Company NameMinoan Group Plc
Company StatusActive
Company Number03770602
CategoryPublic Limited Company
Incorporation Date14 May 1999(24 years, 12 months ago)
Previous NamesTargetshare Public Limited Company and Loyalward Group Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCo Director
Country of ResidenceGreece
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Timothy Roland Collingwood Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleProperty Development Consultant
Country of ResidenceEngland
Correspondence AddressFoxes Acre Birchwood Lane
Chaldon
Surrey
CR3 5DQ
Secretary NameWilliam Charles Cole
NationalityBritish
StatusCurrent
Appointed24 October 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Acountant
Country of ResidenceEngland
Correspondence Address32 Nightingale Road
Petts Wood
Orpington
BR5 1BQ
Director NameGrahame David Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(6 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSinclair Pharmaceuticals Plc
Sinclair House, Borough Road
Godalming
Surrey
GU7 2AB
Director NameMr Charles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 27 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrmiston House
Kirknewton
Midlothian
EH27 8DQ
Scotland
Secretary NameMr James Boyd Murdoch
NationalityBritish
StatusResigned
Appointed18 August 1999(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Howieson Avenue
Boness
West Lothian
EH51 9JG
Scotland
Director NameWilliam Charles Cole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lanterns 71 Shepperton Road
Orpington
Kent
BR5 1DL
Director NameAdrian Alexander Iphestion Kyriazi
Date of BirthMay 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed22 December 1999(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address15 Mulberry Walk
London
SW3 6DZ
Director NameAntony Duncan Trevit Marshall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2007)
RoleFinancial Consultant
Correspondence AddressSway House Cottage
South Sway Lane, Sway
Lymington
Hampshire
SO41 6BL
Director NameGeoffrey Terence Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2009)
RoleDevelopment Director
Correspondence Address27 (2nd Floor) Agias Sofias Street
Neo Psychiko 154 51
Attiki
Greece
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(6 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue
Maxwell Park Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameBarry David Bartman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(6 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackmore Manor Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LZ
Director NameMr Georgios Mergos
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2022(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8 Knoussou Street Maroussi 151-22
Athens
Greece
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1999)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Contact

Websitewww.minoangroup.com/
Email address[email protected]
Telephone020 82534305
Telephone regionLondon

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£5,932,000
Gross Profit£5,680,000
Net Worth£33,084,000
Cash£127,000
Current Liabilities£5,894,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Charges

16 October 2013Delivered on: 25 October 2013
Persons entitled: Hillside International Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 25 October 2013
Persons entitled: Hillside International Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2004Delivered on: 20 April 2004
Satisfied on: 5 March 2010
Persons entitled: Singer & Friedlander Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Clause 4.1 of the subordination deed provides that the company will hold the following payments or distributions or the amount equal to the amount discharged by any set-off on trust for the chargee; any payment or distribution in cash or in kind in respect of any subordinated sums, any payment or distribution in cash or in kind in respect of the purchase or other acquisition of any of the subordinated sums, any amount equal to the amount of any of the subordinated sums which is discharged by set-off. See the mortgage charge document for full details.
Fully Satisfied
15 April 2004Delivered on: 20 April 2004
Satisfied on: 5 March 2010
Persons entitled: Singer and Friedlander Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares marketable and other securities of whatsoever nature and in particular all of the shares in the loyalward limited owned legally or beneficially by the company. See the mortgage charge document for full details.
Fully Satisfied
16 April 2003Delivered on: 19 April 2003
Satisfied on: 7 January 2004
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2024Statement of capital following an allotment of shares on 25 January 2024
  • GBP 21,246,440.63
(5 pages)
29 January 2024Statement of capital following an allotment of shares on 15 November 2023
  • GBP 21,216,440.63
(5 pages)
16 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 20,509,209.63
(8 pages)
13 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2023Group of companies' accounts made up to 31 October 2022 (42 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 20,347,808.60
(4 pages)
30 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 20,320,697.49
(4 pages)
9 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2022Group of companies' accounts made up to 31 October 2021 (41 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr George Mergos on 4 April 2022 (2 pages)
15 February 2022Termination of appointment of Barry David Bartman as a director on 15 February 2022 (1 page)
15 February 2022Appointment of Mr George Mergos as a director on 15 February 2022 (2 pages)
11 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 19,170,697.49
(8 pages)
17 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 19,020,697.49
(8 pages)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2021Group of companies' accounts made up to 31 October 2020 (51 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
19 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 18,611,970.20
(8 pages)
1 April 2021Secretary's details changed for William Charles Cole on 1 March 2021 (1 page)
18 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 18,120,050.16
(8 pages)
12 December 2020Director's details changed for Mr Timothy Roland Collingwood Hill on 10 December 2020 (2 pages)
19 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2020Memorandum and Articles of Association (45 pages)
9 June 2020Group of companies' accounts made up to 31 October 2019 (53 pages)
6 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 17,373,459.77
(7 pages)
23 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 17,346,005.22
(8 pages)
5 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 17,188,331.91
(8 pages)
26 June 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 17,121,061.91
(8 pages)
3 June 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 17,044,698.27
(8 pages)
28 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2019Group of companies' accounts made up to 31 October 2018 (53 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
1 April 2019Register inspection address has been changed from 3rd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX England to Neville House Steelpark Road Halesowen B62 8HD (1 page)
1 April 2019Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD (1 page)
7 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 15,722,121.86
(8 pages)
7 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 15,870,485.50
(8 pages)
18 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 15,594,561.86
(8 pages)
2 November 2018Satisfaction of charge 037706020004 in full (4 pages)
2 November 2018Part of the property or undertaking has been released and no longer forms part of charge 037706020005 (5 pages)
17 October 2018Resolutions
  • RES13 ‐ Purchase agreement 08/10/2018
(1 page)
9 October 2018Termination of appointment of Duncan Campbell Wilson as a director on 9 October 2018 (1 page)
25 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 15,284,561.86
(8 pages)
18 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 15,272,361.86
(8 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2018Group of companies' accounts made up to 31 October 2017 (54 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 15,180,695.19
(8 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,511,776,186
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,511,776,186
(8 pages)
12 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 15,110,146.12
(8 pages)
12 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 15,110,146.12
(8 pages)
8 June 2017Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 15,048,102.12
(8 pages)
7 June 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 15,048,102.12
(8 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2017Group of companies' accounts made up to 31 October 2016 (49 pages)
4 May 2017Group of companies' accounts made up to 31 October 2016 (49 pages)
20 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 14,942,037.12
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 14,942,037.12
(8 pages)
22 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 14,942,037.12
(6 pages)
22 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 14,942,037.12
(6 pages)
23 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 14,883,842.68
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 14,883,842.68
(4 pages)
10 May 2016Annual return made up to 30 April 2016 with bulk list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,883,842.68
(20 pages)
10 May 2016Annual return made up to 30 April 2016 with bulk list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,883,842.68
(20 pages)
6 May 2016Group of companies' accounts made up to 31 October 2015 (50 pages)
6 May 2016Group of companies' accounts made up to 31 October 2015 (50 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 14,883,842.68
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 14,883,842.68
(4 pages)
20 August 2015Director's details changed for Barry David Bartman on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Barry David Bartman on 20 August 2015 (2 pages)
22 June 2015Registered office address changed from 5 Old Bailey London EC4M 7BA England to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 5 Old Bailey London EC4M 7BA England to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
12 May 2015Annual return made up to 30 April 2015 with bulk list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,858,619.48
(18 pages)
12 May 2015Annual return made up to 30 April 2015 with bulk list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,858,619.48
(18 pages)
11 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Maximum ord shares may be purchased 18.630,920 27/04/2015
(3 pages)
5 May 2015Group of companies' accounts made up to 31 October 2014 (49 pages)
5 May 2015Group of companies' accounts made up to 31 October 2014 (49 pages)
15 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 14,858,619.48
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 14,858,619.48
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 14,747,494.08
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 14,747,494.08
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 14,747,494.08
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 14,745,475.80
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 14,745,475.80
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 14,713,024.48
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 14,713,024.48
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with bulk list of shareholders (18 pages)
13 May 2014Annual return made up to 30 April 2014 with bulk list of shareholders (18 pages)
1 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2014Group of companies' accounts made up to 31 October 2013 (52 pages)
29 April 2014Group of companies' accounts made up to 31 October 2013 (52 pages)
24 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 14,655,774.48
(7 pages)
24 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 14,655,774.48
(7 pages)
20 February 2014Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 14,610,184.48
(7 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 14,608,410.56
(7 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 14,608,410.56
(7 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 14,610,184.48
(7 pages)
25 October 2013Registration of charge 037706020004 (28 pages)
25 October 2013Registration of charge 037706020005 (38 pages)
25 October 2013Registration of charge 037706020004 (28 pages)
25 October 2013Registration of charge 037706020005 (38 pages)
13 May 2013Annual return made up to 30 April 2013 with bulk list of shareholders (21 pages)
13 May 2013Annual return made up to 30 April 2013 with bulk list of shareholders (21 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2013Group of companies' accounts made up to 31 October 2012 (52 pages)
3 May 2013Group of companies' accounts made up to 31 October 2012 (52 pages)
11 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 14,503,858.39
(7 pages)
11 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 14,503,858.39
(7 pages)
6 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 14,439,209.11
(7 pages)
6 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 14,439,209.11
(7 pages)
31 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 14,292,266.09
(7 pages)
31 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 14,292,266.09
(7 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14,185,534.74
(8 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14,252,550.13
(8 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14,252,550.13
(8 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14,185,534.74
(8 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14,252,550.13
(8 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14,185,534.74
(8 pages)
8 May 2012Annual return made up to 30 April 2012 with bulk list of shareholders (18 pages)
8 May 2012Annual return made up to 30 April 2012 with bulk list of shareholders (18 pages)
4 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2012Group of companies' accounts made up to 31 October 2011 (48 pages)
27 April 2012Group of companies' accounts made up to 31 October 2011 (48 pages)
20 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 14,085,408.83
(7 pages)
20 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 14,085,408.83
(7 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 14,025,098.83
(7 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 14,025,098.83
(7 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 14,025,098.83
(7 pages)
20 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
17 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
11 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 13,932,408.38
(5 pages)
11 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 13,932,408.38
(5 pages)
11 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 13,932,408.38
(5 pages)
10 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 13,892,082.65
(7 pages)
10 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 13,892,082.65
(7 pages)
10 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 13,892,082.65
(7 pages)
2 June 2011Statement of capital following an allotment of shares on 25 May 2001
  • GBP 13,874,278.55
(7 pages)
2 June 2011Statement of capital following an allotment of shares on 25 May 2001
  • GBP 13,874,278.55
(7 pages)
20 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 13,870,945.22
(7 pages)
20 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 13,870,945.22
(7 pages)
18 May 2011Annual return made up to 30 April 2011 with bulk list of shareholders (18 pages)
18 May 2011Annual return made up to 30 April 2011 with bulk list of shareholders (18 pages)
18 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 13,843,961.09
(7 pages)
18 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 13,843,961.09
(7 pages)
5 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
1 April 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
14 February 2011Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page)
14 February 2011Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page)
7 January 2011Particulars of variation of rights attached to shares (2 pages)
7 January 2011Particulars of variation of rights attached to shares (2 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/12/2010
(3 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/12/2010
(3 pages)
4 August 2010Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL (1 page)
4 August 2010Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages)
26 May 2010Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for William Charles Cole on 26 May 2010 (1 page)
25 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 13,747,801.91
(7 pages)
25 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 13,747,801.91
(7 pages)
17 May 2010Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages)
17 May 2010Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages)
10 May 2010Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
10 May 2010Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
15 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 13,747,148.33
(7 pages)
15 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 13,747,148.33
(7 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(44 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(44 pages)
1 April 2010Group of companies' accounts made up to 30 September 2009 (44 pages)
1 April 2010Group of companies' accounts made up to 30 September 2009 (44 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages)
12 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,688,866.14
(6 pages)
12 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,688,866.14
(6 pages)
12 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 13,688,866.14
(6 pages)
17 November 2009Termination of appointment of Geoffrey Brown as a director (1 page)
17 November 2009Termination of appointment of Geoffrey Brown as a director (1 page)
21 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 13,633,112.75
(6 pages)
21 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 13,633,112.75
(6 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 September 2009Ad 08/09/09\gbp si [email protected]=86105\gbp ic 13537007.25/13623112.25\ (4 pages)
15 September 2009Ad 08/09/09\gbp si [email protected]=86105\gbp ic 13537007.25/13623112.25\ (4 pages)
15 June 2009Return made up to 30/04/09; bulk list available separately (18 pages)
15 June 2009Return made up to 30/04/09; bulk list available separately (18 pages)
2 April 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
2 April 2009Resolutions
  • RES13 ‐ Company business 27/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
2 April 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
2 April 2009S-div (1 page)
2 April 2009Resolutions
  • RES13 ‐ Company business 27/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
2 April 2009S-div (1 page)
30 March 2009Appointment terminated director charles young (1 page)
30 March 2009Appointment terminated director charles young (1 page)
28 July 2008Ad 16/07/08-18/07/08\gbp si [email protected]=1203997.25\gbp ic 12333010/13537007.25\ (8 pages)
28 July 2008Ad 16/07/08-18/07/08\gbp si [email protected]=1203997.25\gbp ic 12333010/13537007.25\ (8 pages)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
27 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
13 May 2008Return made up to 30/04/08; bulk list available separately (10 pages)
13 May 2008Return made up to 30/04/08; bulk list available separately (10 pages)
27 December 2007Resolutions
  • RES13 ‐ Re-apt auditors 17/12/07
(1 page)
27 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
30 July 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007Memorandum and Articles of Association (37 pages)
29 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007Memorandum and Articles of Association (37 pages)
2 June 2007Ad 22/05/07--------- £ si [email protected]=2187 £ ic 12330822/12333009 (2 pages)
2 June 2007Ad 22/05/07--------- £ si [email protected]=2187 £ ic 12330822/12333009 (2 pages)
17 May 2007Ad 04/05/07--------- £ si [email protected]=380360 £ ic 11950462/12330822 (3 pages)
17 May 2007Ad 04/05/07--------- £ si [email protected]=380360 £ ic 11950462/12330822 (3 pages)
11 May 2007Return made up to 30/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2007Return made up to 30/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2007Ad 25/04/07--------- £ si [email protected]=512809 £ ic 11436523/11949332 (3 pages)
3 May 2007Ad 25/04/07--------- £ si [email protected]=512809 £ ic 11436523/11949332 (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
14 March 2007Ad 05/03/07--------- £ si [email protected]=24397 £ ic 11412126/11436523 (3 pages)
14 March 2007Ad 05/03/07--------- £ si [email protected]=24397 £ ic 11412126/11436523 (3 pages)
6 March 2007Ad 22/02/07--------- £ si [email protected]=125 £ ic 11412001/11412126 (2 pages)
6 March 2007Ad 22/02/07--------- £ si [email protected]=125 £ ic 11412001/11412126 (2 pages)
20 February 2007Ad 08/02/07--------- £ si [email protected]=429413 £ ic 10982588/11412001 (6 pages)
20 February 2007Ad 08/02/07--------- £ si [email protected]=429413 £ ic 10982588/11412001 (6 pages)
2 February 2007Ad 19/01/07--------- £ si [email protected]=794705 £ ic 10187883/10982588 (3 pages)
2 February 2007Ad 19/01/07--------- £ si [email protected]=794705 £ ic 10187883/10982588 (3 pages)
9 January 2007Ad 29/12/06--------- £ si [email protected]=810000 £ ic 9377883/10187883 (2 pages)
9 January 2007Ad 29/12/06--------- £ si [email protected]=810000 £ ic 9377883/10187883 (2 pages)
8 January 2007Nc inc already adjusted 28/12/06 (1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Nc inc already adjusted 28/12/06 (1 page)
9 December 2006Ad 30/11/06--------- £ si [email protected]=70851 £ ic 9307032/9377883 (3 pages)
9 December 2006Ad 30/11/06--------- £ si [email protected]=70851 £ ic 9307032/9377883 (3 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
23 October 2006Ad 16/10/06--------- £ si [email protected]=2187 £ ic 9304845/9307032 (2 pages)
23 October 2006Ad 16/10/06--------- £ si [email protected]=2187 £ ic 9304845/9307032 (2 pages)
2 October 2006Ad 18/09/06--------- £ si [email protected]=92592 £ ic 9113567/9206159 (2 pages)
2 October 2006Ad 21/09/06--------- £ si [email protected]=98686 £ ic 9206159/9304845 (3 pages)
2 October 2006Ad 18/09/06--------- £ si [email protected]=92592 £ ic 9113567/9206159 (2 pages)
2 October 2006Ad 21/09/06--------- £ si [email protected]=98686 £ ic 9206159/9304845 (3 pages)
18 September 2006Ad 08/09/06--------- £ si [email protected]=135090 £ ic 8978477/9113567 (5 pages)
18 September 2006Ad 08/09/06--------- £ si [email protected]=135090 £ ic 8978477/9113567 (5 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
16 May 2006Return made up to 30/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 May 2006Return made up to 30/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 May 2006Ad 04/05/06--------- £ si [email protected]=137500 £ ic 8840977/8978477 (3 pages)
11 May 2006Ad 04/05/06--------- £ si [email protected]=137500 £ ic 8840977/8978477 (3 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Nc inc already adjusted 28/03/06 (1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-app aud re-elect dir 28/03/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Nc inc already adjusted 28/03/06 (1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-app aud re-elect dir 28/03/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Ad 31/03/06--------- £ si [email protected]=76442 £ ic 8764535/8840977 (3 pages)
6 April 2006Ad 31/03/06--------- £ si [email protected]=76442 £ ic 8764535/8840977 (3 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=832039 £ ic 7932496/8764535 (7 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=832039 £ ic 7932496/8764535 (7 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
10 January 2006Ad 29/12/05--------- £ si [email protected]=950062 £ ic 6982434/7932496 (7 pages)
10 January 2006Ad 29/12/05--------- £ si [email protected]=950062 £ ic 6982434/7932496 (7 pages)
2 November 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
2 November 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Nc inc already adjusted 14/06/05 (1 page)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2005Nc inc already adjusted 14/06/05 (1 page)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2005Ad 17/06/05-20/06/05 £ si [email protected]=761977 £ ic 6220457/6982434 (5 pages)
28 June 2005Ad 17/06/05-20/06/05 £ si [email protected]=761977 £ ic 6220457/6982434 (5 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005Company name changed loyalward group PLC\certificate issued on 16/06/05 (3 pages)
16 June 2005Company name changed loyalward group PLC\certificate issued on 16/06/05 (3 pages)
14 June 2005Ad 24/05/05--------- £ si [email protected]=21421 £ ic 6199036/6220457 (2 pages)
14 June 2005Ad 24/05/05--------- £ si [email protected]=21421 £ ic 6199036/6220457 (2 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
31 May 2005Return made up to 30/04/05; bulk list available separately (9 pages)
31 May 2005Return made up to 30/04/05; bulk list available separately (9 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
30 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
30 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
13 October 2004Ad 06/10/04--------- £ si [email protected]=16529 £ ic 6182507/6199036 (2 pages)
13 October 2004Ad 06/10/04--------- £ si [email protected]=16529 £ ic 6182507/6199036 (2 pages)
7 June 2004Return made up to 30/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2004Return made up to 30/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Nc inc already adjusted 16/03/04 (1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Nc inc already adjusted 16/03/04 (1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2004Prospectus (60 pages)
11 March 2004Prospectus (60 pages)
27 February 2004Nc inc already adjusted 17/12/02 (1 page)
27 February 2004Nc inc already adjusted 17/12/02 (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
17 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
16 May 2003Return made up to 30/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 30/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
29 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
30 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
7 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 July 2001£ nc 100000/2500000 18/08/99 (1 page)
16 July 2001£ nc 100000/2500000 18/08/99 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 July 2001Return made up to 14/05/01; change of members
  • 363(288) ‐ Secretary resigned
(28 pages)
6 July 2001Return made up to 14/05/01; change of members
  • 363(288) ‐ Secretary resigned
(28 pages)
7 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 2000Full group accounts made up to 31 March 2000 (20 pages)
2 November 2000Full group accounts made up to 31 March 2000 (20 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
28 January 2000New director appointed (3 pages)
28 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
30 September 1999Prospectus (49 pages)
30 September 1999Prospectus (49 pages)
27 September 1999Certificate of authorisation to commence business and borrow (1 page)
27 September 1999Certificate of authorisation to commence business and borrow (1 page)
27 September 1999Application to commence business (2 pages)
27 September 1999Application to commence business (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (3 pages)
13 September 1999Registered office changed on 13/09/99 from: 1 mitchell lane bristol BS1 6BZ (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (3 pages)
13 September 1999Registered office changed on 13/09/99 from: 1 mitchell lane bristol BS1 6BZ (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Memorandum and Articles of Association (40 pages)
25 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Memorandum and Articles of Association (40 pages)
25 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999S-div 18/08/99 (1 page)
24 August 1999S-div 18/08/99 (1 page)
19 August 1999Company name changed targetshare public LIMITED compa ny\certificate issued on 19/08/99 (4 pages)
19 August 1999Company name changed targetshare public LIMITED compa ny\certificate issued on 19/08/99 (4 pages)
14 May 1999Incorporation (16 pages)
14 May 1999Incorporation (16 pages)