London
N3 2BJ
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Secretary Name | Mr Steven Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Secretary Name | Janet Kerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Church End Farm Greyhound Hill London NW4 4JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wistongroup.co.uk |
---|
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
16.7k at £1 | Melvin Robinson & Lorraine Robinson 33.33% Ordinary |
---|---|
16.7k at £1 | Steven Sharpe 33.33% Ordinary |
16.6k at £1 | Mr Giovanni Primo Losi & Mrs Joyce Lydia Losi 33.13% Ordinary |
100 at £1 | Mr Giovanni Primo Losi 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,909,648 |
Gross Profit | £1,617,617 |
Net Worth | £4,746,918 |
Cash | £992,477 |
Current Liabilities | £8,267,189 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
12 December 2006 | Delivered on: 22 December 2006 Satisfied on: 20 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Each Acting for Thebeneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the borrower and the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the property meaning interest in investments and any dividends, interest and other money. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 February 2005 | Delivered on: 15 February 2005 Satisfied on: 20 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Each Acting as Agent for Thebeneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the company and the borrowers and each of them to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the company's interest in investments and any dividends,. See the mortgage charge document for full details. Fully Satisfied |
31 August 2004 | Delivered on: 16 September 2004 Satisfied on: 29 July 2010 Persons entitled: N M Rothschild and Son Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets. See the mortgage charge document for full details. Fully Satisfied |
31 August 2004 | Delivered on: 16 September 2004 Satisfied on: 29 July 2010 Persons entitled: N M Rothschild and Son Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets. See the mortgage charge document for full details. Fully Satisfied |
30 March 2004 | Delivered on: 10 April 2004 Satisfied on: 20 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) 1 share in waystone proeprties LTD, 2) with full title guarantee chareges the shares and securities and the derivative assets to the chargee. 3) and by way of floating charge all assets and undertaking of the charge. Fully Satisfied |
28 March 2000 | Delivered on: 10 April 2000 Satisfied on: 10 April 2003 Persons entitled: Kbc Bank N.V. Classification: Shares mortgage Secured details: All present and future debts obligations or liabilities of the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges to the lender by way of legal mortgage all its interest in the shares and the share rights (as defined in the shares mortgage). Fully Satisfied |
12 November 1999 | Delivered on: 23 November 1999 Satisfied on: 10 April 2003 Persons entitled: Kbc Bank N.V. Classification: Shares mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares and the share rights. See the mortgage charge document for full details. Fully Satisfied |
9 April 1999 | Delivered on: 29 April 1999 Satisfied on: 10 April 2003 Persons entitled: Kbc Bank Nv Classification: Shares mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares of the issued share capital of the company and all dividends or interest and rights of redemption to any other shares issued. See the mortgage charge document for full details. Fully Satisfied |
12 December 2006 | Delivered on: 22 December 2006 Satisfied on: 20 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Each Acting for Thebeneficiaries Classification: Deed of charge Secured details: All monies due or to become due from the borrower and the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the property meaning interest in investments and any dividends, interest and other money. See the mortgage charge document for full details. Fully Satisfied |
5 January 1998 | Delivered on: 8 January 1998 Satisfied on: 20 August 2014 Persons entitled: Samuel Montagu & Co. Limited 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 |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
29 January 2015 | Delivered on: 29 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: First fixed charge over 100 ordinary shares in jasper properties limited (01874648). Outstanding |
10 September 2014 | Delivered on: 11 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 December 2012 | Delivered on: 11 December 2012 Persons entitled: Hsbc Bank PLC Classification: Guarantee and indemnity Secured details: All monies due or to become due from the borrower or the guarantor to the chargee on any account whatsoever. Particulars: The guarantor shall hold the benefit payment or security to the extent necessary to enable all the guaranteed obligations to be repaid in full on trust for the lender see image for full details. Outstanding |
30 May 2012 | Delivered on: 7 June 2012 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: By way of first fixed charge the shares and all other stocks and shares see image for full details. Outstanding |
16 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 January 2023 | Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
4 March 2022 | Second filing of Confirmation Statement dated 17 October 2020 (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 17 October 2020 with no updates
|
12 January 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
14 September 2020 | Resolutions
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 December 2019 | Cessation of Steven Sharpe as a person with significant control on 5 November 2019 (1 page) |
11 December 2019 | Notification of The Winston Group of Companies Limited as a person with significant control on 5 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 19 November 2018 (1 page) |
6 November 2018 | Registration of charge 032648670017, created on 5 November 2018 (24 pages) |
6 November 2018 | Registration of charge 032648670015, created on 5 November 2018 (24 pages) |
6 November 2018 | Registration of charge 032648670016, created on 5 November 2018 (24 pages) |
23 January 2018 | Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages) |
23 January 2018 | Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
28 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 January 2015 | Registration of charge 032648670014, created on 29 January 2015 (21 pages) |
29 January 2015 | Registration of charge 032648670014, created on 29 January 2015 (21 pages) |
23 January 2015 | Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 September 2014 | Registration of charge 032648670013, created on 10 September 2014 (20 pages) |
11 September 2014 | Registration of charge 032648670013, created on 10 September 2014 (20 pages) |
20 August 2014 | Satisfaction of charge 10 in full (4 pages) |
20 August 2014 | Satisfaction of charge 5 in full (4 pages) |
20 August 2014 | Satisfaction of charge 10 in full (4 pages) |
20 August 2014 | Satisfaction of charge 5 in full (4 pages) |
20 August 2014 | Satisfaction of charge 8 in full (4 pages) |
20 August 2014 | Satisfaction of charge 8 in full (4 pages) |
20 August 2014 | Satisfaction of charge 1 in full (4 pages) |
20 August 2014 | Satisfaction of charge 9 in full (4 pages) |
20 August 2014 | Satisfaction of charge 1 in full (4 pages) |
20 August 2014 | Satisfaction of charge 9 in full (4 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 16 January 2013 (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
24 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
6 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
5 December 2007 | Return made up to 17/10/07; full list of members (7 pages) |
5 December 2007 | Return made up to 17/10/07; full list of members (7 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (8 pages) |
7 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | Application for reregistration from PLC to private (1 page) |
7 April 2005 | Re-registration of Memorandum and Articles (10 pages) |
7 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2005 | Application for reregistration from PLC to private (1 page) |
7 April 2005 | Re-registration of Memorandum and Articles (10 pages) |
15 February 2005 | Particulars of mortgage/charge (5 pages) |
15 February 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Return made up to 17/10/04; full list of members (8 pages) |
24 January 2005 | Return made up to 17/10/04; full list of members (8 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
16 October 2003 | Return made up to 17/10/03; full list of members
|
16 October 2003 | Return made up to 17/10/03; full list of members
|
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members (8 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
4 December 1998 | Return made up to 17/10/98; full list of members (8 pages) |
4 December 1998 | Return made up to 17/10/98; full list of members (8 pages) |
30 November 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 November 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Auditor's report (1 page) |
18 March 1998 | Re-registration of Memorandum and Articles (9 pages) |
18 March 1998 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
18 March 1998 | Auditor's report (1 page) |
18 March 1998 | Balance Sheet (1 page) |
18 March 1998 | Balance Sheet (1 page) |
18 March 1998 | Application for reregistration from private to PLC (1 page) |
18 March 1998 | Auditor's statement (1 page) |
18 March 1998 | Re-registration of Memorandum and Articles (9 pages) |
18 March 1998 | Auditor's statement (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Application for reregistration from private to PLC (1 page) |
18 March 1998 | Declaration on reregistration from private to PLC (1 page) |
18 March 1998 | Declaration on reregistration from private to PLC (1 page) |
16 March 1998 | Particulars of contract relating to shares (4 pages) |
16 March 1998 | Ad 17/10/97--------- £ si 49701@1 (3 pages) |
16 March 1998 | Ad 17/10/97--------- £ si 49701@1 (3 pages) |
16 March 1998 | Particulars of contract relating to shares (4 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 17/10/97; full list of members (8 pages) |
6 November 1997 | Return made up to 17/10/97; full list of members (8 pages) |
15 July 1997 | Ad 31/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 July 1997 | Ad 31/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
30 June 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
30 June 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (12 pages) |
17 October 1996 | Incorporation (12 pages) |