Company NameFleets Point Limited
DirectorBarry Alan Broomberg
Company StatusActive - Proposal to Strike off
Company Number03075946
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Barry Alan Broomberg
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Capital Management Llp Fleet Point
Verde 10 Bressenden Place
London
SW1E 5DH
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Bury Road
Poole
Dorset
BH13 7DD
Director NameMr Christopher Donovan James Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembridge House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMelvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameMichael William Balfour
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1belvedere House 6 McKinley Road
Bournemouth
Dorset
BH4 8AQ
Secretary NameMrs Susan Anne Cadd
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde Bressenden Place
London
SW1E 5DH
Director NameStephen James Bamford
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2001)
RoleDevelopment Capital Financier
Correspondence AddressGlengarden Farmleigh Grove
Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameSean Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2002)
RoleOperations Director
Correspondence Address39 Western Avenue
Branscote Park
Poole
Dorset
BH13 7AN
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address21 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Director NameMalcolm Sinclair Guscott
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2002)
RoleProperty/Director
Correspondence Address6 McKinley Road
Bournemouth
Dorset
BH4 8AQ
Director NameMr Edward John Denning
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowder Mill
Bell Vale Lane
Haselmere
Surrey
GU27 3DJ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameJames Edward McGoldrick
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressMorfelderlandstr 265
Frankfurt
60598
Foreign
Director NameLimor Feingold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(9 years, 1 month after company formation)
Appointment Duration2 days (resigned 26 August 2004)
RoleGroup Financial Controller
Correspondence Address4 Moriconium Quay
Poole
Dorset
BH15 4QP
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Colin Douglas Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Peter Ashley Boddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 November 2005)
RoleCompany Directory
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill Road
Cranoe
Leicestershire
LE16 7SN
Director NameLimor Feingold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2007)
RoleGroup Financial Controller
Correspondence Address23 Elms Avenue
Poole
Dorset
BH14 8EE
Director NameMr Timothy Carlo Newman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Timothy Carlo Newman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameZillah Byng Maddick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset House
14 Claremont Gardens
Slough
SL7 1BS
Director NameRoss Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleFinancial Controller
Correspondence AddressCompass Court
42/44 Winn Road
Southampton
SO17 1EQ
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelcombe Thatch Witchampton
Wimborne
BH21 5AR
Director NameMr Duncan Eden Tatton-Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Jan Kengelbach
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2012(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(17 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2013)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Craig Jonathan Light
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr John Michael Wartig
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2013(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Willis Way
Poole
BH15 3SY
Director NameMr Paul Richard Stevens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVerde Bressenden Place
London
SW1E 5DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.fitnessfirst.com
Telephone0121 5055252
Telephone regionBirmingham

Location

Registered AddressBarry Broomberg Oaktree Capital Management Llp
Fleet Point Verde 10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

115.8m at £0.1Moray LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,690,000
Net Worth£286,007,000
Cash£6,817,000
Current Liabilities£7,778,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2022 (1 year, 4 months ago)
Next Return Due29 November 2023 (overdue)

Charges

9 October 2003Delivered on: 21 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage all the land fixed charge all ,plant and machinery, rental and other income, investments, rights under insurances, goodwill and uncalled capital, intellectual property, agreements and licences, trade secrets, confidential information and know-how, rights and causes of action in respect of infringements, book and other debts, claims against third parties, negotiable instruments, claims in any pension fund, monies standing to any realisation account, rights over land, floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
24 June 2003Delivered on: 8 August 2003
Satisfied on: 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 25TH july 2003 and
Secured details: All monies due or to become due from each and any chargor to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the l/h interest in the east side of cathcart road glasgow t/n GLA110299.
Fully Satisfied
23 June 2003Delivered on: 14 July 2003
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland(In Its Capacity as Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the parent, the company and or all other obligors to the pledgee and/or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares of the pledging company including all present and future rights attached to the shares.
Fully Satisfied
24 June 2003Delivered on: 8 July 2003
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)

Classification: Share mortgage
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 present and future shares and new rights. See the mortgage charge document for full details.
Fully Satisfied
24 June 2003Delivered on: 8 July 2003
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from the obligors to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets. See the mortgage charge document for full details.
Fully Satisfied
24 June 2003Delivered on: 4 July 2003
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)

Classification: Deed of accession and supplemental charge supplemental to a debenture dated 10 april 2003 and
Secured details: All monies due or to become due from the charging company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 June 1999Delivered on: 8 July 1999
Satisfied on: 24 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents including the guarantee and 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.
Fully Satisfied
6 September 2013Delivered on: 17 September 2013
Satisfied on: 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 September 2013Delivered on: 17 September 2013
Satisfied on: 26 November 2015
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: Trademark id: 36447 country UK reg no 2111128, 43481 country european union reg no 898734, 43481AT country austria reg no 898734, for details of further trademarks please refer to the document image. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2012Delivered on: 7 August 2012
Satisfied on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account numbers 550/00/31194249 and 28424301 with the bank.
Fully Satisfied
1 December 1998Delivered on: 7 January 1999
Satisfied on: 4 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on the 291298
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tenant's interest under the lease between the city of glasgow district council and shoprite limited dated 22 september and 3 october 1984 and now registered in the land register of scotland under title number GLA110299 of premises comprising 1.6 hectares at cathcart road, glasgow.
Fully Satisfied
14 December 2010Delivered on: 23 December 2010
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corparate Bank, LTD (In Its Capacity as Security Agent)

Classification: Confirmation and amendment agreement
Secured details: All monies due or to become due from each obligor to all or any of the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Th shares being the two shares in the amount of eur 25,000.00 and eur 2,475,000.00 together with all ancillary rights see image for full details.
Fully Satisfied
14 March 2008Delivered on: 26 March 2008
Satisfied on: 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD ( as Security Agent and Trustee for the Beneficiaries)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the shares and all future shares see image for full details.
Fully Satisfied
17 August 2007Delivered on: 1 September 2007
Satisfied on: 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)

Classification: An agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
30 January 2006Delivered on: 10 February 2006
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in respect of sums payable pursuant to the insurance policies all rights title and interest in respect of the hedging agreements and all rights title and interest in resp. 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
30 January 2006Delivered on: 10 February 2006
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Share mortgage
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the additional rights and the designated account. See the mortgage charge document for full details.
Fully Satisfied
30 January 2006Delivered on: 10 February 2006
Satisfied on: 7 February 2007
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,895,316 shares of hk$1 each in the issued share capital of the company and the derivative assets owned by the charging company. See the mortgage charge document for full details.
Fully Satisfied
30 January 2006Delivered on: 10 February 2006
Satisfied on: 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 18,128,482 registered shares in the company owned by the charging company from the pledge date any and all rights to aquire shares in the capital of the company which rights the charging company has at the pledge date and any and all other rights pertaining to the shares from the pledge date including the right to receive all interest and dividend rights. See the mortgage charge document for full details.
Fully Satisfied
31 January 2006Delivered on: 13 February 2006
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD as Security Agent for the Finance Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from each obligor to all or any of the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charging company pledged to the pledgees all of its shares in the company being the share capital held by the charging company of one share of dem 636,000.00 and the share capital of dem 9,964,000.00 held by pledgor 2 consisting of 9 shares in the nominal amount of dem 62,500.00, dem 12,500.00, dem 905,000.00, dem 12,500.00, dem 37,500.00, dem 770,000.00, dem 990,000.00, dem 520,000.00 and dem 6,654,000.00 (together with any future shares of the pledgors) and all present and future rights attached to the shares.. See the mortgage charge document for full details.
Fully Satisfied
31 January 2006Delivered on: 10 February 2006
Satisfied on: 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Finance Parties)

Classification: Agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Five thousand issued and outstanding shares numbered 1 up to and including 5000 each with a nominal capital of one hundred euro (eur 100) in the share capital of the company and registered in the name of the charging company and all dividends and distributions in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
31 January 2006Delivered on: 13 February 2006
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD as Security Agent for the Finance Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from each obligor to all or any of the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charging company pledged to the pledgee all of its shares in the company being the share capital of eur 2,500,000.00 of the company consisting of two shares in the amount of eur 25,000.00 and eur 2,475,000.00 held by the charging company (together with any future shares of the charging company after the charge date) and all present and future rights attached to the shares.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1997Delivered on: 22 December 1997
Satisfied on: 24 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Part Satisfied

Filing History

15 June 2023Termination of appointment of Barry Alan Broomberg as a director on 31 May 2023 (1 page)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
18 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
23 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Director's details changed for Mr Barry Alan Broomberg on 18 November 2019 (3 pages)
17 December 2019Registered office address changed from Verde Bressenden Place London SW1E 5DH England to Fleet Point 10 Bressenden Place London SW1E 5DH on 17 December 2019 (2 pages)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (2 pages)
19 November 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2018Termination of appointment of Paul Richard Stevens as a director on 20 September 2018 (1 page)
21 September 2018Full accounts made up to 30 June 2018 (34 pages)
5 September 2018Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page)
4 September 2018Registered office address changed from 52 Willis Way Poole BH15 3SY England to Verde Bressenden Place London SW1E 5DH on 4 September 2018 (1 page)
3 September 2018Resolutions
  • RES13 ‐ Cash dividend of £3166632.46 paid 26/06/2018
(1 page)
15 August 2018Satisfaction of charge 030759460024 in full (1 page)
15 August 2018Satisfaction of charge 030759460023 in full (1 page)
1 August 2018Full accounts made up to 31 October 2017 (44 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 June 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
2 May 2018Termination of appointment of John Michael Wartig as a director on 30 April 2018 (1 page)
14 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
14 September 2017Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages)
14 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
3 August 2017Full accounts made up to 31 October 2016 (42 pages)
3 August 2017Full accounts made up to 31 October 2016 (42 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Moraylimited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Moraylimited as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Statement of capital on 31 March 2017
  • GBP 0.125
(5 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/03/2017
(2 pages)
31 March 2017Statement of capital on 31 March 2017
  • GBP 0.125
(5 pages)
31 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 30/03/2017
(2 pages)
30 March 2017Statement by Directors (2 pages)
30 March 2017Solvency Statement dated 30/03/17 (2 pages)
30 March 2017Statement by Directors (2 pages)
30 March 2017Solvency Statement dated 30/03/17 (2 pages)
25 October 2016Part of the property or undertaking has been released from charge 030759460024 (2 pages)
25 October 2016Part of the property or undertaking has been released from charge 030759460024 (2 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
4 August 2016Full accounts made up to 31 October 2015 (38 pages)
4 August 2016Full accounts made up to 31 October 2015 (38 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,470,201.25
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,470,201.25
(4 pages)
1 December 2015Satisfaction of charge 030759460023 in part (1 page)
1 December 2015Satisfaction of charge 030759460023 in part (1 page)
26 November 2015Satisfaction of charge 030759460021 in full (1 page)
26 November 2015Satisfaction of charge 030759460021 in full (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,470,201.25
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 14,470,201.25
(4 pages)
20 May 2015Full accounts made up to 31 October 2014 (37 pages)
20 May 2015Full accounts made up to 31 October 2014 (37 pages)
17 July 2014Full accounts made up to 31 October 2013 (34 pages)
17 July 2014Full accounts made up to 31 October 2013 (34 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14,470,201.25
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14,470,201.25
(4 pages)
6 May 2014Registration of charge 030759460023 (64 pages)
6 May 2014Registration of charge 030759460023 (64 pages)
6 May 2014Registration of charge 030759460024 (126 pages)
6 May 2014Registration of charge 030759460024 (126 pages)
26 April 2014Satisfaction of charge 030759460022 in full (4 pages)
26 April 2014Satisfaction of charge 030759460022 in full (4 pages)
15 April 2014Satisfaction of charge 20 in full (4 pages)
15 April 2014Satisfaction of charge 20 in full (4 pages)
26 March 2014Termination of appointment of Craig Light as a director (1 page)
26 March 2014Termination of appointment of Craig Light as a director (1 page)
18 March 2014Appointment of Mr Paul Richard Stevens as a director (2 pages)
18 March 2014Appointment of Mr Paul Richard Stevens as a director (2 pages)
17 September 2013Registration of charge 030759460022 (48 pages)
17 September 2013Registration of charge 030759460021 (173 pages)
17 September 2013Registration of charge 030759460022 (48 pages)
17 September 2013Registration of charge 030759460021 (173 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
4 June 2013Appointment of Mr John Michael Wartig as a director (2 pages)
4 June 2013Appointment of Mr John Michael Wartig as a director (2 pages)
24 May 2013Full accounts made up to 31 October 2012 (33 pages)
24 May 2013Full accounts made up to 31 October 2012 (33 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages)
25 January 2013Appointment of Mr Craig Jonathan Light as a director (2 pages)
25 January 2013Termination of appointment of Jeremy Williams as a director (1 page)
25 January 2013Appointment of Mr Craig Jonathan Light as a director (2 pages)
25 January 2013Termination of appointment of Jeremy Williams as a director (1 page)
14 December 2012Termination of appointment of Timothy Newman as a director (1 page)
14 December 2012Termination of appointment of Timothy Newman as a director (1 page)
19 November 2012Full accounts made up to 31 October 2011 (43 pages)
19 November 2012Auditor's resignation (1 page)
19 November 2012Full accounts made up to 31 October 2011 (43 pages)
19 November 2012Auditor's resignation (1 page)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
6 September 2012Appointment of Mr Jeremy David Williams as a director (2 pages)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
6 September 2012Appointment of Mr Jeremy David Williams as a director (2 pages)
6 September 2012Termination of appointment of Jan Kengelbach as a director (1 page)
6 September 2012Termination of appointment of Jan Kengelbach as a director (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (8 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (8 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Appointment of Mr Jan Kengelbach as a director (2 pages)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Appointment of Mr Jan Kengelbach as a director (2 pages)
2 August 2011Full accounts made up to 31 October 2010 (21 pages)
2 August 2011Full accounts made up to 31 October 2010 (21 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
21 July 2010Full accounts made up to 31 October 2009 (20 pages)
21 July 2010Full accounts made up to 31 October 2009 (20 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mr Duncan Tatton-Brown as a director (2 pages)
25 February 2010Appointment of Mr Duncan Tatton-Brown as a director (2 pages)
29 January 2010Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
16 November 2009Termination of appointment of Zillah Byng Maddick as a director (1 page)
16 November 2009Termination of appointment of Zillah Byng Maddick as a director (1 page)
8 August 2009Full accounts made up to 31 October 2008 (19 pages)
8 August 2009Full accounts made up to 31 October 2008 (19 pages)
30 June 2009Return made up to 29/06/09; full list of members (37 pages)
30 June 2009Return made up to 29/06/09; full list of members (37 pages)
3 July 2008Return made up to 29/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2008Return made up to 29/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2008Appointment terminated director ross chester (1 page)
2 July 2008Appointment terminated director ross chester (1 page)
18 June 2008Full accounts made up to 31 October 2007 (19 pages)
18 June 2008Full accounts made up to 31 October 2007 (19 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
17 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
1 September 2007Particulars of mortgage/charge (8 pages)
1 September 2007Particulars of mortgage/charge (8 pages)
11 July 2007Return made up to 29/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2007Return made up to 29/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Full accounts made up to 31 October 2006 (20 pages)
25 May 2007Full accounts made up to 31 October 2006 (20 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
7 February 2007Declaration of mortgage charge released/ceased (4 pages)
7 February 2007Declaration of mortgage charge released/ceased (4 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
23 August 2006Full accounts made up to 31 October 2005 (23 pages)
23 August 2006Full accounts made up to 31 October 2005 (23 pages)
27 July 2006Return made up to 29/06/06; full list of members (35 pages)
27 July 2006Return made up to 29/06/06; full list of members (35 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
13 February 2006Particulars of mortgage/charge (7 pages)
13 February 2006Particulars of mortgage/charge (7 pages)
13 February 2006Particulars of mortgage/charge (7 pages)
13 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
10 February 2006Particulars of mortgage/charge (14 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (14 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
8 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 February 2006Declaration of assistance for shares acquisition (25 pages)
7 February 2006Declaration of assistance for shares acquisition (25 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (26 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (28 pages)
7 February 2006Declaration of assistance for shares acquisition (25 pages)
7 February 2006Declaration of assistance for shares acquisition (34 pages)
7 February 2006Declaration of assistance for shares acquisition (28 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (33 pages)
7 February 2006Declaration of assistance for shares acquisition (34 pages)
7 February 2006Declaration of assistance for shares acquisition (26 pages)
7 February 2006Declaration of assistance for shares acquisition (25 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
2 December 2005Full accounts made up to 31 October 2004 (21 pages)
2 December 2005Full accounts made up to 31 October 2004 (21 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
8 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
8 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
13 July 2005Return made up to 29/06/05; full list of members (42 pages)
13 July 2005Return made up to 29/06/05; full list of members (42 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
27 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 April 2005Declaration of assistance for shares acquisition (25 pages)
26 April 2005Declaration of assistance for shares acquisition (17 pages)
26 April 2005Declaration of assistance for shares acquisition (17 pages)
26 April 2005Declaration of assistance for shares acquisition (17 pages)
26 April 2005Declaration of assistance for shares acquisition (17 pages)
26 April 2005Declaration of assistance for shares acquisition (25 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
1 October 2004Full accounts made up to 31 October 2003 (22 pages)
1 October 2004Full accounts made up to 31 October 2003 (22 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
16 August 2004Return made up to 29/06/04; bulk list available separately (8 pages)
16 August 2004Return made up to 29/06/04; bulk list available separately (8 pages)
25 May 2004Delivery ext'd 3 mth 31/10/03 (1 page)
25 May 2004Delivery ext'd 3 mth 31/10/03 (1 page)
21 October 2003Particulars of mortgage/charge (20 pages)
21 October 2003Particulars of mortgage/charge (20 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (10 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (10 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
24 September 2003Declaration of assistance for shares acquisition (9 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 August 2003Re-registration of Memorandum and Articles (42 pages)
18 August 2003Application for reregistration from PLC to private (1 page)
18 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2003Certificate of re-registration from Public Limited Company to Private (3 pages)
18 August 2003Application for reregistration from PLC to private (1 page)
18 August 2003Re-registration of Memorandum and Articles (42 pages)
18 August 2003Certificate of re-registration from Public Limited Company to Private (3 pages)
8 August 2003Particulars of mortgage/charge (9 pages)
8 August 2003Particulars of mortgage/charge (9 pages)
29 July 2003Return made up to 29/06/03; bulk list available separately (10 pages)
29 July 2003Return made up to 29/06/03; bulk list available separately (10 pages)
14 July 2003Particulars of mortgage/charge (6 pages)
14 July 2003Particulars of mortgage/charge (6 pages)
8 July 2003Particulars of mortgage/charge (6 pages)
8 July 2003Particulars of mortgage/charge (6 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
5 July 2003Group of companies' accounts made up to 31 October 2002 (51 pages)
5 July 2003Group of companies' accounts made up to 31 October 2002 (51 pages)
4 July 2003Particulars of mortgage/charge (15 pages)
4 July 2003Particulars of mortgage/charge (15 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
23 July 2002Return made up to 29/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2002Return made up to 29/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
20 May 2002Ad 23/04/02--------- £ si [email protected]=25125 £ ic 13147375/13172500 (4 pages)
20 May 2002Ad 23/04/02--------- £ si [email protected]=25125 £ ic 13147375/13172500 (4 pages)
10 May 2002Ad 08/04/02--------- £ si [email protected]=3750 £ ic 13143625/13147375 (2 pages)
10 May 2002Ad 08/04/02--------- £ si [email protected]=3750 £ ic 13143625/13147375 (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
13 March 2002Ad 25/02/02--------- £ si [email protected]=38500 £ ic 13105125/13143625 (6 pages)
13 March 2002Ad 25/02/02--------- £ si [email protected]=38500 £ ic 13105125/13143625 (6 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002Nc inc already adjusted 25/02/02 (1 page)
7 March 2002Nc inc already adjusted 25/02/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2002Listing of particulars (65 pages)
5 February 2002Listing of particulars (65 pages)
2 February 2002Group of companies' accounts made up to 31 October 2001 (45 pages)
2 February 2002Group of companies' accounts made up to 31 October 2001 (45 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Return made up to 29/06/01; bulk list available separately (10 pages)
3 August 2001Return made up to 29/06/01; bulk list available separately (10 pages)
21 May 2001Ad 23/04/01--------- £ si [email protected]=1625000 £ ic 11480125/13105125 (2 pages)
21 May 2001Ad 23/04/01--------- £ si [email protected]=1625000 £ ic 11480125/13105125 (2 pages)
17 April 2001Ad 26/03/01--------- £ si [email protected]=22562 £ ic 11457563/11480125 (3 pages)
17 April 2001Ad 26/03/01--------- £ si [email protected]=22562 £ ic 11457563/11480125 (3 pages)
6 April 2001Full group accounts made up to 31 October 2000 (48 pages)
6 April 2001Full group accounts made up to 31 October 2000 (48 pages)
21 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 2001£ nc 15000000/15270000 28/02/01 (1 page)
21 March 2001£ nc 15000000/15270000 28/02/01 (1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
14 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 March 2001S-div 05/03/01 (1 page)
14 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 March 2001S-div 05/03/01 (1 page)
14 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
29 September 2000Ad 18/09/00--------- £ si [email protected]=35937 £ ic 11421626/11457563 (5 pages)
29 September 2000Ad 18/09/00--------- £ si [email protected]=35937 £ ic 11421626/11457563 (5 pages)
18 July 2000Return made up to 29/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2000Return made up to 29/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
23 March 2000Ad 29/02/00--------- £ si [email protected]=853220 £ ic 10568406/11421626 (4 pages)
23 March 2000Ad 29/02/00--------- £ si [email protected]=853220 £ ic 10568406/11421626 (4 pages)
7 February 2000Full group accounts made up to 31 October 1999 (41 pages)
7 February 2000Full group accounts made up to 31 October 1999 (41 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 51 queens park south drive bournemouth dorset BH8 9BJ (1 page)
10 January 2000Registered office changed on 10/01/00 from: 51 queens park south drive bournemouth dorset BH8 9BJ (1 page)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2500 £ ic 10565906/10568406 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2500 £ ic 10565906/10568406 (2 pages)
22 October 1999Ad 03/10/99--------- £ si [email protected]=38750 £ ic 10527156/10565906 (2 pages)
22 October 1999Ad 03/10/99--------- £ si [email protected]=38750 £ ic 10527156/10565906 (2 pages)
4 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1999Ad 19/07/99--------- £ si [email protected]=1798245 £ ic 8728911/10527156 (3 pages)
4 August 1999Ad 19/07/99--------- £ si [email protected]=1798245 £ ic 8728911/10527156 (3 pages)
15 July 1999Return made up to 29/06/99; bulk list available separately (7 pages)
15 July 1999Return made up to 29/06/99; bulk list available separately (7 pages)
8 July 1999Particulars of mortgage/charge (11 pages)
8 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Listing of particulars (40 pages)
1 July 1999Listing of particulars (40 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1999Full group accounts made up to 31 October 1998 (34 pages)
18 February 1999Full group accounts made up to 31 October 1998 (34 pages)
11 February 1999Nc inc already adjusted 27/12/97 (1 page)
11 February 1999Nc inc already adjusted 27/12/97 (1 page)
8 February 1999Listing of particulars (100 pages)
8 February 1999Listing of particulars (100 pages)
2 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1999£ nc 11100000/12825000 26/02/98 (1 page)
2 February 1999£ nc 11100000/12825000 26/02/98 (1 page)
7 January 1999Particulars of mortgage/charge (5 pages)
7 January 1999Particulars of mortgage/charge (5 pages)
22 September 1998Statement of affairs (63 pages)
22 September 1998Statement of affairs (63 pages)
22 September 1998Ad 14/08/98--------- £ si [email protected]=510900 £ ic 8218011/8728911 (7 pages)
22 September 1998Ad 14/08/98--------- £ si [email protected]=510900 £ ic 8218011/8728911 (7 pages)
6 July 1998Return made up to 29/06/98; bulk list available separately (7 pages)
6 July 1998Return made up to 29/06/98; bulk list available separately (7 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 March 1998£ nc 9375000/11100000 26/02/98 (1 page)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 March 1998£ nc 9375000/11100000 26/02/98 (1 page)
17 March 1998Memorandum and Articles of Association (8 pages)
17 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
17 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
17 March 1998Memorandum and Articles of Association (8 pages)
11 March 1998Ad 26/02/98--------- £ si [email protected]=1209677 £ ic 7008333/8218010 (8 pages)
11 March 1998Ad 26/02/98--------- £ si [email protected]=1209677 £ ic 7008333/8218010 (8 pages)
17 February 1998Full group accounts made up to 31 October 1997 (30 pages)
17 February 1998Full group accounts made up to 31 October 1997 (30 pages)
9 February 1998Prospectus (46 pages)
9 February 1998Prospectus (46 pages)
21 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(46 pages)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(46 pages)
21 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 January 1998Ad 29/12/97--------- £ si [email protected]=133333 £ ic 6875000/7008333 (2 pages)
6 January 1998Ad 29/12/97--------- £ si [email protected]=133333 £ ic 6875000/7008333 (2 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 29/06/97; bulk list available separately (7 pages)
18 July 1997Return made up to 29/06/97; bulk list available separately (7 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (3 pages)
14 March 1997New director appointed (3 pages)
14 March 1997New director appointed (2 pages)
28 February 1997Full group accounts made up to 31 October 1996 (31 pages)
28 February 1997Full group accounts made up to 31 October 1996 (31 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Ad 16/10/96--------- £ si [email protected] (16 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Ad 16/10/96--------- £ si [email protected] (16 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
25 November 1996Statement of affairs (8 pages)
10 November 1996Ad 16/10/96--------- £ si [email protected]=2943622 £ ic 3755000/6698622 (2 pages)
10 November 1996Ad 16/10/96--------- £ si [email protected]=2943622 £ ic 3755000/6698622 (2 pages)
6 November 1996£ nc 5075012/9000000 07/10/96 (1 page)
6 November 1996S-div conve 07/10/96 (1 page)
6 November 1996Memorandum and Articles of Association (42 pages)
6 November 1996£ nc 5075012/9000000 07/10/96 (1 page)
6 November 1996S-div conve 07/10/96 (1 page)
6 November 1996Memorandum and Articles of Association (42 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
21 October 1996Prospectus (50 pages)
21 October 1996Prospectus (50 pages)
26 September 1996Director resigned (2 pages)
26 September 1996New secretary appointed (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New secretary appointed (1 page)
23 September 1996Auditor's statement (1 page)
23 September 1996Auditor's report (1 page)
23 September 1996Certificate of change of name and re-registration from Private to Public Limited Company (14 pages)
23 September 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(10 pages)
23 September 1996Auditor's report (1 page)
23 September 1996Resolutions
  • WRES15 ‐ Written resolution of change of name
(10 pages)
23 September 1996Application for reregistration from private to PLC (1 page)
23 September 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(10 pages)
23 September 1996Balance Sheet (1 page)
23 September 1996Declaration on reregistration from private to PLC (1 page)
23 September 1996Re-registration of Memorandum and Articles (22 pages)
23 September 1996Balance Sheet (1 page)
23 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
23 September 1996Re-registration of Memorandum and Articles (22 pages)
23 September 1996Certificate of change of name and re-registration from Private to Public Limited Company (14 pages)
23 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
23 September 1996Declaration on reregistration from private to PLC (1 page)
23 September 1996Resolutions
  • WRES15 ‐ Written resolution of change of name
(10 pages)
23 September 1996Auditor's statement (1 page)
23 September 1996Application for reregistration from private to PLC (1 page)
6 September 1996Full group accounts made up to 31 October 1995 (23 pages)
6 September 1996Full group accounts made up to 31 October 1995 (23 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
13 December 1995Memorandum and Articles of Association (44 pages)
13 December 1995Memorandum and Articles of Association (44 pages)
22 September 1995Statement of affairs (8 pages)
22 September 1995Statement of affairs (8 pages)
11 September 1995Ad 10/08/95--------- £ si 829000@1=829000 £ ic 3701119/4530119 (2 pages)
11 September 1995Ad 10/08/95--------- £ si 829000@1=829000 £ ic 3701119/4530119 (2 pages)
7 September 1995Ad 09/08/95--------- £ si 2950998@1=2950998 £ si [email protected]= 750119 £ ic 2/3701119 (2 pages)
7 September 1995Ad 09/08/95--------- £ si 2950998@1=2950998 £ si [email protected]= 750119 £ ic 2/3701119 (2 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 August 1995S-div 29/06/95 (1 page)
3 August 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 August 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 August 1995S-div 29/06/95 (1 page)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Accounting reference date notified as 31/10 (1 page)
26 July 1995Accounting reference date notified as 31/10 (1 page)
21 July 1995New director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1995Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 June 1995Incorporation (20 pages)
29 June 1995Incorporation (20 pages)