Company NameRKH Group Limited
Company StatusActive
Company Number03612207
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Previous NameR K Harrison Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Simon Wilson Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleDeputy Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameParaschos Fokou
StatusCurrent
Appointed13 October 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ahmed Farooq
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(23 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameSarah Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(25 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1998)
RoleFinance Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPedlars Wood
Church Lane
Woldingham
Surrey
CR3 7JX
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Secretary NameTimothy Paul Dudley
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 1999)
RoleCompany Director
Correspondence Address10 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill
Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Secretary NameMr Andrew Tuffield
NationalityBritish
StatusResigned
Appointed15 January 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameChristopher Bell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2003)
RoleInsurance Broker
Correspondence Address3 Orchard Close
Bromham
Bedford
Bedfordshire
MK43 8HN
Director NameMr Michael Christopher Forbes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Steane
Brackley
Northamptonshire
NN13 5NT
Director NameStephen Richard Derrick Bailey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2002)
RoleSolicitor
Correspondence AddressSomerville 6 Parkmead
London
SW15 5RS
Director NameMr Charles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 October 2006)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
NationalityBritish
StatusResigned
Appointed28 January 2004(5 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Ralph Cameron Snedden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury Munstead Park Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Barnaby Douglas Rugge-Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Elliot Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameAlistair Barrett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2020)
RoleHead Of Compliance And Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameSarah Ann Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2021)
RoleDirector/ Consultant/ Executive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 October 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Paul William Nicholas Redgate
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John Charles Birkmire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websiterkhgroup.com
Telephone01234 305555
Telephone regionBedford

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.6b at £0.001Howden Broking Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£124,623,000
Net Worth£22,335,000
Cash£136,501,000
Current Liabilities£390,224,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 November 2021Delivered on: 10 December 2021
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 July 2023Delivered on: 19 July 2023
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
17 July 2023Delivered on: 19 July 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 16 December 2022
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2012Delivered on: 11 April 2012
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 October 2008Delivered on: 24 October 2008
Satisfied on: 14 January 2011
Persons entitled: Royal Bank of Scotland PLC (The Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all dividends see image for full details.
Fully Satisfied
6 October 2008Delivered on: 10 October 2008
Satisfied on: 21 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 November 2007Delivered on: 8 December 2007
Satisfied on: 12 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned agreements being the sale and purchase agreement and the tax covenant and assigned rights. See the mortgage charge document for full details.
Fully Satisfied
4 September 2007Delivered on: 15 September 2007
Satisfied on: 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 September 2004Delivered on: 16 October 2004
Satisfied on: 16 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling current account numbered 03210074 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury.
Fully Satisfied

Filing History

27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
13 October 2020Termination of appointment of Andrew John Moore as a secretary on 13 October 2020 (1 page)
13 October 2020Appointment of Paraschos Fokou as a secretary on 13 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
20 May 2020Termination of appointment of Andrew Timothy Bastow as a director on 6 May 2020 (1 page)
20 May 2020Appointment of Mr Andrew Hall as a director on 6 May 2020 (2 pages)
18 February 2020Notification of Howden Broking Group Limited as a person with significant control on 31 January 2020 (2 pages)
13 February 2020Cessation of Hyperion Insurance Group Limited as a person with significant control on 31 January 2020 (1 page)
24 December 2019Full accounts made up to 30 September 2019 (30 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Director's details changed for Mr Angus Kenneth Cameron on 19 May 2017 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 February 2019Full accounts made up to 30 September 2018 (34 pages)
8 January 2019Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Alistair Barrett on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
11 October 2018Termination of appointment of Elliot Richardson as a director on 1 October 2018 (1 page)
11 October 2018Appointment of Mr Andrea Bragoli as a director on 1 October 2018 (2 pages)
11 October 2018Appointment of Mr John Charles Birkmire as a director on 1 October 2018 (2 pages)
11 October 2018Appointment of Paul William Nicholas Redgate as a director on 1 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
29 August 2018Director's details changed for Elliot Richardson on 29 August 2018 (2 pages)
7 June 2018Director's details changed for Elliot Richardson on 6 June 2018 (2 pages)
23 May 2018Appointment of Sarah Ann Davies as a director on 9 May 2018 (2 pages)
21 May 2018Appointment of Mr Andrew Timothy Bastow as a director on 9 May 2018 (2 pages)
20 April 2018Cessation of Howden Broking Group Limited as a person with significant control on 26 March 2018 (1 page)
20 April 2018Notification of Hyperion Insurance Group Limited as a person with significant control on 26 March 2018 (2 pages)
21 February 2018Statement by Directors (2 pages)
21 February 2018Resolutions
  • RES13 ‐ Share prem and cap redemption reserve account cancelled 20/02/2018
(2 pages)
21 February 2018Solvency Statement dated 20/02/18 (2 pages)
21 February 2018Statement of capital on 21 February 2018
  • GBP 4,606,002.59
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ The credit agreement 15/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 January 2018Memorandum and Articles of Association (77 pages)
3 January 2018Memorandum and Articles of Association (77 pages)
3 January 2018Resolutions
  • RES13 ‐ The credit agreement 15/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 December 2017Full accounts made up to 30 September 2017 (33 pages)
22 December 2017Full accounts made up to 30 September 2017 (33 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
29 September 2017Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 September 2017Notification of Howden Broking Group Limited as a person with significant control on 6 July 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Howden Broking Group Limited as a person with significant control on 6 July 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
25 September 2017Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages)
25 September 2017Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (26 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (26 pages)
24 May 2017Appointment of Mr Angus Kenneth Cameron as a director on 19 May 2017 (2 pages)
24 May 2017Appointment of Mr Angus Kenneth Cameron as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Alistair Barrett as a director on 19 May 2017 (2 pages)
23 May 2017Termination of appointment of William David Bloomer as a director on 19 May 2017 (1 page)
23 May 2017Appointment of Elliot Richardson as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Elliot Richardson as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Alistair Barrett as a director on 19 May 2017 (2 pages)
23 May 2017Termination of appointment of Andrew Timothy Bastow as a director on 19 May 2017 (1 page)
23 May 2017Termination of appointment of William David Bloomer as a director on 19 May 2017 (1 page)
23 May 2017Termination of appointment of Andrew Timothy Bastow as a director on 19 May 2017 (1 page)
21 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,606,002.59
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,606,002.59
(3 pages)
20 September 2016Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages)
20 September 2016Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages)
20 September 2016Appointment of Mr Barnaby Douglas Rugge-Price as a director on 7 September 2016 (2 pages)
20 September 2016Appointment of Mr Barnaby Douglas Rugge-Price as a director on 7 September 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
23 May 2016Termination of appointment of John Charles Birkmire as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of John Charles Birkmire as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Andrew Dominic John Bucke Collins as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Andrew Dominic John Bucke Collins as a director on 29 April 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
11 April 2016Change of name notice (2 pages)
11 April 2016Change of name notice (2 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
12 September 2015Satisfaction of charge 3 in full (4 pages)
12 September 2015Satisfaction of charge 3 in full (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,569,756.59
(10 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,569,756.59
(10 pages)
20 May 2015Memorandum and Articles of Association (76 pages)
20 May 2015Memorandum and Articles of Association (76 pages)
13 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
13 May 2015Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page)
13 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
13 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
13 May 2015Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page)
13 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
7 May 2015Registration of charge 036122070007, created on 29 April 2015 (39 pages)
7 May 2015Scheme of arrangement (40 pages)
7 May 2015Registration of charge 036122070007, created on 29 April 2015 (39 pages)
7 May 2015Scheme of arrangement (40 pages)
5 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 6 in full (11 pages)
1 May 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 1 May 2015 (1 page)
1 May 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
1 May 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 1 May 2015 (1 page)
1 May 2015Satisfaction of charge 6 in full (11 pages)
1 May 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
1 May 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 1 May 2015 (1 page)
29 April 2015Statement of capital on 29 April 2015
  • GBP 0
(4 pages)
29 April 2015Reduction of iss capital and minute (oc) (6 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3,569,759.59
(4 pages)
29 April 2015Certificate of reduction of issued capital (1 page)
29 April 2015Certificate of reduction of issued capital (1 page)
29 April 2015Reduction of iss capital and minute (oc) (6 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 0
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3,569,759.59
(4 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (39 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (39 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Particulars of variation of rights attached to shares (2 pages)
20 January 2015Particulars of variation of rights attached to shares (2 pages)
20 January 2015Change of share class name or designation (2 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
16 September 2014Particulars of variation of rights attached to shares (3 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Particulars of variation of rights attached to shares (3 pages)
16 September 2014Change of share class name or designation (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,569,756.59
(36 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,569,756.59
(36 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(76 pages)
24 June 2014Particulars of variation of rights attached to shares (3 pages)
24 June 2014Change of share class name or designation (2 pages)
24 June 2014Change of share class name or designation (2 pages)
24 June 2014Particulars of variation of rights attached to shares (3 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(76 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
11 December 2013Particulars of variation of rights attached to shares (3 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Particulars of variation of rights attached to shares (3 pages)
4 September 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,569,756.59
(10 pages)
4 September 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,569,756.59
(10 pages)
4 September 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,565,756.59
(10 pages)
4 September 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,565,756.59
(10 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(34 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(34 pages)
24 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,553,644.09
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 3,561,756.59
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,553,644.09
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 3,552,506.59
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 3,552,506.59
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 3,561,756.59
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 3,561,756.59
(9 pages)
24 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 3,552,506.59
(9 pages)
14 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 3,552,394.09
(9 pages)
14 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 3,552,394.09
(9 pages)
30 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 3,552,281.59
(9 pages)
30 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 3,552,281.59
(9 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (50 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (50 pages)
25 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 3,548,531.59
(8 pages)
25 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 3,548,531.59
(8 pages)
18 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 3,546,756.59
(8 pages)
18 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 3,546,756.59
(8 pages)
4 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3,543,756.59
(8 pages)
4 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3,543,756.59
(8 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
6 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,539,756.59
(7 pages)
6 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,539,756.59
(7 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 3,534,756.59
(7 pages)
17 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 3,534,756.59
(7 pages)
12 July 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 3,481,889.790
(24 pages)
12 July 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 3,481,889.790
(24 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (36 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (36 pages)
4 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/05/2012.
(16 pages)
4 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/05/2012.
(16 pages)
14 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 3,531,116.590
  • ANNOTATION A second filed SH01 was registered on 04/07/2012.
(15 pages)
14 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 3,531,116.590
  • ANNOTATION A second filed SH01 was registered on 04/07/2012.
(15 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (45 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (45 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of shares created 22/02/2012
(73 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of shares created 22/02/2012
(73 pages)
18 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3,528,616.59
  • ANNOTATION SH01 was replaced on 24/07/2012 as it was not properly delivered
(31 pages)
18 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3,528,616.59
  • ANNOTATION SH01 was replaced on 24/07/2012 as it was not properly delivered
(31 pages)
18 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3,528,616.59
  • ANNOTATION SH01 was replaced on 24/07/2012 as it was not properly delivered
(31 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
13 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 3,480,749.790
(24 pages)
13 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 3,480,749.790
(24 pages)
13 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 3,480,749.790
(24 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share 26/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(114 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share 26/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(114 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3,475,889.790
(21 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3,475,889.790
(21 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (69 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (69 pages)
15 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 3,471,849.790
(24 pages)
15 July 2011Sub-division of shares on 14 April 2011 (24 pages)
15 July 2011Sub-division of shares on 14 April 2011 (24 pages)
15 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 3,471,849.790
(24 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(112 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(112 pages)
17 March 2011Group of companies' accounts made up to 30 June 2010 (47 pages)
17 March 2011Group of companies' accounts made up to 30 June 2010 (47 pages)
7 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
7 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
5 January 2011Termination of appointment of David Reed as a director (1 page)
27 July 2010Annual return made up to 30 June 2010 (32 pages)
27 July 2010Annual return made up to 30 June 2010 (32 pages)
9 July 2010Statement of capital on 30 June 2010
  • GBP 3,552,389.790
(21 pages)
9 July 2010Statement of capital on 30 June 2010
  • GBP 3,552,389.790
(21 pages)
25 June 2010Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page)
7 April 2010Group of companies' accounts made up to 30 June 2009 (48 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (48 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
4 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 4,139,889.79
(10 pages)
4 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 4,139,889.79
(10 pages)
28 October 2009Appointment of Mr Ralph Cameron Snedden as a director (2 pages)
28 October 2009Appointment of Mr Ralph Cameron Snedden as a director (2 pages)
23 October 2009Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(102 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(102 pages)
17 October 2009Ad 17/09/09-17/09/09\gbp si [email protected]=2895.6\gbp ic 4022815/4025710.6\ (2 pages)
17 October 2009Ad 17/09/09-17/09/09\gbp si [email protected]=2895.6\gbp ic 4022815/4025710.6\ (2 pages)
18 September 2009Gbp ic 4107815/4022815\04/09/09\gbp sr [email protected]=85000\ (1 page)
18 September 2009Gbp ic 4107815/4022815\04/09/09\gbp sr [email protected]=85000\ (1 page)
27 July 2009Return made up to 30/06/09; no change of members (8 pages)
27 July 2009Return made up to 30/06/09; no change of members (8 pages)
30 June 2009S-div (1 page)
30 June 2009S-div (1 page)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(99 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(99 pages)
1 May 2009Group of companies' accounts made up to 30 June 2008 (54 pages)
1 May 2009Group of companies' accounts made up to 30 June 2008 (54 pages)
18 February 2009Ad 29/01/09-17/02/09\gbp si [email protected]=2250\gbp ic 4386196.19/4388446.19\ (3 pages)
18 February 2009Ad 29/01/09-17/02/09\gbp si [email protected]=2250\gbp ic 4386196.19/4388446.19\ (3 pages)
20 November 2008Ad 19/11/08-19/11/08\gbp si [email protected]=4821\gbp ic 4381375.19/4386196.19\ (6 pages)
20 November 2008Ad 19/11/08-19/11/08\gbp si [email protected]=4821\gbp ic 4381375.19/4386196.19\ (6 pages)
14 November 2008Ad 14/11/08-14/11/08\gbp si [email protected]=3000\gbp ic 4378375.19/4381375.19\ (5 pages)
14 November 2008Ad 14/11/08-14/11/08\gbp si [email protected]=3000\gbp ic 4378375.19/4381375.19\ (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 October 2008Ad 06/10/08-06/10/08\gbp si [email protected]=251556.4\gbp ic 4126818.79/4378375.19\ (5 pages)
21 October 2008Ad 06/10/08-06/10/08\gbp si [email protected]=251556.4\gbp ic 4126818.79/4378375.19\ (5 pages)
14 October 2008Director appointed david michael reed (2 pages)
14 October 2008Director appointed david michael reed (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (19 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (19 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008S-div (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008Memorandum and Articles of Association (96 pages)
8 October 2008Memorandum and Articles of Association (96 pages)
8 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
3 October 2008S-div (1 page)
9 September 2008Gbp ic 7405926/7278426\04/08/08\gbp sr 127500@1=127500\ (1 page)
9 September 2008Gbp ic 7405926/7278426\04/08/08\gbp sr 127500@1=127500\ (1 page)
26 August 2008Memorandum and Articles of Association (89 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2008Memorandum and Articles of Association (89 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2008Return made up to 30/06/08; full list of members (40 pages)
4 July 2008Return made up to 30/06/08; full list of members (40 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (43 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (43 pages)
11 February 2008Ad 31/01/08-31/01/08 £ si [email protected]=2800 £ ic 777877/780677 (2 pages)
11 February 2008Ad 31/01/08-31/01/08 £ si [email protected]=2800 £ ic 777877/780677 (2 pages)
8 February 2008Memorandum and Articles of Association (92 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008S-div 31/01/08 (1 page)
8 February 2008S-div 31/01/08 (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Memorandum and Articles of Association (92 pages)
14 January 2008Memorandum and Articles of Association (90 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008S-div 19/11/07 (1 page)
14 January 2008S-div 19/11/07 (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Memorandum and Articles of Association (90 pages)
9 January 2008Ad 21/11/07-21/11/07 £ si [email protected]=160138 £ ic 617739/777877 (1 page)
9 January 2008Ad 21/11/07-21/11/07 £ si [email protected]=160138 £ ic 617739/777877 (1 page)
3 January 2008Ad 20/12/07-20/12/07 £ si [email protected]=32375 £ ic 512603/544978 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=24231 £ ic 488372/512603 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=13875 £ ic 563478/577353 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=40386 £ ic 577353/617739 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=40386 £ ic 577353/617739 (1 page)
3 January 2008Ad 20/12/07-20/12/07 £ si [email protected]=32375 £ ic 512603/544978 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=18500 £ ic 544978/563478 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=13875 £ ic 563478/577353 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=18500 £ ic 544978/563478 (1 page)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=24231 £ ic 488372/512603 (1 page)
19 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=138 £ ic 488234/488372 (1 page)
19 December 2007Ad 08/11/07-08/11/07 £ si [email protected]=120251 £ ic 367983/488234 (1 page)
19 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=138 £ ic 488234/488372 (1 page)
19 December 2007Ad 08/11/07-08/11/07 £ si [email protected]=120251 £ ic 367983/488234 (1 page)
8 December 2007Particulars of mortgage/charge (6 pages)
8 December 2007Particulars of mortgage/charge (6 pages)
3 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=1747 £ ic 366236/367983 (2 pages)
3 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=1747 £ ic 366236/367983 (2 pages)
3 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=614 £ ic 365622/366236 (1 page)
3 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=614 £ ic 365622/366236 (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Memorandum and Articles of Association (90 pages)
26 November 2007Memorandum and Articles of Association (90 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
26 September 2007£ ic 953122/365622 07/09/07 £ sr 587500@1=587500 (1 page)
26 September 2007£ ic 953122/365622 07/09/07 £ sr 587500@1=587500 (1 page)
15 September 2007Particulars of mortgage/charge (8 pages)
15 September 2007Particulars of mortgage/charge (8 pages)
11 September 2007Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page)
11 September 2007Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page)
10 September 2007Ad 05/09/07-05/09/07 £ si [email protected]=587500 £ ic 365622/953122 (1 page)
10 September 2007Ad 05/09/07-05/09/07 £ si [email protected]=587500 £ ic 365622/953122 (1 page)
7 September 2007Memorandum and Articles of Association (88 pages)
7 September 2007Memorandum and Articles of Association (88 pages)
7 September 2007Declaration of assistance for shares acquisition (13 pages)
7 September 2007Declaration of assistance for shares acquisition (11 pages)
7 September 2007Declaration of assistance for shares acquisition (11 pages)
7 September 2007Declaration of assistance for shares acquisition (13 pages)
3 September 2007Declaration of assistance for shares acquisition (11 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Declaration of assistance for shares acquisition (11 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
20 July 2007Return made up to 30/06/07; full list of members (33 pages)
20 July 2007Return made up to 30/06/07; full list of members (33 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
31 May 2007Ad 21/05/07-21/05/07 £ si [email protected]=1100 £ ic 364522/365622 (1 page)
31 May 2007Ad 21/05/07-21/05/07 £ si [email protected]=1100 £ ic 364522/365622 (1 page)
15 May 2007S-div 10/04/07 (1 page)
15 May 2007S-div 10/04/07 (1 page)
15 May 2007S-div 10/04/07 (1 page)
15 May 2007S-div 10/04/07 (1 page)
3 May 2007Group of companies' accounts made up to 30 June 2006 (42 pages)
3 May 2007Group of companies' accounts made up to 30 June 2006 (42 pages)
25 April 2007Ad 11/04/07-11/04/07 £ si [email protected]=6000 £ ic 358522/364522 (3 pages)
25 April 2007Ad 11/04/07-11/04/07 £ si [email protected]=6000 £ ic 358522/364522 (3 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
21 December 2006Ad 05/12/06--------- £ si [email protected]=435 £ ic 358087/358522 (2 pages)
21 December 2006Ad 05/12/06--------- £ si [email protected]=435 £ ic 358087/358522 (2 pages)
4 August 2006Return made up to 30/06/06; full list of members (40 pages)
4 August 2006Return made up to 30/06/06; full list of members (40 pages)
24 July 2006Ad 26/06/06--------- £ si [email protected]=83 £ ic 3580086/3580169 (2 pages)
24 July 2006Ad 26/06/06--------- £ si [email protected]=83 £ ic 3580086/3580169 (2 pages)
13 July 2006Ad 26/06/06--------- £ si [email protected]=158 £ ic 3579437/3579595 (2 pages)
13 July 2006Ad 26/06/06--------- £ si [email protected]=491 £ ic 3579595/3580086 (2 pages)
13 July 2006Ad 26/06/06--------- £ si [email protected]=1350 £ ic 3578087/3579437 (2 pages)
13 July 2006Ad 26/06/06--------- £ si [email protected]=158 £ ic 3579437/3579595 (2 pages)
13 July 2006Ad 26/06/06--------- £ si [email protected]=491 £ ic 3579595/3580086 (2 pages)
13 July 2006Ad 26/06/06--------- £ si [email protected]=1350 £ ic 3578087/3579437 (2 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (39 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (39 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Ad 18/07/05--------- £ si [email protected]=500 £ ic 3577587/3578087 (2 pages)
8 August 2005Ad 18/07/05--------- £ si [email protected]=350 £ ic 3577237/3577587 (2 pages)
8 August 2005Ad 18/07/05--------- £ si [email protected]=5706 £ ic 3571531/3577237 (3 pages)
8 August 2005Ad 18/07/05--------- £ si [email protected]=500 £ ic 3577587/3578087 (2 pages)
8 August 2005Ad 18/07/05--------- £ si [email protected]=5706 £ ic 3571531/3577237 (3 pages)
8 August 2005Ad 18/07/05--------- £ si [email protected]=350 £ ic 3577237/3577587 (2 pages)
29 July 2005Return made up to 30/06/05; full list of members (35 pages)
29 July 2005Return made up to 30/06/05; full list of members (35 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
10 July 2005S-div 20/06/05 (1 page)
10 July 2005S-div 20/06/05 (1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
8 July 2005Ad 28/06/05--------- £ si 12500@1 (2 pages)
8 July 2005Ad 06/04/05--------- £ si 12500@1 (2 pages)
8 July 2005Ad 29/06/05--------- £ si 5000@1 (2 pages)
8 July 2005Ad 06/04/05--------- £ si 12500@1 (2 pages)
8 July 2005Ad 28/06/05--------- £ si 12500@1 (2 pages)
8 July 2005Ad 29/06/05--------- £ si 5000@1 (2 pages)
8 July 2005Ad 06/04/05--------- £ si 12500@1 (2 pages)
8 July 2005Ad 06/04/05--------- £ si 12500@1 (2 pages)
30 June 2005Ad 28/06/05-28/06/05 £ si [email protected]=12500 £ ic 3566531/3579031 (1 page)
30 June 2005Ad 28/06/05-28/06/05 £ si [email protected]=12500 £ ic 3566531/3579031 (1 page)
30 June 2005Ad 29/06/05-29/06/05 £ si [email protected]=5000 £ ic 3579031/3584031 (1 page)
30 June 2005Ad 29/06/05-29/06/05 £ si [email protected]=5000 £ ic 3579031/3584031 (1 page)
28 June 2005Ad 15/06/05-15/06/05 £ si [email protected]=2500 £ ic 3451531/3454031 (1 page)
28 June 2005Ad 23/06/05-23/06/05 £ si [email protected]=7500 £ ic 3454031/3461531 (1 page)
28 June 2005Ad 23/06/05-28/06/05 £ si [email protected]=105000 £ ic 3461531/3566531 (2 pages)
28 June 2005Ad 23/06/05-28/06/05 £ si [email protected]=105000 £ ic 3461531/3566531 (2 pages)
28 June 2005Ad 23/06/05-23/06/05 £ si [email protected]=7500 £ ic 3454031/3461531 (1 page)
28 June 2005Ad 15/06/05-15/06/05 £ si [email protected]=2500 £ ic 3451531/3454031 (1 page)
9 June 2005Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3439031/3451531 (2 pages)
9 June 2005Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3439031/3451531 (2 pages)
6 June 2005Ad 19/05/05-19/05/05 £ si [email protected]=5000 £ ic 3434031/3439031 (1 page)
6 June 2005Ad 19/05/05-19/05/05 £ si [email protected]=5000 £ ic 3434031/3439031 (1 page)
6 June 2005Ad 16/05/05-16/05/05 £ si [email protected]=10000 £ ic 3424031/3434031 (1 page)
6 June 2005Ad 16/05/05-16/05/05 £ si [email protected]=10000 £ ic 3424031/3434031 (1 page)
26 April 2005Ad 06/04/05--------- £ si 7500@1=7500 £ ic 3386531/3394031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3374031/3386531 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3374031/3386531 (2 pages)
26 April 2005Ad 08/04/05--------- £ si 5000@1=5000 £ ic 3369031/3374031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 1500@1=1500 £ ic 3367531/3369031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 20000@1=20000 £ ic 3394031/3414031 (2 pages)
26 April 2005Ad 08/04/05--------- £ si 5000@1=5000 £ ic 3369031/3374031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 5000@1=5000 £ ic 3362531/3367531 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 1500@1=1500 £ ic 3367531/3369031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 20000@1=20000 £ ic 3394031/3414031 (2 pages)
26 April 2005Ad 07/04/05--------- £ si 10000@1=10000 £ ic 3414031/3424031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 7500@1=7500 £ ic 3386531/3394031 (2 pages)
26 April 2005Ad 06/04/05--------- £ si 5000@1=5000 £ ic 3362531/3367531 (2 pages)
26 April 2005Ad 07/04/05--------- £ si 10000@1=10000 £ ic 3414031/3424031 (2 pages)
20 April 2005Group of companies' accounts made up to 30 June 2004 (44 pages)
20 April 2005Group of companies' accounts made up to 30 June 2004 (44 pages)
15 February 2005Ad 02/02/05--------- £ si 6000@1=6000 £ ic 3356531/3362531 (2 pages)
15 February 2005Ad 02/02/05--------- £ si 2500@1=2500 £ ic 3354031/3356531 (2 pages)
15 February 2005Ad 02/02/05--------- £ si 2500@1=2500 £ ic 3354031/3356531 (2 pages)
15 February 2005Ad 02/02/05--------- £ si 6000@1=6000 £ ic 3356531/3362531 (2 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
26 August 2004Return made up to 04/08/04; full list of members (22 pages)
26 August 2004Return made up to 04/08/04; full list of members (22 pages)
11 June 2004Statement of affairs (11 pages)
11 June 2004Ad 31/03/04--------- £ si 1136963@1=1136963 £ ic 2100401/3237364 (3 pages)
11 June 2004Ad 31/03/04--------- £ si 1136963@1=1136963 £ ic 2100401/3237364 (3 pages)
11 June 2004Statement of affairs (11 pages)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
5 December 2003Group of companies' accounts made up to 30 June 2003 (39 pages)
5 December 2003Group of companies' accounts made up to 30 June 2003 (39 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=3500 £ ic 2096051/2099551 (2 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=500 £ ic 2099901/2100401 (2 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=350 £ ic 2099551/2099901 (2 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=3500 £ ic 2096051/2099551 (2 pages)
28 November 2003Nc inc already adjusted 23/10/03 (1 page)
28 November 2003Nc inc already adjusted 23/10/03 (1 page)
28 November 2003Ad 23/10/03--------- £ si [email protected]=8550 £ ic 2087501/2096051 (2 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=8550 £ ic 2087501/2096051 (2 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=500 £ ic 2099901/2100401 (2 pages)
28 November 2003Ad 23/10/03--------- £ si [email protected]=350 £ ic 2099551/2099901 (2 pages)
7 October 2003Resolutions
  • RES13 ‐ Redemption of shares 30/06/03
(20 pages)
7 October 2003Resolutions
  • RES13 ‐ Redemption of shares 30/06/03
(6 pages)
7 October 2003Resolutions
  • RES13 ‐ Redemption of shares 30/06/03
(6 pages)
7 October 2003Resolutions
  • RES13 ‐ Redemption of shares 30/06/03
(20 pages)
2 October 2003Return made up to 04/08/03; full list of members; amend (11 pages)
2 October 2003Return made up to 04/08/03; full list of members; amend (11 pages)
30 September 2003£ sr 116667@1 30/06/03 (1 page)
30 September 2003£ sr 116667@1 30/06/03 (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
16 August 2003Return made up to 04/08/03; full list of members (14 pages)
16 August 2003Return made up to 04/08/03; full list of members (14 pages)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
7 January 2003Group of companies' accounts made up to 30 June 2002 (37 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (37 pages)
7 November 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(27 pages)
7 November 2002£ ic 2406668/2320835 30/09/02 £ sr 85833@1=85833 (1 page)
7 November 2002£ ic 2406668/2320835 30/09/02 £ sr 85833@1=85833 (1 page)
7 November 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(27 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
10 September 2002Return made up to 04/08/02; full list of members (13 pages)
10 September 2002Return made up to 04/08/02; full list of members (13 pages)
30 July 2002Resolutions
  • RES13 ‐ Redemption 28/06/02
(65 pages)
30 July 2002Resolutions
  • RES13 ‐ Redemption 28/06/02
(65 pages)
23 July 2002£ ic 2456668/2406668 28/06/02 £ sr 50000@1=50000 (1 page)
23 July 2002£ ic 2456668/2406668 28/06/02 £ sr 50000@1=50000 (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
5 December 2001Group of companies' accounts made up to 30 June 2001 (33 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (33 pages)
23 August 2001Return made up to 04/08/01; full list of members (12 pages)
23 August 2001Return made up to 04/08/01; full list of members (12 pages)
6 February 2001Full group accounts made up to 30 June 2000 (31 pages)
6 February 2001Full group accounts made up to 30 June 2000 (31 pages)
21 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 1999Full group accounts made up to 30 June 1999 (26 pages)
7 December 1999Full group accounts made up to 30 June 1999 (26 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Return made up to 04/08/99; full list of members (7 pages)
7 October 1999Return made up to 04/08/99; full list of members (7 pages)
7 October 1999New director appointed (2 pages)
6 September 1999Statement of affairs (11 pages)
6 September 1999Ad 19/03/99--------- £ si 833333@1=833333 £ ic 1623335/2456668 (2 pages)
6 September 1999Statement of affairs (11 pages)
6 September 1999Ad 19/03/99--------- £ si 833333@1=833333 £ ic 1623335/2456668 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999£ nc 100/3000000 18/03/99 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Ad 18/03/99--------- £ si 1623333@1=1623333 £ ic 2/1623335 (10 pages)
3 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1999£ nc 100/3000000 18/03/99 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Memorandum and Articles of Association (37 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Ad 18/03/99--------- £ si 1623333@1=1623333 £ ic 2/1623335 (10 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Memorandum and Articles of Association (37 pages)
3 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1999New director appointed (2 pages)
17 May 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
17 May 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 1 great st helens london EC3A 6AP (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 1 great st helens london EC3A 6AP (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998Registered office changed on 24/08/98 from: 51 eastcheap london EC3M 1JP (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 51 eastcheap london EC3M 1JP (1 page)
24 August 1998Secretary resigned (1 page)
4 August 1998Incorporation (29 pages)
4 August 1998Incorporation (29 pages)