Company NameCeline Group Holdings Limited
DirectorJeffrey James Holder
Company StatusLiquidation
Company Number03430071
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jeffrey James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameJulie Amanda Roberts
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 St Philips Way
Islington
London
N1 7AJ
Director NamePeter Thomas Kaursland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2002)
RoleManaging Director
Correspondence AddressThe Springs Howe Road
Watlington
Oxfordshire
OX9 5EL
Director NameJane Heather Ruth Guillaume
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2004)
RolePersonnel Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameTerence Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2000)
RoleChief Executive
Correspondence AddressSilverlands
Boars Head
Crowborough
East Sussex
TN6 3HE
Secretary NameMr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Walland Farm
Wadhurst
Sussex
TN5 6NE
Secretary NameMr Edward Matthew Giles Roberts
NationalityBritish
StatusResigned
Appointed27 November 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Walland Farm
Wadhurst
Sussex
TN5 6NE
Director NamePeter Jack Jarvis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(3 months after company formation)
Appointment Duration6 years (resigned 04 December 2003)
RoleNon-Executive Chairman
Correspondence AddressBadgers Raughmere Court
Raughmere Drive Lavant
Chichester
West Sussex
PO18 0DT
Director NameSir John Austin Hungerford Leigh Hoskyns
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Great Waldingfield
Sudbury
Suffolk
CR10 0RZ
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed05 January 1998(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2003)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NameMr Timothy Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2003)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address63 Wellington Road
Edgbaston
Birmingham
B15 2ET
Director NameBelinda Jane Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2003)
RoleChief Executive
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed21 February 2000(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2007)
RoleSolicitor
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NamePhillipe Marinos Costeletos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed04 December 2003(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2004)
RolePrivate Equity Inv
Correspondence Address52 Kensington Place
London
W8 7PR
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameGuido Padovano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2003(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2004)
RoleCorporate Executive
Correspondence AddressRua Franca 83
Sao Paulo
Sp 01446 010
Brazil
Director NameJonathan Philip Feuer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2004)
RoleManaging Director Cvc
Correspondence AddressMaytrees
Granville Road
Weybridge
Surrey
KT13 0QG
Director NameRamzi Gedeon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address50 St Mary Abbot's Court
Warwick Gardens
London
W14 8RB
Director NameMr Robert David Hill
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address23 Bowers Way
Harpenden
Hertfordshire
AL5 4EP
Director NameGuido Padovano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2006(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RoleCorporate Executive
Correspondence AddressRua Franca 83
Sao Paulo
Sp 01446 010
Brazil
Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 26 April 2019)
RoleSolicitor
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameSuzanne Harlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Sergio Rodriguez Bucher
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameRosalynde Harrison
StatusResigned
Appointed07 September 2018(21 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Rachel Claire Elizabeth Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(21 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr David Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMs Nicola Kinnaird
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(21 years, 7 months after company formation)
Appointment Duration12 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameAlice Ann Darwall
StatusResigned
Appointed29 April 2019(21 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2019)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr Mike Hazell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(22 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameMrs Sally Hopwood
StatusResigned
Appointed13 December 2019(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2020)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG

Contact

Websitedebenhams.com
Telephone028 03082184
Telephone regionNorthern Ireland

Location

Registered AddressSecond Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

372.1m at £0.1Debenhams PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£145,700,000
Cash£300,000
Current Liabilities£566,900,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 July 2019 (4 years, 8 months ago)
Next Return Due2 September 2020 (overdue)

Charges

23 January 2020Delivered on: 28 January 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Argentine trade mark registration number 2421249 and the additional ip listed in part 6 intellectual property rights) of schedule 2 of the attached charging document.
Outstanding
9 October 2019Delivered on: 21 October 2019
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
9 April 2019Delivered on: 11 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 19 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2005Delivered on: 6 July 2005
Satisfied on: 13 July 2006
Persons entitled: Credit Suisse,London Branch

Classification: Deed of accession and charge
Secured details: All moneys due or to become due from the company to the chargee, as owed or incurred by each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 2003Delivered on: 18 December 2003
Satisfied on: 17 July 2004
Persons entitled: Credit Suisse First Boston

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2017Appointment of Mr Sergio Rodriguez Bucher as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page)
26 July 2017Notification of Debenhams Plc as a person with significant control on 6 April 2016 (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 January 2017Full accounts made up to 3 September 2016 (21 pages)
27 July 2016Second filing for the termination of Michael John Todkill Sharp as a director (5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 37,212,111
(5 pages)
27 June 2016Termination of appointment of Michael John Todkill Sharp as a director on 24 April 2016
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2016
(2 pages)
23 December 2015Full accounts made up to 29 August 2015 (15 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 37,212,111
(6 pages)
19 March 2015Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages)
18 December 2014Full accounts made up to 30 August 2014 (13 pages)
14 July 2014Resolutions
  • RES13 ‐ Enter into guarantee 01/07/2014
(2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 37,212,111
(5 pages)
4 March 2014Full accounts made up to 31 August 2013 (15 pages)
2 January 2014Termination of appointment of Simon Herrick as a director (1 page)
2 January 2014Appointment of Suzanne Harlow as a director (2 pages)
14 October 2013Termination of appointment of Nikki Zamblera as a director (1 page)
15 August 2013Director's details changed (2 pages)
14 August 2013Director's details changed for Nikki Zamblera on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Nikki Zamblera on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
6 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
9 January 2013Full accounts made up to 1 September 2012 (16 pages)
9 January 2013Full accounts made up to 1 September 2012 (16 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
29 December 2011Full accounts made up to 3 September 2011 (11 pages)
29 December 2011Full accounts made up to 3 September 2011 (11 pages)
3 October 2011Termination of appointment of Nigel Palmer as a director (1 page)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
31 December 2010Full accounts made up to 28 August 2010 (11 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
30 July 2010Resolutions
  • RES13 ‐ Entry into credit agreement 14/07/2010
(2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 April 2010Termination of appointment of John Lovering as a director (1 page)
18 January 2010Full accounts made up to 29 August 2009 (11 pages)
26 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (2 pages)
7 July 2009Return made up to 28/06/09; full list of members (5 pages)
19 January 2009Full accounts made up to 30 August 2008 (11 pages)
8 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
5 February 2008Full accounts made up to 1 September 2007 (11 pages)
5 February 2008Full accounts made up to 1 September 2007 (11 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
7 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2007Full accounts made up to 2 September 2006 (12 pages)
4 May 2007Full accounts made up to 2 September 2006 (12 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
9 August 2006Return made up to 28/06/06; full list of members; amend (10 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (3 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
25 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Company name changed debenhams LIMITED\certificate issued on 18/04/06 (3 pages)
16 November 2005Full accounts made up to 3 September 2005 (13 pages)
16 November 2005Full accounts made up to 3 September 2005 (13 pages)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 July 2005Declaration of assistance for shares acquisition (14 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
18 February 2005Full accounts made up to 28 August 2004 (18 pages)
20 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
27 April 2004Declaration of assistance for shares acquisition (11 pages)
27 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (14 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (14 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Declaration of assistance for shares acquisition (12 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
2 March 2004Application for reregistration from PLC to private (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2004Re-registration of Memorandum and Articles (55 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (4 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Memorandum and Articles of Association (52 pages)
18 December 2003Particulars of mortgage/charge (26 pages)
16 December 2003Director resigned (1 page)
16 December 2003Group of companies' accounts made up to 30 August 2003 (57 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
4 December 2003Scheme of arrangement - amalgamation (117 pages)
4 December 2003Ad 27/11/03--------- £ si [email protected]=26 £ ic 37229374/37229400 (3 pages)
4 December 2003Reduction of iss capital and minute (oc) £ ic 37229400/ 1 (4 pages)
4 December 2003Certificate of reduction of issued capital (1 page)
27 November 2003Ad 12/11/03--------- £ si [email protected]=2833 £ ic 37226541/37229374 (4 pages)
21 November 2003Ad 12/11/03--------- £ si [email protected]=1494 £ ic 37225047/37226541 (3 pages)
17 November 2003Ad 04/11/03--------- £ si [email protected]=3563 £ ic 37221484/37225047 (5 pages)
17 November 2003Ad 05/11/03--------- £ si [email protected]=8458 £ ic 37213026/37221484 (5 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2003Memorandum and Articles of Association (54 pages)
11 November 2003Ad 28/10/03--------- £ si [email protected]=2270 £ ic 37210756/37213026 (2 pages)
11 November 2003Ad 29/10/03--------- £ si [email protected]=4915 £ ic 37200404/37205319 (8 pages)
11 November 2003Ad 06/10/03--------- £ si [email protected]=5437 £ ic 37205319/37210756 (5 pages)
11 November 2003Ad 29/10/03--------- £ si [email protected]=15396 £ ic 37185008/37200404 (1 page)
6 November 2003Ad 31/10/03--------- £ si [email protected]=1920 £ ic 37183088/37185008 (6 pages)
5 November 2003Ad 24/10/03--------- £ si [email protected]=4081 £ ic 37179007/37183088 (5 pages)
31 October 2003Ad 22/10/03--------- £ si [email protected]=1638 £ ic 37173676/37175314 (3 pages)
31 October 2003Ad 21/10/03--------- £ si [email protected]=1647 £ ic 37177360/37179007 (2 pages)
31 October 2003Ad 22/10/03--------- £ si [email protected]=2046 £ ic 37175314/37177360 (3 pages)
24 October 2003Ad 15/10/03--------- £ si [email protected]=344982 £ ic 36828694/37173676 (2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=456 £ ic 36828238/36828694 (2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=2913 £ ic 36825325/36828238 (3 pages)
22 October 2003Ad 07/10/03--------- £ si [email protected]=4860 £ ic 36818531/36823391 (2 pages)
22 October 2003Ad 08/10/03--------- £ si [email protected]=4121 £ ic 36814410/36818531 (3 pages)
22 October 2003Ad 10/10/03--------- £ si [email protected]=1699 £ ic 36823391/36825090 (5 pages)
22 October 2003Ad 07/10/03--------- £ si [email protected]=235 £ ic 36825090/36825325 (2 pages)
18 October 2003Ad 10/10/03--------- £ si [email protected]=1279 £ ic 36813131/36814410 (3 pages)
15 October 2003Ad 26/09/03--------- £ si [email protected]=956 £ ic 36812175/36813131 (5 pages)
9 October 2003Ad 24/09/03--------- £ si [email protected]=80 £ ic 36808393/36808473 (2 pages)
9 October 2003Ad 01/10/03--------- £ si [email protected]=817 £ ic 36811358/36812175 (2 pages)
9 October 2003Ad 02/10/03--------- £ si [email protected]=2885 £ ic 36808473/36811358 (2 pages)
5 October 2003Ad 24/09/03--------- £ si [email protected]=1723 £ ic 36806570/36808293 (2 pages)
5 October 2003Ad 24/09/03--------- £ si [email protected]=100 £ ic 36808293/36808393 (2 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=1869 £ ic 36799962/36801831 (2 pages)
25 September 2003Ad 10/09/03--------- £ si [email protected]=765 £ ic 36804629/36805394 (2 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=980 £ ic 36801831/36802811 (2 pages)
25 September 2003Ad 09/09/03--------- £ si [email protected]=1176 £ ic 36805394/36806570 (1 page)
25 September 2003Ad 16/09/03--------- £ si [email protected]=1435 £ ic 36798527/36799962 (2 pages)
25 September 2003Ad 10/09/03--------- £ si [email protected]=1818 £ ic 36802811/36804629 (3 pages)
22 September 2003Ad 15/09/03--------- £ si [email protected]=2539 £ ic 36792355/36794894 (3 pages)
22 September 2003Ad 15/08/03--------- £ si [email protected]=3633 £ ic 36794894/36798527 (5 pages)
15 September 2003Ad 03/09/03--------- £ si [email protected]=708 £ ic 36791647/36792355 (2 pages)
15 September 2003Ad 03/09/03--------- £ si [email protected]=2755 £ ic 36788892/36791647 (3 pages)
15 September 2003Ad 02/09/03--------- £ si [email protected]=1727 £ ic 36787165/36788892 (2 pages)
14 September 2003Ad 26/08/03--------- £ si [email protected]=1786 £ ic 36785379/36787165 (2 pages)
14 September 2003Ad 27/08/03--------- £ si [email protected]=2335 £ ic 36778767/36781102 (3 pages)
14 September 2003Ad 27/08/03--------- £ si [email protected]=4277 £ ic 36781102/36785379 (3 pages)
12 September 2003Ad 04/09/03--------- £ si [email protected]=1847 £ ic 36776920/36778767 (5 pages)
6 September 2003Ad 29/08/03--------- £ si [email protected]=1576 £ ic 36775344/36776920 (3 pages)
3 September 2003Ad 13/08/03--------- £ si [email protected]=613 £ ic 36774731/36775344 (2 pages)
2 September 2003Ad 22/08/03--------- £ si [email protected]=3045 £ ic 36752496/36755541 (5 pages)
2 September 2003Ad 20/08/03--------- £ si [email protected]=2261 £ ic 36764955/36767216 (3 pages)
2 September 2003Ad 26/08/03--------- £ si [email protected]=598 £ ic 36774133/36774731 (3 pages)
2 September 2003Ad 19/08/03--------- £ si [email protected]=3264 £ ic 36761691/36764955 (2 pages)
2 September 2003Ad 20/08/03--------- £ si [email protected]=5379 £ ic 36768754/36774133 (1 page)
2 September 2003Ad 21/08/03--------- £ si [email protected]=1441 £ ic 36755541/36756982 (3 pages)
2 September 2003Ad 19/08/03--------- £ si [email protected]=4709 £ ic 36756982/36761691 (2 pages)
2 September 2003Ad 20/08/03--------- £ si [email protected]=1538 £ ic 36767216/36768754 (5 pages)
28 August 2003Ad 12/08/03--------- £ si [email protected]=1091 £ ic 36748479/36749570 (1 page)
28 August 2003Ad 13/08/03--------- £ si [email protected]=2926 £ ic 36749570/36752496 (3 pages)
28 August 2003Ad 15/08/03--------- £ si [email protected]=299 £ ic 36748180/36748479 (3 pages)
23 August 2003Ad 06/08/03--------- £ si [email protected]=6518 £ ic 36740437/36746955 (5 pages)
23 August 2003Ad 06/08/03--------- £ si [email protected]=1225 £ ic 36746955/36748180 (3 pages)
19 August 2003Ad 08/08/03--------- £ si [email protected]=14921 £ ic 36725516/36740437 (6 pages)
16 August 2003Ad 07/08/03--------- £ si [email protected]=841 £ ic 36724675/36725516 (3 pages)
15 August 2003Ad 01/08/03--------- £ si [email protected]=278259 £ ic 36443326/36721585 (35 pages)
15 August 2003Ad 30/07/03--------- £ si [email protected]=993 £ ic 36721585/36722578 (2 pages)
15 August 2003Ad 30/07/03--------- £ si [email protected]=2097 £ ic 36722578/36724675 (3 pages)
4 August 2003Ad 23/07/03--------- £ si [email protected]=759 £ ic 36442168/36442927 (2 pages)
4 August 2003Ad 25/07/03--------- £ si [email protected]=399 £ ic 36442927/36443326 (3 pages)
4 August 2003Ad 23/07/03--------- £ si [email protected]=1611 £ ic 36440557/36442168 (3 pages)
30 July 2003Ad 16/07/03--------- £ si [email protected]=2335 £ ic 36438222/36440557 (3 pages)
30 July 2003Return made up to 28/06/03; bulk list available separately (9 pages)
28 July 2003Ad 16/07/03--------- £ si [email protected]=7654 £ ic 36430568/36438222 (4 pages)
28 July 2003Ad 18/07/03--------- £ si [email protected]=421 £ ic 36430147/36430568 (3 pages)
17 July 2003Ad 09/07/03--------- £ si [email protected]=1907 £ ic 36428240/36430147 (2 pages)
17 July 2003Ad 09/07/03--------- £ si [email protected]=459 £ ic 36427781/36428240 (2 pages)
15 July 2003Ad 08/07/03--------- £ si [email protected]=600 £ ic 36427181/36427781 (3 pages)
12 July 2003Ad 18/06/03--------- £ si [email protected]=2215 £ ic 36424966/36427181 (5 pages)
11 July 2003Ad 02/07/03--------- £ si [email protected]=772 £ ic 36424194/36424966 (2 pages)
11 July 2003Ad 02/07/03--------- £ si [email protected]=2271 £ ic 36421923/36424194 (2 pages)
9 July 2003Ad 01/07/03--------- £ si [email protected]=2574 £ ic 36419349/36421923 (2 pages)
3 July 2003Ad 25/06/03--------- £ si [email protected]=463 £ ic 36417625/36418088 (2 pages)
3 July 2003Ad 27/06/03--------- £ si [email protected]=1261 £ ic 36418088/36419349 (3 pages)
3 July 2003Ad 25/06/03--------- £ si [email protected]=1184 £ ic 36416441/36417625 (2 pages)
23 June 2003Ad 17/06/03--------- £ si [email protected]=1024 £ ic 36415417/36416441 (2 pages)
20 June 2003Ad 27/05/03--------- £ si [email protected]=4374 £ ic 36411043/36415417 (3 pages)
19 June 2003Ad 10/06/03--------- £ si [email protected]=35001 £ si 8668@3=26004 £ si [email protected]=15499 £ ic 36334539/36411043 (2 pages)
18 June 2003Ad 11/06/03--------- £ si [email protected]=21499 £ si 10784@3=32352 £ ic 36228137/36281988 (2 pages)
18 June 2003Ad 28/05/03--------- £ si [email protected]=6664 £ ic 36327875/36334539 (7 pages)
18 June 2003Ad 11/06/03--------- £ si [email protected]=29998 £ si [email protected]=5400 £ si [email protected]=17153 £ ic 36281988/36334539 (3 pages)
16 June 2003Ad 04/06/03--------- £ si [email protected]=3547 £ ic 36224251/36227798 (4 pages)
16 June 2003Ad 04/06/03--------- £ si [email protected]=339 £ ic 36227798/36228137 (2 pages)
13 June 2003Ad 06/06/03--------- £ si [email protected]=1749 £ ic 36222502/36224251 (4 pages)
11 June 2003Ad 03/06/03--------- £ si [email protected]=1862 £ ic 36220640/36222502 (2 pages)
7 June 2003Ad 23/05/03--------- £ si [email protected]=2084 £ ic 36211892/36213976 (4 pages)
6 June 2003Ad 21/05/03--------- £ si [email protected]=2 £ ic 36205343/36205345 (2 pages)
6 June 2003Ad 21/05/03--------- £ si [email protected]=6547 £ ic 36205345/36211892 (6 pages)
5 June 2003Ad 28/05/03--------- £ si [email protected]=520 £ ic 36202540/36203060 (2 pages)
5 June 2003Ad 27/05/03--------- £ si [email protected]=2373 £ ic 36195793/36198166 (2 pages)
5 June 2003Ad 29/05/03--------- £ si [email protected]=2283 £ ic 36203060/36205343 (4 pages)
5 June 2003Ad 27/05/03--------- £ si [email protected]=4374 £ ic 36198166/36202540 (1 page)
30 May 2003Ad 20/05/03--------- £ si [email protected]=3345 £ ic 36192119/36195464 (2 pages)
30 May 2003Ad 20/05/03--------- £ si [email protected]=329 £ ic 36195464/36195793 (2 pages)
30 May 2003Ad 15/05/03--------- £ si [email protected]=2926 £ ic 36189193/36192119 (4 pages)
21 May 2003Ad 14/05/03--------- £ si [email protected]=196 £ ic 36186071/36186267 (2 pages)
21 May 2003Ad 15/05/03--------- £ si [email protected]=2926 £ ic 36186267/36189193 (4 pages)
18 May 2003Ad 06/05/03--------- £ si [email protected]=829 £ ic 36182718/36183547 (2 pages)
18 May 2003Ad 07/05/03--------- £ si [email protected]=2524 £ ic 36183547/36186071 (2 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
12 May 2003Ad 06/05/03--------- £ si [email protected]=2027 £ ic 36180691/36182718 (3 pages)
10 May 2003Ad 29/04/03--------- £ si [email protected]=3477 £ ic 36166875/36170352 (2 pages)
10 May 2003Ad 30/04/03--------- £ si [email protected]=10339 £ ic 36170352/36180691 (2 pages)
7 May 2003Ad 29/04/03--------- £ si [email protected]=4245 £ ic 36162630/36166875 (2 pages)
4 May 2003Ad 23/04/03--------- £ si [email protected]=2846 £ ic 36159784/36162630 (2 pages)
1 May 2003Ad 22/04/03--------- £ si [email protected]=4558 £ ic 36152790/36157348 (2 pages)
1 May 2003Ad 25/04/03--------- £ si [email protected]=2436 £ ic 36157348/36159784 (2 pages)
1 May 2003Ad 17/04/03--------- £ si [email protected]=552 £ ic 36152238/36152790 (2 pages)
18 April 2003Ad 10/04/03--------- £ si [email protected]=1376 £ ic 36150862/36152238 (2 pages)
15 April 2003Secretary's particulars changed (1 page)
12 April 2003Ad 03/04/03--------- £ si [email protected]=590 £ ic 36150272/36150862 (2 pages)
28 March 2003Ad 20/03/03--------- £ si [email protected]=3178 £ ic 36147094/36150272 (2 pages)
27 March 2003£ ic 36269345/36234345 26/02/03 £ sr [email protected]=35000 (1 page)
27 March 2003£ ic 36304345/36269345 21/02/03 £ sr [email protected]=35000 (1 page)
27 March 2003£ ic 36186194/36147094 18/02/03 £ sr [email protected]=39100 (1 page)
27 March 2003£ ic 36234345/36186194 28/02/03 £ sr [email protected]=48151 (1 page)
19 March 2003Auditor's resignation (1 page)
9 March 2003Ad 24/02/03--------- £ si [email protected]=2359 £ ic 36301986/36304345 (2 pages)
5 March 2003Director's particulars changed (1 page)
4 March 2003£ ic 36430586/36369486 12/02/03 £ sr [email protected]=61100 (1 page)
4 March 2003£ ic 36369486/36301986 06/02/03 £ sr [email protected]=67500 (1 page)
25 February 2003Ad 18/02/03--------- £ si [email protected]=632 £ ic 36429954/36430586 (3 pages)
20 February 2003£ ic 36474954/36429954 29/01/03 £ sr [email protected]=45000 (1 page)
20 February 2003£ ic 36552454/36474954 03/02/03 £ sr [email protected]=77500 (1 page)
17 February 2003Ad 10/02/03--------- £ si [email protected]=783 £ ic 36551671/36552454 (2 pages)
12 February 2003Ad 04/02/03--------- £ si [email protected]=1448 £ ic 36550223/36551671 (3 pages)
7 January 2003Ad 02/01/03--------- £ si [email protected]=517 £ ic 36549706/36550223 (3 pages)
3 January 2003Group of companies' accounts made up to 31 August 2002 (52 pages)
3 January 2003Resolutions
  • RES13 ‐ Market purchases S.163 11/12/02
(1 page)
30 December 2002£ ic 36583706/36574706 02/12/02 £ sr [email protected]=9000 (1 page)
30 December 2002£ ic 36588706/36583706 04/12/02 £ sr [email protected]=5000 (1 page)
30 December 2002£ ic 36574706/36549706 03/12/02 £ sr [email protected]=25000 (1 page)
23 December 2002Ad 18/12/02--------- £ si [email protected]=517 £ ic 36588189/36588706 (3 pages)
18 December 2002£ ic 36644796/36626189 28/11/02 £ sr [email protected]=18607 (1 page)
18 December 2002£ ic 36613189/36588189 25/11/02 £ sr [email protected]=25000 (1 page)
18 December 2002£ ic 36659796/36644796 29/11/02 £ sr [email protected]=15000 (1 page)
18 December 2002£ ic 36626189/36613189 27/11/02 £ sr [email protected]=13000 (1 page)
7 December 2002£ ic 36739796/36659796 20/11/02 £ sr [email protected]=80000 (1 page)
7 December 2002£ ic 36749796/36739796 14/11/02 £ sr [email protected]=10000 (1 page)
7 December 2002£ ic 36762296/36749796 13/11/02 £ sr [email protected]=12500 (1 page)
30 November 2002£ ic 36819796/36782296 08/11/02 £ sr [email protected]=37500 (1 page)
30 November 2002£ ic 36782296/36762296 11/11/02 £ sr [email protected]=20000 (1 page)
30 November 2002£ ic 36852796/36827796 31/10/02 £ sr [email protected]=25000 (1 page)
30 November 2002£ ic 36827796/36819796 07/11/02 £ sr [email protected]=8000 (1 page)
26 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
8 November 2002Ad 04/11/02--------- £ si [email protected]=346 £ ic 36852450/36852796 (3 pages)
31 October 2002Ad 28/10/02--------- £ si [email protected]=92 £ ic 36852358/36852450 (3 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
18 October 2002Ad 14/10/02--------- £ si [email protected]=864 £ ic 36851494/36852358 (3 pages)
24 September 2002Ad 19/09/02--------- £ si [email protected]=462 £ ic 36851032/36851494 (3 pages)
17 September 2002£ ic 36914032/36873532 14/08/02 £ sr [email protected]=40500 (1 page)
17 September 2002£ ic 36873532/36851032 19/08/02 £ sr [email protected]=22500 (1 page)
11 September 2002Ad 23/08/02--------- £ si [email protected]=467 £ ic 36913565/36914032 (3 pages)
3 September 2002£ ic 36937565/36913565 12/08/02 £ sr [email protected]=24000 (1 page)
3 September 2002£ ic 37053065/37015565 06/08/02 £ sr [email protected]=37500 (1 page)
3 September 2002£ ic 37015565/36937565 08/08/02 £ sr [email protected]=78000 (1 page)
20 August 2002£ ic 37078065/37053065 30/07/02 £ sr [email protected]=25000 (3 pages)
20 August 2002£ ic 37094585/37086085 01/08/02 £ sr [email protected]=8500 (3 pages)
20 August 2002£ ic 37086085/37078065 31/07/02 £ sr [email protected]=8020 (3 pages)
17 July 2002Return made up to 28/06/02; bulk list available separately (9 pages)
17 July 2002Ad 10/07/02-10/07/02 £ si [email protected]=190 £ ic 37094395/37094585 (3 pages)
8 July 2002Ad 02/07/02--------- £ si [email protected]=197 £ ic 37094198/37094395 (3 pages)
20 June 2002Ad 17/06/02--------- £ si [email protected]=388 £ ic 37093810/37094198 (3 pages)
24 May 2002Ad 09/05/02--------- £ si [email protected]=220 £ ic 37093590/37093810 (3 pages)
8 May 2002Ad 29/04/02--------- £ si [email protected]=485 £ ic 37093105/37093590 (3 pages)
25 April 2002Ad 17/04/02--------- £ si [email protected]=1884 £ ic 37091221/37093105 (2 pages)
7 February 2002Ad 01/02/02--------- £ si [email protected]=21001 £ ic 37070220/37091221 (8 pages)
7 February 2002Director resigned (1 page)
11 January 2002Ad 09/01/02--------- £ si [email protected]=148 £ ic 37070072/37070220 (2 pages)
7 January 2002New director appointed (2 pages)
3 January 2002Memorandum and Articles of Association (57 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 December 2001Group of companies' accounts made up to 1 September 2001 (59 pages)
10 December 2001Group of companies' accounts made up to 1 September 2001 (59 pages)
7 August 2001Return made up to 28/06/01; bulk list available separately (9 pages)
30 July 2001Ad 25/07/01--------- £ si [email protected]=663 £ ic 37069409/37070072 (2 pages)
24 July 2001Ad 17/07/01-18/07/01 £ si [email protected]=11586 £ ic 37057823/37069409 (2 pages)
10 July 2001Director's particulars changed (1 page)
9 July 2001Ad 03/07/01-04/07/01 £ si [email protected]=12734 £ ic 37045089/37057823 (2 pages)
26 June 2001Ad 19/06/01-20/06/01 £ si [email protected]=2422 £ ic 37042667/37045089 (2 pages)
14 June 2001Ad 05/06/01-06/06/01 £ si [email protected]=19260 £ ic 37023407/37042667 (2 pages)
29 May 2001Ad 16/05/01--------- £ si [email protected]=1070 £ ic 37022337/37023407 (2 pages)
17 May 2001Ad 10/05/01--------- £ si [email protected]=1673 £ ic 37020664/37022337 (2 pages)
16 May 2001Ad 08/05/01--------- £ si [email protected]=377 £ ic 37020287/37020664 (2 pages)
27 April 2001Ad 23/04/01--------- £ si [email protected]=24 £ ic 37020263/37020287 (2 pages)
26 April 2001Ad 23/04/01--------- £ si [email protected]=941 £ ic 37019322/37020263 (2 pages)
24 April 2001Ad 20/03/01--------- £ si [email protected]=15 £ ic 37018272/37018287 (2 pages)
24 April 2001Ad 18/04/01--------- £ si [email protected]=1035 £ ic 37018287/37019322 (2 pages)
23 March 2001Ad 06/03/01--------- £ si [email protected]=55 £ ic 37018217/37018272 (2 pages)
23 March 2001Ad 06/03/01--------- £ si [email protected]=55 £ ic 37018162/37018217 (2 pages)
27 February 2001Ad 08/02/01--------- £ si [email protected]=24 £ ic 37018138/37018162 (2 pages)
28 January 2001Ad 19/01/01--------- £ si [email protected]=79 £ ic 37018059/37018138 (2 pages)
18 December 2000Full group accounts made up to 26 August 2000 (30 pages)
14 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page)
3 October 2000Director resigned (1 page)
22 August 2000£ ic 37038059/37018059 11/08/00 £ sr [email protected]=20000 (2 pages)
22 August 2000£ ic 37116559/37069559 01/08/00 £ sr [email protected]=47000 (2 pages)
22 August 2000£ ic 37058059/37048059 11/08/00 £ sr [email protected]=10000 (2 pages)
22 August 2000£ ic 37069559/37058059 02/08/00 £ sr [email protected]=11500 (2 pages)
22 August 2000£ ic 37048059/37038059 08/08/00 £ sr [email protected]=10000 (2 pages)
1 August 2000Return made up to 28/06/00; bulk list available separately (9 pages)
17 March 2000£ ic 37191554/37116554 06/03/00 £ sr [email protected]=75000 (2 pages)
10 March 2000£ ic 37321554/37191554 22/02/00 £ sr [email protected]=130000 (2 pages)
10 March 2000New secretary appointed (1 page)
2 March 2000Secretary resigned (1 page)
29 February 2000£ ic 37331554/37321554 18/02/00 £ sr [email protected]=10000 (2 pages)
25 February 2000£ ic 37481554/37331554 15/02/00 £ sr [email protected]=150000 (2 pages)
23 February 2000£ ic 37581804/37481554 07/02/00 £ sr [email protected]=100250 (2 pages)
14 February 2000£ ic 37781804/37581804 31/01/00 £ sr [email protected]=200000 (4 pages)
17 December 1999Initial accounts made up to 27 November 1999 (7 pages)
16 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
26 November 1999Full group accounts made up to 28 August 1999 (59 pages)
7 October 1999Ad 05/10/99--------- £ si [email protected]=127 £ ic 37781677/37781804 (2 pages)
20 September 1999Ad 15/09/99--------- £ si [email protected]=315 £ ic 37781362/37781677 (2 pages)
1 September 1999Ad 26/08/99--------- £ si [email protected]=343 £ ic 37781019/37781362 (2 pages)
10 August 1999Ad 05/08/99--------- £ si [email protected]=279 £ ic 37780740/37781019 (2 pages)
21 July 1999Ad 14/07/99--------- £ si [email protected]=9 £ ic 37780731/37780740 (2 pages)
20 July 1999Return made up to 28/06/99; bulk list available separately (16 pages)
6 July 1999Ad 30/06/99--------- £ si [email protected]=27 £ ic 37780704/37780731 (2 pages)
17 June 1999Ad 10/06/99--------- £ si [email protected]=156 £ ic 37780548/37780704 (2 pages)
9 June 1999Ad 02/06/99--------- £ si [email protected]=122 £ ic 37780426/37780548 (2 pages)
16 May 1999Ad 10/04/99--------- premium £ si [email protected]=136 £ ic 37780290/37780426 (2 pages)
20 April 1999Ad 14/04/99--------- £ si [email protected]=38 £ ic 37780252/37780290 (2 pages)
9 April 1999Ad 01/04/99--------- £ si [email protected]=334 £ ic 37779918/37780252 (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
5 March 1999Ad 25/02/99--------- £ si [email protected]=80 £ ic 37779838/37779918 (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
3 February 1999Full group accounts made up to 29 August 1998 (63 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1998Director's particulars changed (1 page)
2 October 1998Auditor's resignation (1 page)
11 August 1998Statement of affairs (7 pages)
11 August 1998Ad 26/01/98--------- £ si [email protected] (3 pages)
4 August 1998Director resigned (1 page)
15 July 1998Return made up to 28/06/98; bulk list available separately (16 pages)
15 July 1998Secretary resigned (1 page)
9 June 1998Initial accounts made up to 28 February 1998 (8 pages)
7 May 1998New director appointed (2 pages)
23 April 1998Location of register of members (non legible) (1 page)
16 April 1998Nc inc already adjusted 09/12/97 (1 page)
25 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
2 February 1998Location of register of members (non legible) (1 page)
20 January 1998£ ic 50000/2 05/12/97 £ sr [email protected]=49998 (1 page)
16 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
16 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 January 1998Listing of particulars (2 pages)
18 December 1997Listing of particulars (64 pages)
15 December 1997Secretary resigned;director resigned (1 page)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (6 pages)
15 December 1997New secretary appointed;new director appointed (3 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Ad 05/12/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
10 December 1997Initial accounts made up to 5 December 1997 (7 pages)
10 December 1997S-div conve 05/12/97 (1 page)
10 December 1997Initial accounts made up to 5 December 1997 (7 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 December 1997Application to commence business (2 pages)
5 December 1997Certificate of authorisation to commence business and borrow (1 page)
4 December 1997Company name changed robertsco PLC\certificate issued on 04/12/97 (2 pages)
3 December 1997Registered office changed on 03/12/97 from: c/o fifth floor reception, broadwalk house, 5 appold street london EC2A 2HA (1 page)
19 September 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
1 September 1997Incorporation (22 pages)