Company NameSweett Group Limited
DirectorsWilliam Allan and Douglas Ross
Company StatusActive
Company Number03452251
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr William Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Secretary NameSandra Hogg
StatusCurrent
Appointed07 September 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMr Douglas Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMichael David Gibbons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2006)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address9 First Avenue
Mortlake
London
SW14 8SP
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 19 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 week after company formation)
Appointment Duration12 years, 10 months (resigned 10 September 2010)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMr Michael Kemsley
NationalityBritish
StatusResigned
Appointed27 October 1997(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr Nicholas James Mellstrom
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2003)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCottam
Ockham Road North
East Horsley
Surrey
KT24 6NU
Director NameMr Michael John Glidden Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(10 months, 1 week after company formation)
Appointment Duration16 years (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Dean Leslie Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 October 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Derek Ronald Pitcher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 October 2015)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Andrew Robert Hemsley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleChartered Quantity Surveyor
Correspondence Address16 Denny Court
Bishops Stortford
Hertfordshire
CM23 2DF
Director NameMr Roger Stanley Mabey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameJames Patrick Murray
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address39 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameJimmi Thomas Bradbury
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2007)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPipers
5 Pipers End Letty Green
Hertford
Hertfordshire
SG14 2PB
Director NameMr Paul Nicholas Woollacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMiss Francesca Joanne Wilson
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Eamonn Dennis Kerr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMr Christopher Roderick John Goscomb
StatusResigned
Appointed04 March 2011(13 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 May 2011)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMiss Danielle Marie Pass
StatusResigned
Appointed09 May 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2013)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Kim Berry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMr Patrick Malcolm Mann Sinclair
StatusResigned
Appointed27 March 2013(15 years, 5 months after company formation)
Appointment Duration6 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed27 September 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr John Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Douglas Alexander Drysdale McCormick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Alan James Manuel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.sweettgroup.com/en/
Telephone020 70619000
Telephone regionLondon

Location

Registered Address150 Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£80,636,000
Gross Profit£23,238,000
Net Worth£8,877,000
Cash£3,915,000
Current Liabilities£28,144,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

6 July 2016Delivered on: 15 July 2016
Persons entitled: Currie & Brown Holdings Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
13 December 2007Delivered on: 21 December 2007
Satisfied on: 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22595914 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
25 November 2002Delivered on: 2 December 2002
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1998Delivered on: 7 July 1998
Satisfied on: 12 February 2002
Persons entitled: Chesterton International PLC as Trustee for Itself and Chesterton PLC

Classification: Mortgage debenture
Secured details: All monies and liabilities in respect of the deferred consideration at any time on or after the date of the deed due owing or incurred by the company formerly k/a angelbrook limited to the chargee under or in respect of the share sale agreement and all other monies and liabilities due arising or incurred by the company under the deed.
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.
Fully Satisfied
30 June 1998Delivered on: 3 July 1998
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company (formerly known as angelbrook limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2023Full accounts made up to 31 December 2022 (24 pages)
3 April 2023Full accounts made up to 31 December 2021 (25 pages)
21 March 2023Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
13 April 2022Satisfaction of charge 034522510007 in full (1 page)
3 December 2021Appointment of Mr Douglas Ross as a director on 1 December 2021 (2 pages)
3 December 2021Termination of appointment of Alan James Manuel as a director on 1 December 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (24 pages)
14 December 2020Full accounts made up to 31 December 2019 (21 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (30 pages)
20 November 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page)
1 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
1 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (45 pages)
29 September 2017Full accounts made up to 31 December 2016 (45 pages)
26 July 2017Notification of Talal Shair as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Talal Shair as a person with significant control on 8 December 2016 (2 pages)
26 July 2017Notification of Talal Shair as a person with significant control on 8 December 2016 (2 pages)
5 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 December 2016Statement by Directors (1 page)
22 December 2016Solvency Statement dated 22/12/16 (1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 5,154,165.20
(3 pages)
22 December 2016Solvency Statement dated 22/12/16 (1 page)
22 December 2016Resolutions
  • RES13 ‐ Reduce share prem account & credit to distributable reserves 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2016Statement by Directors (1 page)
22 December 2016Resolutions
  • RES13 ‐ Reduce share prem account & credit to distributable reserves 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 5,154,165.20
(3 pages)
7 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2016Certificate of re-registration from Public Limited Company to Private (1 page)
7 December 2016Re-registration from a public company to a private limited company (2 pages)
7 December 2016Re-registration of Memorandum and Articles (9 pages)
7 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (98 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (98 pages)
7 October 2016Confirmation statement made on 1 October 2016 with no updates (3 pages)
7 October 2016Confirmation statement made on 1 October 2016 with no updates (3 pages)
12 September 2016Appointment of Mr William Allan as a director on 5 September 2016 (2 pages)
12 September 2016Termination of appointment of Alan Charles Lovell as a director on 7 September 2016 (1 page)
12 September 2016Appointment of Mr William Allan as a director on 5 September 2016 (2 pages)
12 September 2016Termination of appointment of Alan Charles Lovell as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of John Dodds as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages)
9 September 2016Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of David Charles Wilton as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Philip Graham Watt as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of David Charles Wilton as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of John Dodds as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages)
9 September 2016Termination of appointment of Philip Graham Watt as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 7 September 2016 (1 page)
5 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 7,139,257.20
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 7,139,257.20
(8 pages)
26 July 2016Satisfaction of charge 5 in full (4 pages)
26 July 2016Satisfaction of charge 5 in full (4 pages)
15 July 2016Registration of charge 034522510007, created on 6 July 2016 (52 pages)
15 July 2016Registration of charge 034522510007, created on 6 July 2016 (52 pages)
12 July 2016Registration of charge 034522510006, created on 6 July 2016 (16 pages)
12 July 2016Registration of charge 034522510006, created on 6 July 2016 (16 pages)
4 January 2016Termination of appointment of Roger Stanley Mabey as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Roger Stanley Mabey as a director on 31 December 2015 (1 page)
5 November 2015Termination of appointment of Derek Ronald Pitcher as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Derek Ronald Pitcher as a director on 30 October 2015 (1 page)
27 October 2015Annual return made up to 1 October 2015 no member list
Statement of capital on 2015-10-27
  • GBP 6,868,109.1
(13 pages)
27 October 2015Termination of appointment of Kim Berry as a director on 21 October 2015 (1 page)
27 October 2015Termination of appointment of Kim Berry as a director on 21 October 2015 (1 page)
27 October 2015Annual return made up to 1 October 2015 no member list
Statement of capital on 2015-10-27
  • GBP 6,868,109.1
(13 pages)
5 October 2015Group of companies' accounts made up to 31 March 2015 (104 pages)
5 October 2015Group of companies' accounts made up to 31 March 2015 (104 pages)
30 September 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2015Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 2 March 2015 (2 pages)
30 October 2014Annual return made up to 1 October 2014 no member list
Statement of capital on 2014-10-30
  • GBP 6,868,109.1
(13 pages)
30 October 2014Annual return made up to 1 October 2014 no member list
Statement of capital on 2014-10-30
  • GBP 6,868,109.1
(13 pages)
30 October 2014Annual return made up to 1 October 2014 no member list
Statement of capital on 2014-10-30
  • GBP 6,868,109.1
(13 pages)
9 October 2014Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page)
9 October 2014Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page)
9 October 2014Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 March 2014 (103 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (103 pages)
9 September 2014Resolutions
  • RES13 ‐ Section 701 of ca 2006 29/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2014Termination of appointment of Michael John Glidden Henderson as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Paul Nicholas Woollacott as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Paul Nicholas Woollacott as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Michael John Glidden Henderson as a director on 29 August 2014 (1 page)
22 July 2014Appointment of Mr John Dodds as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr John Dodds as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Alan Charles Lovell as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Alan Charles Lovell as a director on 21 July 2014 (2 pages)
13 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 6,868,109.10
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 6,868,109.10
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 6,868,109.10
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 6,819,149.289400
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 6,819,149.289400
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6,665,987.90
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6,665,987.90
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,807,821.00
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 6,819,149.289400
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 6,819,149.289400
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,807,821.00
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 6,819,149.289400
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,807,821.00
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 6,819,149.289400
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 6,819,149.20
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 6,819,149.20
(5 pages)
1 January 2014Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages)
1 January 2014Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages)
1 January 2014Termination of appointment of Christopher Goscomb as a director (1 page)
1 January 2014Termination of appointment of Christopher Goscomb as a director (1 page)
5 December 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,807,499.80
(5 pages)
5 December 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,807,499.80
(5 pages)
5 December 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,807,499.80
(5 pages)
11 November 2013Annual return made up to 1 October 2013 no member list (12 pages)
11 November 2013Annual return made up to 1 October 2013 no member list (12 pages)
11 November 2013Annual return made up to 1 October 2013 no member list (12 pages)
9 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 6,771,405.50
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 6,793,040.10
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 6,771,405.50
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 6,793,040.10
(5 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (99 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (99 pages)
27 September 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
27 September 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
27 September 2013Appointment of Mr Philip Graham Watt as a secretary (1 page)
27 September 2013Appointment of Mr Philip Graham Watt as a secretary (1 page)
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2013Satisfaction of charge 4 in full (3 pages)
17 April 2013Satisfaction of charge 4 in full (3 pages)
27 March 2013Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary (1 page)
27 March 2013Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary (1 page)
27 March 2013Termination of appointment of Danielle Pass as a secretary (1 page)
27 March 2013Termination of appointment of Danielle Pass as a secretary (1 page)
14 March 2013Appointment of Mr David Charles Wilton as a director (2 pages)
14 March 2013Appointment of Mr David Charles Wilton as a director (2 pages)
12 March 2013Termination of appointment of Jeffrey Hewitt as a director (1 page)
12 March 2013Termination of appointment of Jeffrey Hewitt as a director (1 page)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2012Annual return made up to 1 October 2012 (21 pages)
22 October 2012Annual return made up to 1 October 2012 (21 pages)
22 October 2012Annual return made up to 1 October 2012 (21 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
27 September 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 6,631,119.90
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,769,405.50
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,769,405.50
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 18 October 2011
  • GBP 6,631,119.90
(5 pages)
27 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,769,405.50
(5 pages)
1 February 2012Appointment of Mr Kim Berry as a director (2 pages)
1 February 2012Appointment of Mr Kim Berry as a director (2 pages)
23 January 2012Company name changed cyril sweett group PLC\certificate issued on 23/01/12
  • CONNOT ‐
(3 pages)
23 January 2012Company name changed cyril sweett group PLC\certificate issued on 23/01/12
  • CONNOT ‐
(3 pages)
1 December 2011Termination of appointment of Eamonn Kerr as a director (1 page)
1 December 2011Termination of appointment of Eamonn Kerr as a director (1 page)
23 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,532,532.10
(5 pages)
23 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,532,532.10
(5 pages)
23 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,532,532.10
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,526,562.00
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 6,628,195.80
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 6,628,195.80
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,526,562.00
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 6,628,195.80
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,526,562.00
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,476,754.30
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,476,754.30
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 6,476,754.30
(5 pages)
7 November 2011Annual return made up to 1 October 2011 with bulk list of shareholders (22 pages)
7 November 2011Annual return made up to 1 October 2011 with bulk list of shareholders (22 pages)
7 November 2011Annual return made up to 1 October 2011 with bulk list of shareholders (22 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2011Termination of appointment of Christopher Goscomb as a secretary (1 page)
16 May 2011Termination of appointment of Christopher Goscomb as a secretary (1 page)
16 May 2011Appointment of Miss Danielle Marie Pass as a secretary (1 page)
16 May 2011Appointment of Miss Danielle Marie Pass as a secretary (1 page)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6,506,031.00
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6,506,031.00
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6,506,031.00
(5 pages)
4 March 2011Appointment of Mr Christopher Roderick John Goscomb as a secretary (1 page)
4 March 2011Termination of appointment of Francesca Wilson as a secretary (1 page)
4 March 2011Appointment of Mr Christopher Roderick John Goscomb as a secretary (1 page)
4 March 2011Termination of appointment of Francesca Wilson as a secretary (1 page)
29 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
29 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
5 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 6,499,314.60
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 6,499,314.60
(5 pages)
1 November 2010Annual return made up to 1 October 2010 with bulk list of shareholders (22 pages)
1 November 2010Annual return made up to 1 October 2010 with bulk list of shareholders (22 pages)
1 November 2010Annual return made up to 1 October 2010 with bulk list of shareholders (22 pages)
21 October 2010Memorandum and Articles of Association (49 pages)
21 October 2010Memorandum and Articles of Association (49 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2010Termination of appointment of Francis Ives as a director (1 page)
10 September 2010Termination of appointment of Francis Ives as a director (1 page)
2 September 2010Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (76 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (76 pages)
10 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 6,454,563.90
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 6,454,563.90
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 6,429,762.90
(44 pages)
10 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 6,429,762.90
(44 pages)
10 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 6,429,762.90
(44 pages)
3 August 2010Appointment of Mr Jeffrey Lindsay Hewitt as a director (2 pages)
3 August 2010Appointment of Mr Jeffrey Lindsay Hewitt as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 5,859,607.10
(102 pages)
17 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 5,859,607.10
(102 pages)
17 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 5,859,607.10
(102 pages)
12 March 2010Appointment of Mr Eamonn Dennis Kerr as a director (2 pages)
12 March 2010Appointment of Mr Eamonn Dennis Kerr as a director (2 pages)
18 December 2009Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (3 pages)
18 December 2009Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (3 pages)
18 December 2009Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (3 pages)
10 December 2009Sale or transfer of treasury shares. Treasury capital (2 pages)
10 December 2009Sale or transfer of treasury shares. Treasury capital (2 pages)
3 December 2009Annual return made up to 1 October 2009 with bulk list of shareholders (21 pages)
3 December 2009Annual return made up to 1 October 2009 with bulk list of shareholders (21 pages)
3 December 2009Annual return made up to 1 October 2009 with bulk list of shareholders (21 pages)
14 November 2009Director's details changed for Michael John Glidden Henderson on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Derek Ronald Pitcher on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Francis Robert Ives on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Mr Christopher Roderick John Goscomb on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Mr Dean Leslie Webster on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Francis Robert Ives on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Roger Stanley Mabey on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Mr Dean Leslie Webster on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Mr Christopher Roderick John Goscomb on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Derek Ronald Pitcher on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Miss Francesca Joanne Wilson on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Francis Robert Ives on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Michael John Glidden Henderson on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Roger Stanley Mabey on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Michael John Glidden Henderson on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Derek Ronald Pitcher on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Mr Dean Leslie Webster on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Roger Stanley Mabey on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Miss Francesca Joanne Wilson on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Miss Francesca Joanne Wilson on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Mr Christopher Roderick John Goscomb on 1 October 2009 (3 pages)
6 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 141,838.9
(2 pages)
6 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 141,838.9 on 2009-10-09
(2 pages)
6 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 141,838.9
(2 pages)
5 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 178,313 on 2009-10-12
(3 pages)
5 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 178,313
(3 pages)
5 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 178,313
(3 pages)
18 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2009Group of companies' accounts made up to 31 March 2009 (80 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (80 pages)
1 September 200901/07/09\Gbp ti [email protected]=169473.6\ (2 pages)
1 September 200901/07/09\Gbp ti [email protected]=169473.6\ (2 pages)
26 August 2009Director's change of particulars / paul woollacott / 24/06/2009 (1 page)
26 August 2009Director's change of particulars / paul woollacott / 24/06/2009 (1 page)
1 June 2009Appointment terminated secretary james murray (1 page)
1 June 2009Secretary appointed miss francesca joanne wilson (1 page)
1 June 2009Appointment terminated secretary james murray (1 page)
1 June 2009Secretary appointed miss francesca joanne wilson (1 page)
9 February 2009Director's change of particulars / christopher goscomb / 19/01/2009 (1 page)
9 February 2009Director's change of particulars / christopher goscomb / 19/01/2009 (1 page)
6 February 2009Director's change of particulars / chris goscomb / 19/01/2009 (2 pages)
6 February 2009Director's change of particulars / chris goscomb / 19/01/2009 (2 pages)
23 January 200905/12/08\Gbp tr [email protected]=96403.5\ (1 page)
23 January 200910/12/08\Gbp tr [email protected]=18596.5\ (1 page)
23 January 200926/09/08\Gbp ti [email protected]=115000\ (2 pages)
23 January 200905/12/08\Gbp tr [email protected]=96403.5\ (1 page)
23 January 200910/12/08\Gbp tr [email protected]=18596.5\ (1 page)
23 January 200926/09/08\Gbp ti [email protected]=115000\ (2 pages)
21 January 2009Director appointed mr chris roderick john goscomb (2 pages)
21 January 2009Director appointed mr chris roderick john goscomb (2 pages)
19 January 2009Appointment terminated director michael kemsley (1 page)
19 January 2009Appointment terminated director michael kemsley (1 page)
12 January 2009Ad 10/12/08\gbp si [email protected]=4253.3\gbp ic 5753979.5/5758232.8\ (2 pages)
12 January 2009Ad 10/12/08\gbp si [email protected]=4253.3\gbp ic 5753979.5/5758232.8\ (2 pages)
6 November 2008Return made up to 01/10/08; bulk list available separately (8 pages)
6 November 2008Return made up to 01/10/08; bulk list available separately (8 pages)
18 August 2008Memorandum and Articles of Association (49 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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
(6 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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
(6 pages)
18 August 2008Memorandum and Articles of Association (49 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (96 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (96 pages)
6 May 2008Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5716657.8/5937050.6\ (3 pages)
6 May 2008Statement of affairs (2 pages)
6 May 2008Statement of affairs (2 pages)
6 May 2008Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5716657.8/5937050.6\ (3 pages)
16 April 2008Statement of affairs (123 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5496265/5716657.8\ (3 pages)
16 April 2008Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5496265/5716657.8\ (3 pages)
16 April 2008Statement of affairs (123 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 February 2008Particulars of mortgage/charge (9 pages)
15 February 2008Particulars of mortgage/charge (9 pages)
3 January 2008Return made up to 01/10/07; full list of members (94 pages)
3 January 2008Return made up to 01/10/07; full list of members (94 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
11 December 2007Ad 06/12/07--------- £ si [email protected]=5000 £ ic 5491265/5496265 (2 pages)
11 December 2007Ad 06/12/07--------- £ si [email protected]=5000 £ ic 5491265/5496265 (2 pages)
19 November 2007Ad 31/10/07--------- £ si [email protected]=909091 £ ic 4582174/5491265 (2 pages)
19 November 2007Ad 31/10/07--------- £ si [email protected]=909091 £ ic 4582174/5491265 (2 pages)
4 October 2007Ad 01/10/07--------- £ si [email protected]=35000 £ ic 4547174/4582174 (2 pages)
4 October 2007Ad 01/10/07--------- £ si [email protected]=35000 £ ic 4547174/4582174 (2 pages)
21 September 2007Ad 07/09/07--------- £ si [email protected]=21634 £ ic 4525540/4547174 (2 pages)
21 September 2007Ad 07/09/07--------- £ si [email protected]=21634 £ ic 4525540/4547174 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Ad 22/08/07--------- £ si [email protected]=4807 £ ic 4520733/4525540 (2 pages)
11 September 2007Ad 22/08/07--------- £ si [email protected]=4807 £ ic 4520733/4525540 (2 pages)
11 September 2007Memorandum and Articles of Association (51 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Memorandum and Articles of Association (51 pages)
11 September 2007Director resigned (1 page)
31 August 2007Company name changed cyril sweett PLC\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed cyril sweett PLC\certificate issued on 31/08/07 (2 pages)
6 August 2007Ad 19/07/07--------- £ si [email protected]=56000 £ ic 4464733/4520733 (2 pages)
6 August 2007Ad 19/07/07--------- £ si [email protected]=56000 £ ic 4464733/4520733 (2 pages)
3 August 2007Ad 30/06/98--------- £ si [email protected] (6 pages)
3 August 2007Ad 30/06/98--------- £ si [email protected] (6 pages)
27 July 2007Statement of rights variation attached to shares (2 pages)
27 July 2007Statement of rights variation attached to shares (2 pages)
20 July 2007Auditor's statement (2 pages)
20 July 2007Declaration on reregistration from private to PLC (1 page)
20 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2007Auditor's report (1 page)
20 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2007Balance Sheet (6 pages)
20 July 2007Application for reregistration from private to PLC (1 page)
20 July 2007Balance Sheet (6 pages)
20 July 2007Declaration on reregistration from private to PLC (1 page)
20 July 2007Re-registration of Memorandum and Articles (51 pages)
20 July 2007Re-registration of Memorandum and Articles (51 pages)
20 July 2007Auditor's report (1 page)
20 July 2007Application for reregistration from private to PLC (1 page)
20 July 2007Auditor's statement (2 pages)
19 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2007Group of companies' accounts made up to 31 March 2007 (37 pages)
11 July 2007Group of companies' accounts made up to 31 March 2007 (37 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=7500 £ ic 4435599/4443099 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4413965/4435599 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4443099/4464733 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4443099/4464733 (2 pages)
6 July 2007£ nc 5000000/7500000 18/06/07 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4413965/4435599 (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007£ nc 5000000/7500000 18/06/07 (2 pages)
6 July 2007Ad 15/06/07--------- £ si [email protected]=7500 £ ic 4435599/4443099 (2 pages)
15 June 2007Resolutions
  • RES13 ‐ Lease approval 01/06/07
(1 page)
15 June 2007Resolutions
  • RES13 ‐ Lease approval 01/06/07
(1 page)
13 June 2007Resolutions
  • RES13 ‐ Re-company business 14/05/07
(1 page)
13 June 2007Resolutions
  • RES13 ‐ Re-company business 14/05/07
(1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Memorandum and Articles of Association (19 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Memorandum and Articles of Association (19 pages)
14 November 2006Ad 04/10/06--------- £ si [email protected]=58548 £ ic 4355417/4413965 (2 pages)
14 November 2006Return made up to 01/10/06; full list of members (69 pages)
14 November 2006Statement of affairs (80 pages)
14 November 2006Ad 04/10/06--------- £ si [email protected]=58548 £ ic 4355417/4413965 (2 pages)
14 November 2006Statement of affairs (80 pages)
14 November 2006Return made up to 01/10/06; full list of members (69 pages)
10 November 2006Ad 31/10/06--------- £ si [email protected]=52307 £ ic 4303110/4355417 (2 pages)
10 November 2006Ad 31/10/06--------- £ si [email protected]=52307 £ ic 4303110/4355417 (2 pages)
3 November 2006Ad 24/10/06--------- £ si [email protected]=21634 £ ic 4281476/4303110 (2 pages)
3 November 2006Ad 24/10/06--------- £ si [email protected]=4807 £ ic 4276669/4281476 (2 pages)
3 November 2006Ad 24/10/06--------- £ si [email protected]=21634 £ ic 4281476/4303110 (2 pages)
3 November 2006Ad 24/10/06--------- £ si [email protected]=4807 £ ic 4276669/4281476 (2 pages)
19 October 2006Ad 06/10/06--------- £ si [email protected]=31250 £ ic 4245419/4276669 (2 pages)
19 October 2006Ad 06/10/06--------- £ si [email protected]=31250 £ ic 4245419/4276669 (2 pages)
18 October 2006Resolutions
  • RES13 ‐ Appr purc of a company 21/09/06
(1 page)
18 October 2006Resolutions
  • RES13 ‐ Appr purc of a company 21/09/06
(1 page)
3 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
3 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
14 August 2006Resolutions
  • RES13 ‐ Company business 22/02/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Sale of 40 hareholdi 07/06/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Sale of 40 hareholdi 07/06/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Company business 22/02/06
(1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
25 April 2006Ad 31/03/06--------- £ si [email protected]=102739 £ ic 4142680/4245419 (3 pages)
25 April 2006Ad 31/03/06--------- £ si [email protected]=102739 £ ic 4142680/4245419 (3 pages)
25 April 2006Statement of affairs (7 pages)
25 April 2006Statement of affairs (7 pages)
21 April 2006Ad 31/03/06--------- £ si [email protected]=15000 £ ic 4127680/4142680 (2 pages)
21 April 2006Ad 31/03/06--------- £ si [email protected]=15000 £ ic 4127680/4142680 (2 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Ad 30/09/05--------- £ si [email protected] (2 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Ad 30/09/05--------- £ si [email protected] (2 pages)
21 March 2006Statement of rights variation attached to shares (1 page)
21 March 2006Statement of rights variation attached to shares (1 page)
3 January 2006Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(61 pages)
3 January 2006Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(61 pages)
5 December 2005Ad 09/11/05--------- £ si [email protected]=1500 £ ic 4126180/4127680 (2 pages)
5 December 2005Ad 09/11/05--------- £ si [email protected]=1500 £ ic 4126180/4127680 (2 pages)
15 November 2005Ad 31/10/05--------- £ si [email protected]=5970 £ ic 4120210/4126180 (2 pages)
15 November 2005Ad 31/10/05--------- £ si [email protected]=5970 £ ic 4120210/4126180 (2 pages)
31 October 2005Resolutions
  • RES13 ‐ Grant share option 20/09/05
(2 pages)
31 October 2005Resolutions
  • RES13 ‐ Vary terms of option & 20/09/05
(2 pages)
31 October 2005Resolutions
  • RES13 ‐ Grant share option 20/09/05
(2 pages)
12 October 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
12 October 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
15 August 2005Ad 11/07/05--------- £ si [email protected]=22500 £ ic 4097710/4120210 (1 page)
15 August 2005Ad 11/07/05--------- £ si [email protected]=22500 £ ic 4097710/4120210 (1 page)
1 June 2005Statement of rights variation attached to shares (1 page)
1 June 2005Statement of rights variation attached to shares (1 page)
28 April 2005Ad 21/04/05--------- £ si [email protected]=100000 £ ic 3997710/4097710 (2 pages)
28 April 2005Ad 21/04/05--------- £ si [email protected]=100000 £ ic 3997710/4097710 (2 pages)
13 April 2005Ad 24/03/05--------- £ si [email protected]=5000 £ ic 3992710/3997710 (2 pages)
13 April 2005Ad 24/03/05--------- £ si [email protected]=5000 £ ic 3992710/3997710 (2 pages)
31 March 2005Ad 22/03/05--------- £ si [email protected]=1500 £ ic 3991210/3992710 (4 pages)
31 March 2005Ad 22/03/05--------- £ si [email protected]=1500 £ ic 3991210/3992710 (4 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
10 January 2005Amended group of companies' accounts made up to 31 March 2004 (34 pages)
10 January 2005Amended group of companies' accounts made up to 31 March 2004 (34 pages)
25 November 2004Ad 08/11/04--------- £ si [email protected]=5000 £ ic 3986210/3991210 (2 pages)
25 November 2004Ad 08/11/04--------- £ si [email protected]=5000 £ ic 3986210/3991210 (2 pages)
4 November 2004Ad 29/10/04--------- £ si [email protected]=20000 £ ic 3966210/3986210 (2 pages)
4 November 2004Ad 29/10/04--------- £ si [email protected]=20000 £ ic 3966210/3986210 (2 pages)
3 November 2004Ad 28/10/04--------- £ si [email protected]=60000 £ ic 3906210/3966210 (2 pages)
3 November 2004Ad 28/10/04--------- £ si [email protected]=60000 £ ic 3906210/3966210 (2 pages)
2 November 2004Return made up to 01/10/04; change of members (43 pages)
2 November 2004Return made up to 01/10/04; change of members (43 pages)
27 October 2004Ad 20/10/04--------- £ si [email protected]=1500 £ ic 3904710/3906210 (2 pages)
27 October 2004Ad 19/10/04--------- £ si [email protected]=10000 £ ic 3894710/3904710 (2 pages)
27 October 2004Ad 19/10/04--------- £ si [email protected]=10000 £ ic 3894710/3904710 (2 pages)
27 October 2004Ad 20/10/04--------- £ si [email protected]=1500 £ ic 3904710/3906210 (2 pages)
19 October 2004Ad 12/10/04--------- £ si [email protected]=140000 £ ic 3754710/3894710 (2 pages)
19 October 2004Ad 12/10/04--------- £ si [email protected]=140000 £ ic 3754710/3894710 (2 pages)
15 October 2004Memorandum and Articles of Association (19 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2004Memorandum and Articles of Association (19 pages)
23 September 2004Ad 02/09/04--------- £ si [email protected]=7500 £ ic 3747210/3754710 (2 pages)
23 September 2004Ad 02/09/04--------- £ si [email protected]=7500 £ ic 3747210/3754710 (2 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
27 August 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Memorandum and Articles of Association (19 pages)
10 August 2004Memorandum and Articles of Association (19 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Statement of rights variation attached to shares (2 pages)
18 June 2004Statement of rights variation attached to shares (2 pages)
18 May 2004Ad 01/04/04--------- £ si [email protected]=103810 £ ic 3617100/3720910 (2 pages)
18 May 2004Ad 01/04/04--------- £ si [email protected]=118233 £ ic 3498867/3617100 (2 pages)
18 May 2004Ad 01/04/04--------- £ si [email protected]=103810 £ ic 3617100/3720910 (2 pages)
18 May 2004Ad 26/04/04--------- £ si [email protected]=26300 £ ic 3720910/3747210 (2 pages)
18 May 2004Ad 01/04/04--------- £ si [email protected]=118233 £ ic 3498867/3617100 (2 pages)
18 May 2004Ad 26/04/04--------- £ si [email protected]=26300 £ ic 3720910/3747210 (2 pages)
12 May 2004Resolutions
  • RES13 ‐ Re agreement 22/03/04
(1 page)
12 May 2004Resolutions
  • RES13 ‐ Re agreement 22/03/04
(1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
20 April 2004Ad 31/03/04--------- £ si [email protected]=5000 £ ic 3493867/3498867 (2 pages)
20 April 2004Ad 31/03/04--------- £ si [email protected]=5000 £ ic 3493867/3498867 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Resolutions
  • RES13 ‐ Acquisition of shares 01/03/04
(1 page)
15 April 2004Resolutions
  • RES13 ‐ Acquisition of shares 01/03/04
(1 page)
15 April 2004Memorandum and Articles of Association (19 pages)
15 April 2004Resolutions
  • RES13 ‐ Acquisition of shares 25/02/04
(1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Memorandum and Articles of Association (19 pages)
15 April 2004Resolutions
  • RES13 ‐ Acquisition of shares 25/02/04
(1 page)
13 April 2004Ad 30/03/04--------- £ si [email protected]=7500 £ ic 3486367/3493867 (2 pages)
13 April 2004Ad 30/03/04--------- £ si [email protected]=7500 £ ic 3486367/3493867 (2 pages)
3 April 2004Ad 26/03/04--------- £ si [email protected]=1500 £ ic 3484867/3486367 (2 pages)
3 April 2004Ad 29/03/04--------- £ si [email protected]=5000 £ ic 3469867/3474867 (2 pages)
3 April 2004Ad 29/03/04--------- £ si [email protected]=5000 £ ic 3469867/3474867 (2 pages)
3 April 2004Ad 22/03/04--------- £ si [email protected]=10000 £ ic 3474867/3484867 (2 pages)
3 April 2004Ad 22/03/04--------- £ si [email protected]=10000 £ ic 3474867/3484867 (2 pages)
3 April 2004Statement of rights variation attached to shares (1 page)
3 April 2004Statement of rights variation attached to shares (1 page)
3 April 2004Ad 26/03/04--------- £ si [email protected]=1500 £ ic 3484867/3486367 (2 pages)
27 March 2004Ad 18/03/04--------- £ si [email protected]=5000 £ ic 3464867/3469867 (2 pages)
27 March 2004Ad 18/03/04--------- £ si [email protected]=5000 £ ic 3464867/3469867 (2 pages)
18 February 2004Ad 11/02/04--------- £ si [email protected]=5000 £ ic 3459867/3464867 (2 pages)
18 February 2004Ad 11/02/04--------- £ si [email protected]=5000 £ ic 3459867/3464867 (2 pages)
3 February 2004Ad 21/01/04--------- £ si [email protected]=7500 £ ic 3452367/3459867 (2 pages)
3 February 2004Ad 21/01/04--------- £ si [email protected]=7500 £ ic 3452367/3459867 (2 pages)
30 December 2003Ad 17/12/03--------- £ si [email protected]=10000 £ ic 3442367/3452367 (2 pages)
30 December 2003Ad 17/12/03--------- £ si [email protected]=10000 £ ic 3442367/3452367 (2 pages)
12 December 2003Ad 04/12/03--------- £ si [email protected]=7500 £ ic 3434867/3442367 (2 pages)
12 December 2003Ad 04/12/03--------- £ si [email protected]=7500 £ ic 3434867/3442367 (2 pages)
4 December 2003Statement of rights variation attached to shares (1 page)
4 December 2003Statement of rights variation attached to shares (1 page)
2 December 2003Return made up to 01/10/03; change of members (30 pages)
2 December 2003Return made up to 01/10/03; change of members (30 pages)
5 November 2003Ad 29/10/03--------- £ si [email protected]=160000 £ ic 3274867/3434867 (2 pages)
5 November 2003Ad 29/10/03--------- £ si [email protected]=160000 £ ic 3274867/3434867 (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2003Secretary resigned (2 pages)
10 October 2003New secretary appointed (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 September 2003Ad 01/09/03--------- £ si [email protected]=15000 £ ic 3259867/3274867 (2 pages)
22 September 2003Ad 01/09/03--------- £ si [email protected]=15000 £ ic 3259867/3274867 (2 pages)
8 September 2003Statement of rights variation attached to shares (1 page)
8 September 2003Statement of rights variation attached to shares (1 page)
5 September 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
5 September 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
21 July 2003Memorandum and Articles of Association (17 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2003Memorandum and Articles of Association (17 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2003Statement of rights variation attached to shares (1 page)
13 April 2003Statement of rights variation attached to shares (1 page)
8 April 2003Ad 31/03/03--------- £ si [email protected]=15000 £ ic 3244867/3259867 (2 pages)
8 April 2003Ad 31/03/03--------- £ si [email protected]=15000 £ ic 3244867/3259867 (2 pages)
7 April 2003Ad 27/03/03--------- £ si [email protected]=15000 £ ic 3229867/3244867 (2 pages)
7 April 2003Ad 27/03/03--------- £ si [email protected]=15000 £ ic 3229867/3244867 (2 pages)
31 January 2003Statement of rights variation attached to shares (1 page)
31 January 2003Statement of rights variation attached to shares (1 page)
31 December 2002Statement of rights variation attached to shares (1 page)
31 December 2002Statement of rights variation attached to shares (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Statement of rights variation attached to shares (2 pages)
15 November 2002Statement of rights variation attached to shares (2 pages)
13 November 2002Statement of rights variation attached to shares (1 page)
13 November 2002Statement of rights variation attached to shares (1 page)
11 November 2002Statement of rights variation attached to shares (1 page)
11 November 2002Statement of rights variation attached to shares (1 page)
31 October 2002Return made up to 01/10/02; full list of members (57 pages)
31 October 2002Return made up to 01/10/02; full list of members (57 pages)
10 October 2002Statement of rights variation attached to shares (1 page)
10 October 2002Statement of rights variation attached to shares (1 page)
16 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
10 September 2002Statement of rights variation attached to shares (1 page)
10 September 2002Statement of rights variation attached to shares (1 page)
10 September 2002Statement of rights variation attached to shares (1 page)
10 September 2002Statement of rights variation attached to shares (1 page)
10 September 2002Statement of rights variation attached to shares (1 page)
10 September 2002Statement of rights variation attached to shares (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
21 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
26 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(45 pages)
26 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(45 pages)
23 October 2001Ad 16/10/01--------- £ si [email protected]=81254 £ ic 3148613/3229867 (2 pages)
23 October 2001Ad 16/10/01--------- £ si [email protected]=81254 £ ic 3148613/3229867 (2 pages)
5 October 2001Ad 26/09/01--------- £ si [email protected]=15725 £ ic 3132888/3148613 (2 pages)
5 October 2001Ad 26/09/01--------- £ si [email protected]=15725 £ ic 3132888/3148613 (2 pages)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
4 October 2001Statement of rights variation attached to shares (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
15 February 2001Full group accounts made up to 30 June 2000 (26 pages)
15 February 2001Full group accounts made up to 30 June 2000 (26 pages)
22 November 2000Ad 17/11/00--------- £ si [email protected]=7350 £ ic 3125538/3132888 (2 pages)
22 November 2000Ad 17/11/00--------- £ si [email protected]=7350 £ ic 3125538/3132888 (2 pages)
7 November 2000Ad 26/10/00--------- £ si [email protected]=3700 £ ic 3059359/3063059 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=62479 £ ic 3063059/3125538 (2 pages)
7 November 2000Ad 26/10/00--------- £ si [email protected]=3700 £ ic 3059359/3063059 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=62479 £ ic 3063059/3125538 (2 pages)
1 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(42 pages)
1 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(42 pages)
20 October 2000Ad 12/10/00--------- £ si [email protected]=15000 £ ic 3044358/3059358 (2 pages)
20 October 2000Ad 12/10/00--------- £ si [email protected]=15000 £ ic 3044358/3059358 (2 pages)
21 September 2000Ad 11/09/00--------- £ si [email protected]=36764 £ ic 3007594/3044358 (2 pages)
21 September 2000Ad 11/09/00--------- £ si [email protected]=36764 £ ic 3007594/3044358 (2 pages)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
3 August 2000Statement of rights variation attached to shares (1 page)
3 August 2000Statement of rights variation attached to shares (1 page)
21 March 2000Statement of rights variation attached to shares (1 page)
21 March 2000Statement of rights variation attached to shares (1 page)
21 March 2000Statement of rights variation attached to shares (1 page)
21 March 2000Statement of rights variation attached to shares (1 page)
29 February 2000Ad 16/11/99--------- £ si [email protected]=29414 £ ic 2978180/3007594 (2 pages)
29 February 2000Ad 16/11/99--------- £ si [email protected]=29414 £ ic 2978180/3007594 (2 pages)
29 February 2000Statement of affairs (17 pages)
29 February 2000Statement of affairs (17 pages)
15 February 2000Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2899133/2934427 (2 pages)
15 February 2000Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2863839/2899133 (2 pages)
15 February 2000Ad 24/01/00--------- £ si [email protected]=26106 £ ic 2952074/2978180 (8 pages)
15 February 2000Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2863839/2899133 (2 pages)
15 February 2000Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2899133/2934427 (2 pages)
15 February 2000Ad 05/01/00--------- £ si [email protected]=17647 £ ic 2934427/2952074 (2 pages)
15 February 2000Ad 05/01/00--------- £ si [email protected]=17647 £ ic 2934427/2952074 (2 pages)
15 February 2000Ad 24/01/00--------- £ si [email protected]=26106 £ ic 2952074/2978180 (8 pages)
3 December 1999Full group accounts made up to 30 June 1999 (25 pages)
3 December 1999Full group accounts made up to 30 June 1999 (25 pages)
29 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
29 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 September 1999Ad 26/08/99--------- £ si [email protected]=10000 £ ic 3596341/3606341 (2 pages)
21 September 1999Ad 26/08/99--------- £ si [email protected]=10000 £ ic 3596341/3606341 (2 pages)
8 June 1999Ad 02/06/99--------- £ si [email protected]=25000 £ ic 3571341/3596341 (2 pages)
8 June 1999Ad 02/06/99--------- £ si [email protected]=25000 £ ic 3571341/3596341 (2 pages)
1 June 1999Ad 24/05/99--------- £ si [email protected]=5000 £ ic 3566341/3571341 (2 pages)
1 June 1999Ad 24/05/99--------- £ si [email protected]=5000 £ ic 3566341/3571341 (2 pages)
19 April 1999Ad 23/03/99--------- £ si [email protected]=50000 £ ic 3516341/3566341 (2 pages)
19 April 1999Ad 23/03/99--------- £ si [email protected]=50000 £ ic 3516341/3566341 (2 pages)
29 January 1999Ad 19/01/99--------- £ si [email protected]=5000 £ ic 3511341/3516341 (2 pages)
29 January 1999Ad 19/01/99--------- £ si [email protected]=5000 £ ic 3511341/3516341 (2 pages)
14 January 1999Ad 11/01/99--------- £ si [email protected]=1000 £ ic 3510341/3511341 (2 pages)
14 January 1999Ad 11/01/99--------- £ si [email protected]=1000 £ ic 3510341/3511341 (2 pages)
8 January 1999Ad 17/12/98--------- £ si 10000@10=100000 £ ic 2910341/3010341 (2 pages)
8 January 1999Ad 21/12/98--------- £ si 50000@10=500000 £ ic 3010341/3510341 (2 pages)
8 January 1999Ad 10/12/98--------- £ si 15000@10=150000 £ ic 2760341/2910341 (2 pages)
8 January 1999Ad 17/12/98--------- £ si 10000@10=100000 £ ic 2910341/3010341 (2 pages)
8 January 1999Ad 21/12/98--------- £ si 50000@10=500000 £ ic 3010341/3510341 (2 pages)
8 January 1999Ad 10/12/98--------- £ si 15000@10=150000 £ ic 2760341/2910341 (2 pages)
18 November 1998Ad 16/11/98--------- £ si [email protected]=52000 £ ic 2708341/2760341 (2 pages)
18 November 1998Ad 16/11/98--------- £ si [email protected]=52000 £ ic 2708341/2760341 (2 pages)
13 November 1998Ad 01/11/98--------- £ si [email protected]=6000 £ ic 2702341/2708341 (2 pages)
13 November 1998Ad 01/11/98--------- £ si [email protected]=6000 £ ic 2702341/2708341 (2 pages)
4 November 1998Ad 27/10/98--------- £ si [email protected]=3000 £ ic 2699341/2702341 (2 pages)
4 November 1998Return made up to 20/10/98; full list of members (16 pages)
4 November 1998Return made up to 20/10/98; full list of members (16 pages)
4 November 1998Ad 27/10/98--------- £ si [email protected]=3000 £ ic 2699341/2702341 (2 pages)
2 October 1998Full accounts made up to 30 June 1998 (12 pages)
2 October 1998Full accounts made up to 30 June 1998 (12 pages)
2 September 1998Ad 30/06/98--------- £ si [email protected]=901957 £ ic 1764384/2666341 (3 pages)
2 September 1998Ad 30/06/98--------- £ si [email protected]=901957 £ ic 1764384/2666341 (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
7 July 1998Particulars of mortgage/charge (7 pages)
7 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
1 July 1998Company name changed angelbrook LIMITED\certificate issued on 01/07/98 (2 pages)
1 July 1998Company name changed angelbrook LIMITED\certificate issued on 01/07/98 (2 pages)
24 March 1998Ad 16/03/98--------- £ si [email protected]=1144232 £ ic 620152/1764384 (4 pages)
24 March 1998Ad 16/03/98--------- £ si [email protected]=1144232 £ ic 620152/1764384 (4 pages)
24 March 1998Ad 16/03/98--------- £ si [email protected]=620150 £ ic 2/620152 (7 pages)
24 March 1998Ad 16/03/98--------- £ si [email protected]=620150 £ ic 2/620152 (7 pages)
10 March 1998S-div 27/10/97 (1 page)
10 March 1998S-div 27/10/97 (1 page)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
23 February 1998Registered office changed on 23/02/98 from: st paul's house warwick lane london EC4P 4BN (1 page)
23 February 1998Registered office changed on 23/02/98 from: st paul's house, warwick lane, london, EC4P 4BN (1 page)
23 February 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
23 February 1998Registered office changed on 23/02/98 from: 60 grays inn road london WC1X 8AQ (1 page)
23 February 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
23 February 1998Registered office changed on 23/02/98 from: 60 grays inn road, london, WC1X 8AQ (1 page)
23 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
12 November 1997New director appointed (4 pages)
12 November 1997Location of register of members (1 page)
12 November 1997New director appointed (4 pages)
12 November 1997Location of register of members (1 page)
12 November 1997Location of debenture register (1 page)
12 November 1997Location of debenture register (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997£ nc 1000/5000000 27/10/97 (1 page)
6 November 1997New director appointed (4 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1997S-div 27/10/97 (1 page)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (3 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (4 pages)
6 November 1997Director resigned (1 page)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
6 November 1997Registered office changed on 06/11/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1997S-div 27/10/97 (1 page)
6 November 1997Registered office changed on 06/11/97 from: 3RD floor 19 phipp street, london, EC2A 4NP (1 page)
6 November 1997£ nc 1000/5000000 27/10/97 (1 page)
6 November 1997New secretary appointed;new director appointed (3 pages)
20 October 1997Incorporation (12 pages)
20 October 1997Incorporation (12 pages)