331 (6 pages)
2 March 2000Return made up to 30/01/00; bulk list available separately (9 pages)
2 March 2000Return made up to 30/01/00; bulk list available separately (9 pages)
21 February 2000Listing of particulars (40 pages)
21 February 2000Listing of particulars (40 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
23 January 2000Ad 13/01/00--------- £ si [email protected]=1000 £ ic 3645483/3646483 (2 pages)
23 January 2000Ad 13/01/00--------- £ si [email protected]=1000 £ ic 3645483/3646483 (2 pages)
21 January 2000Ad 02/12/99--------- £ si [email protected]=300 £ ic 3645183/3645483 (2 pages)
21 January 2000Ad 02/12/99--------- £ si [email protected]=300 £ ic 3645183/3645483 (2 pages)
16 December 1999Ad 03/11/99-16/11/99 £ si [email protected]=9690 £ ic 3635493/3645183 (4 pages)
16 December 1999Ad 03/11/99-16/11/99 £ si [email protected]=9690 £ ic 3635493/3645183 (4 pages)
23 November 1999Ad 03/11/99-16/11/99 £ si [email protected]=57806 £ ic 3577687/3635493 (4 pages)
23 November 1999Ad 03/11/99-16/11/99 £ si [email protected]=57806 £ ic 3577687/3635493 (4 pages)
21 November 1999Ad 02/09/99-07/10/99 £ si [email protected]=700 £ ic 3576987/3577687 (2 pages)
21 November 1999Ad 02/09/99-07/10/99 £ si [email protected]=700 £ ic 3576987/3577687 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
9 September 1999Full group accounts made up to 28 February 1999 (67 pages)
9 September 1999Full group accounts made up to 28 February 1999 (67 pages)
5 August 1999Ad 08/07/99--------- £ si [email protected]=1000 £ ic 3575987/3576987 (2 pages)
5 August 1999Ad 08/07/99--------- £ si [email protected]=1000 £ ic 3575987/3576987 (2 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Location of register of members (non legible) (1 page)
28 July 1999Location of register of members (non legible) (1 page)
20 July 1999Auditor's resignation (2 pages)
20 July 1999Auditor's resignation (2 pages)
16 July 1999Ad 06/05/99-09/06/99 £ si [email protected]=1750 £ ic 3574237/3575987 (3 pages)
16 July 1999Ad 06/05/99-09/06/99 £ si [email protected]=1750 £ ic 3574237/3575987 (3 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 July 1999Memorandum and Articles of Association (46 pages)
12 July 1999Memorandum and Articles of Association (46 pages)
24 June 1999Particulars of mortgage/charge (18 pages)
24 June 1999Particulars of mortgage/charge (18 pages)
13 May 1999Auditor's resignation (2 pages)
13 May 1999Auditor's resignation (2 pages)
21 April 1999Ad 04/03/99--------- £ si [email protected]=1384 £ ic 3572853/3574237 (3 pages)
21 April 1999Ad 04/03/99--------- £ si [email protected]=1384 £ ic 3572853/3574237 (3 pages)
23 February 1999Return made up to 30/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 February 1999Return made up to 30/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 1999Ad 07/01/99-05/02/99 £ si [email protected]=2380 £ ic 3570473/3572853 (2 pages)
12 February 1999Ad 07/01/99-05/02/99 £ si [email protected]=2380 £ ic 3570473/3572853 (2 pages)
7 January 1999Ad 03/12/98-17/12/98 £ si [email protected]=3955 £ ic 3566518/3570473 (4 pages)
7 January 1999Ad 03/12/98-17/12/98 £ si [email protected]=3955 £ ic 3566518/3570473 (4 pages)
7 December 1998Full group accounts made up to 28 February 1998 (34 pages)
7 December 1998Full group accounts made up to 28 February 1998 (34 pages)
14 September 1998Ad 25/08/98--------- £ si [email protected]=36 £ ic 3566482/3566518 (2 pages)
14 September 1998Ad 25/08/98--------- £ si [email protected]=36 £ ic 3566482/3566518 (2 pages)
16 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1998Return made up to 30/01/98; bulk list available separately (13 pages)
26 February 1998Return made up to 30/01/98; bulk list available separately (13 pages)
11 August 1997Full group accounts made up to 28 February 1997 (33 pages)
11 August 1997Full group accounts made up to 28 February 1997 (33 pages)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 February 1997Return made up to 30/01/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 February 1997Return made up to 30/01/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
14 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1996Full group accounts made up to 29 February 1996 (35 pages)
4 August 1996Full group accounts made up to 29 February 1996 (35 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Particulars of mortgage/charge (6 pages)
19 March 1996Particulars of mortgage/charge (6 pages)
5 March 1996Return made up to 30/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 March 1996Return made up to 30/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
17 January 1996Ad 06/12/95--------- £ si [email protected] (2 pages)
17 January 1996Ad 06/12/95--------- £ si [email protected] (5 pages)
17 January 1996Statement of affairs (23 pages)
17 January 1996Statement of affairs (23 pages)
17 January 1996Statement of affairs (80 pages)
17 January 1996Statement of affairs (29 pages)
17 January 1996Ad 06/12/95--------- £ si [email protected] (5 pages)
17 January 1996Statement of affairs (29 pages)
17 January 1996Statement of affairs (80 pages)
17 January 1996Ad 06/12/95--------- £ si [email protected] (2 pages)
17 January 1996Ad 06/12/95--------- £ si [email protected] (5 pages)
17 January 1996Ad 06/12/95--------- £ si [email protected] (5 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=670203 £ ic 1469999/2140202 (9 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=26766 £ ic 3539712/3566478 (5 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=1269899 £ ic 2140202/3410101 (5 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=1269899 £ ic 2140202/3410101 (5 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=670203 £ ic 1469999/2140202 (9 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=129611 £ ic 3410101/3539712 (2 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=26766 £ ic 3539712/3566478 (5 pages)
12 January 1996Ad 06/12/95--------- £ si [email protected]=129611 £ ic 3410101/3539712 (2 pages)
21 December 1995Ad 14/11/95--------- £ si [email protected] (6 pages)
21 December 1995Ad 14/11/95--------- £ si [email protected] (6 pages)
21 December 1995Statement of affairs (56 pages)
21 December 1995Statement of affairs (56 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Memorandum and Articles of Association (16 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 December 1995Memorandum and Articles of Association (136 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New secretary appointed;new director appointed (4 pages)
7 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
7 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
7 December 1995£ nc 3834335/4950000 22/11/95 (1 page)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(82 pages)
7 December 1995Memorandum and Articles of Association (136 pages)
7 December 1995S-div conve 22/11/95 (1 page)
7 December 1995Memorandum and Articles of Association (16 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 December 1995Secretary resigned (4 pages)
7 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(82 pages)
7 December 1995Secretary resigned (4 pages)
7 December 1995£ nc 3834335/4950000 22/11/95 (1 page)
7 December 1995New director appointed (4 pages)
7 December 1995New secretary appointed;new director appointed (4 pages)
7 December 1995S-div conve 22/11/95 (1 page)
1 December 1995£ ic 1470001/1469999 13/11/95 £ sr 2@1=2 (1 page)
1 December 1995£ ic 1470001/1469999 13/11/95 £ sr 2@1=2 (1 page)
28 November 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
28 November 1995Ad 13/11/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
28 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
28 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
28 November 1995Memorandum and Articles of Association (42 pages)
28 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
28 November 1995Resolutions
  • WRES13 ‐ Written resolution
(25 pages)
28 November 1995Memorandum and Articles of Association (42 pages)
28 November 1995Listing of particulars (64 pages)
28 November 1995Conve 13/11/95 (1 page)
28 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 November 1995Listing of particulars (64 pages)
28 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
28 November 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
28 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
28 November 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
28 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
28 November 1995£ nc 1000/3834335 13/11/95 (1 page)
28 November 1995Ad 14/11/95--------- £ si [email protected]=1469998 £ ic 3/1470001 (6 pages)
28 November 1995Conve 13/11/95 (1 page)
28 November 1995£ nc 1000/3834335 13/11/95 (1 page)
28 November 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
28 November 1995Ad 13/11/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
28 November 1995Ad 14/11/95--------- £ si [email protected]=1469998 £ ic 3/1470001 (6 pages)
28 November 1995Resolutions
  • WRES13 ‐ Written resolution
(25 pages)
28 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 November 1995Application for reregistration from private to PLC (1 page)
22 November 1995Auditor's report (2 pages)
22 November 1995Auditor's report (2 pages)
22 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 November 1995Application for reregistration from private to PLC (1 page)
22 November 1995Balance Sheet (4 pages)
22 November 1995Declaration on reregistration from private to PLC (1 page)
22 November 1995Declaration on reregistration from private to PLC (1 page)
22 November 1995Balance Sheet (4 pages)
22 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 November 1995Re-registration of Memorandum and Articles (52 pages)
22 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 November 1995Re-registration of Memorandum and Articles (52 pages)
10 November 1995Company name changed orchidedge LIMITED\certificate issued on 10/11/95 (4 pages)
10 November 1995Company name changed orchidedge LIMITED\certificate issued on 10/11/95 (4 pages)
24 October 1995Registered office changed on 24/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 October 1995Registered office changed on 24/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 October 1995New director appointed (12 pages)
6 October 1995New director appointed (12 pages)
6 October 1995New secretary appointed;new director appointed (6 pages)
6 October 1995New secretary appointed;new director appointed (6 pages)
30 January 1995Incorporation (17 pages)
30 January 1995Incorporation (17 pages)