Company NameNASH Squared Limited
Company StatusActive
Company Number03320790
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous NamesHarvey Nash Group Plc and Harvey Nash Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Stuart Tilley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NameMr Christopher Stuart Tilley
StatusCurrent
Appointed19 October 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr David Ian Alexander Morrison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMs Beverley Marie White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(22 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMiss Beverley Marie White
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(22 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameIan William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleManaging Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameDavid Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bradbourne Street
Fulham
London
SW6 3TE
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameMr David Hedley Treacher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Goft House
Byworth
Petworth
West Sussex
GU28 0HW
Director NameMr Thomas Francis Alexander Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrell Road
Fulham
London
SW6 5LQ
Secretary NameIan William Furniss
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Brian Berg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Linden Lea
London
N2 0RG
Director NamePeter Augustine Moore
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressOrchards
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HS
Secretary NameMr Albert George Hector Ellis
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Ian Richard Basser
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2002(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 October 2003)
RoleOperational Director
Country of ResidenceAustralia
Correspondence Address17 Shakespeare Grove
Hawthorn
Vic 3122
Director NameMr Simon Mark Wassall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview
18 Pebworth Drive
Hatton Park
Warwickshire
CV35 7UD
Director NameMr Jonathan Richard Ashcroft
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Secretary NameMr Jonathan Richard Ashcroft
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Director NameMr Ian Robert Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 October 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMrs Margot Jane Katz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beechwood Avenue
London
N3 3AX
Director NameMs Julie Margaret Baddeley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 29 De Vere Gardens
London
W8 5AW
Director NameDavid Charles Bezem
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2018)
RoleBusiness Consultant & Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraËLudium & Co PO Box 71008
London
W4 9FR
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Secretary NameMark Jonathan Garratt
StatusResigned
Appointed27 April 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2019)
RoleCompany Director
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMr Adrian Paul Gunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 2019)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY

Contact

Websiteharveynash.com
Email address[email protected]

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£696,627,000
Gross Profit£89,457,000
Net Worth£13,196,000
Cash£18,996,000
Current Liabilities£130,601,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

13 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC (As Security Agent for and on Behalf of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC (As Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
8 January 2019Delivered on: 15 January 2019
Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2018Delivered on: 5 October 2018
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2013Delivered on: 21 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: 3RD party debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery.
Outstanding
10 January 2023Delivered on: 17 January 2023
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: The trade mark with registered number UK00003771505, listed in part 4 of schedule 2 of the instrument. Please see the instrument for further details.
Outstanding
20 October 2020Delivered on: 23 October 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 1997Delivered on: 29 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 February 2021Statement of capital following an allotment of shares on 20 October 2020
  • GBP 4,293,361.55
(3 pages)
28 January 2021Group of companies' accounts made up to 31 January 2020 (23 pages)
23 October 2020Registration of charge 033207900010, created on 20 October 2020 (67 pages)
6 April 2020Director's details changed for Miss Beverley Marie White on 6 April 2020 (2 pages)
2 March 2020Notification of Harvey Nash Group Holdings Limited as a person with significant control on 25 October 2018 (2 pages)
2 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
12 February 2020Appointment of Miss Beverley Marie White as a director on 3 February 2020 (2 pages)
31 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 37,668,361.55
(4 pages)
30 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 January 2020Solvency Statement dated 30/01/20 (2 pages)
30 January 2020Statement by Directors (1 page)
30 January 2020Statement of capital on 30 January 2020
  • GBP 3,793,361.55
(5 pages)
30 January 2020Withdrawal of a person with significant control statement on 30 January 2020 (2 pages)
29 January 2020Termination of appointment of Albert George Hector Ellis as a director on 17 January 2020 (1 page)
21 January 2020Appointment of Mr David Ian Alexander Morrison as a director on 21 January 2020 (2 pages)
16 December 2019Appointment of Mr Christopher Stuart Tilley as a secretary on 19 October 2019 (2 pages)
16 December 2019Termination of appointment of Mark Jonathan Garratt as a director on 19 October 2019 (1 page)
16 December 2019Appointment of Mr Christopher Stuart Tilley as a director on 19 October 2019 (2 pages)
16 December 2019Termination of appointment of Mark Jonathan Garratt as a secretary on 19 October 2019 (1 page)
16 December 2019Termination of appointment of Simon Mark Wassall as a director on 30 November 2019 (1 page)
16 December 2019Termination of appointment of Adrian Paul Gunn as a director on 19 October 2019 (1 page)
11 July 2019Group of companies' accounts made up to 31 January 2019 (52 pages)
5 April 2019Confirmation statement made on 31 January 2019 with updates (7 pages)
22 February 2019Registration of charge 033207900006, created on 13 February 2019 (20 pages)
22 February 2019Registration of charge 033207900005, created on 13 February 2019 (26 pages)
22 February 2019Registration of charge 033207900007, created on 12 February 2019 (58 pages)
22 February 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3,793,361.55
(3 pages)
22 February 2019Registration of charge 033207900008, created on 13 February 2019 (37 pages)
22 February 2019Registration of charge 033207900009, created on 13 February 2019 (48 pages)
15 January 2019Registration of charge 033207900004, created on 8 January 2019 (19 pages)
2 January 2019Re-registration from a public company to a private limited company (2 pages)
2 January 2019Re-registration of Memorandum and Articles (13 pages)
2 January 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2019Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2018Termination of appointment of Julie Margaret Baddeley as a director on 29 October 2018 (1 page)
30 October 2018Termination of appointment of Kevin Richard Thomas as a director on 29 October 2018 (1 page)
30 October 2018Termination of appointment of David Charles Bezem as a director on 29 October 2018 (1 page)
30 October 2018Termination of appointment of Ian Robert Davies as a director on 29 October 2018 (1 page)
11 October 2018Interim accounts made up to 31 July 2018 (6 pages)
5 October 2018Registration of charge 033207900003, created on 28 September 2018 (65 pages)
5 October 2018Satisfaction of charge 2 in full (4 pages)
31 July 2018Group of companies' accounts made up to 31 January 2018 (113 pages)
6 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 December 2017Notification of Alexander Maria Paiusco as a person with significant control on 24 May 2017 (4 pages)
26 October 2017Appointment of Mr Adrian Paul Gunn as a director on 1 October 2017 (2 pages)
26 October 2017Appointment of Mr Adrian Paul Gunn as a director on 1 October 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (3 pages)
1 September 2017Notification of a person with significant control statement (3 pages)
9 August 2017Group of companies' accounts made up to 31 January 2017 (99 pages)
9 August 2017Group of companies' accounts made up to 31 January 2017 (99 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2017Resolutions
  • RES13 ‐ The official list of the financial conduct authority 29/06/2017
(1 page)
26 July 2017Resolutions
  • RES13 ‐ The official list of the financial conduct authority 29/06/2017
(1 page)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
20 April 2017Appointment of Mark Jonathan Garratt as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mark Jonathan Garratt as a director on 3 April 2017 (2 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
5 August 2016Group of companies' accounts made up to 31 January 2016 (104 pages)
5 August 2016Group of companies' accounts made up to 31 January 2016 (104 pages)
15 February 2016Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-15
  • GBP 3,672,519.65
(10 pages)
15 February 2016Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-15
  • GBP 3,672,519.65
(10 pages)
11 August 2015Group of companies' accounts made up to 31 January 2015 (101 pages)
11 August 2015Group of companies' accounts made up to 31 January 2015 (101 pages)
8 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements/ notice for gen meetings 02/07/2015
(3 pages)
26 March 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-03-26
  • GBP 3,672,519.65
(21 pages)
26 March 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-03-26
  • GBP 3,672,519.65
(21 pages)
26 March 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-03-26
  • GBP 3,672,519.65
(21 pages)
24 November 2014Auditor's resignation (1 page)
24 November 2014Auditor's resignation (1 page)
7 November 2014Section 519 (2 pages)
7 November 2014Section 519 (2 pages)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
25 July 2014Group of companies' accounts made up to 31 January 2014 (85 pages)
25 July 2014Group of companies' accounts made up to 31 January 2014 (85 pages)
24 July 2014Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014 (2 pages)
24 July 2014Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014 (2 pages)
24 July 2014Appointment of Mr Kevin Richard Thomas as a director on 1 May 2014 (2 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Memorandum and Articles of Association (53 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Memorandum and Articles of Association (53 pages)
4 July 2014Termination of appointment of Margot Katz as a director (1 page)
4 July 2014Termination of appointment of Thomas Crawford as a director (1 page)
4 July 2014Termination of appointment of Thomas Crawford as a director (1 page)
4 July 2014Termination of appointment of Margot Katz as a director (1 page)
21 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-21
  • GBP 3,672,519.65
(11 pages)
21 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-21
  • GBP 3,672,519.65
(11 pages)
21 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-21
  • GBP 3,672,519.65
(11 pages)
12 August 2013Termination of appointment of Ian Kirkpatrick as a director (1 page)
12 August 2013Termination of appointment of Ian Kirkpatrick as a director (1 page)
16 July 2013Group of companies' accounts made up to 31 January 2013 (61 pages)
16 July 2013Group of companies' accounts made up to 31 January 2013 (61 pages)
28 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is hereby authorised to make a market purchases of ordinary shares of 5P each in the capital of the company 20/06/2013
(2 pages)
28 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is hereby authorised to make a market purchases of ordinary shares of 5P each in the capital of the company 20/06/2013
(2 pages)
4 June 2013Appointment of David Charles Bezem as a director (2 pages)
4 June 2013Appointment of David Charles Bezem as a director (2 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 February 2013Annual return made up to 1 February 2013 no member list (11 pages)
8 February 2013Annual return made up to 1 February 2013 no member list (11 pages)
8 February 2013Annual return made up to 1 February 2013 no member list (11 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 June 2012Group of companies' accounts made up to 31 January 2012 (62 pages)
25 June 2012Group of companies' accounts made up to 31 January 2012 (62 pages)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
7 February 2012Annual return made up to 1 February 2012 no member list (11 pages)
7 February 2012Annual return made up to 1 February 2012 no member list (11 pages)
7 February 2012Annual return made up to 1 February 2012 no member list (11 pages)
5 September 2011Appointment of Ms Julie Margaret Baddeley as a director (3 pages)
5 September 2011Appointment of Ms Julie Margaret Baddeley as a director (3 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2011Termination of appointment of Peter Moore as a director (1 page)
5 July 2011Termination of appointment of Peter Moore as a director (1 page)
7 June 2011Group of companies' accounts made up to 31 January 2011 (62 pages)
7 June 2011Group of companies' accounts made up to 31 January 2011 (62 pages)
5 May 2011Appointment of Mrs Margot Jane Katz as a director (2 pages)
5 May 2011Appointment of Mrs Margot Jane Katz as a director (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (55 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (55 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (55 pages)
11 March 2011Appointment of Ian Robert Davies as a director (3 pages)
11 March 2011Appointment of Ian Robert Davies as a director (3 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 724 ca 2006 24/06/2010
(2 pages)
25 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(55 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 724 ca 2006 24/06/2010
(2 pages)
25 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(55 pages)
28 May 2010Group of companies' accounts made up to 31 January 2010 (62 pages)
28 May 2010Group of companies' accounts made up to 31 January 2010 (62 pages)
31 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (21 pages)
31 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (21 pages)
31 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (21 pages)
15 February 2010Annual return made up to 31 January 2010. List of shareholders has changed (14 pages)
15 February 2010Annual return made up to 31 January 2010. List of shareholders has changed (14 pages)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 162A transfer of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 162A transfer of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
13 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 June 2009Ad 26/05/09\gbp si [email protected]=2500\gbp ic 3669269.65/3671769.65\ (2 pages)
23 June 2009Ad 26/05/09\gbp si [email protected]=2500\gbp ic 3669269.65/3671769.65\ (2 pages)
26 May 2009Group of companies' accounts made up to 31 January 2009 (60 pages)
26 May 2009Group of companies' accounts made up to 31 January 2009 (60 pages)
5 April 2009Appointment terminated director david higgins (1 page)
5 April 2009Appointment terminated director david higgins (1 page)
17 February 2009Return made up to 31/01/09; full list of members (13 pages)
17 February 2009Return made up to 31/01/09; full list of members (13 pages)
27 January 2009Ad 05/01/09\gbp si [email protected]=22535.8\gbp ic 4099896.45/4122432.25\ (2 pages)
27 January 2009Ad 05/01/09\gbp si [email protected]=22535.8\gbp ic 4099896.45/4122432.25\ (2 pages)
19 December 2008Ad 28/11/08\gbp si [email protected]=18552.9\gbp ic 4081343.55/4099896.45\ (2 pages)
19 December 2008Ad 28/11/08\gbp si [email protected]=18552.9\gbp ic 4081343.55/4099896.45\ (2 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=1593.55\gbp ic 4079750/4081343.55\ (2 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=1593.55\gbp ic 4079750/4081343.55\ (2 pages)
1 December 2008Ad 19/11/08\gbp si 91548@5=457740\gbp ic 3622010/4079750\ (2 pages)
1 December 2008Ad 19/11/08\gbp si 91548@5=457740\gbp ic 3622010/4079750\ (2 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
16 May 2008Group of companies' accounts made up to 31 January 2008 (58 pages)
16 May 2008Group of companies' accounts made up to 31 January 2008 (58 pages)
13 February 2008Return made up to 31/01/08; bulk list available separately (9 pages)
13 February 2008Return made up to 31/01/08; bulk list available separately (9 pages)
15 August 2007Ad 19/07/07--------- £ si [email protected]=1450 £ ic 3605474/3606924 (2 pages)
15 August 2007Ad 19/07/07--------- £ si [email protected]=1450 £ ic 3605474/3606924 (2 pages)
7 August 2007Ad 25/06/07--------- £ si [email protected]=2500 £ ic 3602974/3605474 (2 pages)
7 August 2007Ad 25/06/07--------- £ si [email protected]=2500 £ ic 3602974/3605474 (2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Nc inc already adjusted 25/06/07 (1 page)
5 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Nc inc already adjusted 25/06/07 (1 page)
2 July 2007Interim accounts made up to 31 March 2007 (7 pages)
2 July 2007Interim accounts made up to 31 March 2007 (7 pages)
18 June 2007Ad 11/02/07--------- £ si [email protected] (2 pages)
18 June 2007Ad 11/02/07--------- £ si [email protected] (2 pages)
18 June 2007Ad 11/02/07--------- £ si [email protected] (2 pages)
18 June 2007Ad 11/02/07--------- £ si [email protected] (2 pages)
14 June 2007Ad 25/05/07--------- £ si [email protected]=275625 £ ic 3328379/3604004 (3 pages)
14 June 2007Statement of affairs (39 pages)
14 June 2007Statement of affairs (39 pages)
14 June 2007Ad 25/05/07--------- £ si [email protected]=275625 £ ic 3328379/3604004 (3 pages)
4 June 2007Group of companies' accounts made up to 31 January 2007 (50 pages)
4 June 2007Group of companies' accounts made up to 31 January 2007 (50 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
22 March 2007Ad 14/02/07--------- £ si [email protected]=1700 £ ic 3326679/3328379 (2 pages)
22 March 2007Ad 14/02/07--------- £ si [email protected]=1700 £ ic 3326679/3328379 (2 pages)
21 March 2007Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3325650/3326679 (2 pages)
21 March 2007Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3325650/3326679 (2 pages)
13 March 2007Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3324621/3325650 (2 pages)
13 March 2007Ad 11/02/07--------- £ si [email protected]=1029 £ ic 3324621/3325650 (2 pages)
23 February 2007Return made up to 31/01/07; bulk list available separately (9 pages)
23 February 2007Return made up to 31/01/07; bulk list available separately (9 pages)
21 February 2007Ad 31/01/07--------- £ si [email protected]=57316 £ ic 3267305/3324621 (2 pages)
21 February 2007Ad 31/01/07--------- £ si [email protected]=57316 £ ic 3267305/3324621 (2 pages)
28 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 July 2006Certificate of cancellation of share premium account (1 page)
28 July 2006Certificate of cancellation of share premium account (1 page)
27 July 2006Cancel share prem acct (4 pages)
27 July 2006Cancel share prem acct (4 pages)
21 July 2006Group of companies' accounts made up to 31 January 2006 (80 pages)
21 July 2006Group of companies' accounts made up to 31 January 2006 (80 pages)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 June 2006Ad 25/05/06--------- £ si [email protected]=150 £ ic 3267155/3267305 (3 pages)
23 June 2006Ad 25/05/06--------- £ si [email protected]=150 £ ic 3267155/3267305 (3 pages)
14 June 2006Ad 21/03/06--------- £ si [email protected]=7500 £ ic 3259655/3267155 (2 pages)
14 June 2006Ad 21/03/06--------- £ si [email protected]=7500 £ ic 3259655/3267155 (2 pages)
14 June 2006Ad 09/03/06--------- £ si [email protected]=2500 £ ic 3257155/3259655 (2 pages)
14 June 2006Ad 09/03/06--------- £ si [email protected]=2500 £ ic 3257155/3259655 (2 pages)
1 June 2006Ad 08/05/06--------- £ si [email protected]=8897 £ ic 3248258/3257155 (2 pages)
1 June 2006Ad 08/05/06--------- £ si [email protected]=8897 £ ic 3248258/3257155 (2 pages)
8 May 2006Ad 25/04/06--------- £ si [email protected]=41653 £ ic 3206605/3248258 (2 pages)
8 May 2006Ad 25/04/06--------- £ si [email protected]=41653 £ ic 3206605/3248258 (2 pages)
10 March 2006Ad 01/03/06--------- £ si [email protected]=69722 £ ic 3136883/3206605 (2 pages)
10 March 2006Ad 01/03/06--------- £ si [email protected]=69722 £ ic 3136883/3206605 (2 pages)
23 February 2006Return made up to 31/01/06; bulk list available separately (9 pages)
23 February 2006Return made up to 31/01/06; bulk list available separately (9 pages)
10 January 2006Ad 31/10/05--------- £ si [email protected]=2500 £ ic 3134383/3136883 (2 pages)
10 January 2006Ad 31/10/05--------- £ si [email protected]=2500 £ ic 3134383/3136883 (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 August 2005Ad 29/06/05--------- £ si [email protected]=250 £ ic 3134133/3134383 (2 pages)
17 August 2005Ad 29/06/05--------- £ si [email protected]=250 £ ic 3134133/3134383 (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
21 July 2005Memorandum and Articles of Association (49 pages)
21 July 2005Memorandum and Articles of Association (49 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2005Group of companies' accounts made up to 31 January 2005 (48 pages)
13 July 2005Group of companies' accounts made up to 31 January 2005 (48 pages)
11 March 2005Return made up to 31/01/05; bulk list available separately (9 pages)
11 March 2005Return made up to 31/01/05; bulk list available separately (9 pages)
2 March 2005Location of register of members (1 page)
2 March 2005Location of register of members (1 page)
26 January 2005Ad 17/12/04--------- £ si [email protected]=37185 £ ic 3096944/3134129 (2 pages)
26 January 2005Ad 17/12/04--------- £ si [email protected]=37185 £ ic 3096944/3134129 (2 pages)
11 December 2004Ad 26/11/04--------- £ si [email protected]=43535 £ ic 3051101/3094636 (2 pages)
11 December 2004Ad 01/12/04--------- £ si [email protected]=2308 £ ic 3094636/3096944 (2 pages)
11 December 2004Ad 01/12/04--------- £ si [email protected]=2308 £ ic 3094636/3096944 (2 pages)
11 December 2004Ad 26/11/04--------- £ si [email protected]=43535 £ ic 3051101/3094636 (2 pages)
8 December 2004Ad 11/11/04--------- £ si [email protected]=2794 £ ic 3048307/3051101 (2 pages)
8 December 2004Ad 11/11/04--------- £ si [email protected]=2794 £ ic 3048307/3051101 (2 pages)
25 November 2004Ad 08/10/04--------- £ si [email protected]=8574 £ ic 3039733/3048307 (2 pages)
25 November 2004Ad 08/10/04--------- £ si [email protected]=8574 £ ic 3039733/3048307 (2 pages)
18 August 2004Ad 02/07/04--------- £ si [email protected]=24000 £ ic 3015733/3039733 (2 pages)
18 August 2004Ad 02/07/04--------- £ si [email protected]=24000 £ ic 3015733/3039733 (2 pages)
30 June 2004Group of companies' accounts made up to 31 January 2004 (44 pages)
30 June 2004Group of companies' accounts made up to 31 January 2004 (44 pages)
29 June 2004Ad 17/05/04--------- £ si [email protected]=5275 £ ic 3010458/3015733 (2 pages)
29 June 2004Ad 17/05/04--------- £ si [email protected]=5275 £ ic 3010458/3015733 (2 pages)
15 May 2004Ad 01/04/04--------- £ si [email protected]=3014 £ ic 3007444/3010458 (2 pages)
15 May 2004Ad 01/04/04--------- £ si [email protected]=3014 £ ic 3007444/3010458 (2 pages)
30 March 2004Ad 28/02/04--------- £ si [email protected]=4044 £ ic 3003400/3007444 (2 pages)
30 March 2004Ad 28/02/04--------- £ si [email protected]=4044 £ ic 3003400/3007444 (2 pages)
18 March 2004Ad 02/03/04--------- £ si [email protected]=19258 £ ic 2984142/3003400 (2 pages)
18 March 2004Ad 02/03/04--------- £ si [email protected]=19258 £ ic 2984142/3003400 (2 pages)
19 February 2004Return made up to 31/01/04; bulk list available separately (8 pages)
19 February 2004Return made up to 31/01/04; bulk list available separately (8 pages)
10 December 2003Ad 31/10/03--------- £ si [email protected]=10750 £ ic 2870891/2881641 (2 pages)
10 December 2003Ad 31/10/03--------- £ si [email protected]=10750 £ ic 2870891/2881641 (2 pages)
13 November 2003Ad 17/10/03--------- £ si [email protected]=4044 £ ic 2866847/2870891 (2 pages)
13 November 2003Ad 17/10/03--------- £ si [email protected]=4044 £ ic 2866847/2870891 (2 pages)
12 November 2003Ad 17/10/03--------- £ si [email protected]=60689 £ ic 2806158/2866847 (2 pages)
12 November 2003Ad 17/10/03--------- £ si [email protected]=60689 £ ic 2806158/2866847 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
16 September 2003Ad 10/07/03--------- £ si [email protected]=5000 £ ic 2801158/2806158 (2 pages)
16 September 2003Ad 10/07/03--------- £ si [email protected]=5000 £ ic 2801158/2806158 (2 pages)
15 June 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
15 June 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
27 February 2003Return made up to 31/01/03; bulk list available separately (8 pages)
27 February 2003Return made up to 31/01/03; bulk list available separately (8 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
4 December 2002Ad 12/11/02--------- £ si [email protected]=111856 £ ic 2689302/2801158 (2 pages)
4 December 2002Ad 12/11/02--------- £ si [email protected]=111856 £ ic 2689302/2801158 (2 pages)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
19 November 2002Group of companies' accounts made up to 31 January 2002 (50 pages)
19 November 2002Group of companies' accounts made up to 31 January 2002 (50 pages)
12 June 2002Ad 17/05/02--------- £ si [email protected]=48744 £ ic 2640558/2689302 (2 pages)
12 June 2002Ad 17/05/02--------- £ si [email protected]=48744 £ ic 2640558/2689302 (2 pages)
26 April 2002Ad 19/03/02--------- £ si [email protected]=607661 £ ic 2032897/2640558 (11 pages)
26 April 2002Ad 19/03/02--------- £ si [email protected]=607661 £ ic 2032897/2640558 (11 pages)
26 April 2002Ad 21/03/02--------- £ si [email protected]=523948 £ ic 1508949/2032897 (2 pages)
26 April 2002Ad 21/03/02--------- £ si [email protected]=523948 £ ic 1508949/2032897 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 April 2002£ nc 2000000/3750000 18/03/02 (2 pages)
8 April 2002£ nc 2000000/3750000 18/03/02 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 February 2002Listing of particulars (52 pages)
26 February 2002Listing of particulars (52 pages)
8 February 2002Return made up to 31/01/02; bulk list available separately (8 pages)
8 February 2002Return made up to 31/01/02; bulk list available separately (8 pages)
17 January 2002Ad 06/12/01--------- £ si [email protected]=12454 £ ic 1496488/1508942 (2 pages)
17 January 2002Ad 06/12/01--------- £ si [email protected]=12454 £ ic 1496488/1508942 (2 pages)
31 July 2001Ad 12/07/01--------- £ si [email protected]=18429 £ ic 1478059/1496488 (4 pages)
31 July 2001Ad 12/07/01--------- £ si [email protected]=18429 £ ic 1478059/1496488 (4 pages)
4 July 2001Group of companies' accounts made up to 31 January 2001 (52 pages)
4 July 2001Group of companies' accounts made up to 31 January 2001 (52 pages)
4 July 2001Ad 14/06/01--------- £ si [email protected]=435 £ ic 1477624/1478059 (2 pages)
4 July 2001Ad 14/06/01--------- £ si [email protected]=435 £ ic 1477624/1478059 (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
8 March 2001Ad 20/10/00--------- £ si [email protected] (2 pages)
8 March 2001Ad 20/10/00--------- £ si [email protected] (2 pages)
28 February 2001Return made up to 31/01/01; bulk list available separately (9 pages)
28 February 2001Return made up to 31/01/01; bulk list available separately (9 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
19 January 2001Ad 24/11/00--------- £ si [email protected]=272 £ ic 1477352/1477624 (2 pages)
19 January 2001Ad 24/11/00--------- £ si [email protected]=272 £ ic 1477352/1477624 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Ad 02/10/00--------- £ si [email protected]=272 £ ic 1477080/1477352 (2 pages)
3 November 2000Ad 02/10/00--------- £ si [email protected]=272 £ ic 1477080/1477352 (2 pages)
4 September 2000Ad 03/08/00--------- £ si [email protected]=348 £ ic 1476732/1477080 (2 pages)
4 September 2000Ad 03/08/00--------- £ si [email protected]=348 £ ic 1476732/1477080 (2 pages)
3 September 2000Ad 20/06/00--------- £ si [email protected]=1044 £ ic 1472073/1473117 (2 pages)
3 September 2000Ad 02/05/00--------- £ si [email protected]=272 £ ic 1461210/1461482 (2 pages)
3 September 2000Ad 02/05/00--------- £ si [email protected]=10522 £ ic 1461482/1472004 (2 pages)
3 September 2000Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460938/1461210 (2 pages)
3 September 2000Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460938/1461210 (2 pages)
3 September 2000Ad 04/07/00--------- £ si [email protected]=69 £ ic 1472004/1472073 (2 pages)
3 September 2000Ad 04/07/00--------- £ si [email protected]=69 £ ic 1472004/1472073 (2 pages)
3 September 2000Ad 02/05/00--------- £ si [email protected]=10522 £ ic 1461482/1472004 (2 pages)
3 September 2000Ad 02/05/00--------- £ si [email protected]=272 £ ic 1461210/1461482 (2 pages)
3 September 2000Ad 05/06/00--------- £ si [email protected]=3615 £ ic 1473117/1476732 (4 pages)
3 September 2000Ad 20/06/00--------- £ si [email protected]=1044 £ ic 1472073/1473117 (2 pages)
3 September 2000Ad 05/06/00--------- £ si [email protected]=3615 £ ic 1473117/1476732 (4 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
13 July 2000Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460666/1460938 (2 pages)
13 July 2000Ad 03/07/00--------- £ si [email protected]=272 £ ic 1460666/1460938 (2 pages)
5 July 2000Full group accounts made up to 31 January 2000 (52 pages)
5 July 2000Full group accounts made up to 31 January 2000 (52 pages)
23 May 2000Ad 20/04/00--------- £ si [email protected]=37786 £ ic 1422880/1460666 (3 pages)
23 May 2000Ad 20/04/00--------- £ si [email protected]=37786 £ ic 1422880/1460666 (3 pages)
8 March 2000Return made up to 31/01/00; bulk list available separately (9 pages)
8 March 2000Return made up to 31/01/00; bulk list available separately (9 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
12 August 1999Full group accounts made up to 31 January 1999 (51 pages)
12 August 1999Full group accounts made up to 31 January 1999 (51 pages)
4 August 1999Ad 02/07/99--------- £ si [email protected]=13449 £ ic 1409431/1422880 (3 pages)
4 August 1999Ad 02/07/99--------- £ si [email protected]=13449 £ ic 1409431/1422880 (3 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
25 February 1999Return made up to 31/01/99; bulk list available separately (7 pages)
25 February 1999Return made up to 31/01/99; bulk list available separately (7 pages)
24 September 1998Ad 31/08/98--------- £ si [email protected]=1772 £ ic 1414696/1416468 (2 pages)
24 September 1998Ad 31/08/98--------- £ si [email protected]=1772 £ ic 1414696/1416468 (2 pages)
15 September 1998Full group accounts made up to 31 January 1998 (46 pages)
15 September 1998Full group accounts made up to 31 January 1998 (46 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
2 July 1998Statement of affairs (89 pages)
2 July 1998Ad 12/06/98--------- £ si [email protected]=7089 £ ic 1407607/1414696 (2 pages)
2 July 1998Statement of affairs (89 pages)
2 July 1998Ad 12/06/98--------- £ si [email protected]=7089 £ ic 1407607/1414696 (2 pages)
2 July 1998Ad 12/02/98--------- £ si [email protected]=7039 £ ic 1400568/1407607 (2 pages)
2 July 1998Ad 12/02/98--------- £ si [email protected]=7039 £ ic 1400568/1407607 (2 pages)
29 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 February 1998Return made up to 31/01/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 1998Return made up to 31/01/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
31 December 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
20 May 1997Ad 25/03/97--------- premium £ si [email protected]=71428 £ ic 1372401/1443829 (6 pages)
20 May 1997Ad 25/03/97--------- premium £ si [email protected]=71428 £ ic 1372401/1443829 (6 pages)
15 April 1997Ad 25/03/97--------- £ si [email protected]=1269505 £ ic 102896/1372401 (5 pages)
15 April 1997Nc inc already adjusted 25/03/97 (1 page)
15 April 1997Ad 25/03/97--------- £ si [email protected]=1269505 £ ic 102896/1372401 (5 pages)
15 April 1997Nc inc already adjusted 25/03/97 (1 page)
11 April 1997Listing of particulars (55 pages)
11 April 1997Listing of particulars (55 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(52 pages)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(52 pages)
4 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(52 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
4 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(52 pages)
4 April 1997Ad 12/03/97--------- £ si [email protected]=2896 £ ic 100000/102896 (2 pages)
4 April 1997Ad 12/03/97--------- £ si [email protected]=2896 £ ic 100000/102896 (2 pages)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
19 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1997New director appointed (3 pages)
13 March 1997New secretary appointed (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New secretary appointed (3 pages)
14 February 1997Certificate of authorisation to commence business and borrow (1 page)
14 February 1997Application to commence business (2 pages)
14 February 1997Certificate of authorisation to commence business and borrow (1 page)
14 February 1997Application to commence business (2 pages)
13 February 1997Incorporation (26 pages)
13 February 1997Incorporation (26 pages)