Company NameDEWE Rogerson Group Limited
Company StatusDissolved
Company Number03101816
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NamesBurginhall 856 Limited and D R Holdings Limited

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(16 years, 4 months after company formation)
Appointment Duration12 years (closed 13 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 13 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Anthony Walsh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1996(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleGroup Finance Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameMr Anthony Edwin Charles Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleChief Executive
Correspondence AddressCranmore Green House
Long Melford
Suffolk
CO10 9AG
Secretary NameMr Michael Anthony Walsh
NationalityIrish
StatusResigned
Appointed19 April 1996(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleGroup Finance Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameRobert Birch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1998)
RoleConsultant
Correspondence Address8 Knollwood Drive
Dover Mass 02030
Usa
Foreign
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameMr Roderick Corrie Dewe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1998)
RolePublic Relations
Correspondence Address55 Duncan Terrace
London
N1 8AG
Director NameMr Nicolas Rogerson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1998)
RolePublic Relations
Correspondence AddressThe Old Parsonage
Newtown
Newport
Isle Of Wight
PO30 4PA
Director NameMr John Richard Duppa De Uphaugh
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address40 Canonbury Square
London
N1 2AW
Director NameClare Mary Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1998)
RoleFinancial Public Relations
Correspondence Address43 Tonsley Hill
London
SW18 1BE
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 3rd Floor
London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteigcommunications.com

Location

Registered Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.9m at £0.01Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 October 1998Delivered on: 5 November 1998
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

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

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
12 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 May 2019Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 31 May 2019 (1 page)
30 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
1 September 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
1 September 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 89,362.26
(3 pages)
12 October 2015Registered office address changed from 3 3rd Floor London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 3 3rd Floor London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 12 October 2015 (1 page)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 89,362.26
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
16 September 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 3rd Floor London Wall Buildings London EC2M 5SY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 3rd Floor London Wall Buildings London EC2M 5SY on 16 September 2015 (1 page)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Registered office address changed from 5 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 14 September 2015 (1 page)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Registered office address changed from 5 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 14 September 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 5 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 5 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 5 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 89,362.26
(5 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 89,362.26
(5 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 89,362.26
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 89,362.26
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Sub-division of shares on 18 November 2010 (8 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Sub-division of shares on 18 November 2010 (8 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
14 September 2009Return made up to 13/09/08; full list of members (4 pages)
14 September 2009Return made up to 13/09/08; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 September 2007Return made up to 13/09/07; full list of members (3 pages)
13 September 2007Return made up to 13/09/07; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Accounts for a dormant company made up to 28 February 2005 (10 pages)
17 October 2005Accounts for a dormant company made up to 28 February 2005 (10 pages)
19 September 2005Return made up to 13/09/05; full list of members (3 pages)
19 September 2005Return made up to 13/09/05; full list of members (3 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (10 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (10 pages)
13 September 2004Return made up to 13/09/04; full list of members (3 pages)
13 September 2004Return made up to 13/09/04; full list of members (3 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (10 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (10 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
11 November 2002Full accounts made up to 28 February 2002 (13 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Full accounts made up to 28 February 2002 (13 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
29 November 2001Return made up to 13/09/01; full list of members; amend (5 pages)
29 November 2001Return made up to 13/09/01; full list of members; amend (5 pages)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
29 October 2001Return made up to 13/09/01; full list of members (7 pages)
29 October 2001Return made up to 13/09/01; full list of members (7 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89342/89347 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89357/89362 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89327/89332 (2 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89342/89347 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89352/89357 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89332/89337 (2 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89337/89342 (2 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89347/89352 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89352/89357 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89332/89337 (2 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89357/89362 (2 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89337/89342 (2 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Particulars of contract relating to shares (3 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89327/89332 (2 pages)
17 October 2001Ad 31/08/01--------- £ si [email protected]=5 £ ic 89347/89352 (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Full accounts made up to 29 February 2000 (17 pages)
16 November 2000Full accounts made up to 29 February 2000 (17 pages)
6 October 2000Return made up to 13/09/00; full list of members (7 pages)
6 October 2000Return made up to 13/09/00; full list of members (7 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2000Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(12 pages)
25 February 2000Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(12 pages)
29 December 1999Full accounts made up to 28 February 1999 (18 pages)
29 December 1999Full accounts made up to 28 February 1999 (18 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
18 January 1999Full group accounts made up to 31 March 1998 (27 pages)
18 January 1999Full group accounts made up to 31 March 1998 (27 pages)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
5 November 1998Particulars of mortgage/charge (6 pages)
5 November 1998Particulars of mortgage/charge (6 pages)
4 November 1998Declaration of assistance for shares acquisition (15 pages)
4 November 1998Declaration of assistance for shares acquisition (15 pages)
3 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(14 pages)
3 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
3 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(14 pages)
3 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Memorandum and Articles of Association (12 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Declaration of assistance for shares acquisition (21 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Declaration of assistance for shares acquisition (21 pages)
2 November 1998Memorandum and Articles of Association (12 pages)
25 September 1998Return made up to 13/09/98; full list of members (8 pages)
25 September 1998Return made up to 13/09/98; full list of members (8 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
11 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1998Full group accounts made up to 31 March 1997 (30 pages)
21 January 1998Full group accounts made up to 31 March 1997 (30 pages)
1 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
1 December 1997S-div recon 10/11/97 (1 page)
1 December 1997S-div recon 10/11/97 (1 page)
1 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 October 1997Return made up to 13/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1997Return made up to 13/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1996Company name changed d r holdings LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed d r holdings LIMITED\certificate issued on 22/11/96 (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
6 October 1996Return made up to 13/09/96; full list of members (11 pages)
6 October 1996Return made up to 13/09/96; full list of members (11 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
17 September 1996Ad 12/07/96--------- £ si [email protected] £ si [email protected] (3 pages)
17 September 1996Ad 12/07/96--------- £ si [email protected] £ si [email protected] (3 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
9 September 1996Ad 12/07/96--------- £ si [email protected]=75090 £ si [email protected]=1178442 £ ic 12475/1266008 (2 pages)
9 September 1996Ad 12/07/96--------- £ si [email protected]=75090 £ si [email protected]=1178442 £ ic 12475/1266008 (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
12 August 1996Ad 29/05/96--------- £ si [email protected]=12473 £ ic 2/12475 (3 pages)
12 August 1996Ad 29/05/96--------- £ si [email protected]=12473 £ ic 2/12475 (3 pages)
2 August 1996Memorandum and Articles of Association (29 pages)
2 August 1996Registered office changed on 02/08/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Director resigned (1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Director resigned (1 page)
2 August 1996£ nc 100/3000000 29/05/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 August 1996£ nc 100/3000000 29/05/96 (1 page)
2 August 1996Memorandum and Articles of Association (29 pages)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 August 1996S-div 29/05/96 (1 page)
2 August 1996S-div 29/05/96 (1 page)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
1 August 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
12 February 1996Company name changed burginhall 856 LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed burginhall 856 LIMITED\certificate issued on 13/02/96 (2 pages)
13 September 1995Incorporation (50 pages)
13 September 1995Incorporation (50 pages)