Company NameLCR Finance Plc
Company StatusActive
Company Number03608329
CategoryPublic Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Previous NameFuturenew Public Limited Company

Business Activity

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

Directors

Director NameMr John Alvo Von Wentzel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman,American
StatusCurrent
Appointed07 April 2020(21 years, 8 months after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Transport Great Minster House Horse
London
SW1P 4DR
Secretary NameMs Elizabeth Jane Dobson
StatusCurrent
Appointed07 April 2020(21 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressDepartment For Transport, Great Minster House Hors
London
SW1P 4DR
Director NameMr Sarju Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Corporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressGreat Minster House C/O Deputy Dir Financial Accou
33, Horseferry Road
London
SW1P 4DR
Director NameMr Hamid Ahmad Butt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House C/O Deputy Dir Financial Accou
33, Horseferry Road
London
SW1P 4DR
Director NameGrant Ian Lucas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 1998(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1998)
RoleSolicitor
Correspondence Address15 King Henrys Reach
Manbre Road
London
W6 9RH
Director NameThomas Charles Ryley Shepherd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1998)
RoleSolicitor
Correspondence Address22a White Hart Lane
Barnes
London
SW13 0PY
Secretary NameClare Louise Ranger
NationalityBritish
StatusResigned
Appointed11 November 1998(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1998)
RoleCompany Director
Correspondence Address104 Melody Road
London
SW18 2QG
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Belmont Road
Clapham
London
SW4 0BY
Director NameMr Robert David Holden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abbey View
Radlett
Hertfordshire
WD7 8LT
Secretary NameMs Lesley Elizabeth Burton
NationalityBritish
StatusResigned
Appointed18 December 1998(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Barnsbury Terrace
London
N1 1JH
Secretary NameMr Christopher Hugh Hamill
NationalityBritish
StatusResigned
Appointed21 April 1999(8 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameMr John Kay Welsby
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Burston Farm
Bow
Crediton
Devon
EX17 6LB
Director NameMr Christopher Hugh Hamill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bishops Road
Highgate
London
N6 4HP
Director NameMs Caroline Botwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameDr Valerie Lemorn Vaughan-Dick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameTimothy Charles Reardon
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameMr Malcolm Lowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMiss Natasha Robinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Secretary NameMr Malcolm Lowe
StatusResigned
Appointed09 January 2015(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2019)
RoleCompany Director
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMs Tara Usher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMrs Helene Walden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Horseferry Road
London
SW1P 4DR
Director NameMr Maqsood Mir
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameMs Helene Francoise Laure Walden
StatusResigned
Appointed11 September 2019(21 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 April 2020)
RoleCompany Director
Correspondence Address16 Middleton Road
London
NW11 7NS
Director NameMr David George Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Minster House C/O Deputy Dir Financial Accou
33, Horseferry Road
London
SW1P 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Minster House C/O Deputy Dir Financial Accounting & Control, Dft
33, Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Secretary Of State For Transport
100.00%
Ordinary
1 at £1Lcr Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£131,319,000
Net Worth£50,000
Cash£50,000
Current Liabilities£26,913,000

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 Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

18 February 1999Delivered on: 24 February 1999
Persons entitled: The Secretary of State for the Enviornment

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the indemnity of even date to the debenture (as defined).
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
1 February 1999Delivered on: 11 February 1999
Persons entitled: Midland Bank PLC

Classification: Security over cash agreement made between the company and midland bank PLC as trustee (the "trustee")
Secured details: All of the obligations owing to the beneficiaries or either of them or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under any of the finance documents.
Particulars: The credit balance from time to time on account no 39158457 account name-lcr finance PLC collateral account.
Outstanding

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 March 2023 (29 pages)
8 November 2022Appointment of Mr Sarju Patel as a director on 31 October 2022 (2 pages)
7 November 2022Termination of appointment of David George Wilson as a director on 31 October 2022 (1 page)
7 November 2022Appointment of Mr Hamid Ahmad Butt as a director on 31 October 2022 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
20 June 2022Full accounts made up to 31 March 2022 (28 pages)
1 September 2021Appointment of Mr David George Wilson as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Maqsood Mir as a director on 1 September 2021 (1 page)
1 September 2021Director's details changed for Mr David George Wilson on 1 September 2021 (2 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
26 June 2021Full accounts made up to 31 March 2021 (27 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 March 2020 (25 pages)
22 July 2020Registered office address changed from C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR to Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London SW1P 4DR on 22 July 2020 (1 page)
7 April 2020Termination of appointment of Helene Francoise Laure Walden as a secretary on 7 April 2020 (1 page)
7 April 2020Appointment of Mr John Alvo Von Wentzel as a director on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Helene Walden as a director on 7 April 2020 (1 page)
7 April 2020Appointment of Ms Elizabeth Jane Dobson as a secretary on 7 April 2020 (2 pages)
2 October 2019Full accounts made up to 31 March 2019 (25 pages)
23 September 2019Appointment of Mr Maqsood Mir as a director on 11 September 2019 (2 pages)
23 September 2019Appointment of Ms Helene Francoise Laure Walden as a secretary on 11 September 2019 (3 pages)
23 September 2019Termination of appointment of Malcolm Lowe as a director on 11 September 2019 (1 page)
23 September 2019Termination of appointment of Malcolm Lowe as a secretary on 11 September 2019 (2 pages)
20 August 2019Confirmation statement made on 14 August 2019 with no updates (2 pages)
12 December 2018Termination of appointment of Tara Usher as a director on 10 December 2018 (1 page)
12 December 2018Appointment of Mrs Helene Walden as a director on 10 December 2018 (2 pages)
13 August 2018Full accounts made up to 31 March 2018 (24 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 March 2017 (19 pages)
29 August 2017Full accounts made up to 31 March 2017 (19 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 March 2016 (18 pages)
10 October 2016Full accounts made up to 31 March 2016 (18 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 March 2015 (18 pages)
4 October 2015Full accounts made up to 31 March 2015 (18 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(4 pages)
30 June 2015Auditor's resignation (1 page)
30 June 2015Auditor's resignation (1 page)
11 June 2015Section 519 (2 pages)
11 June 2015Section 519 (3 pages)
11 June 2015Section 519 (3 pages)
11 June 2015Section 519 (2 pages)
31 March 2015Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page)
16 March 2015Appointment of Ms Tara Usher as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Ms Tara Usher as a director on 11 March 2015 (2 pages)
28 January 2015Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page)
28 January 2015Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages)
28 January 2015Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages)
28 January 2015Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page)
28 January 2015Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page)
28 January 2015Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
15 July 2014Full accounts made up to 31 March 2014 (19 pages)
15 July 2014Full accounts made up to 31 March 2014 (19 pages)
3 October 2013Full accounts made up to 31 March 2013 (18 pages)
3 October 2013Full accounts made up to 31 March 2013 (18 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(4 pages)
6 March 2013Appointment of Miss Natasha Robinson as a director (2 pages)
6 March 2013Termination of appointment of Valerie Vaughan-Dick as a director (1 page)
6 March 2013Appointment of Miss Natasha Robinson as a director (2 pages)
6 March 2013Termination of appointment of Valerie Vaughan-Dick as a director (1 page)
5 March 2013Appointment of Mr Malcolm Lowe as a director (2 pages)
5 March 2013Termination of appointment of Caroline Botwood as a director (1 page)
5 March 2013Appointment of Mr Malcolm Lowe as a director (2 pages)
5 March 2013Termination of appointment of Caroline Botwood as a director (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 March 2012 (17 pages)
20 June 2012Full accounts made up to 31 March 2012 (17 pages)
17 October 2011Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages)
17 October 2011Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages)
17 October 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 17 October 2011 (1 page)
17 October 2011Director's details changed for Caroline Botwood on 1 October 2011 (2 pages)
17 October 2011Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages)
17 October 2011Director's details changed for Caroline Botwood on 1 October 2011 (2 pages)
17 October 2011Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page)
17 October 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 17 October 2011 (1 page)
17 October 2011Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page)
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Caroline Botwood on 1 October 2011 (2 pages)
17 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page)
23 June 2011Full accounts made up to 31 March 2011 (17 pages)
23 June 2011Full accounts made up to 31 March 2011 (17 pages)
2 June 2011Appointment of Dr Valerie Vaughan-Dick as a director (3 pages)
2 June 2011Appointment of Dr Valerie Vaughan-Dick as a director (3 pages)
2 June 2011Appointment of Caroline Botwood as a director (3 pages)
2 June 2011Termination of appointment of Christopher Hamill as a director (2 pages)
2 June 2011Appointment of Caroline Botwood as a director (3 pages)
2 June 2011Termination of appointment of Christopher Hamill as a director (2 pages)
24 May 2011Termination of appointment of James Bayley as a director (2 pages)
24 May 2011Termination of appointment of Christopher Hamill as a secretary (2 pages)
24 May 2011Appointment of Timothy Charles Reardon as a secretary (3 pages)
24 May 2011Termination of appointment of James Bayley as a director (2 pages)
24 May 2011Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Christopher Hamill as a secretary (2 pages)
24 May 2011Appointment of Timothy Charles Reardon as a secretary (3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 April 2010Full accounts made up to 31 December 2009 (17 pages)
15 April 2010Full accounts made up to 31 December 2009 (17 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 April 2009Appointment terminated director robert holden (1 page)
13 April 2009Director appointed christopher hugh hamill (3 pages)
13 April 2009Director appointed christopher hugh hamill (3 pages)
13 April 2009Appointment terminated director robert holden (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (12 pages)
27 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 April 2003Full accounts made up to 31 December 2002 (12 pages)
22 April 2003Full accounts made up to 31 December 2002 (12 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
16 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Listing of particulars (1 page)
5 July 2002Listing of particulars (1 page)
5 July 2002Listing of particulars (25 pages)
5 July 2002Listing of particulars (25 pages)
10 April 2002Full accounts made up to 31 December 2001 (12 pages)
10 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 December 2000Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page)
12 December 2000Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Full accounts made up to 31 December 1999 (13 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
1 March 1999Listing of particulars (36 pages)
1 March 1999Listing of particulars (36 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
19 February 1999Listing of particulars (36 pages)
19 February 1999Listing of particulars (36 pages)
19 February 1999Listing of particulars (36 pages)
19 February 1999Listing of particulars (36 pages)
11 February 1999Particulars of mortgage/charge (5 pages)
11 February 1999Particulars of mortgage/charge (5 pages)
12 January 1999Memorandum and Articles of Association (4 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
12 January 1999Memorandum and Articles of Association (4 pages)
11 January 1999Ad 07/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 January 1999Ad 07/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 January 1999Application to commence business (2 pages)
8 January 1999Application to commence business (2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 January 1999Certificate of authorisation to commence business and borrow (1 page)
8 January 1999Certificate of authorisation to commence business and borrow (1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Company name changed futurenew PUBLIC LIMITED COMPANY\certificate issued on 05/01/99 (5 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Company name changed futurenew PUBLIC LIMITED COMPANY\certificate issued on 05/01/99 (5 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
5 January 1999Registered office changed on 05/01/99 from: LEVEL1 primrose street london EC2A 2HS (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 January 1999Registered office changed on 05/01/99 from: LEVEL1 primrose street london EC2A 2HS (1 page)
5 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 January 1999Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1998New secretary appointed (2 pages)
31 July 1998Incorporation (17 pages)
31 July 1998Incorporation (17 pages)