Company NameMatrix Group Limited
DirectorsRobert John Hugo Randall and David John George Royds
Company StatusLiquidation
Company Number03309770
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusCurrent
Appointed29 July 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameAlasdair Michael Hugh Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Calbourne Road
London
SW12 8LW
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address7 Winchester Street
London
SW1V 4PA
Director NameSarah Bradly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address7 Winchester Street
London
SW1V 4PA
Director NameMr Kenneth Charles Vere Nicoll
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Philip Henry Marmion Dymoke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolbeck Manor
Horncastle
Lincolnshire
LN9 6PU
Director NameMr Peter Jan Fudakowski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colville Place
Fitzrovia
London
W1T 2BH
Director NameMrs Bridget Elisabeth Guerin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Donald Iain Alasdair Mackinnon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameAntony John Hopkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressBroomleaf Cottage Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameMartin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2000(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2001)
RoleFinance Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Director NameMark Geoffrey William Burgess
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address5 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NamePhilip James Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address7 Corncrake Drive
Arnold
Nottinghamshire
NG5 6SP
Director NameDavid John Coulson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Eden Park Road
Beckenham
Kent
BR3 3BD
Director NameHelen Rachelle Sinclair
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Vivian Way
London
N2 0JA
Director NameMark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Heythorp Street
London
SW18 5BT
Director NameMr John Nicholas Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2009)
RoleFilm Financier
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Charles Anthony Good
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2012)
RoleGroup Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2011)
RoleCeo Investment Banking Division
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Angus Sutherland Hamish Woolhouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2012)
RoleCeo, Asset Management Division
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT

Location

Registered AddressC/O
Begbies Traynor (Central) Llp
31st Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Turnover£35,035,000
Gross Profit£26,064,000
Net Worth-£9,544,000
Cash£4,072,000
Current Liabilities£20,084,000

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due13 February 2017 (overdue)

Filing History

9 September 2023Liquidators' statement of receipts and payments to 1 July 2023 (22 pages)
23 August 2022Liquidators' statement of receipts and payments to 1 July 2022 (21 pages)
8 September 2021Liquidators' statement of receipts and payments to 1 July 2021 (23 pages)
18 September 2020Liquidators' statement of receipts and payments to 1 July 2020 (22 pages)
6 September 2019Liquidators' statement of receipts and payments to 1 July 2019 (23 pages)
3 September 2018Liquidators' statement of receipts and payments to 1 July 2018 (23 pages)
4 September 2017Liquidators' statement of receipts and payments to 1 July 2017 (22 pages)
4 September 2017Liquidators' statement of receipts and payments to 1 July 2017 (22 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
9 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (20 pages)
9 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (20 pages)
7 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (21 pages)
7 September 2015Liquidators statement of receipts and payments to 1 July 2015 (21 pages)
7 September 2015Liquidators statement of receipts and payments to 1 July 2015 (21 pages)
7 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (21 pages)
30 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O C/O 31St Floor 40 Bank Street London London E14 5NR on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O C/O 31St Floor 40 Bank Street London London E14 5NR on 30 September 2014 (2 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (19 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (19 pages)
4 September 2014Liquidators statement of receipts and payments to 1 July 2014 (19 pages)
4 September 2014Liquidators statement of receipts and payments to 1 July 2014 (19 pages)
28 March 2014Satisfaction of charge 2 in full (3 pages)
28 March 2014Satisfaction of charge 2 in full (3 pages)
14 October 2013Termination of appointment of Randhir Singh as a director (2 pages)
14 October 2013Termination of appointment of Randhir Singh as a director (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Administrator's progress report to 1 July 2013 (23 pages)
11 July 2013Administrator's progress report to 1 July 2013 (23 pages)
11 July 2013Administrator's progress report to 1 July 2013 (23 pages)
2 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 June 2013Administrator's progress report to 5 May 2013 (20 pages)
11 June 2013Administrator's progress report to 5 May 2013 (20 pages)
11 June 2013Administrator's progress report to 5 May 2013 (20 pages)
24 January 2013Statement of administrator's proposal (38 pages)
24 January 2013Result of meeting of creditors (2 pages)
24 January 2013Result of meeting of creditors (2 pages)
24 January 2013Statement of administrator's proposal (38 pages)
7 January 2013Statement of administrator's proposal (38 pages)
7 January 2013Statement of administrator's proposal (38 pages)
12 December 2012Statement of affairs with form 2.14B (7 pages)
12 December 2012Statement of affairs with form 2.14B (7 pages)
15 November 2012Registered office address changed from One Vine Street London W1J 0AH on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from One Vine Street London W1J 0AH on 15 November 2012 (2 pages)
15 November 2012Appointment of an administrator (1 page)
15 November 2012Appointment of an administrator (1 page)
2 July 2012Termination of appointment of John Owen as a director (1 page)
2 July 2012Termination of appointment of Charles Good as a director (1 page)
2 July 2012Termination of appointment of Charles Good as a director (1 page)
2 July 2012Termination of appointment of John Owen as a director (1 page)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 June 2012Section 519 (2 pages)
13 June 2012Section 519 (2 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (47 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (47 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 23,509,211.8
(18 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 23,509,211.8
(18 pages)
26 January 2012Termination of appointment of Angus Woolhouse as a director (1 page)
26 January 2012Termination of appointment of Angus Woolhouse as a director (1 page)
19 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 23,509,211.80
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 23,509,211.80
(4 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide & increase b shares 21/12/2011
(26 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide & increase b shares 21/12/2011
(26 pages)
20 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 15,686,661.8
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 15,686,661.8
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 15,686,661.80
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 15,686,661.80
(4 pages)
15 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
15 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
4 November 2011Sub-division of shares on 18 October 2011 (5 pages)
4 November 2011Sub-division of shares on 18 October 2011 (5 pages)
28 October 2011Memorandum and Articles of Association (28 pages)
28 October 2011Resolutions
  • RES13 ‐ Subdivision, inc share cap 18/10/2011
(1 page)
28 October 2011Resolutions
  • RES13 ‐ Subdivision, inc share cap 18/10/2011
(1 page)
28 October 2011Memorandum and Articles of Association (28 pages)
15 September 2011Resolutions
  • RES13 ‐ Allot shares & entitle to subscribe 29/06/2011
(1 page)
15 September 2011Resolutions
  • RES13 ‐ Allot shares & entitle to subscribe 29/06/2011
(1 page)
17 August 2011Termination of appointment of Malcolm Le May as a director (1 page)
17 August 2011Termination of appointment of Malcolm Le May as a director (1 page)
27 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 3,430,828.5
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 3,430,828.5
(4 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Charles Anthony Good on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Charles Anthony Good on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
25 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3,370,828.5
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3,370,828.5
(3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
16 December 2010Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages)
16 December 2010Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages)
8 December 2010Group of companies' accounts made up to 30 June 2010 (48 pages)
8 December 2010Group of companies' accounts made up to 30 June 2010 (48 pages)
4 August 2010Appointment of Malcolm John Le May as a director (3 pages)
4 August 2010Appointment of Malcolm John Le May as a director (3 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (35 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (35 pages)
6 January 2010Termination of appointment of Donald Mackinnon as a director (1 page)
6 January 2010Termination of appointment of Bridget Guerin as a director (1 page)
6 January 2010Termination of appointment of Mark Wignall as a director (1 page)
6 January 2010Termination of appointment of John Hardy as a director (1 page)
6 January 2010Termination of appointment of John Hardy as a director (1 page)
6 January 2010Termination of appointment of Donald Mackinnon as a director (1 page)
6 January 2010Termination of appointment of Bridget Guerin as a director (1 page)
6 January 2010Termination of appointment of Philip Dymoke as a director (1 page)
6 January 2010Termination of appointment of Mark Wignall as a director (1 page)
6 January 2010Termination of appointment of Philip Dymoke as a director (1 page)
15 December 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
15 December 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
2 December 2009Termination of appointment of Kenneth Vere Nicoll as a director (1 page)
2 December 2009Termination of appointment of Kenneth Vere Nicoll as a director (1 page)
10 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 3,370,828.50
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 3,370,828.50
(4 pages)
15 October 2009Director's details changed for Mr Robert John Hugo Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert John Hugo Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Steven Wignall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kenneth Charles Vere Nicoll on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kenneth Charles Vere Nicoll on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert John Hugo Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Steven Wignall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Steven Wignall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kenneth Charles Vere Nicoll on 7 October 2009 (2 pages)
18 March 2009Director appointed john richard owen (3 pages)
18 March 2009Director appointed john richard owen (3 pages)
26 February 2009Return made up to 30/01/09; full list of members (21 pages)
26 February 2009Return made up to 30/01/09; full list of members (21 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2008Nc inc already adjusted 11/12/08 (2 pages)
17 December 2008Nc inc already adjusted 11/12/08 (2 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 December 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
10 December 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
14 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) 09/10/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) 09/10/2008
(1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 September 2008Ad 21/08/08-21/08/08\gbp si [email protected]=3200\gbp ic 3361628.5/3364828.5\ (2 pages)
8 September 2008Ad 21/08/08-21/08/08\gbp si [email protected]=3200\gbp ic 3361628.5/3364828.5\ (2 pages)
3 September 2008Appointment terminated director david coulson (1 page)
3 September 2008Appointment terminated director david coulson (1 page)
21 August 2008Ad 20/08/08-20/08/08\gbp si [email protected]=1550\gbp ic 3360078.5/3361628.5\ (2 pages)
21 August 2008Ad 20/08/08-20/08/08\gbp si [email protected]=1550\gbp ic 3360078.5/3361628.5\ (2 pages)
23 July 2008Ad 22/07/08-22/07/08\gbp si [email protected]=1180\gbp ic 3358898/3360078\ (2 pages)
23 July 2008Ad 22/07/08-22/07/08\gbp si [email protected]=1180\gbp ic 3358898/3360078\ (2 pages)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2008Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page)
16 June 2008Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page)
12 May 2008Director appointed charles good (3 pages)
12 May 2008Director appointed charles good (3 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Return made up to 30/01/08; full list of members (13 pages)
19 February 2008Return made up to 30/01/08; full list of members (13 pages)
23 December 2007Ad 18/12/07--------- £ si [email protected]=2400 £ ic 3354227/3356627 (2 pages)
23 December 2007Ad 18/12/07--------- £ si [email protected]=2400 £ ic 3354227/3356627 (2 pages)
22 December 2007Ad 18/12/07--------- £ si [email protected]=2000 £ ic 3352227/3354227 (2 pages)
22 December 2007Ad 18/12/07--------- £ si [email protected]=2000 £ ic 3352227/3354227 (2 pages)
21 December 2007Particulars of mortgage/charge (9 pages)
21 December 2007Particulars of mortgage/charge (9 pages)
24 October 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
24 October 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
21 September 2007Ad 17/09/07--------- £ si [email protected]=10000 £ ic 3342227/3352227 (2 pages)
21 September 2007Ad 18/09/07--------- £ si [email protected]=660 £ ic 3341567/3342227 (2 pages)
21 September 2007Ad 17/09/07--------- £ si [email protected]=10000 £ ic 3342227/3352227 (2 pages)
21 September 2007Ad 18/09/07--------- £ si [email protected]=660 £ ic 3341567/3342227 (2 pages)
19 September 2007Ad 28/08/07--------- £ si [email protected]=16470 £ ic 3315321/3331791 (2 pages)
19 September 2007Ad 07/09/07--------- £ si [email protected]=2500 £ ic 3339067/3341567 (2 pages)
19 September 2007Ad 07/09/07--------- £ si [email protected]=2500 £ ic 3339067/3341567 (2 pages)
19 September 2007Ad 28/08/07--------- £ si [email protected]=16470 £ ic 3315321/3331791 (2 pages)
19 September 2007Ad 28/08/07--------- £ si [email protected]=7276 £ ic 3331791/3339067 (2 pages)
19 September 2007Ad 28/08/07--------- £ si [email protected]=7276 £ ic 3331791/3339067 (2 pages)
23 August 2007Ad 09/08/07--------- £ si [email protected]=840 £ ic 3304481/3305321 (2 pages)
23 August 2007Ad 09/08/07--------- £ si [email protected]=840 £ ic 3304481/3305321 (2 pages)
23 August 2007Ad 16/08/07--------- £ si [email protected]=10000 £ ic 3305321/3315321 (2 pages)
23 August 2007Ad 16/08/07--------- £ si [email protected]=10000 £ ic 3305321/3315321 (2 pages)
15 August 2007Ad 01/08/07--------- £ si [email protected]=1900 £ ic 3302581/3304481 (2 pages)
15 August 2007Ad 01/08/07--------- £ si [email protected]=1900 £ ic 3302581/3304481 (2 pages)
19 July 2007Ad 28/06/07--------- £ si [email protected]=2380 £ ic 3300201/3302581 (3 pages)
19 July 2007Ad 28/06/07--------- £ si [email protected]=2380 £ ic 3300201/3302581 (3 pages)
9 July 2007Ad 20/06/07--------- £ si [email protected] (2 pages)
9 July 2007Ad 20/06/07--------- £ si [email protected] (2 pages)
4 July 2007Ad 20/06/07--------- £ si [email protected]=250 £ ic 3299951/3300201 (2 pages)
4 July 2007Ad 20/06/07--------- £ si [email protected]=250 £ ic 3299951/3300201 (2 pages)
29 June 2007Ad 15/06/07--------- £ si [email protected]=10000 £ ic 3289951/3299951 (2 pages)
29 June 2007Ad 15/06/07--------- £ si [email protected]=10000 £ ic 3289951/3299951 (2 pages)
16 June 2007New director appointed (3 pages)
16 June 2007New director appointed (3 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=2150 £ ic 3287801/3289951 (2 pages)
31 May 2007Ad 10/05/07--------- £ si [email protected]=2150 £ ic 3287801/3289951 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
14 May 2007Ad 27/04/07--------- £ si [email protected]=1470 £ ic 3286331/3287801 (2 pages)
14 May 2007Ad 27/04/07--------- £ si [email protected]=1470 £ ic 3286331/3287801 (2 pages)
6 February 2007Return made up to 30/01/07; full list of members (10 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 30/01/07; full list of members (10 pages)
6 February 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
21 November 2006Ad 10/11/06--------- £ si [email protected]=5700 £ ic 3280630/3286330 (2 pages)
21 November 2006Ad 10/11/06--------- £ si [email protected]=5700 £ ic 3280630/3286330 (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Ad 07/11/06--------- £ si [email protected]=11764 £ ic 3268866/3280630 (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Ad 07/11/06--------- £ si [email protected]=11764 £ ic 3268866/3280630 (2 pages)
25 October 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
25 October 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
15 September 2006Ad 04/09/06--------- £ si [email protected]=11950 £ ic 3256916/3268866 (2 pages)
15 September 2006Ad 04/09/06--------- £ si [email protected]=11950 £ ic 3256916/3268866 (2 pages)
11 September 2006Ad 25/07/06--------- £ si [email protected]=660 £ ic 3248756/3249416 (2 pages)
11 September 2006Ad 01/08/06--------- £ si [email protected]=7500 £ ic 3249416/3256916 (2 pages)
11 September 2006Ad 25/07/06--------- £ si [email protected]=660 £ ic 3248756/3249416 (2 pages)
11 September 2006Ad 01/08/06--------- £ si [email protected]=7500 £ ic 3249416/3256916 (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
5 July 2006Ad 28/06/06--------- £ si [email protected]=3600 £ ic 3245156/3248756 (2 pages)
5 July 2006Ad 28/06/06--------- £ si [email protected]=3600 £ ic 3245156/3248756 (2 pages)
4 July 2006Ad 27/06/06--------- £ si [email protected]=2790 £ ic 3242366/3245156 (2 pages)
4 July 2006Ad 27/06/06--------- £ si [email protected]=2790 £ ic 3242366/3245156 (2 pages)
22 June 2006Ad 08/06/06--------- £ si [email protected]=15840 £ ic 3226526/3242366 (2 pages)
22 June 2006Ad 08/06/06--------- £ si [email protected]=15840 £ ic 3226526/3242366 (2 pages)
24 May 2006Ad 14/05/06--------- £ si [email protected]=6240 £ ic 3220286/3226526 (2 pages)
24 May 2006Ad 14/05/06--------- £ si [email protected]=6240 £ ic 3220286/3226526 (2 pages)
15 March 2006Return made up to 30/01/06; change of members (14 pages)
15 March 2006Return made up to 30/01/06; change of members (14 pages)
6 October 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
6 October 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
23 August 2005Ad 02/08/05--------- £ si [email protected]=19740 £ ic 3192677/3212417 (3 pages)
23 August 2005Ad 02/08/05--------- £ si [email protected]=19740 £ ic 3192677/3212417 (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
20 June 2005Ad 08/06/05--------- £ si [email protected]=9645 £ ic 3183032/3192677 (2 pages)
20 June 2005Ad 08/06/05--------- £ si [email protected]=9645 £ ic 3183032/3192677 (2 pages)
25 May 2005Ad 17/05/05--------- £ si [email protected]=6840 £ ic 3176192/3183032 (2 pages)
25 May 2005Ad 17/05/05--------- £ si [email protected]=6840 £ ic 3176192/3183032 (2 pages)
29 April 2005Ad 10/03/05--------- £ si [email protected]=5529 £ ic 3170663/3176192 (2 pages)
29 April 2005Ad 10/03/05--------- £ si [email protected]=5529 £ ic 3170663/3176192 (2 pages)
8 March 2005Ad 23/02/05--------- £ si [email protected]=71943 £ ic 3098720/3170663 (3 pages)
8 March 2005Ad 23/02/05--------- £ si [email protected]=71943 £ ic 3098720/3170663 (3 pages)
3 March 2005Return made up to 30/01/05; full list of members (15 pages)
3 March 2005Return made up to 30/01/05; full list of members (15 pages)
12 November 2004Ad 14/10/04--------- £ si [email protected]=2400 £ ic 3090320/3092720 (2 pages)
12 November 2004Ad 14/10/04--------- £ si [email protected]=2400 £ ic 3090320/3092720 (2 pages)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
26 October 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
26 October 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
20 October 2004Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W15 3PE (1 page)
20 October 2004Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W15 3PE (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
21 September 2004Ad 10/08/04--------- £ si [email protected]=4540 £ ic 3085780/3090320 (2 pages)
21 September 2004Ad 10/08/04--------- £ si [email protected]=4540 £ ic 3085780/3090320 (2 pages)
12 August 2004£ ic 3091780/3085780 30/07/04 £ sr [email protected]=6000 (1 page)
12 August 2004£ ic 3091780/3085780 30/07/04 £ sr [email protected]=6000 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
4 August 2004Ad 27/07/04--------- £ si [email protected]=1320 £ ic 3090460/3091780 (2 pages)
4 August 2004Ad 27/07/04--------- £ si [email protected]=1320 £ ic 3090460/3091780 (2 pages)
29 July 2004Ad 26/07/04--------- £ si [email protected]=10500 £ ic 3079960/3090460 (2 pages)
29 July 2004Ad 26/07/04--------- £ si [email protected]=10500 £ ic 3079960/3090460 (2 pages)
6 July 2004Ad 29/06/04--------- £ si [email protected]=6000 £ ic 3073960/3079960 (2 pages)
6 July 2004Ad 29/06/04--------- £ si [email protected]=6000 £ ic 3073960/3079960 (2 pages)
6 July 2004Ad 22/06/04--------- £ si [email protected]=2600 £ ic 3071360/3073960 (2 pages)
6 July 2004Ad 22/06/04--------- £ si [email protected]=2600 £ ic 3071360/3073960 (2 pages)
25 June 2004Ad 21/06/04--------- £ si [email protected]=12000 £ ic 3059360/3071360 (2 pages)
25 June 2004Ad 21/06/04--------- £ si [email protected]=12000 £ ic 3059360/3071360 (2 pages)
22 June 2004Ad 14/06/04--------- £ si [email protected]=2400 £ ic 3056960/3059360 (2 pages)
22 June 2004Ad 14/06/04--------- £ si [email protected]=2400 £ ic 3056960/3059360 (2 pages)
1 June 2004Ad 14/05/04--------- £ si [email protected]=18000 £ ic 3038960/3056960 (2 pages)
1 June 2004Ad 14/05/04--------- £ si [email protected]=18000 £ ic 3038960/3056960 (2 pages)
17 May 2004New director appointed (4 pages)
17 May 2004New director appointed (4 pages)
15 May 2004Secretary's particulars changed;director's particulars changed (1 page)
15 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 February 2004Return made up to 30/01/04; full list of members (13 pages)
26 February 2004Return made up to 30/01/04; full list of members (13 pages)
22 December 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
22 December 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
4 August 2003Auditor's resignation (1 page)
4 August 2003Auditor's resignation (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
5 March 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
5 March 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
3 December 2002Ad 01/11/02--------- £ si [email protected]=5000 £ ic 3033960/3038960 (2 pages)
3 December 2002Ad 01/11/02--------- £ si [email protected]=5000 £ ic 3033960/3038960 (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 May 2002Ad 30/04/02--------- £ si [email protected]=16980 £ ic 3016980/3033960 (2 pages)
8 May 2002Ad 30/04/02--------- £ si [email protected]=16980 £ ic 3016980/3033960 (2 pages)
8 May 2002Amending 882R (2 pages)
8 May 2002Amending 882R (2 pages)
7 May 2002Amending 882 iss 05/04/02 (2 pages)
7 May 2002Amending 882 iss 05/04/02 (2 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
15 April 2002Ad 05/04/02--------- £ si [email protected]=16980 £ ic 3000000/3016980 (2 pages)
15 April 2002Ad 05/04/02--------- £ si [email protected]=16980 £ ic 3000000/3016980 (2 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
13 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
13 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
5 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (5 pages)
16 April 2000S-div 28/03/00 (2 pages)
16 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000£ nc 1000/10000000 28/03/00 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000£ nc 1000/10000000 28/03/00 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 April 2000S-div 28/03/00 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 April 2000Ad 28/03/00--------- £ si [email protected]=2999998 £ ic 2/3000000 (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (5 pages)
16 April 2000Ad 28/03/00--------- £ si [email protected]=2999998 £ ic 2/3000000 (2 pages)
16 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 April 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
6 February 2000Return made up to 30/01/00; full list of members (6 pages)
6 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
8 March 1999Return made up to 30/01/99; no change of members (9 pages)
8 March 1999Return made up to 30/01/99; no change of members (9 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/08/98
(1 page)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
22 January 1998Return made up to 30/01/98; full list of members (8 pages)
22 January 1998Return made up to 30/01/98; full list of members (8 pages)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Incorporation (15 pages)
30 January 1997Incorporation (15 pages)