Company NameEURO Sales Finance Limited
Company StatusDissolved
Company Number03038707
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Dissolution Date10 September 2021 (2 years, 7 months ago)
Previous NameEURO Sales Finance Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Alexander Pattara
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(21 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameAlan David Parry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 10 September 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(17 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 10 September 2021)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameRobert Ian Fitz-Harris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleAccountant/Company Director
Correspondence AddressHalton House
20/23 Holborn
London
EC1N 2JB
Director NameGraeme Arthur Elliot
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressGarden Flat 2 Peterborough Villas
London
SW6 2AT
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Secretary NameMr Steven Michael Hartley
NationalityBritish
StatusResigned
Appointed24 May 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 1998)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameJames Bland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2001)
RoleCompany Executive
Correspondence Address28a Warrington Crescent
London
W9 1EL
Secretary NameIan David Winn
NationalityBritish
StatusResigned
Appointed17 February 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2001)
RoleAccountant
Correspondence Address71 Squires Wood
Preston
Lancashire
PR2 9QA
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Director NameHorst Bruckmann
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2001)
RoleBanker
Correspondence AddressBonscheidter Strasse 73d
Essen
Nrw
45259
Foreign
Director NamePatrice Pierre Michel Coulon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address8 Bis Rue Jeanne D Arc
St Germainenlaye
78100
Yvelines
France
Director NameJudith Helen Burgum
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address1 The Walled Garden
Swinton
Manchester
Lancashire
M27 0FR
Director NameGerd Georg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleEconomist
Correspondence AddressIn Den Rohrwiesen 15a
Harxheim
52296
Germany
Secretary NameMr John Rothwell Verrill
NationalityBritish
StatusResigned
Appointed01 February 2001(5 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishponds
Ferry Road, South Stoke
Reading
Berkshire
RG8 0JP
Director NameJean Albert Arvis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2001(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 September 2001)
RoleHonorary Chairman Of French In
Correspondence Address176 Boulevard St
Germain
Paris
75006
Foreign
Director NameEdward Anthony Nicolas Koenen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressKoninginnelaan 5
Heelsum
6866 Nl
The Netherlands
Director NameMr Stuart Antony Holloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Potters Close
Ashford
Kent
TN25 4PX
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameRoss William McFarlane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBadgers Wood Beacon Road
Ringshall
Berkhamsted
Hertfordshire
HP4 1NE
Director NameMr Alan Peter Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressTn5
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Director NameMr Neil Joseph Bradley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressNeidpath
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed21 April 2004(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr James John Bevan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleBank Official
Country of ResidenceEngland
Correspondence Address31 Moor Hill
Norden
Rochdale
Lancashire
OL11 5YB
Director NameMelanie Jane Hannay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence Address35 Belgrave Road
Seaford
East Sussex
BN25 2EN
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed27 July 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(14 years after company formation)
Appointment Duration1 year (resigned 19 April 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Road
Warnham
West Sussex
RH12 3QL
Director NameMichael Jeffrey Bardrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Invoice Finance Smith House
Elmwood Avenue
Feltham
TW13 7QD
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
PO Box 343 Elmwood Avenue
Feltham
Middlesex
TW13 7WH
Director NameMr Ian Duncan Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2018)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteeurosalesfinance.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10m at £0.1Rbs Invoice Finance (Holdings) LTD
100.00%
Ordinary
1 at £0.1Glyns Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,903,000
Net Worth£1,991,000
Cash£32,799,000
Current Liabilities£66,579,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

4 May 2001Delivered on: 16 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture supplemental to a debenture dated 3RD march 1999
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.
Outstanding
16 October 2000Delivered on: 1 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Amended and restated security trust agreement (the security trust agreement) made between euro sales finance PLC, national westminster bank PLC (the security trustee), royal bank of canada fund managers (jersey) limited (the manager) and others as benefic
Secured details: All monies due or to become due from the company to any beneficiary under or pursuant to the overdraft facility, the facility agreement, the security trust agreement and/or any other transaction document.
Particulars: All its right, title, interest and benefit, present and future in and to the funded receivables the insurance policies each transaction document present and future in each of the collection accounts floating charge undertaking and all its property and assets.. See the mortgage charge document for full details.
Outstanding
18 July 2000Delivered on: 20 July 2000
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease assigned to the company.
Particulars: £34,550 plus value added tax and any interest accruing thereon.
Outstanding
3 March 1999Delivered on: 5 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Security trust agreement (the security trust agreement) national westminster bank PLC (the security trustee) royal trust asset management (C.I.) limited (the manager) and the beneficiaries.
Secured details: All monies due or to become due from the company to any beneficiary under or pursuant to the overdraft facility, the facility agreement, the security trust agreement and/or any other transaction document.
Particulars: All its right, title, interest and benefit, present and future in and to the funded receivables the insurance policies each transaction document pesent and futures in each of the collection accounts floating charge undertaking and all its property and assets. See the mortgage charge document for full details.
Outstanding
3 March 1999Delivered on: 5 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 February 1996Delivered on: 16 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 25/5/95 and/this charge.
Particulars: Policies of insurance being life assured ian fitz-harris sum £1,000,000 policy no 2 767 615 insurer the canada life assurance company. See the mortgage charge document for full details.
Outstanding
25 August 1995Delivered on: 6 September 1995
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The initial deposit of £26,437.50.
Outstanding
13 February 2007Delivered on: 28 February 2007
Persons entitled: Hamsard 3000 Limited

Classification: Assignment of loan documentation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and inteerst in and to the facility agreement. See the mortgage charge document for full details.
Outstanding
4 May 2001Delivered on: 21 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Amendment and restatement agreement and confirmatory charge relating to a security trust agreement dated 3RD march 1999
Secured details: The aggregate of all monies and any other liabilities due or to become due from the company to the chargee as security trustee on behalf of the beneficiaries (as defined) under or pursuant to the overdraft facility, the facility agreement, the security trust agreement and/or any other transaction document (all as defined in the deed).
Particulars: Funded receivables - subject to the provisions of clause 8 of the security trust agreement. See the mortgage charge document for full details.
Outstanding
21 June 1995Delivered on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: The secured obligations (as defined in the debenture) and all the other obligations of the company under the debenture.
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.
Outstanding
3 March 1999Delivered on: 5 March 1999
Satisfied on: 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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

10 September 2021Final Gazette dissolved following liquidation (1 page)
10 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
26 June 2020Declaration of solvency (6 pages)
25 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
(1 page)
25 June 2020Appointment of a voluntary liquidator (3 pages)
22 April 2020Satisfaction of charge 9 in full (1 page)
23 November 2019Satisfaction of charge 2 in full (4 pages)
23 November 2019Satisfaction of charge 1 in full (4 pages)
23 November 2019Satisfaction of charge 3 in full (4 pages)
23 November 2019Satisfaction of charge 5 in full (4 pages)
23 November 2019Satisfaction of charge 6 in full (4 pages)
23 November 2019Satisfaction of charge 7 in full (4 pages)
23 November 2019Satisfaction of charge 10 in full (4 pages)
23 November 2019Satisfaction of charge 8 in full (4 pages)
25 October 2019Satisfaction of charge 11 in full (4 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
3 June 2019Statement by Directors (1 page)
3 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2019Solvency Statement dated 08/05/19 (1 page)
3 June 2019Statement of capital on 3 June 2019
  • GBP 1
(4 pages)
3 December 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2018Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2018Re-registration from a public company to a private limited company (1 page)
3 December 2018Re-registration of Memorandum and Articles (28 pages)
17 October 2018Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page)
16 October 2018Appointment of Alan David Parry as a director on 11 October 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
11 September 2018Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
23 April 2018Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages)
22 September 2017Registered office address changed from Smith House PO Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Smith House PO Box 343 Elmwood Avenue Feltham Middlesex TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page)
7 September 2017Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (23 pages)
3 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
3 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page)
5 September 2016Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages)
5 September 2016Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages)
11 August 2016Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages)
11 August 2016Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages)
9 August 2016Full accounts made up to 31 December 2015 (24 pages)
9 August 2016Full accounts made up to 31 December 2015 (24 pages)
4 August 2016Auditor's resignation (2 pages)
4 August 2016Auditor's resignation (2 pages)
21 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000,000
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
9 April 2015Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000,000
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000,000
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000,000
(6 pages)
30 July 2014Appointment of Mr Alexander Arthur George Rankin as a director on 23 July 2014 (2 pages)
30 July 2014Appointment of Mr Alexander Arthur George Rankin as a director on 23 July 2014 (2 pages)
9 July 2014Termination of appointment of Michael Bardrick as a director (1 page)
9 July 2014Termination of appointment of Michael Bardrick as a director (1 page)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 1,000,000
(4 pages)
2 July 2014Reduction of iss capital and minute (oc) (6 pages)
2 July 2014Reduction of iss capital and minute (oc) (6 pages)
2 July 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 1,000,000
(4 pages)
2 July 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 1,000,000
(4 pages)
17 June 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 06/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 06/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2014Appointment of Adam Holden as a director (2 pages)
14 February 2014Appointment of Adam Holden as a director (2 pages)
13 February 2014Termination of appointment of Oliver Watts as a director (1 page)
13 February 2014Termination of appointment of Oliver Watts as a director (1 page)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
27 August 2013Termination of appointment of John Wood as a director (1 page)
27 August 2013Termination of appointment of John Wood as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (25 pages)
4 July 2012Full accounts made up to 31 December 2011 (25 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
25 April 2012Termination of appointment of Ross Mcfarlane as a director (1 page)
25 April 2012Termination of appointment of Ross Mcfarlane as a director (1 page)
14 November 2011Appointment of Michael Jeffrey Bardrick as a director (2 pages)
14 November 2011Appointment of Michael Jeffrey Bardrick as a director (2 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
20 September 2011Director's details changed for Ross William Mcfarlane on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Mr John Hamer Wood on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Mr John Hamer Wood on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Ross William Mcfarlane on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Mr John Hamer Wood on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Ross William Mcfarlane on 1 October 2009 (2 pages)
6 June 2011Full accounts made up to 31 December 2010 (26 pages)
6 June 2011Full accounts made up to 31 December 2010 (26 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
17 May 2010Appointment of Oliver David Watts as a director (2 pages)
17 May 2010Appointment of Oliver David Watts as a director (2 pages)
30 April 2010Termination of appointment of Andrew Barnard as a director (1 page)
30 April 2010Termination of appointment of Andrew Barnard as a director (1 page)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (27 pages)
23 June 2009Full accounts made up to 31 December 2008 (27 pages)
17 April 2009Appointment terminated director suzanne saville (1 page)
17 April 2009Appointment terminated director melanie hannay (1 page)
17 April 2009Appointment terminated director ian cowie (1 page)
17 April 2009Director appointed andrew david barnard (1 page)
17 April 2009Appointment terminated director melanie hannay (1 page)
17 April 2009Director appointed andrew david barnard (1 page)
17 April 2009Appointment terminated director ian cowie (1 page)
17 April 2009Appointment terminated director suzanne saville (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
30 January 2009Director appointed mr john hamer wood (1 page)
30 January 2009Director appointed mr john hamer wood (1 page)
13 January 2009Appointment terminated director duane snelling (1 page)
13 January 2009Appointment terminated director duane snelling (1 page)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (33 pages)
2 July 2008Full accounts made up to 31 December 2007 (33 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
9 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
4 October 2006Return made up to 01/09/06; full list of members (7 pages)
4 October 2006Return made up to 01/09/06; full list of members (7 pages)
3 June 2006Accounts made up to 31 December 2005 (26 pages)
3 June 2006Accounts made up to 31 December 2005 (26 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 01/09/05; full list of members (8 pages)
12 October 2005Return made up to 01/09/05; full list of members (8 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
14 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
2 October 2003Return made up to 01/09/03; full list of members
  • ANNOTATION Other he address of any individual marked # was replaced or partially redacted on 24/10/2020 under section 1088 of the Companies Act 2006.
(7 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
3 July 2003Accounts made up to 31 December 2002 (17 pages)
3 July 2003Accounts made up to 31 December 2002 (17 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
5 November 2002Accounts made up to 31 December 2001 (21 pages)
5 November 2002Accounts made up to 31 December 2001 (21 pages)
27 September 2002Return made up to 01/09/02; full list of members (8 pages)
27 September 2002Return made up to 01/09/02; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006.
(8 pages)
1 August 2002New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006.
(2 pages)
1 August 2002New director appointed (2 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
10 June 2002Nc inc already adjusted 24/05/02 (2 pages)
10 June 2002Ad 24/05/02--------- £ si [email protected]=31000000 £ ic 1577337/32577337 (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002Memorandum and Articles of Association (67 pages)
10 June 2002Ad 24/05/02--------- £ si [email protected]=31000000 £ ic 1577337/32577337 (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002Memorandum and Articles of Association (67 pages)
10 June 2002Nc inc already adjusted 24/05/02 (2 pages)
18 April 2002Amend 882/82 of 251001 duplicate (2 pages)
18 April 2002Amend 882/82 of 251001 duplicate (2 pages)
18 April 2002Return made up to 28/03/02; full list of members (8 pages)
18 April 2002Return made up to 28/03/02; full list of members (8 pages)
5 April 2002Location of register of members (1 page)
5 April 2002Location of register of members (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1ST floor halton house, 20-23 holborn, london, EC1N 2JD (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1ST floor halton house, 20-23 holborn, london, EC1N 2JD (1 page)
27 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 January 2002Group of companies' accounts made up to 30 June 2001 (32 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Group of companies' accounts made up to 30 June 2001 (32 pages)
27 January 2002New director appointed (2 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Auditor's resignation (1 page)
3 December 2001Ad 16/11/01--------- £ si [email protected]=21174 £ ic 1557187/1578361 (4 pages)
3 December 2001Ad 16/11/01--------- £ si [email protected]=21174 £ ic 1557187/1578361 (4 pages)
28 November 2001Ad 11/11/01--------- £ si [email protected]=10308 £ ic 1546879/1557187 (3 pages)
28 November 2001Ad 11/11/01--------- £ si [email protected]=10308 £ ic 1546879/1557187 (3 pages)
27 October 2001Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1545851/1546879 (2 pages)
27 October 2001Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1545851/1546879 (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
21 May 2001Particulars of mortgage/charge (7 pages)
21 May 2001Particulars of mortgage/charge (7 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Return made up to 28/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2001Return made up to 28/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
3 May 2001Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1544823/1545851 (2 pages)
3 May 2001Ad 04/04/01--------- £ si [email protected]=1028 £ ic 1544823/1545851 (2 pages)
13 April 2001Ad 26/03/01--------- £ si [email protected]=5437 £ ic 1539386/1544823 (2 pages)
13 April 2001Ad 26/03/01--------- £ si [email protected]=5437 £ ic 1539386/1544823 (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
17 November 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2021 under section 1088 of the Companies Act 2006
(2 pages)
17 November 2000New director appointed (2 pages)
1 November 2000Particulars of mortgage/charge (11 pages)
1 November 2000Particulars of mortgage/charge (11 pages)
20 October 2000Full group accounts made up to 30 June 2000 (46 pages)
20 October 2000Full group accounts made up to 30 June 2000 (46 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Ad 22/06/00--------- £ si [email protected]=15000 £ ic 1524386/1539386 (2 pages)
3 July 2000Ad 22/06/00--------- £ si [email protected]=15000 £ ic 1524386/1539386 (2 pages)
24 May 2000Ad 15/05/00--------- £ si [email protected]=47309 £ ic 1172605/1219914 (13 pages)
24 May 2000Ad 28/04/00-02/05/00 £ si [email protected]=304472 £ ic 1219914/1524386 (7 pages)
24 May 2000Ad 15/05/00--------- £ si [email protected]=47309 £ ic 1172605/1219914 (13 pages)
24 May 2000Ad 28/04/00-02/05/00 £ si [email protected]=304472 £ ic 1219914/1524386 (7 pages)
28 April 2000Return made up to 28/03/00; bulk list available separately (11 pages)
28 April 2000Return made up to 28/03/00; bulk list available separately (11 pages)
6 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 2000£ nc 1550000/2000000 31/03/00 (1 page)
6 April 2000£ nc 1550000/2000000 31/03/00 (1 page)
6 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 March 2000Listing of particulars (50 pages)
9 March 2000Director resigned (1 page)
9 March 2000Listing of particulars (50 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
24 February 2000Full group accounts made up to 30 June 1999 (23 pages)
24 February 2000Full group accounts made up to 30 June 1999 (23 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
15 July 1999Ad 22/06/99--------- £ si [email protected]=251272 £ ic 921333/1172605 (3 pages)
15 July 1999Ad 22/06/99--------- £ si [email protected]=251272 £ ic 921333/1172605 (3 pages)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1999£ nc 1250000/1550000 21/06/99 (1 page)
25 June 1999£ nc 1250000/1550000 21/06/99 (1 page)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1999Listing of particulars (46 pages)
4 June 1999Listing of particulars (46 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
10 May 1999Return made up to 28/03/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 May 1999Return made up to 28/03/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
5 March 1999Particulars of mortgage/charge (8 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
5 March 1999Particulars of mortgage/charge (8 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
3 November 1998Listing of particulars (145 pages)
3 November 1998Listing of particulars (145 pages)
29 October 1998Accounts made up to 30 June 1998 (35 pages)
29 October 1998Accounts made up to 30 June 1998 (35 pages)
23 October 1998Memorandum and Articles of Association (70 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 October 1998Memorandum and Articles of Association (70 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
21 April 1998Return made up to 28/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1998Return made up to 28/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
29 December 1997Ad 28/11/97--------- £ si [email protected]=333333 £ ic 588000/921333 (7 pages)
29 December 1997Ad 28/11/97--------- £ si [email protected]=333333 £ ic 588000/921333 (7 pages)
22 December 1997£ ic 600000/588000 26/11/97 £ sr [email protected]=12000 (1 page)
22 December 1997£ ic 600000/588000 26/11/97 £ sr [email protected]=12000 (1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 December 1997Conso conve 26/11/97 (1 page)
5 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1997Conso conve 26/11/97 (1 page)
5 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 December 1997Memorandum and Articles of Association (55 pages)
5 December 1997Nc inc already adjusted 26/11/97 (1 page)
5 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1997Written consent of shareholders (1 page)
5 December 1997Nc inc already adjusted 26/11/97 (1 page)
5 December 1997Memorandum and Articles of Association (55 pages)
5 December 1997Written consent of shareholders (1 page)
13 November 1997Prospectus (48 pages)
13 November 1997Prospectus (48 pages)
27 October 1997Accounts made up to 30 June 1997 (21 pages)
27 October 1997Accounts made up to 30 June 1997 (21 pages)
7 May 1997Return made up to 28/03/97; full list of members (25 pages)
7 May 1997Return made up to 28/03/97; full list of members (25 pages)
21 April 1997Location of register of members (1 page)
21 April 1997Location of register of members (1 page)
19 March 1997Location of register of members (1 page)
19 March 1997Location of register of members (1 page)
4 October 1996Accounts made up to 30 June 1996 (19 pages)
4 October 1996Accounts made up to 30 June 1996 (19 pages)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Return made up to 28/03/96; full list of members (21 pages)
24 April 1996Return made up to 28/03/96; full list of members (21 pages)
16 February 1996Particulars of mortgage/charge (10 pages)
16 February 1996Particulars of mortgage/charge (10 pages)
15 November 1995Location of register of members (1 page)
15 November 1995Location of register of members (1 page)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
24 July 1995Registered office changed on 24/07/95 from: lawrence graham, 190 strand, london, WC2R 1JN (1 page)
24 July 1995Registered office changed on 24/07/95 from: lawrence graham, 190 strand, london, WC2R 1JN (1 page)
6 July 1995Particulars of mortgage/charge (38 pages)
6 July 1995Particulars of mortgage/charge (38 pages)
6 July 1995Ad 27/06/95--------- £ si [email protected]=450000 £ ic 150000/600000 (10 pages)
6 July 1995Ad 27/06/95--------- £ si [email protected]=450000 £ ic 150000/600000 (10 pages)
5 July 1995Prospectus (48 pages)
5 July 1995Prospectus (48 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Memorandum and Articles of Association (128 pages)
29 June 1995Ad 21/06/95--------- £ si [email protected]=99999 £ ic 50001/150000 (2 pages)
29 June 1995Ad 21/06/95--------- £ si [email protected]=99999 £ ic 50001/150000 (2 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
29 June 1995Accounting reference date notified as 30/06 (1 page)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 June 1995Nc inc already adjusted 20/06/95 (1 page)
29 June 1995Nc inc already adjusted 20/06/95 (1 page)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
29 June 1995Memorandum and Articles of Association (128 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1995Accounting reference date notified as 30/06 (1 page)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New secretary appointed;new director appointed (4 pages)
16 June 1995New secretary appointed;new director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (6 pages)
6 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=49999 £ ic 2/50001 (4 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=49999 £ ic 2/50001 (4 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 June 1995S-div 24/05/95 (1 page)
6 June 1995S-div 24/05/95 (1 page)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 May 1995Certificate of authorisation to commence business and borrow (1 page)
24 May 1995Application to commence business (2 pages)
24 May 1995Application to commence business (2 pages)
24 May 1995Certificate of authorisation to commence business and borrow (1 page)
28 March 1995Incorporation (42 pages)
28 March 1995Incorporation (42 pages)