Company NameThe Higher Education Securitised Investments Series No.1 Plc
Company StatusActive
Company Number03462571
CategoryPublic Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Previous NameBasketcrown Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(8 years, 12 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed28 September 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 March 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed15 July 2004(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed23 August 2005(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Higher Education Securitised Investments Series Holdings LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No 1 Limited
0.00%
Ordinary

Financials

Year2014
Turnover£1,104,000
Net Worth-£75,957,000
Cash£1,147,000
Current Liabilities£111,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

24 March 1998Delivered on: 7 April 1998
Persons entitled: The Chase Manhattan Bank New York Office as Note Security Trustee (As Defined)

Classification: Deed of charge made between the company (the issuer), the chase manhattan bank new york office (the note security trustee), royal exchange trust company limited (the trustee) and natwest capital markets limited (as agent for national westminster bank PLC)
Secured details: All monies due or to become due from the issuer to the note security trustee and/or any receiver under the deed of charge or the other transaction documents, to the trustee and on trust for the noteholders and couponholders under the trust deed the other transaction documents the conditions the notes and the coupons, to the issuer's administrator under or pursuant to the issuer administration agreement or the deed of charge and all other obligations and liabilities of the issuer to the other beneficiaries under the deed of charge or any of the other transaction documents.
Particulars: By way of assignment and first fixed charge all the issuers rights title and interest in the series 1998-1 security documents, assignment of the issuer right title and interest in the loan note by way of first floating charge all undertaking property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
7 November 2023Full accounts made up to 31 March 2023 (27 pages)
18 May 2023Full accounts made up to 31 March 2022 (30 pages)
22 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
22 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
22 March 2023Change of details for The Higher Education Securitised Investments Series (Holdings) Limited as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 March 2021 (29 pages)
8 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
8 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
8 July 2021Change of details for The Higher Education Securitised Investments Series (Holdings) Limited as a person with significant control on 5 July 2021 (2 pages)
8 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
20 January 2021Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 March 2020 (30 pages)
13 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 March 2019 (31 pages)
15 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
15 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
15 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
31 May 2019Change of details for The Higher Education Securitised Investments Series (Holdings) Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
21 November 2018Second filing of Confirmation Statement dated 07/11/2017 (4 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (29 pages)
9 February 2018Full accounts made up to 31 March 2017 (27 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
10 November 2017Confirmation statement made on 7 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/11/2018
(4 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 October 2017Change of details for The Higher Education Securitised Investments Series (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Change of details for The Higher Education Securitised Investments Series (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
6 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 March 2016 (24 pages)
9 October 2016Full accounts made up to 31 March 2016 (24 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
14 January 2016Annual return made up to 7 November 2015 no member list
Statement of capital on 2016-01-14
  • GBP 50,000
(16 pages)
14 January 2016Annual return made up to 7 November 2015 no member list
Statement of capital on 2016-01-14
  • GBP 50,000
(16 pages)
13 October 2015Full accounts made up to 31 March 2015 (23 pages)
13 October 2015Full accounts made up to 31 March 2015 (23 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(4 pages)
7 October 2014Full accounts made up to 31 March 2014 (23 pages)
7 October 2014Full accounts made up to 31 March 2014 (23 pages)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 March 2012 (22 pages)
2 October 2012Full accounts made up to 31 March 2012 (22 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 12 September 2011 (1 page)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 March 2010 (22 pages)
4 October 2010Full accounts made up to 31 March 2010 (22 pages)
12 July 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
12 July 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
30 November 2009Director's details changed for Capita Trust Corporate Limited on 7 November 2009 (2 pages)
30 November 2009Secretary's details changed for Capita Trust Corporate Limited on 7 November 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Capita Trust Corporate Limited on 7 November 2009 (2 pages)
30 November 2009Director's details changed for Capita Trust Corporate Limited on 7 November 2009 (2 pages)
30 November 2009Director's details changed for Capita Trust Corporate Services Limited on 7 November 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Capita Trust Corporate Services Limited on 7 November 2009 (2 pages)
30 November 2009Director's details changed for Capita Trust Corporate Limited on 7 November 2009 (2 pages)
30 November 2009Director's details changed for Capita Trust Corporate Services Limited on 7 November 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Capita Trust Corporate Limited on 7 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (21 pages)
5 November 2009Full accounts made up to 31 March 2009 (21 pages)
12 October 2009Appointment of Capita Trust Corporate Limited as a director (4 pages)
12 October 2009Appointment of Capita Trust Corporate Limited as a director (4 pages)
30 September 2009Secretary appointed capita trust secretaries LTD (1 page)
30 September 2009Secretary appointed capita trust secretaries LTD (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
29 September 2009Appointment terminated director capita trust company LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
29 September 2009Appointment terminated director capita trust company LIMITED (1 page)
1 December 2008Return made up to 07/11/08; full list of members (3 pages)
1 December 2008Return made up to 07/11/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (20 pages)
6 October 2008Full accounts made up to 31 March 2008 (20 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 March 2007 (19 pages)
2 November 2007Full accounts made up to 31 March 2007 (19 pages)
21 December 2006Return made up to 07/11/06; full list of members (2 pages)
21 December 2006Return made up to 07/11/06; full list of members (2 pages)
30 November 2006Accounts made up to 31 March 2006 (19 pages)
30 November 2006Accounts made up to 31 March 2006 (19 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
8 November 2005Return made up to 07/11/05; full list of members (2 pages)
8 November 2005Return made up to 07/11/05; full list of members (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 July 2005Accounts made up to 31 March 2005 (19 pages)
8 July 2005Accounts made up to 31 March 2005 (19 pages)
14 February 2005New director appointed (5 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (5 pages)
14 February 2005Director resigned (1 page)
12 November 2004Return made up to 07/11/04; full list of members (5 pages)
12 November 2004Return made up to 07/11/04; full list of members (5 pages)
1 September 2004Accounts made up to 31 March 2004 (18 pages)
1 September 2004Accounts made up to 31 March 2004 (18 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
18 November 2003Return made up to 07/11/03; full list of members (5 pages)
18 November 2003Return made up to 07/11/03; full list of members (5 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 August 2003Accounts made up to 31 March 2003 (26 pages)
4 August 2003Accounts made up to 31 March 2003 (26 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
12 December 2002Return made up to 07/11/02; full list of members (5 pages)
12 December 2002Return made up to 07/11/02; full list of members (5 pages)
11 October 2002Accounts made up to 31 March 2002 (16 pages)
11 October 2002Accounts made up to 31 March 2002 (16 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
13 November 2001Return made up to 07/11/01; full list of members (5 pages)
13 November 2001Return made up to 07/11/01; full list of members (5 pages)
4 October 2001Accounts made up to 31 March 2001 (14 pages)
4 October 2001Accounts made up to 31 March 2001 (14 pages)
14 November 2000Return made up to 07/11/00; full list of members (5 pages)
14 November 2000Return made up to 07/11/00; full list of members (5 pages)
7 July 2000Accounts made up to 31 March 2000 (14 pages)
7 July 2000Accounts made up to 31 March 2000 (14 pages)
31 May 2000New director appointed (7 pages)
31 May 2000New director appointed (7 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 November 1999Return made up to 07/11/99; full list of members (6 pages)
11 November 1999Return made up to 07/11/99; full list of members (6 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
4 July 1999Accounts made up to 31 March 1999 (13 pages)
4 July 1999Accounts made up to 31 March 1999 (13 pages)
17 November 1998Return made up to 07/11/98; full list of members (29 pages)
17 November 1998Return made up to 07/11/98; full list of members (29 pages)
13 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
13 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 September 1998Memorandum and Articles of Association (59 pages)
22 September 1998Memorandum and Articles of Association (59 pages)
7 April 1998Particulars of mortgage/charge (17 pages)
7 April 1998Particulars of mortgage/charge (17 pages)
31 March 1998Listing of particulars (141 pages)
31 March 1998Listing of particulars (141 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (10 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (10 pages)
10 March 1998New director appointed (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (12 pages)
10 March 1998New director appointed (12 pages)
10 March 1998New director appointed (6 pages)
10 March 1998Director resigned (1 page)
4 March 1998Ad 04/03/98--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 March 1998Application to commence business (2 pages)
4 March 1998Ad 04/03/98--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 March 1998Certificate of authorisation to commence business and borrow (1 page)
4 March 1998Application to commence business (2 pages)
4 March 1998Certificate of authorisation to commence business and borrow (1 page)
27 February 1998Company name changed basketcrown PLC\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed basketcrown PLC\certificate issued on 27/02/98 (2 pages)
7 November 1997Incorporation (66 pages)
7 November 1997Incorporation (66 pages)