Company NameAnnington Homes Limited
Company StatusActive
Company Number03232682
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(8 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameStephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Secretary NameStephen Sui Sang Leung
StatusCurrent
Appointed01 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameDavid Tudor-Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(26 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Christopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleBanker
Correspondence Address12 Fitzroy Crescent
Chiswick Place
London
W4 3EL
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Secretary NameMr Jeffrey Frederick Nash
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressCraig Dhu House
Newtonmore
Inverness Shire
PH20 1BS
Scotland
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2000)
RoleBanker
Correspondence AddressColne House 89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameAudrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressMuirhead Farmhouse
Forres
Morayshire
IV36 0UA
Scotland
Director NameAlexander Freeland Cairns Hunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Director NameDr Richard James Arthur Golding
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 1999)
RoleInvestment Banker
Correspondence Address29 Downshire Hill
Hampstead
London
NW3 1NT
Director NameRobert Ian Kauffman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1999)
RoleInvestment Banker
Correspondence Address2373 Broadway
New York
Usa
Ny 10024
United States
Director NameDerek Anthony Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1997)
RoleAccountant
Correspondence AddressDamory Cottage Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Director NameFinn Green
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2000)
RoleBanker
Correspondence Address29 Rozel Road
London
SW4 0EY
Director NameCarol Rosemary Dunseith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 1997)
RoleInvestment Banking
Correspondence AddressAuriol House
21 Ellerslie Road
London
W12 7BN
Secretary NameMr Andrew Charles Wynn
NationalityBritish
StatusResigned
Appointed17 December 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Grangely Close
Calcot
Reading
Berkshire
RG3 7DR
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed24 February 1997(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 25 June 1998)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameBarry Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 year, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr James Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed17 June 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 2000)
RoleInvestment Banker
Correspondence Address17 The Mount
London
NW3 6SZ
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 22 February 2001)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr David Lewis Pascall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 August 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Secretary NameBarry Chambers
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 2001)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street, Little Gransden
Sandy
Bedfordshire
SG19 3DU
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2001(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(15 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameRachel Ann Luft
NationalityBritish
StatusResigned
Appointed22 January 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameAndrew Peter Chadd
NationalityBritish
StatusResigned
Appointed13 October 2014(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR

Contact

Websiteannington.co.uk
Telephone020 79402300
Telephone regionLondon

Location

Registered AddressHays Lane House
1 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Annington LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£959,000
Current Liabilities£1,648,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

13 December 2012Delivered on: 18 December 2012
Persons entitled: The Bank of New York Mellon, London Branch, as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 November 2023Change of details for Annington Limited as a person with significant control on 17 November 2023 (2 pages)
17 November 2023Change of details for Annington Limited as a person with significant control on 17 November 2023 (2 pages)
17 November 2023Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023 (1 page)
23 September 2023Full accounts made up to 31 March 2023 (57 pages)
8 July 2023Second filing of Confirmation Statement dated 12 June 2020 (3 pages)
29 June 2023Second filing of Confirmation Statement dated 30 May 2020 (3 pages)
20 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 May 2023Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages)
27 September 2022Full accounts made up to 31 March 2022 (65 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page)
14 March 2022Termination of appointment of a director (1 page)
3 October 2021Full accounts made up to 31 March 2021 (55 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 June 2021Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages)
1 June 2021Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages)
23 April 2021Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages)
23 April 2021Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page)
31 March 2021Full accounts made up to 31 March 2020 (55 pages)
7 July 2020Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages)
12 June 202030/05/20 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2023 and again on 08/07/23
(5 pages)
12 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
25 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,500,000,003
(4 pages)
18 November 2019Statement by Directors (1 page)
18 November 2019Solvency Statement dated 18/11/19 (1 page)
18 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2019Statement of capital on 18 November 2019
  • GBP 3
(3 pages)
30 September 2019Full accounts made up to 31 March 2019 (48 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (48 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
28 December 2017Full accounts made up to 31 March 2017 (55 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 3
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 3
(3 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 March 2016 (36 pages)
5 October 2016Full accounts made up to 31 March 2016 (36 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 March 2015 (32 pages)
8 October 2015Full accounts made up to 31 March 2015 (32 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (30 pages)
23 December 2014Full accounts made up to 31 March 2014 (30 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(15 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(15 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Termination of appointment of Barry Chambers as a director (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 474,756,201
(9 pages)
18 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 950,075,637.00
(5 pages)
18 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 474,756,201
(9 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 950,075,637.00
(5 pages)
14 December 2012Solvency statement dated 14/12/12 (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1.00
(4 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2012Solvency statement dated 14/12/12 (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1.00
(4 pages)
13 December 2012Statement of capital on 13 December 2012
  • GBP 400,000,001
(5 pages)
13 December 2012Statement of capital on 13 December 2012
  • GBP 400,000,001
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,250,000,001
(5 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Solvency statement dated 13/12/12 (1 page)
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,250,000,001
(5 pages)
13 December 2012Solvency statement dated 13/12/12 (1 page)
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,250,000,001
(5 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 10/12/2012
(3 pages)
10 December 2012Statement of capital on 10 December 2012
  • GBP 950,000,001
(5 pages)
10 December 2012Resolutions
  • RES13 ‐ Company business 19/11/2012
(9 pages)
10 December 2012Solvency statement dated 10/12/12 (1 page)
10 December 2012Statement of capital on 10 December 2012
  • GBP 950,000,001
(5 pages)
10 December 2012Solvency statement dated 10/12/12 (1 page)
10 December 2012Statement by directors (1 page)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 10/12/2012
(3 pages)
10 December 2012Statement by directors (1 page)
10 December 2012Resolutions
  • RES13 ‐ Company business 19/11/2012
(9 pages)
4 December 2012Solvency statement dated 04/12/12 (1 page)
4 December 2012Statement of capital on 4 December 2012
  • GBP 950,000,001
(5 pages)
4 December 2012Statement of capital on 4 December 2012
  • GBP 950,000,001
(5 pages)
4 December 2012Statement by directors (1 page)
4 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 December 2012Solvency statement dated 04/12/12 (1 page)
4 December 2012Statement by directors (1 page)
4 December 2012Statement of capital on 4 December 2012
  • GBP 950,000,001
(5 pages)
4 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
13 August 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
13 August 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 31/03/2012
(31 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 31/03/2012
(31 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,750,000,001
(5 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,750,000,001
(5 pages)
6 February 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
6 February 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (44 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (44 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Peter Vaughan on 1 October 2009 (3 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (36 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (36 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
12 March 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
12 March 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
21 January 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
21 January 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
25 August 2006Return made up to 29/07/06; full list of members (7 pages)
25 August 2006Return made up to 29/07/06; full list of members (7 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
14 July 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
14 July 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (2 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
1 September 2003Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street london SW1H 0NW (1 page)
15 August 2003Return made up to 29/07/03; full list of members (7 pages)
15 August 2003Return made up to 29/07/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
6 October 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
21 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001New director appointed (3 pages)
27 December 2001New director appointed (3 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
5 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
13 November 2000Return made up to 29/07/00; full list of members (7 pages)
13 November 2000New director appointed (4 pages)
13 November 2000Return made up to 29/07/00; full list of members (7 pages)
13 November 2000New director appointed (4 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
13 September 2000Full group accounts made up to 31 March 2000 (23 pages)
13 September 2000Full group accounts made up to 31 March 2000 (23 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page)
6 December 1999Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page)
19 November 1999Return made up to 29/07/99; full list of members (20 pages)
19 November 1999Director resigned (1 page)
19 November 1999Return made up to 29/07/99; full list of members (20 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/98
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/98
(1 page)
19 November 1999Director resigned (1 page)
11 October 1999Full group accounts made up to 31 March 1999 (20 pages)
11 October 1999Full group accounts made up to 31 March 1999 (20 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
26 October 1998Full group accounts made up to 31 March 1998 (19 pages)
26 October 1998Full group accounts made up to 31 March 1998 (19 pages)
22 September 1998Return made up to 29/07/98; full list of members (20 pages)
22 September 1998Director resigned (1 page)
22 September 1998Return made up to 29/07/98; full list of members (20 pages)
22 September 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
17 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
17 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 29/07/97; full list of members (24 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 29/07/97; full list of members (24 pages)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (2 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (3 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997Director resigned (1 page)
6 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1996Memorandum and Articles of Association (41 pages)
6 November 1996£ nc 1000/100000 31/10/96 (1 page)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1996Memorandum and Articles of Association (41 pages)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1996£ nc 1000/100000 31/10/96 (1 page)
5 November 1996Accounting reference date shortened from 31/07/97 to 31/10/96 (1 page)
5 November 1996Accounting reference date shortened from 31/07/97 to 31/10/96 (1 page)
3 November 1996Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
3 November 1996Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (4 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (3 pages)
23 August 1996New director appointed (4 pages)
14 August 1996Registered office changed on 14/08/96 from: 65 fleet street (ref:if/mcm/KS2) london EC4Y 1HS (1 page)
14 August 1996Registered office changed on 14/08/96 from: 65 fleet street (ref:if/mcm/KS2) london EC4Y 1HS (1 page)
29 July 1996Incorporation (48 pages)
29 July 1996Incorporation (48 pages)