Company NameThe Winston Group Limited
Company StatusActive
Company Number03264867
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 5 months ago)
Previous NameThe Winston Group Plc

Business Activity

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

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(4 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(4 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed13 March 1997(4 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameJanet Kerton
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressChurch End Farm
Greyhound Hill
London
NW4 4JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewistongroup.co.uk

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16.7k at £1Melvin Robinson & Lorraine Robinson
33.33%
Ordinary
16.7k at £1Steven Sharpe
33.33%
Ordinary
16.6k at £1Mr Giovanni Primo Losi & Mrs Joyce Lydia Losi
33.13%
Ordinary
100 at £1Mr Giovanni Primo Losi
0.20%
Ordinary

Financials

Year2014
Turnover£12,909,648
Gross Profit£1,617,617
Net Worth£4,746,918
Cash£992,477
Current Liabilities£8,267,189

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

12 December 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 2006Delivered 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 1998Delivered 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 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
29 January 2015Delivered 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 2014Delivered on: 11 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2012Delivered 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 2012Delivered 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

Filing History

16 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
11 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
4 January 2023Confirmation statement made on 17 October 2022 with no updates (3 pages)
4 March 2022Second filing of Confirmation Statement dated 17 October 2020 (3 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
23 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 January 2021Confirmation statement made on 17 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2022.
(4 pages)
12 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
14 September 2020Resolutions
  • RES13 ‐ Re: dividend 03/09/2020
(1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 December 2019Cessation of Steven Sharpe as a person with significant control on 5 November 2019 (1 page)
11 December 2019Notification of The Winston Group of Companies Limited as a person with significant control on 5 November 2019 (2 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 November 2018Registered 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 2018Registration of charge 032648670017, created on 5 November 2018 (24 pages)
6 November 2018Registration of charge 032648670015, created on 5 November 2018 (24 pages)
6 November 2018Registration of charge 032648670016, created on 5 November 2018 (24 pages)
23 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
23 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
28 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,001
(6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,001
(6 pages)
29 January 2015Registration of charge 032648670014, created on 29 January 2015 (21 pages)
29 January 2015Registration of charge 032648670014, created on 29 January 2015 (21 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,001
(6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,001
(6 pages)
11 September 2014Registration of charge 032648670013, created on 10 September 2014 (20 pages)
11 September 2014Registration of charge 032648670013, created on 10 September 2014 (20 pages)
20 August 2014Satisfaction of charge 10 in full (4 pages)
20 August 2014Satisfaction of charge 5 in full (4 pages)
20 August 2014Satisfaction of charge 10 in full (4 pages)
20 August 2014Satisfaction of charge 5 in full (4 pages)
20 August 2014Satisfaction of charge 8 in full (4 pages)
20 August 2014Satisfaction of charge 8 in full (4 pages)
20 August 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Satisfaction of charge 9 in full (4 pages)
20 August 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Satisfaction of charge 9 in full (4 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,001
(6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,001
(6 pages)
16 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 16 January 2013 (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
6 January 2009Return made up to 17/10/08; full list of members (4 pages)
6 January 2009Return made up to 17/10/08; full list of members (4 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
5 December 2007Return made up to 17/10/07; full list of members (7 pages)
5 December 2007Return made up to 17/10/07; full list of members (7 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Return made up to 17/10/06; full list of members (7 pages)
20 December 2006Return made up to 17/10/06; full list of members (7 pages)
3 October 2006Resolutions
  • RES13 ‐ Proposed arrangement 22/09/06
(1 page)
3 October 2006Resolutions
  • RES13 ‐ Proposed arrangement 22/09/06
(1 page)
9 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
20 October 2005Return made up to 17/10/05; full list of members (8 pages)
20 October 2005Return made up to 17/10/05; full list of members (8 pages)
7 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2005Application for reregistration from PLC to private (1 page)
7 April 2005Re-registration of Memorandum and Articles (10 pages)
7 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2005Application for reregistration from PLC to private (1 page)
7 April 2005Re-registration of Memorandum and Articles (10 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
24 January 2005Return made up to 17/10/04; full list of members (8 pages)
24 January 2005Return made up to 17/10/04; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
16 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
31 October 2002Return made up to 17/10/02; full list of members (8 pages)
31 October 2002Return made up to 17/10/02; full list of members (8 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
23 October 2001Return made up to 17/10/01; full list of members (8 pages)
23 October 2001Return made up to 17/10/01; full list of members (8 pages)
1 November 2000Full group accounts made up to 31 March 2000 (25 pages)
1 November 2000Full group accounts made up to 31 March 2000 (25 pages)
24 October 2000Return made up to 17/10/00; full list of members (8 pages)
24 October 2000Return made up to 17/10/00; full list of members (8 pages)
1 September 2000Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
1 September 2000Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
29 October 1999Full group accounts made up to 31 March 1999 (26 pages)
29 October 1999Full group accounts made up to 31 March 1999 (26 pages)
21 October 1999Return made up to 17/10/99; full list of members (8 pages)
21 October 1999Return made up to 17/10/99; full list of members (8 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
4 December 1998Return made up to 17/10/98; full list of members (8 pages)
4 December 1998Return made up to 17/10/98; full list of members (8 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 October 1998Full group accounts made up to 31 March 1998 (25 pages)
6 October 1998Full group accounts made up to 31 March 1998 (25 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1998Auditor's report (1 page)
18 March 1998Re-registration of Memorandum and Articles (9 pages)
18 March 1998Certificate of re-registration from Private to Public Limited Company (3 pages)
18 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 March 1998Certificate of re-registration from Private to Public Limited Company (3 pages)
18 March 1998Auditor's report (1 page)
18 March 1998Balance Sheet (1 page)
18 March 1998Balance Sheet (1 page)
18 March 1998Application for reregistration from private to PLC (1 page)
18 March 1998Auditor's statement (1 page)
18 March 1998Re-registration of Memorandum and Articles (9 pages)
18 March 1998Auditor's statement (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1998Application for reregistration from private to PLC (1 page)
18 March 1998Declaration on reregistration from private to PLC (1 page)
18 March 1998Declaration on reregistration from private to PLC (1 page)
16 March 1998Particulars of contract relating to shares (4 pages)
16 March 1998Ad 17/10/97--------- £ si 49701@1 (3 pages)
16 March 1998Ad 17/10/97--------- £ si 49701@1 (3 pages)
16 March 1998Particulars of contract relating to shares (4 pages)
29 January 1998Accounts made up to 31 March 1997 (9 pages)
29 January 1998Accounts made up to 31 March 1997 (9 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 17/10/97; full list of members (8 pages)
6 November 1997Return made up to 17/10/97; full list of members (8 pages)
15 July 1997Ad 31/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 July 1997Ad 31/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
30 June 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
30 June 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
17 October 1996Incorporation (12 pages)
17 October 1996Incorporation (12 pages)