Company NameSelfridges & Co. Limited
DirectorNorah Hanratty
Company StatusActive
Company Number03505859
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Previous NamesCapitalboost Public Limited Company and Selfridges Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameSarah Hemsley
StatusCurrent
Appointed19 August 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Norah Hanratty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2023(25 years, 3 months after company formation)
Appointment Duration11 months
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address89 Blandford Street
London
W1U 8AF
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Director NameLesley James
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressThe Willows Fernhall Lane
Upshire
Waltham Abbey
Essex
EN9 3TJ
Director NameMr Vittorio Radice
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17a Belsize Lane
London
NW3 5AD
Secretary NameAlan Frederick Camplin Smith
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressLittle Wykham Albion Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AY
Director NameCbe Rudolph Thomas Vyner
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhill Farm
Breamore
Fordingbridge
Hampshire
SP6 3PS
Director NameRichard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(5 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 29 August 2003)
RoleGroup Finance Director
Correspondence Address24 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameMr Peter Wodehouse Williams
NationalityBritish
StatusResigned
Appointed31 August 2002(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed14 October 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleSolicitor
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Director NamePhilip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2008)
RoleRetail Management
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Secretary NameAlec Patrick Latimer
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameWillard Gordon Galen Weston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameAnthony Richard Graham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameWillard Galen Garfield Weston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameAllan Leslie Leighton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration7 years (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressBerties Barn
Penfold Lane
Little Missenden
Buckinghamshire
HP7 0QU
Director NameAlannah Elizabeth Weston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration18 years, 6 months (resigned 18 August 2022)
RoleSelf Employed Consultant
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameHilary Weston
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCanadian,Irish
StatusResigned
Appointed03 February 2004(6 years after company formation)
Appointment Duration18 years, 6 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2004(6 years after company formation)
Appointment Duration15 years, 3 months (resigned 31 May 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Director NameFranciscus Johannes Carolus Overtoom
Date of BirthMay 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2012(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameJames Alan Skelton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Adam David Batty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(15 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameAnne Pitcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Preetha McCann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.selfridges.com/
Telephone0113 3698040
Telephone regionLeeds

Location

Registered Address400 Oxford Street
London
W1A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£112,900,000
Current Liabilities£200,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

2 February 2004Delivered on: 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the obligors to the beneficiaries on any account whatsoever.
Particulars: The property being land and buildings situated at oxford street london and land and buildings to the rear being the selfridges hotel car park garages and offices t/n LN107974, t/n LN42994, t/n LN59723 & t/n NGL654778 the land and buildings on the west side of corporation street manchester t/n GM879633, the lease of unit MSU3 the trafford centre manchester t/n GM862657 for further details of the property charged please refer to the form 395. 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
21 November 2003Delivered on: 9 December 2003
Satisfied on: 19 February 2004
Persons entitled: Royal Bank of Canada Europe Limited as Collateral Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all undertaking , property, assets and rights present and future.
Fully Satisfied

Filing History

8 February 2021Full accounts made up to 1 February 2020 (14 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
15 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 39,994,241.5
(3 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Willard Galen Garfield Weston as a director on 31 May 2019 (1 page)
15 November 2019Termination of appointment of Willard Gordon Galen Weston as a director on 31 May 2019 (1 page)
29 October 2019Full accounts made up to 2 February 2019 (14 pages)
27 June 2019Statement of company's objects (2 pages)
27 June 2019Resolutions
  • RES13 ‐ Company business 04/06/2019
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(48 pages)
27 June 2019Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
31 October 2018Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page)
30 October 2018Full accounts made up to 3 February 2018 (13 pages)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages)
1 August 2018Appointment of Keith Down as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page)
25 April 2018Appointment of Anne Pitcher as a director on 20 April 2018 (2 pages)
13 February 2018Satisfaction of charge 2 in full (2 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
2 November 2017Full accounts made up to 28 January 2017 (13 pages)
2 November 2017Full accounts made up to 28 January 2017 (13 pages)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
9 June 2017Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page)
9 June 2017Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 November 2016Full accounts made up to 30 January 2016 (14 pages)
9 November 2016Full accounts made up to 30 January 2016 (14 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 39,208,241.5
(13 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 39,208,241.5
(13 pages)
25 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 39,208,241.5
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 39,208,241.5
(3 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 39,063,354.5
(13 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 39,063,354.5
(13 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 39,063,354.5
(13 pages)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
6 November 2014Full accounts made up to 1 February 2014 (12 pages)
6 November 2014Full accounts made up to 1 February 2014 (12 pages)
6 November 2014Full accounts made up to 1 February 2014 (12 pages)
3 April 2014Appointment of Katrina Lesley Nurse as a director (2 pages)
3 April 2014Appointment of Katrina Lesley Nurse as a director (2 pages)
26 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39,063,354.5
(12 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39,063,354.5
(12 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39,063,354.5
(12 pages)
7 November 2013Full accounts made up to 2 February 2013 (11 pages)
7 November 2013Full accounts made up to 2 February 2013 (11 pages)
7 November 2013Full accounts made up to 2 February 2013 (11 pages)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
2 April 2013Appointment of Adam Batty as a director (2 pages)
2 April 2013Appointment of Adam Batty as a director (2 pages)
5 March 2013Termination of appointment of Franciscus Overtoom as a director (1 page)
5 March 2013Termination of appointment of Franciscus Overtoom as a director (1 page)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (11 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (11 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (11 pages)
10 February 2013Appointment of James Alan Skelton as a director (2 pages)
10 February 2013Appointment of James Alan Skelton as a director (2 pages)
1 November 2012Full accounts made up to 28 January 2012 (11 pages)
1 November 2012Full accounts made up to 28 January 2012 (11 pages)
4 October 2012Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages)
4 October 2012Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (11 pages)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
7 November 2011Full accounts made up to 29 January 2011 (11 pages)
7 November 2011Full accounts made up to 29 January 2011 (11 pages)
19 August 2011Termination of appointment of Allan Leighton as a director (1 page)
19 August 2011Termination of appointment of Allan Leighton as a director (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (11 pages)
9 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
9 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
29 October 2010Full accounts made up to 30 January 2010 (11 pages)
29 October 2010Full accounts made up to 30 January 2010 (11 pages)
11 October 2010Director's details changed for John Peter Edgar on 30 September 2010 (2 pages)
11 October 2010Director's details changed for John Peter Edgar on 30 September 2010 (2 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
3 December 2009Full accounts made up to 31 January 2009 (11 pages)
3 December 2009Full accounts made up to 31 January 2009 (11 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
23 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 06/03/2009
(1 page)
23 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 06/03/2009
(1 page)
16 February 2009Return made up to 02/02/09; full list of members (5 pages)
16 February 2009Return made up to 02/02/09; full list of members (5 pages)
11 February 2009Director appointed john peter edgar (2 pages)
11 February 2009Director appointed john peter edgar (2 pages)
1 December 2008Full accounts made up to 2 February 2008 (11 pages)
1 December 2008Full accounts made up to 2 February 2008 (11 pages)
1 December 2008Full accounts made up to 2 February 2008 (11 pages)
3 July 2008Appointment terminated director philip clarke (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
5 March 2008Return made up to 02/02/08; full list of members (5 pages)
5 March 2008Return made up to 02/02/08; full list of members (5 pages)
11 September 2007Full accounts made up to 31 January 2007 (11 pages)
11 September 2007Full accounts made up to 31 January 2007 (11 pages)
6 March 2007Return made up to 02/02/07; full list of members (8 pages)
6 March 2007Return made up to 02/02/07; full list of members (8 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Full accounts made up to 28 January 2006 (9 pages)
5 December 2006Full accounts made up to 28 January 2006 (9 pages)
23 February 2006Return made up to 02/02/06; full list of members (8 pages)
23 February 2006Return made up to 02/02/06; full list of members (8 pages)
6 December 2005Full accounts made up to 29 January 2005 (10 pages)
6 December 2005Full accounts made up to 29 January 2005 (10 pages)
22 February 2005Return made up to 02/02/05; full list of members (8 pages)
22 February 2005Return made up to 02/02/05; full list of members (8 pages)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of members (1 page)
30 December 2004Full accounts made up to 31 January 2004 (12 pages)
30 December 2004Full accounts made up to 31 January 2004 (12 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
26 February 2004Return made up to 02/02/04; bulk list available separately (5 pages)
26 February 2004Return made up to 02/02/04; bulk list available separately (5 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Particulars of mortgage/charge (23 pages)
18 February 2004Particulars of mortgage/charge (23 pages)
11 February 2004Declaration of assistance for shares acquisition (33 pages)
11 February 2004Declaration of assistance for shares acquisition (33 pages)
11 February 2004Declaration of assistance for shares acquisition (26 pages)
11 February 2004Declaration of assistance for shares acquisition (26 pages)
11 February 2004Declaration of assistance for shares acquisition (26 pages)
11 February 2004Declaration of assistance for shares acquisition (26 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (11 pages)
3 December 2003Declaration of assistance for shares acquisition (10 pages)
3 December 2003Declaration of assistance for shares acquisition (13 pages)
3 December 2003Declaration of assistance for shares acquisition (11 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (13 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (10 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (10 pages)
3 December 2003Declaration of assistance for shares acquisition (10 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
4 November 2003Application for reregistration from PLC to private (1 page)
4 November 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 November 2003Application for reregistration from PLC to private (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Re-registration of Memorandum and Articles (31 pages)
4 November 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 November 2003Re-registration of Memorandum and Articles (31 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
2 July 2003Group of companies' accounts made up to 1 February 2003 (67 pages)
2 July 2003Group of companies' accounts made up to 1 February 2003 (67 pages)
2 July 2003Group of companies' accounts made up to 1 February 2003 (67 pages)
24 June 2003Ad 19/05/03--------- £ si [email protected]=1720 £ ic 38610770/38612490 (3 pages)
24 June 2003Ad 19/05/03--------- £ si [email protected]=1720 £ ic 38610770/38612490 (3 pages)
24 June 2003Ad 16/06/03--------- £ si [email protected]=1673 £ ic 38612490/38614163 (4 pages)
24 June 2003Ad 16/06/03--------- £ si [email protected]=1673 £ ic 38612490/38614163 (4 pages)
23 June 2003Ad 29/05/03--------- £ si [email protected]=1070 £ ic 38609700/38610770 (2 pages)
23 June 2003Ad 29/05/03--------- £ si [email protected]=1070 £ ic 38609700/38610770 (2 pages)
19 June 2003Resolutions
  • RES13 ‐ Dividends 09/06/03
(1 page)
19 June 2003Resolutions
  • RES13 ‐ Dividends 09/06/03
(1 page)
1 June 2003Interim accounts made up to 2 February 2003 (6 pages)
1 June 2003Interim accounts made up to 30 January 1999 (6 pages)
1 June 2003Interim accounts made up to 3 February 2001 (6 pages)
1 June 2003Interim accounts made up to 2 February 2003 (6 pages)
1 June 2003Interim accounts made up to 2 February 2003 (6 pages)
1 June 2003Interim accounts made up to 30 January 1999 (6 pages)
1 June 2003Interim accounts made up to 3 February 2001 (6 pages)
1 June 2003Interim accounts made up to 29 January 2000 (6 pages)
1 June 2003Interim accounts made up to 3 February 2001 (6 pages)
1 June 2003Interim accounts made up to 29 January 2000 (6 pages)
31 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2003Ad 13/05/03--------- £ si [email protected]=1629 £ ic 38608071/38609700 (2 pages)
24 May 2003Ad 13/05/03--------- £ si [email protected]=1629 £ ic 38608071/38609700 (2 pages)
22 May 2003Ad 07/05/03--------- £ si [email protected]=2283 £ ic 38605788/38608071 (3 pages)
22 May 2003Ad 07/05/03--------- £ si [email protected]=2283 £ ic 38605788/38608071 (3 pages)
14 May 2003Ad 09/04/03--------- £ si [email protected]=1154 £ ic 38604634/38605788 (2 pages)
14 May 2003Ad 06/03/03--------- £ si [email protected]=530 £ ic 38604104/38604634 (2 pages)
14 May 2003Ad 06/03/03--------- £ si [email protected]=530 £ ic 38604104/38604634 (2 pages)
14 May 2003Ad 09/04/03--------- £ si [email protected]=1154 £ ic 38604634/38605788 (2 pages)
10 April 2003Return made up to 02/02/03; bulk list available separately (7 pages)
10 April 2003Return made up to 02/02/03; bulk list available separately (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 19/02/03--------- £ si [email protected]=1539 £ ic 38602565/38604104 (2 pages)
7 March 2003Ad 19/02/03--------- £ si [email protected]=1539 £ ic 38602565/38604104 (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
27 February 2003Ad 07/01/03--------- £ si [email protected]=2560 £ ic 38600005/38602565 (2 pages)
27 February 2003Ad 28/01/03--------- £ si [email protected]=1638 £ ic 38598367/38600005 (2 pages)
27 February 2003Ad 07/01/03--------- £ si [email protected]=2560 £ ic 38600005/38602565 (2 pages)
27 February 2003Ad 28/01/03--------- £ si [email protected]=1638 £ ic 38598367/38600005 (2 pages)
10 January 2003Ad 10/12/02--------- £ si [email protected]=33028 £ ic 38565339/38598367 (5 pages)
10 January 2003Ad 10/12/02--------- £ si [email protected]=33028 £ ic 38565339/38598367 (5 pages)
10 January 2003Ad 20/12/02--------- £ si [email protected]=2351 £ ic 38562988/38565339 (3 pages)
10 January 2003Ad 20/12/02--------- £ si [email protected]=2351 £ ic 38562988/38565339 (3 pages)
20 November 2002Ad 07/10/02--------- £ si [email protected]=2112 £ ic 38560876/38562988 (3 pages)
20 November 2002Ad 07/10/02--------- £ si [email protected]=2112 £ ic 38560876/38562988 (3 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
2 October 2002Ad 19/09/02--------- £ si [email protected]=476 £ ic 38560400/38560876 (2 pages)
2 October 2002Ad 19/09/02--------- £ si [email protected]=476 £ ic 38560400/38560876 (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
29 August 2002Ad 14/08/02--------- £ si [email protected]=2261 £ ic 38558139/38560400 (2 pages)
29 August 2002Ad 14/08/02--------- £ si [email protected]=2261 £ ic 38558139/38560400 (2 pages)
17 August 2002Ad 05/08/02--------- £ si [email protected]=203 £ ic 38557936/38558139 (2 pages)
17 August 2002Ad 05/08/02--------- £ si [email protected]=203 £ ic 38557936/38558139 (2 pages)
15 August 2002Ad 23/07/02--------- £ si [email protected]=120510 £ ic 38437426/38557936 (3 pages)
15 August 2002Ad 23/07/02--------- £ si [email protected]=120510 £ ic 38437426/38557936 (3 pages)
5 August 2002Ad 23/07/02--------- £ si [email protected]=1496 £ ic 38435930/38437426 (3 pages)
5 August 2002Ad 23/07/02--------- £ si [email protected]=1496 £ ic 38435930/38437426 (3 pages)
30 July 2002Ad 16/07/02--------- £ si [email protected]=181 £ ic 38435749/38435930 (2 pages)
30 July 2002Ad 16/07/02--------- £ si [email protected]=181 £ ic 38435749/38435930 (2 pages)
24 June 2002Ad 06/06/02--------- £ si [email protected]=1995 £ ic 38433754/38435749 (2 pages)
24 June 2002Ad 06/06/02--------- £ si [email protected]=1995 £ ic 38433754/38435749 (2 pages)
6 June 2002Ad 22/05/02--------- £ si [email protected]=1464 £ ic 38432290/38433754 (3 pages)
6 June 2002Ad 22/05/02--------- £ si [email protected]=1464 £ ic 38432290/38433754 (3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 May 2002Ad 15/05/02--------- £ si [email protected]=741 £ ic 38431549/38432290 (2 pages)
29 May 2002Ad 21/03/02--------- £ si [email protected]=26803 £ ic 38404746/38431549 (2 pages)
29 May 2002Ad 21/03/02--------- £ si [email protected]=26803 £ ic 38404746/38431549 (2 pages)
29 May 2002Ad 15/05/02--------- £ si [email protected]=741 £ ic 38431549/38432290 (2 pages)
24 May 2002Group of companies' accounts made up to 2 February 2002 (50 pages)
24 May 2002Group of companies' accounts made up to 2 February 2002 (50 pages)
24 May 2002Group of companies' accounts made up to 2 February 2002 (50 pages)
26 April 2002Ad 11/04/02--------- £ si [email protected]=87 £ ic 38404659/38404746 (2 pages)
26 April 2002Ad 11/03/02--------- £ si [email protected]=117 £ ic 38404542/38404659 (2 pages)
26 April 2002Ad 11/04/02--------- £ si [email protected]=87 £ ic 38404659/38404746 (2 pages)
26 April 2002Ad 11/03/02--------- £ si [email protected]=117 £ ic 38404542/38404659 (2 pages)
15 March 2002Return made up to 02/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2002Return made up to 02/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2002Ad 20/02/02--------- £ si [email protected]=1125 £ ic 38403417/38404542 (2 pages)
9 March 2002Ad 20/02/02--------- £ si [email protected]=1125 £ ic 38403417/38404542 (2 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
5 March 2002Ad 08/02/02--------- £ si [email protected]=27 £ ic 38403390/38403417 (2 pages)
5 March 2002Ad 08/02/02--------- £ si [email protected]=27 £ ic 38403390/38403417 (2 pages)
8 February 2002Ad 22/01/02--------- £ si [email protected]=666 £ ic 38402724/38403390 (2 pages)
8 February 2002Ad 22/01/02--------- £ si [email protected]=666 £ ic 38402724/38403390 (2 pages)
7 February 2002Ad 29/01/02--------- £ si [email protected]=1026 £ ic 38401698/38402724 (2 pages)
7 February 2002Ad 29/01/02--------- £ si [email protected]=1026 £ ic 38401698/38402724 (2 pages)
24 December 2001Ad 17/12/01--------- £ si [email protected]=1068 £ ic 38400630/38401698 (2 pages)
24 December 2001Ad 17/12/01--------- £ si [email protected]=1068 £ ic 38400630/38401698 (2 pages)
17 December 2001Ad 30/11/01--------- £ si [email protected]=85 £ ic 38400545/38400630 (2 pages)
17 December 2001Ad 30/11/01--------- £ si [email protected]=85 £ ic 38400545/38400630 (2 pages)
10 December 2001Ad 22/11/01--------- £ si [email protected]=712 £ ic 38399833/38400545 (2 pages)
10 December 2001Ad 22/11/01--------- £ si [email protected]=712 £ ic 38399833/38400545 (2 pages)
29 November 2001Ad 15/11/01--------- £ si [email protected]=3440 £ ic 38396393/38399833 (4 pages)
29 November 2001Ad 15/11/01--------- £ si [email protected]=3440 £ ic 38396393/38399833 (4 pages)
19 November 2001Ad 07/11/01--------- £ si [email protected]=81888 £ ic 38314505/38396393 (7 pages)
19 November 2001Ad 07/11/01--------- £ si [email protected]=81888 £ ic 38314505/38396393 (7 pages)
12 October 2001Ad 27/09/01--------- £ si [email protected]=189 £ ic 38314316/38314505 (2 pages)
12 October 2001Ad 27/09/01--------- £ si [email protected]=189 £ ic 38314316/38314505 (2 pages)
14 September 2001Ad 16/08/01--------- £ si [email protected]=1097 £ ic 38313219/38314316 (2 pages)
14 September 2001Ad 16/08/01--------- £ si [email protected]=1097 £ ic 38313219/38314316 (2 pages)
3 September 2001Ad 23/08/01--------- £ si [email protected]=646 £ ic 38312573/38313219 (2 pages)
3 September 2001Ad 23/08/01--------- £ si [email protected]=646 £ ic 38312573/38313219 (2 pages)
10 August 2001Ad 24/07/01--------- £ si [email protected]=121930 £ ic 38190643/38312573 (4 pages)
10 August 2001Ad 24/07/01--------- £ si [email protected]=121930 £ ic 38190643/38312573 (4 pages)
18 July 2001Ad 06/07/01--------- £ si [email protected]=77 £ ic 38190566/38190643 (2 pages)
18 July 2001Ad 06/07/01--------- £ si [email protected]=77 £ ic 38190566/38190643 (2 pages)
31 May 2001Full group accounts made up to 3 February 2001 (44 pages)
31 May 2001Full group accounts made up to 3 February 2001 (44 pages)
31 May 2001Full group accounts made up to 3 February 2001 (44 pages)
29 May 2001Ad 15/05/01--------- £ si [email protected]=377 £ ic 38190189/38190566 (2 pages)
29 May 2001Ad 15/05/01--------- £ si [email protected]=377 £ ic 38190189/38190566 (2 pages)
24 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2001Ad 15/03/01--------- £ si [email protected]=387 £ ic 38189802/38190189 (2 pages)
13 April 2001Ad 15/03/01--------- £ si [email protected]=387 £ ic 38189802/38190189 (2 pages)
7 March 2001Return made up to 02/02/01; bulk list available separately (9 pages)
7 March 2001Return made up to 02/02/01; bulk list available separately (9 pages)
8 February 2001Location of register of members (non legible) (1 page)
8 February 2001Location of register of members (non legible) (1 page)
23 January 2001Ad 11/01/01--------- £ si [email protected]=1302 £ ic 38188498/38189800 (2 pages)
23 January 2001Ad 11/01/01--------- £ si [email protected]=1302 £ ic 38188498/38189800 (2 pages)
18 December 2000Ad 04/12/00--------- £ si [email protected]=941 £ ic 38187557/38188498 (2 pages)
18 December 2000Ad 04/12/00--------- £ si [email protected]=941 £ ic 38187557/38188498 (2 pages)
22 November 2000Ad 14/11/00--------- £ si [email protected]=1041 £ ic 38186516/38187557 (2 pages)
22 November 2000Ad 14/11/00--------- £ si [email protected]=1041 £ ic 38186516/38187557 (2 pages)
5 October 2000Ad 25/09/00--------- £ si [email protected]=693 £ ic 38185823/38186516 (2 pages)
5 October 2000Ad 25/09/00--------- £ si [email protected]=693 £ ic 38185823/38186516 (2 pages)
3 July 2000Ad 23/06/00--------- £ si [email protected]=395 £ ic 38185428/38185823 (2 pages)
3 July 2000Ad 23/06/00--------- £ si [email protected]=395 £ ic 38185428/38185823 (2 pages)
7 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 June 2000Full group accounts made up to 29 January 2000 (32 pages)
5 June 2000Full group accounts made up to 29 January 2000 (32 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
16 March 2000Ad 08/03/00--------- £ si [email protected]=74 £ ic 38185354/38185428 (4 pages)
16 March 2000Ad 08/03/00--------- £ si [email protected]=74 £ ic 38185354/38185428 (4 pages)
3 March 2000Ad 27/01/00--------- £ si [email protected] (5 pages)
3 March 2000Return made up to 02/02/00; bulk list available separately (9 pages)
3 March 2000Return made up to 02/02/00; bulk list available separately (9 pages)
3 March 2000Ad 27/01/00--------- £ si [email protected] (5 pages)
21 January 2000Ad 14/12/99--------- £ si [email protected]=481 £ ic 38184650/38185131 (5 pages)
21 January 2000Ad 14/12/99--------- £ si [email protected]=481 £ ic 38184650/38185131 (5 pages)
18 October 1999Ad 06/10/99--------- £ si [email protected]=569 £ ic 38184081/38184650 (3 pages)
18 October 1999Ad 06/10/99--------- £ si [email protected]=569 £ ic 38184081/38184650 (3 pages)
23 July 1999Ad 14/06/99--------- £ si [email protected]=116 £ ic 38183965/38184081 (3 pages)
23 July 1999Ad 14/06/99--------- £ si [email protected]=116 £ ic 38183965/38184081 (3 pages)
26 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 April 1999Full group accounts made up to 30 January 1999 (56 pages)
26 April 1999Full group accounts made up to 30 January 1999 (56 pages)
2 March 1999Return made up to 02/02/99; bulk list available separately (13 pages)
2 March 1999Location of register of members (1 page)
2 March 1999Location of register of members (1 page)
2 March 1999Return made up to 02/02/99; bulk list available separately (13 pages)
23 October 1998Statement of affairs (29 pages)
23 October 1998Ad 20/07/98--------- £ si [email protected]=38183963 £ ic 2/38183965 (3 pages)
23 October 1998Statement of affairs (29 pages)
23 October 1998Ad 20/07/98--------- £ si [email protected]=38183963 £ ic 2/38183965 (3 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998Ad 05/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 August 1998£ ic 50002/2 09/06/98 £ sr 50000@1=50000 (1 page)
10 August 1998£ ic 50002/2 09/06/98 £ sr 50000@1=50000 (1 page)
10 August 1998Ad 05/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
23 July 1998Nc inc already adjusted 09/06/98 (1 page)
23 July 1998Conve 05/06/98 (1 page)
23 July 1998S-div 09/06/98 (1 page)
23 July 1998Conve 05/06/98 (1 page)
23 July 1998S-div 09/06/98 (1 page)
23 July 1998Nc inc already adjusted 09/06/98 (1 page)
20 July 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
20 July 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
16 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(56 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(56 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
16 July 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(13 pages)
16 July 1998Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(10 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
16 July 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(10 pages)
16 July 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(13 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
16 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
16 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 July 1998Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(10 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 July 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(10 pages)
16 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(10 pages)
16 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
3 July 1998Initial accounts made up to 9 June 1998 (8 pages)
3 July 1998Initial accounts made up to 9 June 1998 (8 pages)
3 July 1998Initial accounts made up to 9 June 1998 (8 pages)
24 June 1998Listing of particulars (92 pages)
24 June 1998Listing of particulars (92 pages)
11 June 1998Application to commence business (2 pages)
11 June 1998Certificate of authorisation to commence business and borrow (1 page)
11 June 1998Application to commence business (2 pages)
11 June 1998Certificate of authorisation to commence business and borrow (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 May 1998Registered office changed on 10/05/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
1 May 1998Company name changed capitalboost public LIMITED comp any\certificate issued on 03/05/98 (2 pages)
1 May 1998Company name changed capitalboost public LIMITED comp any\certificate issued on 03/05/98 (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: exchange house primrose street london EC2A 2HS (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: exchange house primrose street london EC2A 2HS (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
2 February 1998Incorporation (18 pages)
2 February 1998Incorporation (18 pages)