Company NameLok'N Store Group Plc
Company StatusActive
Company Number04007169
CategoryPublic Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Jacobs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
GU14 8JE
Director NameSimon Griffith Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
GU14 8JE
Director NameRichard John Holmes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address112 Hawley Lane
Farnborough
Hampshire
GU14 8JE
Director NameMr Raymond Alan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
GU14 8JE
Director NameMr Charles Peter Peal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(6 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
GU14 8JE
Director NameMr Neil James John Newman-Shepherd
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
Hampshire
GU14 8JE
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Thomas Stephen Lampard
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Bridget Caroline Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2023(23 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMartin O`Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Hollies
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NamePaul Graham Read
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 16 July 2001)
RoleCompany Director
Correspondence Address2 Quebec Gardens
Blackwater
Camberley
Surrey
GU17 9DE
Director NameMr Colin Michael Jacobs
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 weeks, 6 days after company formation)
Appointment Duration17 years (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Hawley Lane
Farnborough
GU14 8JE
Director NameMr Steven Gordon Morris Hourston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromford Road
London
SW18 1PA
Director NameMr Michael Lawton Salinger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMarcus John Gregory Stanton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Hill House
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameChristopher John Russell Stevens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 25 September 2003)
RoleChartered Accountant
Correspondence Address89 Cicada Road
London
SW18 2PA
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Director NameMr Edward Thomas David Luker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(6 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
GU14 8JE
Director NameMr Ian Nicolas Molyneux Wright
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Douglas Hampson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2006)
Correspondence Address5 Old Bailey
London
EC4M 7JX
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 November 2006(6 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websiteloknstore.com
Email address[email protected]
Telephone01252 521010
Telephone regionAldershot

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£15,424,000
Net Worth£49,211,000
Cash£2,435,000
Current Liabilities£6,506,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

24 April 2019Delivered on: 25 April 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
20 October 2011Delivered on: 26 October 2011
Satisfied on: 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 October 2011Delivered on: 26 October 2011
Satisfied on: 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage deed of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses under the policy. Policy: raymond alan davies 07/06/04 hsbc life (UK) limited p/no:9M5780M-01 sum assured: £100,000 term date: 10 years.
Fully Satisfied
19 September 2002Delivered on: 1 October 2002
Satisfied on: 14 December 2012
Persons entitled: National Westminster 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

24 December 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)
20 November 2023Group of companies' accounts made up to 31 July 2023 (143 pages)
20 October 2023Appointment of Mrs Bridget Caroline Barker as a director on 14 September 2023 (2 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 February 2023Director's details changed for Mr Thomas Stephen Lampard on 23 February 2023 (2 pages)
17 February 2023Appointment of Mr Thomas Stephen Lampard as a director on 6 February 2023 (2 pages)
23 December 2022Group of companies' accounts made up to 31 July 2022 (125 pages)
20 December 2022Resolutions
  • RES13 ‐ Re: waiver by the panel on takeovers and mergers / re section 252 -255 of the companies act 2006 is hereby approved for the purpose of section 190 of the companies act 2006 08/12/2022
  • 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)
31 May 2022Termination of appointment of Edward Thomas David Luker as a director on 31 December 2021 (1 page)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 July 2021 (121 pages)
18 December 2021Memorandum and Articles of Association (82 pages)
18 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver by panel, section 190 approved 09/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2021Register(s) moved to registered inspection location 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL (1 page)
10 June 2021Register inspection address has been changed to 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL (1 page)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
20 December 2020Resolutions
  • RES13 ‐ Waver by the panel on takeovers and mergers 10/12/2020
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2020Group of companies' accounts made up to 31 July 2020 (128 pages)
29 September 2020Appointment of Mr Jeffrey David Woyda as a director on 1 September 2020 (2 pages)
5 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
27 January 2020Group of companies' accounts made up to 31 July 2019 (101 pages)
19 December 2019Resolutions
  • RES13 ‐ Waiver by the panel on takeovers & mergers 12/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 295,932.13
(3 pages)
7 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 295,911.7
(3 pages)
9 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 295,865.55
(3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 295,837.86
(3 pages)
25 April 2019Registration of charge 040071690005, created on 24 April 2019 (12 pages)
15 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 295,587.86
(3 pages)
22 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 295,550.06
(3 pages)
5 February 2019Group of companies' accounts made up to 31 July 2018 (96 pages)
30 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 295,509.19
(3 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Waiver by panel on takeover/re sect 190 ca 2006/ conditions relating to dividends and buyback/ authority to make market purchases 11/12/2018
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 295,259.19
(3 pages)
24 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 295,059.19
(3 pages)
3 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 294,986.15
(3 pages)
18 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 294,836.15
(3 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
24 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 294,816.15
(4 pages)
28 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 294,419.23
(3 pages)
13 December 2017Resolutions
  • RES13 ‐ Agreement 07/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 294,299.23
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 294,049.23
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 294,299.23
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 294,049.23
(3 pages)
13 December 2017Resolutions
  • RES13 ‐ Agreement 07/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 293,899.23
(4 pages)
7 December 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 293,899.23
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 293,619.23
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 293,569.23
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 293,619.23
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 293,569.23
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 293,489.23
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 293,489.23
(3 pages)
21 November 2017Group of companies' accounts made up to 31 July 2017 (79 pages)
21 November 2017Group of companies' accounts made up to 31 July 2017 (79 pages)
13 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page)
13 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
24 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 293,029.2
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 293,239.2
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 293,029.2
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 293,239.2
(3 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017 (1 page)
11 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 292,884.3
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 292,884.3
(3 pages)
13 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
12 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 292,774.3
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 292,774.3
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 292,742.3
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 292,742.3
(3 pages)
5 January 2017Director's details changed for Mr Edward Thomas David Luker on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Colin Michael Jacobs on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Raymond Alan Davies on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Richard John Holmes on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Colin Michael Jacobs on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Simon Griffith Thomas on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Simon Griffith Thomas on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Charles Peter Peal on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Raymond Alan Davies on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Charles Peter Peal on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew Jacobs on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Richard John Holmes on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew Jacobs on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Edward Thomas David Luker on 4 January 2017 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 291,803.22
(5 pages)
3 January 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 291,803.22
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 291,992.30
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 291,938.22
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 291,992.30
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 291,938.22
(5 pages)
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 291,988.22
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 291,988.22
(5 pages)
25 November 2016Group of companies' accounts made up to 31 July 2016 (77 pages)
25 November 2016Group of companies' accounts made up to 31 July 2016 (77 pages)
15 October 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 291,403.22
(5 pages)
15 October 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 291,403.22
(5 pages)
5 September 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 291,553.22
  • ANNOTATION Replacement SH01 was replaced on 24/10/2016 as it was not properly delivered
  • ANNOTATION Replacement SH01 was replaced on 24/10/2016 as it was not properly delivered
(14 pages)
5 September 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 291,553.22
  • ANNOTATION Replacement SH01 was replaced on 24/10/2016 as it was not properly delivered
  • ANNOTATION Replacement SH01 was replaced on 24/10/2016 as it was not properly delivered
(14 pages)
24 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-24
  • GBP 291,093.22
(14 pages)
24 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-24
  • GBP 291,093.22
(14 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 291,093.22
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 291,093.22
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 289,790.77
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 289,790.77
(5 pages)
29 January 2016Satisfaction of charge 2 in full (1 page)
29 January 2016Satisfaction of charge 3 in full (1 page)
29 January 2016Satisfaction of charge 3 in full (1 page)
29 January 2016Satisfaction of charge 2 in full (1 page)
20 January 2016Registration of charge 040071690004, created on 15 January 2016 (52 pages)
20 January 2016Registration of charge 040071690004, created on 15 January 2016 (52 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 289,640.77
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 289,640.77
(6 pages)
5 January 2016Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015 (2 pages)
5 January 2016Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015 (2 pages)
6 December 2015Group of companies' accounts made up to 31 July 2015 (68 pages)
6 December 2015Group of companies' accounts made up to 31 July 2015 (68 pages)
4 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of shares.the 'panel' 26/11/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares.the 'panel' 26/11/2015
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 287,640.77
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 287,640.77
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 287,640.77
(5 pages)
13 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 287,519.49
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 287,519.49
(6 pages)
27 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 285,696.72
(6 pages)
27 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 285,696.72
(6 pages)
27 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 285,696.72
(6 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 284,467.49
(5 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 284,467.49
(5 pages)
29 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-29
  • GBP 283,957.49
(12 pages)
29 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-29
  • GBP 283,957.49
(12 pages)
29 June 2015Director's details changed for Simon Griffith Thomas on 25 June 2015 (2 pages)
29 June 2015Director's details changed for Simon Griffith Thomas on 25 June 2015 (2 pages)
22 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 283,957.49
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 283,957.49
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 283,957.49
(5 pages)
7 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 283,857.49
(6 pages)
7 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 283,857.49
(6 pages)
3 March 2015Group of companies' accounts made up to 31 July 2014 (74 pages)
3 March 2015Group of companies' accounts made up to 31 July 2014 (74 pages)
3 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 282,969.94
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 282,969.94
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 282,521.94
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 282,521.94
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 282,461.94
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 282,461.94
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 282,461.94
(6 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 28/11/2014
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 278,091.08
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 278,091.08
(5 pages)
22 July 2014Director's details changed for Charles Peter Peal on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Charles Peter Peal on 22 July 2014 (2 pages)
19 June 2014Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-19
  • GBP 277,791.08
(12 pages)
19 June 2014Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-19
  • GBP 277,791.08
(12 pages)
11 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 277,791.08
(6 pages)
11 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 277,791.08
(6 pages)
26 February 2014Termination of appointment of Douglas Hampson as a director (1 page)
26 February 2014Termination of appointment of Douglas Hampson as a director (1 page)
25 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 275,791.08
(6 pages)
25 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 275,791.08
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 275,701.08
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 275,701.08
(4 pages)
23 January 2014Group of companies' accounts made up to 31 July 2013 (73 pages)
23 January 2014Group of companies' accounts made up to 31 July 2013 (73 pages)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 274,199.49
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 274,199.49
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 274,094.49
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 274,094.49
(4 pages)
11 November 2013Director's details changed for Charles Peter Peal on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Charles Peter Peal on 11 November 2013 (2 pages)
30 October 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 273,974.49
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 273,974.49
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 273,974.49
(4 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 23,818.69 on 2013-07-17
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 23,818.69
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 23,818.69
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 271,598.95
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 271,598.95
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 271,598.95
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 270,796.63
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 270,796.63
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 270,796.63
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 270,796.63
(4 pages)
6 August 2013Annual return made up to 30 May 2013 no member list (20 pages)
6 August 2013Annual return made up to 30 May 2013 no member list (20 pages)
2 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/04/2013.
(6 pages)
2 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/04/2013.
(6 pages)
1 July 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 267,738.65
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 268,138.65
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 267,738.65
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 267,758.65
  • ANNOTATION A second filed SH01 was registered on 2ND August 2013.
(5 pages)
1 July 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 267,758.65
  • ANNOTATION A second filed SH01 was registered on 2ND August 2013.
(5 pages)
1 July 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 268,138.65
(4 pages)
21 December 2012Appointment of Mr Douglas Hampson as a director (2 pages)
21 December 2012Appointment of Mr Douglas Hampson as a director (2 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/11/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/11/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2012Group of companies' accounts made up to 31 July 2012 (81 pages)
14 November 2012Group of companies' accounts made up to 31 July 2012 (81 pages)
19 October 2012Termination of appointment of Ian Wright as a director (1 page)
19 October 2012Termination of appointment of Ian Wright as a director (1 page)
18 June 2012Director's details changed for Richard John Holmes on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Maclay Murray & Spens Llp on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 30 May 2012 no member list (11 pages)
18 June 2012Director's details changed for Richard John Holmes on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Maclay Murray & Spens Llp on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 30 May 2012 no member list (11 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2012Group of companies' accounts made up to 31 July 2011 (72 pages)
4 January 2012Group of companies' accounts made up to 31 July 2011 (72 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 July 2011Annual return made up to 30 May 2011 with bulk list of shareholders (21 pages)
11 July 2011Annual return made up to 30 May 2011 with bulk list of shareholders (21 pages)
4 May 2011Appointment of Mr Ian Nicolas Molyneux Wright as a director (2 pages)
4 May 2011Appointment of Mr Ian Nicolas Molyneux Wright as a director (2 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2010Group of companies' accounts made up to 31 July 2010 (67 pages)
8 December 2010Group of companies' accounts made up to 31 July 2010 (67 pages)
21 July 2010Annual return made up to 30 May 2010 with bulk list of shareholders (18 pages)
21 July 2010Annual return made up to 30 May 2010 with bulk list of shareholders (18 pages)
6 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Merger 11/12/2009
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Merger 11/12/2009
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 December 2009Termination of appointment of Robert Jackson as a director (1 page)
14 December 2009Termination of appointment of Robert Jackson as a director (1 page)
13 December 2009Group of companies' accounts made up to 31 July 2009 (58 pages)
13 December 2009Group of companies' accounts made up to 31 July 2009 (58 pages)
8 July 2009Director's change of particulars / richard holmes / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / richard holmes / 08/07/2009 (1 page)
24 June 2009Return made up to 30/05/09; bulk list available separately (12 pages)
24 June 2009Return made up to 30/05/09; bulk list available separately (12 pages)
8 January 2009Group of companies' accounts made up to 31 July 2008 (62 pages)
8 January 2009Group of companies' accounts made up to 31 July 2008 (62 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(94 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(94 pages)
16 July 2008Return made up to 30/05/08; bulk list available separately (11 pages)
16 July 2008Return made up to 30/05/08; bulk list available separately (11 pages)
19 May 200829/04/08\Gbp ti [email protected]=8000\ (1 page)
19 May 200829/04/08\Gbp ti [email protected]=8000\ (1 page)
20 March 200821/02/08\Gbp ti [email protected]=500\ (1 page)
20 March 200806/02/08\Gbp ti [email protected]=850\ (1 page)
20 March 2008Gbp ic 267588/266738\12/02/08\gbp sr [email protected]=850\ (1 page)
20 March 200818/02/08\Gbp ti [email protected]=1050\ (1 page)
20 March 2008Gbp ic 267588/266738\12/02/08\gbp sr [email protected]=850\ (1 page)
20 March 200821/02/08\Gbp ti [email protected]=500\ (1 page)
20 March 200806/02/08\Gbp ti [email protected]=850\ (1 page)
20 March 200818/02/08\Gbp ti [email protected]=1050\ (1 page)
25 February 2008Group of companies' accounts made up to 31 July 2007 (47 pages)
25 February 2008Group of companies' accounts made up to 31 July 2007 (47 pages)
2 January 200813/11/07 £ ti [email protected]=170 (2 pages)
2 January 200813/11/07 £ ti [email protected]=170 (2 pages)
29 December 2007Ad 04/12/07--------- £ si [email protected]=275 £ ic 267313/267588 (2 pages)
29 December 2007Ad 04/12/07--------- £ si [email protected]=275 £ ic 267313/267588 (2 pages)
17 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2007Return made up to 30/05/07; bulk list available separately (11 pages)
27 June 2007Return made up to 30/05/07; bulk list available separately (11 pages)
21 May 2007Ad 27/04/07--------- £ si [email protected]=136 £ ic 267277/267413 (2 pages)
21 May 2007Ad 27/04/07--------- £ si [email protected]=136 £ ic 267277/267413 (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
28 February 2007Group of companies' accounts made up to 31 July 2006 (45 pages)
28 February 2007Group of companies' accounts made up to 31 July 2006 (45 pages)
5 February 2007New director appointed (5 pages)
5 February 2007New director appointed (5 pages)
5 February 2007New director appointed (5 pages)
5 February 2007New director appointed (5 pages)
2 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
21 November 2006Ad 27/10/06-03/11/06 £ si [email protected]=16366 £ ic 250911/267277 (2 pages)
21 November 2006Ad 27/10/06-03/11/06 £ si [email protected]=16366 £ ic 250911/267277 (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
11 July 2006Return made up to 30/05/06; full list of members (10 pages)
11 July 2006Return made up to 30/05/06; full list of members (10 pages)
5 February 2006Group of companies' accounts made up to 31 July 2005 (43 pages)
5 February 2006Group of companies' accounts made up to 31 July 2005 (43 pages)
27 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
12 July 2005Return made up to 30/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 2005Return made up to 30/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 March 2005Group of companies' accounts made up to 31 July 2004 (40 pages)
2 March 2005Group of companies' accounts made up to 31 July 2004 (40 pages)
14 February 2005Ad 24/01/05--------- £ si [email protected]=230 £ ic 250481/250711 (2 pages)
14 February 2005Ad 24/01/05--------- £ si [email protected]=230 £ ic 250481/250711 (2 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2004Nc dec already adjusted 02/04/04 (1 page)
12 November 2004Nc dec already adjusted 02/04/04 (1 page)
28 July 2004Return made up to 30/05/04; bulk list available separately (10 pages)
28 July 2004Return made up to 30/05/04; bulk list available separately (10 pages)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
21 April 2004£ ic 283067/248862 23/03/04 £ sr [email protected]=34205 (2 pages)
21 April 2004£ ic 283067/248862 23/03/04 £ sr [email protected]=34205 (2 pages)
25 February 2004Group of companies' accounts made up to 31 July 2003 (34 pages)
25 February 2004Group of companies' accounts made up to 31 July 2003 (34 pages)
30 January 2004New director appointed (4 pages)
30 January 2004New director appointed (4 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
4 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
25 September 2003Cancel share premium account (3 pages)
25 September 2003Resolutions
  • RES13 ‐ Cancel share prem acct 05/09/03
(2 pages)
25 September 2003Certificate of cancellation of share premium account (1 page)
25 September 2003Certificate of cancellation of share premium account (1 page)
25 September 2003Resolutions
  • RES13 ‐ Cancel share prem acct 05/09/03
(2 pages)
25 September 2003Cancel share premium account (3 pages)
16 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 July 2003Return made up to 30/05/03; bulk list available separately (34 pages)
16 July 2003Return made up to 30/05/03; bulk list available separately (34 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
9 April 2003Location of register of members (non legible) (1 page)
9 April 2003Location of register of members (non legible) (1 page)
17 January 2003Group of companies' accounts made up to 31 July 2002 (30 pages)
17 January 2003Group of companies' accounts made up to 31 July 2002 (30 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 August 2002Return made up to 30/05/02; bulk list available separately (11 pages)
1 August 2002Return made up to 30/05/02; bulk list available separately (11 pages)
25 July 2002Ad 15/07/02--------- £ si [email protected]=68503 £ ic 214564/283067 (6 pages)
25 July 2002Nc inc already adjusted 15/07/02 (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
25 July 2002Nc inc already adjusted 15/07/02 (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
25 July 2002Ad 15/07/02--------- £ si [email protected]=68503 £ ic 214564/283067 (6 pages)
12 July 2002New secretary appointed (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (1 page)
25 June 2002Prospectus (60 pages)
25 June 2002Prospectus (60 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
25 February 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
25 February 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
4 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(27 pages)
4 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(27 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
28 November 2000Full group accounts made up to 31 July 2000 (29 pages)
28 November 2000Full group accounts made up to 31 July 2000 (29 pages)
15 November 2000Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page)
15 November 2000Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page)
31 August 2000Particulars of contract relating to shares (3 pages)
31 August 2000Ad 02/08/00-11/08/00 £ si [email protected]=6626 £ ic 207938/214564 (8 pages)
31 August 2000Ad 02/08/00-11/08/00 £ si [email protected]=6626 £ ic 207938/214564 (8 pages)
31 August 2000Particulars of contract relating to shares (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
12 July 2000Ad 28/06/00--------- £ si [email protected]=207936 £ ic 2/207938 (12 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Ad 28/06/00--------- £ si [email protected]=207936 £ ic 2/207938 (12 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
29 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 2000Certificate of authorisation to commence business and borrow (1 page)
19 June 2000Application to commence business (2 pages)
19 June 2000Application to commence business (2 pages)
19 June 2000Certificate of authorisation to commence business and borrow (1 page)
30 May 2000Incorporation (80 pages)
30 May 2000Incorporation (80 pages)