Company NameSBJ Group Limited
DirectorsRoland Jean Andre Moquet and Tracy Jean Page
Company StatusActive
Company Number03630730
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Previous NameIssuemove Public Limited Company

Business Activity

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

Directors

Director NameRoland Jean Andre Moquet
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2020(21 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameTracy Jean Page
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(21 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameJames Albert Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2007)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2003)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameChristopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 18 December 2008)
RoleChartered Accountant
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameMr Peter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 09 March 2010)
RoleInsurance Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed01 February 1999(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameJonathan Dennis Kelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address46 Chantrey House
4 Eccleston Street
London
SW1W 9LN
Director NameEric Wayne Leathers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address666 Greenwich Street, Ph 3
New York
New York Ny 10014
United States
Director NameSimon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbj Ltd
100 Whitechapel Road
London
E1 1JG
Director NameDuncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameHoward Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chesilton Road
London
SW6 5AB
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Director NameIan Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 December 2008(10 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Bertrand Poupart-Lafarge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2013(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameAmelie Marie Breitburd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2019(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed13 July 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesbjgroupinc.com
Email address[email protected]

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.8m at £0.01Bluefin Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,578,000
Gross Profit£2,572,000
Net Worth£59,458,000
Cash£4,792,000
Current Liabilities£18,866,000

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

11 July 2007Delivered on: 18 July 2007
Satisfied on: 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 2002Delivered on: 17 January 2002
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank 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 policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 2 June 1999
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: A keyman insurance assignment (the "assignment")
Secured details: All moneys obligations and liabilities due owing or incurred by the company to the chargee on any account or otherwise howsoever.
Particulars: The assignor has assigned with full title guarantee and has agreed to assign its interest and benefit in and to the policies and the proceeds and the full benefit thereof(see form 395 for details).
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The collateral account means the account number 46177647 in the name of the company held with the bank and the control account means the account number 46177655 in the name of computer share services PLC at the gravesend branch. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 July 2023Group of companies' accounts made up to 31 December 2022 (25 pages)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
6 March 2023Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
8 December 2022Notification of Axa Uk Plc as a person with significant control on 27 October 2022 (2 pages)
8 December 2022Cessation of Thinc Uk Group Limited as a person with significant control on 27 October 2022 (1 page)
10 June 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
9 June 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
1 April 2021Change of details for Thinc Uk Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
26 January 2021Director's details changed for Roland Jean Andre Moquet on 15 January 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 July 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
15 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
3 April 2020Termination of appointment of Amelie Marie Breitburd as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Tracy Jean Page as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Roland Jean Andre Moquet as a director on 1 April 2020 (2 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
18 December 2019Appointment of Amelie Marie Breitburd as a director on 16 December 2019 (2 pages)
31 May 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 May 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
27 April 2018Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
17 July 2017Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page)
17 July 2017Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages)
17 July 2017Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page)
17 July 2017Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 November 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/10/2016
(2 pages)
10 November 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/10/2016
(2 pages)
10 November 2016Statement by Directors (1 page)
10 November 2016Statement by Directors (1 page)
10 November 2016Solvency Statement dated 21/10/16 (1 page)
10 November 2016Statement of capital on 10 November 2016
  • GBP 28,256.04
(3 pages)
10 November 2016Statement of capital on 10 November 2016
  • GBP 28,256.04
(3 pages)
10 November 2016Solvency Statement dated 21/10/16 (1 page)
7 July 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 28,256.04
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 28,256.04
(4 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 28,256.04
(4 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 28,256.04
(4 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,256.04
(15 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,256.04
(15 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
21 January 2014Section 519 (1 page)
21 January 2014Section 519 (1 page)
3 January 2014Auditor's resignation (2 pages)
3 January 2014Auditor's resignation (2 pages)
30 December 2013Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (4 pages)
30 December 2013Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (4 pages)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
4 November 2013Full accounts made up to 31 December 2012 (26 pages)
4 November 2013Full accounts made up to 31 December 2012 (26 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 28,256.04
(14 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 28,256.04
(14 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (15 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
26 April 2012Termination of appointment of Antony Holt as a director (1 page)
26 April 2012Termination of appointment of Antony Holt as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
10 January 2012Appointment of Antony Vincent Alder Holt as a director (3 pages)
10 January 2012Appointment of Antony Vincent Alder Holt as a director (3 pages)
4 January 2012Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
4 January 2012Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
22 December 2011Termination of appointment of John Simmonds as a director (1 page)
22 December 2011Termination of appointment of John Simmonds as a director (1 page)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (17 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (17 pages)
1 July 2011Full accounts made up to 31 December 2010 (11 pages)
1 July 2011Full accounts made up to 31 December 2010 (11 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
18 March 2010Termination of appointment of Antony Holt as a director (1 page)
18 March 2010Termination of appointment of Antony Holt as a director (1 page)
17 March 2010Termination of appointment of Peter Gray as a director (1 page)
17 March 2010Termination of appointment of Peter Gray as a director (1 page)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (11 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (11 pages)
16 October 2009Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
16 October 2009Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
14 October 2009Termination of appointment of Ian Robinson as a director (1 page)
14 October 2009Termination of appointment of Ian Robinson as a director (1 page)
6 August 2009Appointment terminated director george boden (1 page)
6 August 2009Appointment terminated director george boden (1 page)
22 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
22 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
28 May 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Full accounts made up to 31 December 2008 (12 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
19 March 2009Appointment terminated director stuart reid (1 page)
19 March 2009Appointment terminated director stuart reid (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director howard steeples (1 page)
14 January 2009Appointment terminated director howard steeples (1 page)
14 January 2009Director appointed antony vincent alder holt (2 pages)
14 January 2009Appointment terminated director duncan vinten (1 page)
14 January 2009Director appointed antony vincent alder holt (2 pages)
14 January 2009Appointment terminated director christopher birrell (1 page)
14 January 2009Director appointed philip john anderson (2 pages)
14 January 2009Appointment terminated director christopher birrell (1 page)
14 January 2009Director appointed philip john anderson (2 pages)
14 January 2009Appointment terminated director duncan vinten (1 page)
6 January 2009Registered office changed on 06/01/2009 from 100 whitechapel road london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from 100 whitechapel road london E1 1JG (1 page)
31 October 2008Auditor's resignation (2 pages)
31 October 2008Auditor's resignation (2 pages)
27 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2008Return made up to 14/09/08; full list of members (18 pages)
30 September 2008Return made up to 14/09/08; full list of members (18 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 July 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
2 May 2008Director appointed ian robinson (2 pages)
2 May 2008Director appointed ian robinson (2 pages)
25 April 2008Memorandum and Articles of Association (29 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2008Memorandum and Articles of Association (29 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2008Director appointed phillips louis herbert maso y guell rivet (3 pages)
16 April 2008Director appointed stuart charles reid (3 pages)
16 April 2008Director appointed phillips louis herbert maso y guell rivet (3 pages)
16 April 2008Director appointed stuart charles reid (3 pages)
8 April 2008Appointment terminated director simon ellen (1 page)
8 April 2008Gbp sr [email protected] (1 page)
8 April 2008Gbp sr [email protected] (1 page)
8 April 2008Capitals not rolled up (3 pages)
8 April 2008Director appointed john robert simmonds (3 pages)
8 April 2008Capitals not rolled up (3 pages)
8 April 2008Appointment terminated director jonathan kelly (1 page)
8 April 2008Director appointed john robert simmonds (3 pages)
8 April 2008Appointment terminated director simon ellen (1 page)
8 April 2008Appointment terminated director eric leathers (1 page)
8 April 2008Appointment terminated director eric leathers (1 page)
8 April 2008Appointment terminated director jonathan kelly (1 page)
5 March 2008Gbp ic 39787/39762.5\20/02/08\gbp sr [email protected]=24.5\ (1 page)
5 March 2008Gbp ic 39787/39762.5\20/02/08\gbp sr [email protected]=24.5\ (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 November 2007Amended group of companies' accounts made up to 31 December 2006 (36 pages)
19 November 2007Amended group of companies' accounts made up to 31 December 2006 (36 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (10 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (10 pages)
29 October 2007Ad 25/10/07--------- £ si [email protected]=678 £ ic 39109/39787 (2 pages)
29 October 2007Ad 25/10/07--------- £ si [email protected]=678 £ ic 39109/39787 (2 pages)
12 October 2007Return made up to 14/09/07; full list of members (21 pages)
12 October 2007Return made up to 14/09/07; full list of members (21 pages)
28 September 2007Nc inc already adjusted 30/06/07 (1 page)
28 September 2007Nc inc already adjusted 30/06/07 (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007£ ic 8535730/39132 26/07/07 £ sr [email protected]=8496597 (1 page)
3 August 2007Ad 24/07/07--------- £ si [email protected]=8496597 £ si [email protected]= 11507 £ ic 27626/8535730 (3 pages)
3 August 2007Ad 24/07/07--------- £ si [email protected]=8496597 £ si [email protected]= 11507 £ ic 27626/8535730 (3 pages)
3 August 2007£ ic 8535730/39132 26/07/07 £ sr [email protected]=8496597 (1 page)
1 August 2007Ad 24/07/07--------- £ si [email protected]= 11507 £ ic 27626/39133 (3 pages)
1 August 2007Ad 24/07/07--------- £ si [email protected]=8496601 £ ic 39133/8535734 (2 pages)
1 August 2007Ad 24/07/07--------- £ si [email protected]= 11507 £ ic 27626/39133 (3 pages)
1 August 2007Ad 24/07/07--------- £ si [email protected]=8496601 £ ic 39133/8535734 (2 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 July 2007Declaration of assistance for shares acquisition (27 pages)
5 June 2007Ad 24/04/07--------- £ si [email protected] (2 pages)
5 June 2007Ad 24/04/07--------- £ si [email protected] (2 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=40 £ ic 27556/27596 (2 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=40 £ ic 27556/27596 (2 pages)
8 May 2007Ad 24/04/07--------- £ si [email protected]=27 £ ic 27529/27556 (2 pages)
8 May 2007Ad 24/04/07--------- £ si [email protected]=27 £ ic 27529/27556 (2 pages)
11 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2007Ad 19/02/07--------- £ si [email protected]=204 £ ic 27325/27529 (2 pages)
2 March 2007Ad 19/02/07--------- £ si [email protected]=204 £ ic 27325/27529 (2 pages)
26 February 2007Ad 31/01/07--------- £ si [email protected]=143 £ ic 27182/27325 (2 pages)
26 February 2007Statement of affairs (15 pages)
26 February 2007Statement of affairs (15 pages)
26 February 2007Ad 31/01/07--------- £ si [email protected]=143 £ ic 27182/27325 (2 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
8 January 2007Ad 20/12/06--------- £ si [email protected]=92 £ ic 27090/27182 (2 pages)
8 January 2007Ad 20/12/06--------- £ si [email protected]=92 £ ic 27090/27182 (2 pages)
2 November 2006Ad 25/10/06--------- £ si [email protected]=419 £ ic 26671/27090 (2 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
2 November 2006Ad 19/10/06--------- £ si [email protected]=278 £ ic 26393/26671 (2 pages)
2 November 2006Ad 19/10/06--------- £ si [email protected]=278 £ ic 26393/26671 (2 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
2 November 2006Ad 25/10/06--------- £ si [email protected]=419 £ ic 26671/27090 (2 pages)
10 October 2006£ sr [email protected] 08/09/06 (1 page)
10 October 2006£ sr [email protected] 08/09/06 (1 page)
28 September 2006Return made up to 14/09/06; full list of members (15 pages)
28 September 2006Return made up to 14/09/06; full list of members (15 pages)
22 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 June 2006Ad 15/06/06--------- £ si [email protected]=1192 £ ic 25214/26406 (2 pages)
22 June 2006Ad 15/06/06--------- £ si [email protected]=1192 £ ic 25214/26406 (2 pages)
12 June 2006£ ic 25238/25214 12/05/06 £ sr [email protected]=24 (2 pages)
12 June 2006£ ic 25238/25214 12/05/06 £ sr [email protected]=24 (2 pages)
18 May 2006£ ic 26032/25238 28/03/06 £ sr [email protected]=794 (1 page)
18 May 2006£ ic 26032/25238 28/03/06 £ sr [email protected]=794 (1 page)
18 May 2006£ ic 26201/26032 27/03/06 £ sr [email protected]=169 (1 page)
18 May 2006£ ic 26201/26032 27/03/06 £ sr [email protected]=169 (1 page)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 March 2006Resolutions
  • RES13 ‐ Agreement 16/03/06
(9 pages)
23 March 2006Resolutions
  • RES13 ‐ Agreement 16/03/06
(9 pages)
1 February 2006Ad 24/01/06--------- £ si [email protected]=54 £ ic 26147/26201 (2 pages)
1 February 2006Ad 24/01/06--------- £ si [email protected]=54 £ ic 26147/26201 (2 pages)
29 September 2005Return made up to 14/09/05; full list of members (24 pages)
29 September 2005Return made up to 14/09/05; full list of members (24 pages)
22 August 2005Ad 11/08/05--------- £ si [email protected]=749 £ ic 25354/26103 (2 pages)
22 August 2005Ad 11/08/05--------- £ si [email protected]=749 £ ic 25354/26103 (2 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Ad 14/12/04-17/12/04 £ si [email protected]=4977 £ ic 20377/25354 (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Ad 14/12/04-17/12/04 £ si [email protected]=4977 £ ic 20377/25354 (2 pages)
2 December 2004£ ic 20421/20377 20/10/04 £ sr [email protected]=44 (1 page)
2 December 2004£ ic 20421/20377 20/10/04 £ sr [email protected]=44 (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
27 October 2004£ ic 20465/20420 20/10/04 £ sr [email protected]=44 (1 page)
27 October 2004£ ic 20465/20420 20/10/04 £ sr [email protected]=44 (1 page)
5 October 2004£ sr [email protected] 15/06/04 (2 pages)
5 October 2004£ sr [email protected] 15/06/04 (2 pages)
4 October 2004Return made up to 14/09/04; full list of members (21 pages)
4 October 2004Return made up to 14/09/04; full list of members (21 pages)
5 July 2004Ad 24/06/04--------- £ si [email protected]=215 £ ic 18889/19104 (2 pages)
5 July 2004Ad 24/06/04--------- £ si [email protected]=215 £ ic 18889/19104 (2 pages)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2004Resolutions
  • RES13 ‐ Purchase agreements 25/05/04
(1 page)
4 June 2004Resolutions
  • RES13 ‐ Purchase agreements 25/05/04
(1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
6 March 2004Ad 26/02/04--------- £ si [email protected]=44 £ ic 18845/18889 (2 pages)
6 March 2004Ad 26/02/04--------- £ si [email protected]=44 £ ic 18845/18889 (2 pages)
27 February 2004Ad 20/02/04--------- £ si [email protected]=125 £ ic 18720/18845 (2 pages)
27 February 2004Ad 20/02/04--------- £ si [email protected]=125 £ ic 18720/18845 (2 pages)
14 January 2004Return made up to 14/09/03; full list of members (14 pages)
14 January 2004Return made up to 14/09/03; full list of members (14 pages)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
7 November 2003Memorandum and Articles of Association (24 pages)
7 November 2003Memorandum and Articles of Association (24 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
5 October 2003Ad 25/09/03--------- £ si [email protected]=228 £ ic 18492/18720 (2 pages)
5 October 2003Ad 25/09/03--------- £ si [email protected]=228 £ ic 18492/18720 (2 pages)
7 August 2003Ad 30/07/03--------- £ si [email protected]=64 £ ic 18428/18492 (2 pages)
7 August 2003Ad 30/07/03--------- £ si [email protected]=64 £ ic 18428/18492 (2 pages)
6 August 2003Ad 24/07/03--------- £ si [email protected] £ ic 18428/18428 (2 pages)
6 August 2003Ad 24/07/03--------- £ si [email protected] £ ic 18428/18428 (2 pages)
16 July 2003£ ic 18528/18428 17/06/03 £ sr [email protected]=100 (2 pages)
16 July 2003£ ic 18528/18428 17/06/03 £ sr [email protected]=100 (2 pages)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
20 June 2003£ ic 18628/18528 17/06/03 £ sr [email protected]=100 (1 page)
20 June 2003Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 June 2003Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 June 2003£ ic 18628/18528 17/06/03 £ sr [email protected]=100 (1 page)
12 June 2003Ad 06/06/03--------- £ si [email protected]=6 £ ic 18622/18628 (2 pages)
12 June 2003Ad 06/06/03--------- £ si [email protected]=6 £ ic 18622/18628 (2 pages)
2 June 2003£ ic 19939/18622 21/05/03 £ sr [email protected]=1317 (1 page)
2 June 2003£ ic 19939/18622 21/05/03 £ sr [email protected]=1317 (1 page)
28 May 2003Resolutions
  • RES13 ‐ Re share purchase agree 19/05/03
(1 page)
28 May 2003£ ic 21006/20385 21/05/03 £ sr [email protected]=620 (2 pages)
28 May 2003£ ic 21256/21255 21/05/03 £ sr [email protected] (2 pages)
28 May 2003£ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages)
28 May 2003£ ic 21006/20385 21/05/03 £ sr [email protected]=620 (2 pages)
28 May 2003£ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages)
28 May 2003£ ic 21256/21255 21/05/03 £ sr [email protected] (2 pages)
28 May 2003£ ic 20385/19939 21/05/03 £ sr [email protected]=445 (2 pages)
28 May 2003£ ic 21256/21006 21/05/03 £ sr [email protected]=250 (2 pages)
28 May 2003£ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages)
28 May 2003£ ic 21256/21006 21/05/03 £ sr [email protected]=250 (2 pages)
28 May 2003£ ic 20385/19939 21/05/03 £ sr [email protected]=445 (2 pages)
28 May 2003£ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages)
28 May 2003Resolutions
  • RES13 ‐ Re share purchase agree 19/05/03
(1 page)
27 May 2003Ad 19/05/03--------- £ si [email protected]=1317 £ ic 19940/21257 (3 pages)
27 May 2003Ad 19/05/03--------- £ si [email protected]=1317 £ ic 19940/21257 (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
18 February 2003Ad 29/01/03--------- £ si [email protected]=15 £ ic 19925/19940 (2 pages)
18 February 2003Ad 29/01/03--------- £ si [email protected]=15 £ ic 19925/19940 (2 pages)
8 February 2003Ad 12/12/02--------- £ si [email protected]=9 £ ic 19916/19925 (8 pages)
8 February 2003Ad 12/12/02--------- £ si [email protected]=9 £ ic 19916/19925 (8 pages)
5 February 2003Memorandum and Articles of Association (7 pages)
5 February 2003Memorandum and Articles of Association (7 pages)
14 January 2003Ad 27/12/02-30/12/02 £ si [email protected]=10126 £ ic 9790/19916 (2 pages)
14 January 2003Ad 27/12/02-30/12/02 £ si [email protected]=10126 £ ic 9790/19916 (2 pages)
7 January 2003Ad 12/12/02--------- £ si [email protected]=9 £ ic 9781/9790 (5 pages)
7 January 2003Ad 12/12/02--------- £ si [email protected]=9 £ ic 9781/9790 (5 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 January 2003Nc inc already adjusted 12/12/02 (3 pages)
3 January 2003Nc inc already adjusted 12/12/02 (3 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
3 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
3 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 September 2002Return made up to 14/09/02; full list of members (17 pages)
23 September 2002Return made up to 14/09/02; full list of members (17 pages)
12 June 2002Recon 05/06/02 (1 page)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2002Recon 05/06/02 (1 page)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
14 December 2001Declaration of assistance for shares acquisition (15 pages)
14 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 December 2001Declaration of assistance for shares acquisition (15 pages)
14 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 November 2001£ ic 39260/9781 05/11/01 £ sr [email protected]=29479 (1 page)
21 November 2001£ ic 39260/9781 05/11/01 £ sr [email protected]=29479 (1 page)
8 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
16 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2001Return made up to 14/09/01; no change of members (8 pages)
19 September 2001Return made up to 14/09/01; no change of members (8 pages)
25 September 2000Return made up to 14/09/00; change of members (12 pages)
25 September 2000Return made up to 14/09/00; change of members (12 pages)
7 September 2000Memorandum and Articles of Association (33 pages)
7 September 2000Memorandum and Articles of Association (33 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Full group accounts made up to 31 December 1999 (26 pages)
13 July 2000Full group accounts made up to 31 December 1999 (26 pages)
20 October 1999£ sr [email protected] 27/08/99 (2 pages)
20 October 1999£ sr [email protected] 27/08/99 (2 pages)
11 October 1999Return made up to 14/09/99; full list of members (15 pages)
11 October 1999Return made up to 14/09/99; full list of members (15 pages)
6 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 September 1999Ad 25/08/99--------- £ si [email protected]=650 £ ic 2/652 (2 pages)
6 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 September 1999Ad 25/08/99--------- £ si [email protected]=650 £ ic 2/652 (2 pages)
6 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 June 1999Particulars of mortgage/charge (5 pages)
2 June 1999Particulars of mortgage/charge (5 pages)
26 April 1999Re-registration of Memorandum and Articles (39 pages)
26 April 1999Re-registration of Memorandum and Articles (39 pages)
26 April 1999Application for reregistration from PLC to private (1 page)
26 April 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 April 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 April 1999Application for reregistration from PLC to private (1 page)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 March 1999£ nc 100000/50000 25/01/99 (1 page)
5 March 1999£ nc 100000/50000 25/01/99 (1 page)
5 March 1999£ ic 50002/2 25/01/99 £ sr 50000@1=50000 (1 page)
5 March 1999£ ic 50002/2 25/01/99 £ sr 50000@1=50000 (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (2 pages)
10 February 1999Secretary resigned (2 pages)
8 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 February 1999Ad 26/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 1999£ nc 150000/100000 26/11/98 (1 page)
4 February 1999£ nc 150000/100000 26/11/98 (1 page)
4 February 1999S-div 26/11/98 (1 page)
4 February 1999£ nc 100000/150000 26/11/98 (1 page)
4 February 1999£ nc 100000/150000 26/11/98 (1 page)
4 February 1999Ad 26/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1999S-div 26/11/98 (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1999Registered office changed on 28/01/99 from: new printing house square 222 grays inn road london WC1X 8HB (1 page)
28 January 1999Registered office changed on 28/01/99 from: new printing house square 222 grays inn road london WC1X 8HB (1 page)
8 December 1998Particulars of mortgage/charge (7 pages)
8 December 1998Particulars of mortgage/charge (7 pages)
8 December 1998Particulars of mortgage/charge (19 pages)
8 December 1998Particulars of mortgage/charge (19 pages)
2 December 1998New director appointed (3 pages)
2 December 1998New director appointed (3 pages)
1 December 1998Registered office changed on 01/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (4 pages)
1 December 1998New director appointed (3 pages)
1 December 1998New secretary appointed;new director appointed (3 pages)
1 December 1998Registered office changed on 01/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 December 1998New secretary appointed;new director appointed (3 pages)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998New director appointed (4 pages)
1 December 1998New director appointed (3 pages)
27 November 1998Certificate of authorisation to commence business and borrow (1 page)
27 November 1998Certificate of authorisation to commence business and borrow (1 page)
26 November 1998Application to commence business (2 pages)
26 November 1998Application to commence business (2 pages)
14 September 1998Incorporation (17 pages)
14 September 1998Incorporation (17 pages)