Company NameRouse & Co International Limited
Company StatusActive
Company Number03198330
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Rupert Alan Ross-MacDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Jeremy Denis Newman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(12 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Secretary NameMr Edward Antony Hardcastle
StatusCurrent
Appointed19 March 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Director NameEdward Antony Hardcastle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(26 years, 11 months after company formation)
Appointment Duration1 year
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Director NameSarah Elizabeth Corbett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleSolicitor
Correspondence Address58a Walterton Road
London
W9 3PJ
Director NameMr Peter Edward Rouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 01 July 2000)
RoleSolicitor
Correspondence AddressFlat 171 Pierpoint Building
Millenium Harbour
Westferry Road
London
E14 8NQ
Director NameAnthony James Tweedale Willoughby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (resigned 01 November 2008)
RoleSolicitor
Correspondence Address3 Northstead Road
London
SW2 3JN
Director NameMr Stuart David Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration26 years, 10 months (resigned 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameJohn Joseph Byrne
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address82 Saunton Road
Hornchurch
Essex
RM12 4HB
Secretary NameLouise Hazel Barnes
NationalityBritish
StatusResigned
Appointed31 August 2007(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2008)
RoleCompany Director
Correspondence Address11 Pentlow Street
London
SW15 1LX
Secretary NameJonathan Adam Malin
NationalityBritish
StatusResigned
Appointed19 July 2008(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2017)
RoleAccountant
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameMr Rupert Alan Ross-MacDonald
StatusResigned
Appointed28 February 2017(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 March 2019)
RoleCompany Director
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(23 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterouse.com
Telephone020 75364100
Telephone regionLondon

Location

Registered Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

589.2k at £0.1Rouse & Co International LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

27 July 2022Delivered on: 29 July 2022
Persons entitled: Mml UK Advisor LLP (As Security Trustee)

Classification: A registered charge
Outstanding
27 July 2022Delivered on: 29 July 2022
Persons entitled: Mml UK Advisor LLP (As Security Trustee)

Classification: A registered charge
Outstanding
18 March 1997Delivered on: 25 March 1997
Persons entitled: Coutts & Company

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.
Outstanding

Filing History

18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
8 May 2023Appointment of Edward Antony Hardcastle as a director on 18 April 2023 (2 pages)
8 May 2023Termination of appointment of Stuart David Adams as a director on 18 April 2023 (1 page)
3 February 2023Full accounts made up to 30 April 2022 (31 pages)
9 August 2022Memorandum and Articles of Association (25 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 July 2022Registration of charge 031983300002, created on 27 July 2022 (29 pages)
29 July 2022Registration of charge 031983300003, created on 27 July 2022 (8 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Stuart David Adams on 14 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Rupert Alan Ross-Macdonald on 14 May 2022 (2 pages)
17 May 2022Director's details changed for Jeremy Denis Newman on 14 May 2022 (2 pages)
3 May 2022Full accounts made up to 30 April 2021 (32 pages)
17 January 2022Satisfaction of charge 1 in full (1 page)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 30 April 2020 (27 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2020Memorandum and Articles of Association (10 pages)
26 May 2020Cessation of Rouse & Co International (Holdings) Llp as a person with significant control on 1 May 2020 (1 page)
26 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
26 May 2020Notification of Rouse International Limited as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of John Alexander Mclaren as a director on 1 May 2020 (1 page)
4 February 2020Full accounts made up to 30 April 2019 (29 pages)
20 September 2019Appointment of Mr John Alexander Mclaren as a director on 19 September 2019 (2 pages)
19 August 2019Termination of appointment of Rupert Alan Ross-Macdonald as a secretary on 19 March 2019 (1 page)
15 August 2019Appointment of Mr Edward Antony Hardcastle as a secretary on 19 March 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 April 2018 (21 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 April 2017 (20 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2017Memorandum and Articles of Association (16 pages)
21 March 2017Memorandum and Articles of Association (16 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Statement of company's objects (2 pages)
7 March 2017Appointment of Mr Rupert Alan Ross-Macdonald as a secretary on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Rupert Alan Ross-Macdonald as a secretary on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jonathan Adam Malin as a secretary on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Jonathan Adam Malin as a secretary on 28 February 2017 (1 page)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-10
(2 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-10
(2 pages)
22 February 2017Change of name notice (2 pages)
22 February 2017Change of name notice (2 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
15 July 2016Auditor's resignation (1 page)
15 July 2016Auditor's resignation (1 page)
15 July 2016Auditor's resignation (1 page)
15 July 2016Auditor's resignation (1 page)
19 May 2016Secretary's details changed for Jonathan Adam Malin on 18 May 2016 (1 page)
19 May 2016Director's details changed for Mr Stuart David Adams on 18 May 2016 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 58,923.2
(4 pages)
19 May 2016Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 58,923.2
(4 pages)
19 May 2016Director's details changed for Mr Stuart David Adams on 18 May 2016 (2 pages)
19 May 2016Secretary's details changed for Jonathan Adam Malin on 18 May 2016 (1 page)
19 May 2016Director's details changed for Mr Rupert Alan Ross-Macdonald on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages)
19 May 2016Director's details changed for Mr Rupert Alan Ross-Macdonald on 18 May 2016 (2 pages)
11 April 2016Full accounts made up to 30 April 2015 (15 pages)
11 April 2016Full accounts made up to 30 April 2015 (15 pages)
14 March 2016Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 58,923.2
(6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 58,923.2
(6 pages)
12 February 2015Full accounts made up to 30 April 2014 (15 pages)
12 February 2015Full accounts made up to 30 April 2014 (15 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 58,923.2
(6 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 58,923.2
(6 pages)
11 June 2014Director's details changed for Jeremy Denis Newman on 8 May 2014 (2 pages)
11 June 2014Director's details changed for Jeremy Denis Newman on 8 May 2014 (2 pages)
11 June 2014Director's details changed for Jeremy Denis Newman on 8 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
26 February 2014Full accounts made up to 30 April 2013 (18 pages)
26 February 2014Full accounts made up to 30 April 2013 (18 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
3 April 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
3 April 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
25 October 2012Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages)
25 October 2012Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Change of name notice (2 pages)
1 October 2012Company name changed rouse & co. International LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
1 October 2012Company name changed rouse & co. International LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
(2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
2 May 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
2 May 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Group of companies' accounts made up to 30 April 2010 (29 pages)
18 May 2011Group of companies' accounts made up to 30 April 2010 (29 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
18 January 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
18 January 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
19 June 2009Return made up to 14/05/09; full list of members (13 pages)
19 June 2009Return made up to 14/05/09; full list of members (13 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (31 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (31 pages)
2 March 2009Appointment terminated secretary louise barnes (1 page)
2 March 2009Appointment terminated director anthony willoughby (1 page)
2 March 2009Director appointed jeremy denis newman (2 pages)
2 March 2009Appointment terminated secretary louise barnes (1 page)
2 March 2009Secretary appointed jonathan adam malin (2 pages)
2 March 2009Director appointed jeremy denis newman (2 pages)
2 March 2009Appointment terminated director anthony willoughby (1 page)
2 March 2009Secretary appointed jonathan adam malin (2 pages)
10 June 2008Return made up to 14/05/08; full list of members (14 pages)
10 June 2008Return made up to 14/05/08; full list of members (14 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Director's change of particulars / rupert ross-macdonald / 01/05/2007 (1 page)
9 June 2008Director's change of particulars / rupert ross-macdonald / 01/05/2007 (1 page)
9 June 2008Location of register of members (1 page)
16 May 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
16 May 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
26 June 2007Return made up to 14/05/07; full list of members (21 pages)
26 June 2007Return made up to 14/05/07; full list of members (21 pages)
27 March 2007Group of companies' accounts made up to 30 April 2006 (32 pages)
27 March 2007Group of companies' accounts made up to 30 April 2006 (32 pages)
23 August 2006Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marsh wall london E14 9SG (1 page)
23 August 2006Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marsh wall london E14 9SG (1 page)
15 June 2006Return made up to 14/05/06; full list of members (21 pages)
15 June 2006Return made up to 14/05/06; full list of members (21 pages)
7 February 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
7 February 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
5 August 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
5 August 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
25 May 2005Return made up to 14/05/05; full list of members (9 pages)
25 May 2005Return made up to 14/05/05; full list of members (9 pages)
3 June 2004Return made up to 14/05/04; no change of members (8 pages)
3 June 2004Return made up to 14/05/04; no change of members (8 pages)
5 March 2004Particulars of contract relating to shares (4 pages)
5 March 2004Particulars of contract relating to shares (4 pages)
5 March 2004Ad 01/05/03--------- £ si [email protected] (3 pages)
5 March 2004Ad 01/05/03--------- £ si [email protected] (3 pages)
19 September 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
19 September 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
21 May 2003Return made up to 14/05/03; full list of members (14 pages)
21 May 2003Return made up to 14/05/03; full list of members (14 pages)
26 February 2003Location of register of members (1 page)
26 February 2003Location of register of members (1 page)
26 January 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
26 January 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
18 October 2002Return made up to 14/05/02; full list of members; amend (15 pages)
18 October 2002Return made up to 14/05/02; full list of members; amend (15 pages)
16 June 2002Ad 08/04/02--------- £ si [email protected] (3 pages)
16 June 2002Ad 08/04/02--------- £ si [email protected] (3 pages)
11 June 2002Return made up to 14/05/02; full list of members (11 pages)
11 June 2002Return made up to 14/05/02; full list of members (11 pages)
30 April 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
30 April 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
25 September 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 September 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2001Full group accounts made up to 30 April 2000 (20 pages)
1 March 2001Full group accounts made up to 30 April 2000 (20 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
10 July 2000Ad 07/07/99--------- £ si [email protected]=5800 £ ic 58527/64327 (2 pages)
10 July 2000Ad 07/07/99--------- £ si [email protected]=5800 £ ic 58527/64327 (2 pages)
10 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
2 March 2000Full group accounts made up to 30 April 1999 (21 pages)
2 March 2000Full group accounts made up to 30 April 1999 (21 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
18 May 1999Return made up to 14/05/99; full list of members (11 pages)
18 May 1999Return made up to 14/05/99; full list of members (11 pages)
2 March 1999Ad 11/12/98--------- £ si [email protected]=1200 £ ic 57325/58525 (2 pages)
2 March 1999Ad 11/12/98--------- £ si [email protected]=1200 £ ic 57325/58525 (2 pages)
19 February 1999Full group accounts made up to 30 April 1998 (18 pages)
19 February 1999Full group accounts made up to 30 April 1998 (18 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 December 1998Ad 28/09/98--------- £ si [email protected]=3093 £ ic 54232/57325 (2 pages)
3 December 1998Ad 28/09/98--------- £ si [email protected]=48232 £ ic 6000/54232 (3 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 December 1998S-div conve 28/09/98 (1 page)
3 December 1998Ad 28/09/98--------- £ si [email protected]=48232 £ ic 6000/54232 (3 pages)
3 December 1998Ad 28/09/98--------- £ si [email protected]=3093 £ ic 54232/57325 (2 pages)
3 December 1998S-div conve 28/09/98 (1 page)
17 June 1998Return made up to 14/05/98; full list of members (8 pages)
17 June 1998Return made up to 14/05/98; full list of members (8 pages)
1 May 1998Company name changed rouse & co. International (holdi ngs) LIMITED\certificate issued on 01/05/98 (2 pages)
1 May 1998Company name changed rouse & co. International (holdi ngs) LIMITED\certificate issued on 01/05/98 (2 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
27 February 1998Full group accounts made up to 30 April 1997 (17 pages)
27 February 1998Full group accounts made up to 30 April 1997 (17 pages)
8 August 1997Particulars of contract relating to shares (3 pages)
8 August 1997Particulars of contract relating to shares (3 pages)
8 August 1997Ad 01/07/96--------- £ si 5998@1 (2 pages)
8 August 1997Ad 01/07/96--------- £ si 5998@1 (2 pages)
5 June 1997Location of register of members (1 page)
5 June 1997Return made up to 14/05/97; full list of members (10 pages)
5 June 1997Location of register of members (1 page)
5 June 1997Return made up to 14/05/97; full list of members (10 pages)
28 April 1997Secretary's particulars changed (1 page)
28 April 1997Secretary's particulars changed (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
13 February 1997Registered office changed on 13/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
13 February 1997Registered office changed on 13/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
20 January 1997Memorandum and Articles of Association (16 pages)
20 January 1997Memorandum and Articles of Association (16 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
19 August 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
19 August 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 July 1996£ nc 1000/300000 07/06/96 (1 page)
14 July 1996£ nc 1000/300000 07/06/96 (1 page)
14 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
8 July 1996Company name changed maltpride LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed maltpride LIMITED\certificate issued on 09/07/96 (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 May 1996Incorporation (20 pages)
14 May 1996Incorporation (20 pages)