Company NameWolsey Group Limited
DirectorsMichael Arthur Ratcliffe and Steven Michael Ratcliffe
Company StatusActive
Company Number03883705
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NamesMutanderis (343) Limited and Lexington Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusCurrent
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Martin Jeffrey Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Wellfield Close
Coedypaen
Pontypool
Gwent
NP4 0SS
Wales
Director NameMr Eric William Grove
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rye House
Catesby Lane Lapworth
Solihull
West Midlands
B94 5QY
Director NameJeffrey Stanley Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerllan
Glascoed Vuillage
Usk
Monmouthshire
NP4 0TE
Wales
Director NameMr Nathaniel Solomon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameLouise Francesca Briscoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFoxbrook Cottage
Old Warwick Road
Rowington
Warwickshire
CV35 7AA
Director NameMr Timothy Ian Percival
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressForest View Marsh Green
Colemans Hatch
Hartfield
East Sussex
TN7 4ET
Director NameStephen John Parkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressWhite Cross
Woodplumpton Road
Preston
Lancashire
PR4 0TA
Director NameGerald Harry Tilston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameMr Stephen William O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressBeechwood House
Old Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Richard Alexander McGregor Ramsay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(8 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Bla
London
EC4Y 0LS

Contact

Websitewolsey.net

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.1m at £0.1Michael Arthur Ratcliffe
33.96%
Ordinary
3.1m at £0.1Steven Michael Ratcliffe
33.28%
Ordinary
1.8m at £0.1Joanne Lesley Pattinson
19.70%
Ordinary
1.4m at £0.1Ogier Employee Benefit Trustee LTD
15.20%
Ordinary
146.5k at £0.1Steven Michael Ratcliffe & Joanne Lesley Pattinson & Michael Arthur Ratcliffe
1.59%
Ordinary
25k at £0.1N. Solomon
0.27%
Ordinary

Financials

Year2014
Turnover£560,000
Gross Profit£560,000
Net Worth£608,000
Cash£245,000
Current Liabilities£429,000

Accounts

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

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

25 February 2005Delivered on: 16 March 2005
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Secured Parties

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 750,000 shares of £1.00 each in the capital of wolsey ii limited together with all rights including dividends and other distributions arising in relation thereto. See the mortgage charge document for full details.
Fully Satisfied
10 February 2005Delivered on: 23 February 2005
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andeach of the Secured Parties

Classification: Deed of release and supplemental charge
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: The shares being 2,250,000 shares of £1.00 each in the capital of wolsey ii limited together with all rights including dividends and other distributions arising in relation thereto. See the mortgage charge document for full details.
Fully Satisfied
27 October 2000Delivered on: 14 November 2000
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy (intimation dated 13/11/2000)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life of michael arthur ratcliffe for £300,000,policy no.7030177UN in favour of cgu life; all sums,bonuses and benefits thereon.
Fully Satisfied
27 October 2000Delivered on: 14 November 2000
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy (intimation dated 13/11/2000)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life of jeffrey stanley taylor for £300,000,policy no.7053208UG in favour of cgu life with all sums,bonuses and benefits thereon.
Fully Satisfied
21 February 2000Delivered on: 2 March 2000
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
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

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
14 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
26 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
16 July 2020Termination of appointment of Stephen William O'brien as a director on 31 March 2020 (1 page)
12 February 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 1,201,436
(6 pages)
6 February 2020Purchase of own shares. (3 pages)
11 December 2019Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 11 December 2019 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
24 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
5 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 5 January 2016 (1 page)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,196,300.875
(6 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,196,300.875
(6 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 December 2014Register inspection address has been changed from C/O Laytons Carmelite 50 Victoria Embankment London EC4Y 0LS England to C/O Laytons Solicitors Llp, 2 More London Riverside London SE1 2AP (1 page)
3 December 2014Register inspection address has been changed from C/O Laytons Carmelite 50 Victoria Embankment London EC4Y 0LS England to C/O Laytons Solicitors Llp, 2 More London Riverside London SE1 2AP (1 page)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,196,300.875
(6 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,196,300.875
(6 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,196,300.875
(6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,196,300.875
(6 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
23 December 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
23 December 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
9 December 2011Termination of appointment of Nathaniel Solomon as a director (1 page)
9 December 2011Termination of appointment of Nathaniel Solomon as a director (1 page)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
9 December 2010Register(s) moved to registered office address (1 page)
9 December 2010Register(s) moved to registered office address (1 page)
9 December 2010Secretary's details changed for Steven Michael Ratcliffe on 8 December 2010 (1 page)
9 December 2010Secretary's details changed for Steven Michael Ratcliffe on 8 December 2010 (1 page)
9 December 2010Secretary's details changed for Steven Michael Ratcliffe on 8 December 2010 (1 page)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 1,555,573.13
(4 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 1,555,573.13
(4 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 1,196,675.88
(4 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 1,196,675.88
(4 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Purchase of own shares. (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2010Resolutions
  • RES13 ‐ Sect 644(5) ca 2006 22/06/2010
(3 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2010Resolutions
  • RES13 ‐ Sect 644(5) ca 2006 22/06/2010
(3 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve of the company cancelled 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve of the company cancelled 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 1,969,351.38
(3 pages)
22 June 2010Termination of appointment of Christopher Proud as a director (1 page)
22 June 2010Solvency statement dated 10/06/10 (1 page)
22 June 2010Termination of appointment of Christopher Proud as a director (1 page)
22 June 2010Termination of appointment of Gerald Tilston as a director (1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 1,969,351.38
(3 pages)
22 June 2010Solvency statement dated 10/06/10 (1 page)
22 June 2010Termination of appointment of Gerald Tilston as a director (1 page)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (10 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (10 pages)
8 December 2009Director's details changed for Stephen William O'brien on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 26 November 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Michael Arthur Ratcliffe on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Nathaniel Solomon on 25 November 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Stephen William O'brien on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Christopher Wilfred Fredrick Proud on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Steven Michael Ratcliffe on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Gerald Harry Tilston on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Gerald Harry Tilston on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Christopher Wilfred Fredrick Proud on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Steven Michael Ratcliffe on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Michael Arthur Ratcliffe on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Nathaniel Solomon on 25 November 2009 (2 pages)
19 October 2009Termination of appointment of Timothy Percival as a director (1 page)
19 October 2009Termination of appointment of Timothy Percival as a director (1 page)
29 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
3 December 2008Return made up to 25/11/08; full list of members (15 pages)
3 December 2008Director's change of particulars / timothy percival / 02/12/2008 (1 page)
3 December 2008Return made up to 25/11/08; full list of members (15 pages)
3 December 2008Director's change of particulars / timothy percival / 02/12/2008 (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
17 April 2008Director appointed mr richard alexander mcgregor ramsay (1 page)
17 April 2008Director appointed mr richard alexander mcgregor ramsay (1 page)
14 April 2008Appointment terminated director kenneth lever (1 page)
14 April 2008Appointment terminated director kenneth lever (1 page)
1 April 2008Appointment terminated director eric grove (1 page)
1 April 2008Appointment terminated director eric grove (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
27 November 2007Return made up to 25/11/07; full list of members (10 pages)
27 November 2007Return made up to 25/11/07; full list of members (10 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
27 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
21 October 2007Ad 03/10/07--------- £ si [email protected]=5978 £ ic 7871427/7877405 (2 pages)
21 October 2007Ad 03/10/07--------- £ si [email protected]=5978 £ ic 7871427/7877405 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
23 February 2007Ad 20/12/06--------- £ si [email protected]=693481 £ ic 7177946/7871427 (2 pages)
23 February 2007Ad 20/12/06--------- £ si [email protected]=693481 £ ic 7177946/7871427 (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
1 December 2006Return made up to 25/11/06; full list of members (5 pages)
1 December 2006Return made up to 25/11/06; full list of members (5 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
29 November 2005Return made up to 25/11/05; full list of members (6 pages)
29 November 2005Return made up to 25/11/05; full list of members (6 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
20 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
23 February 2005Particulars of mortgage/charge (5 pages)
10 January 2005Return made up to 25/11/04; full list of members (11 pages)
10 January 2005Return made up to 25/11/04; full list of members (11 pages)
17 November 2004Company name changed lexington group LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed lexington group LIMITED\certificate issued on 17/11/04 (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 December 2003Return made up to 25/11/03; no change of members (9 pages)
3 December 2003Return made up to 25/11/03; no change of members (9 pages)
1 August 2003Return made up to 25/11/02; full list of members (12 pages)
1 August 2003Return made up to 25/11/02; full list of members (12 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
10 July 2002Resolutions
  • RES13 ‐ Declaration of dividend 12/06/02
(1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
10 July 2002£ ic 8498891/6248891 12/06/02 £ sr [email protected]=2250000 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002£ ic 8498891/6248891 12/06/02 £ sr [email protected]=2250000 (1 page)
10 July 2002Conve 12/06/02 (1 page)
10 July 2002Conve 12/06/02 (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
10 July 2002Resolutions
  • RES13 ‐ Declaration of dividend 12/06/02
(1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
12 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
14 December 2001New director appointed (3 pages)
14 December 2001Return made up to 25/11/01; full list of members (10 pages)
14 December 2001New director appointed (3 pages)
14 December 2001Return made up to 25/11/01; full list of members (10 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
21 March 2001Nc inc already adjusted 21/02/00 (1 page)
21 March 2001Nc inc already adjusted 21/02/00 (1 page)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(65 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(65 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Return made up to 25/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 March 2001Director resigned (1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Return made up to 25/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 January 2001New secretary appointed;new director appointed (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (3 pages)
16 January 2001Registered office changed on 16/01/01 from: c/o laytons, carmelite,50 victoria embankment, london EC4Y 0LS (1 page)
16 January 2001Registered office changed on 16/01/01 from: c/o laytons, carmelite,50 victoria embankment, london EC4Y 0LS (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
12 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
12 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 March 2000Particulars of mortgage/charge (10 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
2 February 2000Company name changed mutanderis (343) LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed mutanderis (343) LIMITED\certificate issued on 03/02/00 (2 pages)
25 November 1999Incorporation (25 pages)
25 November 1999Incorporation (25 pages)