Mount Desert Lee Road
Carrigrohane
County Cork
Irish
Director Name | Patrick Joseph Fitzgerald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Rectory Blackrock Road Cork T12 A2r9 |
Director Name | Brian Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashfort Crosses Innishannon Cork Irish |
Director Name | Mr Gerald Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashley House Bishopslough Newtown Bennettsbridge Co. Kilkenny Irish |
Director Name | Mr Tony Barry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Imprint Limited 15 Fetter Lane Holborn London EC4A 1BW |
Director Name | Robert Walker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyndham Farm Wineham Lane, Wineham Henfield West Sussex BN5 9AN |
Director Name | Pierce Augustan Casey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Annacreevy Adelaide Road Glenageary County Dublin Irish |
Director Name | Brian Anthony Hamill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Upton House West Drive Ascot Berkshire SL5 0LF |
Director Name | John Edwin Gordon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Far Horizon Downderry Cornwall PL11 3JA |
Director Name | John Patrick Hunter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 4 Princes Mews London W2 4NX |
Director Name | Mr Colin Peter Webster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mayfield Road Sanderstead South Croydon Surrey CR2 0BG |
Director Name | Robert Cedric Thesiger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2009) |
Role | Consultant |
Correspondence Address | 82 Cambray Road London SW12 0EP |
Director Name | Mr Nicholas Michael Norman Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Acre Burdenshot Hill Worplesdon Surrey GU3 3RL |
Director Name | Mr Gerald Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashley House Bishopslough Newtown Bennettsbridge Co. Kilkenny Irish |
Director Name | Kieran Rossiter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old School House Ovens Cork Courfy Ireland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | imprintplc.co.uk |
---|---|
Telephone | 020 70920000 |
Telephone region | London |
Registered Address | Imprint Limited 15 Fetter Lane Holborn London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
39.8m at £0.01 | Sawbuck Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,392,000 |
Current Liabilities | £265,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
5 June 2008 | Delivered on: 20 June 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares & derivative assets see image for full details. Outstanding |
---|---|
5 June 2008 | Delivered on: 12 June 2008 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent and Trustee for the Secured Parties Classification: Accession deed 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 June 2004 | Delivered on: 8 June 2004 Persons entitled: Benchmark Group PLC Classification: Rent deposit deed 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: All monies standing to the credit of a bank deposit account opened by the chargee in which the sum of £283,977.41. Outstanding |
19 August 2010 | Delivered on: 7 September 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the additional properties see image for full details. Outstanding |
19 August 2010 | Delivered on: 7 September 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A share pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in the form of a pledge over target shares see image for full details. Outstanding |
18 September 2008 | Delivered on: 8 October 2008 Persons entitled: The Governor and Company of the Bank of Ireland (Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The target shares and any derivative assets, see image for full details. Outstanding |
11 September 2008 | Delivered on: 24 September 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and/or by or through any receiver, attorney, delegate, substitute or agent of the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the shares namely 1 share in the capital of imprint search and selection pte LTD under its name and any other shares the derivative assets see image for full details. Outstanding |
11 September 2008 | Delivered on: 23 September 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and/or by or through any receiver, attorney, delegate, substitute or agent of the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares in the company including 2 shares in the capital of imprint search and selection limited and all warrants options and other rights and dividends see image for full details. Outstanding |
11 September 2008 | Delivered on: 23 September 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) Classification: Equitable mortgage of shares Secured details: All monies due or to become due from the company to the chargee or the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the shares namely 2 shares in the capital of imprint australasia pty LTD acn 124 730 098 any other shares any mortgage rights dividends see image for full details. Outstanding |
16 May 2002 | Delivered on: 1 June 2002 Persons entitled: Benchmark Group PLC Classification: Rent deposit deed Secured details: The sum of £409,395.70 due or to become due from the company to the chargee. Particulars: The property known as fourth floor, medius, sheraton street, london W1. Outstanding |
25 September 2006 | Delivered on: 27 September 2006 Satisfied on: 6 June 2008 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 2006 | Delivered on: 2 August 2006 Satisfied on: 6 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 June 2005 | Delivered on: 2 July 2005 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 2 July 2005 Satisfied on: 23 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit 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 charged account and the deposit and all rights titles and benefit in teh charged account and the deposit. The charged account numbered 06047501 and deposit of £1,151,151.00. see the mortgage charge document for full details. Fully Satisfied |
5 January 2005 | Delivered on: 22 January 2005 Satisfied on: 23 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights, titles and benefit in the charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 30 December 2022 (22 pages) |
8 January 2023 | Full accounts made up to 30 December 2021 (21 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 30 December 2020 (20 pages) |
17 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
8 April 2021 | Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 (2 pages) |
26 March 2021 | Full accounts made up to 30 December 2019 (19 pages) |
18 December 2020 | Registered office address changed from 7th Floor 61 Aldwych London WC2B 4AE to Imprint Limited 15 Fetter Lane Holborn London EC4A 1BW on 18 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Tony Barry as a director on 21 June 2019 (2 pages) |
2 October 2019 | Full accounts made up to 30 December 2018 (19 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Kieran Rossiter as a director on 26 August 2018 (1 page) |
6 October 2018 | Full accounts made up to 30 December 2017 (19 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
2 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 March 2011 | Registered office address changed from Wellington House 125 Strand London WC2R 0AP on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Wellington House 125 Strand London WC2R 0AP on 11 March 2011 (1 page) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 April 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
22 April 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 May 2009 | Appointment terminated director john hunter (1 page) |
8 May 2009 | Appointment terminated director john hunter (1 page) |
4 April 2009 | Return made up to 30/11/08; full list of members (7 pages) |
4 April 2009 | Return made up to 30/11/08; full list of members (7 pages) |
20 February 2009 | Appointment terminated director robert thesiger (1 page) |
20 February 2009 | Director appointed kieran patrick rossiter (2 pages) |
20 February 2009 | Director appointed kieran patrick rossiter (2 pages) |
20 February 2009 | Appointment terminated director colin webster (1 page) |
20 February 2009 | Appointment terminated director colin webster (1 page) |
20 February 2009 | Appointment terminated director robert thesiger (1 page) |
20 February 2009 | Director appointed gerald paul fitzgerald (2 pages) |
20 February 2009 | Director appointed gerald paul fitzgerald (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Declaration of assistance for shares acquisition (28 pages) |
14 August 2008 | Declaration of assistance for shares acquisition (28 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (73 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (73 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 June 2008 | Auditor's resignation (1 page) |
19 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Resolutions
|
10 June 2008 | Auditor's resignation (1 page) |
10 June 2008 | Auditor's resignation (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 June 2008 | Appointment terminated director gerald fitzgerald (1 page) |
9 June 2008 | Appointment terminated director gerald fitzgerald (1 page) |
30 May 2008 | Memorandum and Articles of Association (59 pages) |
30 May 2008 | Appointment terminated director john gordon (1 page) |
30 May 2008 | Director appointed michael augustine hinchion (2 pages) |
30 May 2008 | Appointment terminated director nicholas smith (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Director appointed patrick joseph fitzgerald (2 pages) |
30 May 2008 | Director appointed brian murphy (2 pages) |
30 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Memorandum and Articles of Association (59 pages) |
30 May 2008 | Director appointed michael augustine hinchion (2 pages) |
30 May 2008 | Appointment terminated director nicholas smith (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Director appointed patrick joseph fitzgerald (2 pages) |
30 May 2008 | Appointment terminated director john gordon (1 page) |
30 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
30 May 2008 | Director appointed brian murphy (2 pages) |
29 May 2008 | Ad 20/05/08\gbp si [email protected]=6500\gbp ic 95804/102304\ (2 pages) |
29 May 2008 | Ad 20/05/08\gbp si [email protected]=6500\gbp ic 95804/102304\ (2 pages) |
23 May 2008 | Certificate for re-reg PLC to pri following order of court (1 page) |
23 May 2008 | Order of court to reduce share capital and re-register as a private LIMITED company (76 pages) |
23 May 2008 | Certificate for re-reg PLC to pri following order of court (1 page) |
23 May 2008 | Certificate to reduce share capital (1 page) |
23 May 2008 | Form 139 to re-register as private LIMITED company following order of court (1 page) |
23 May 2008 | Certificate to reduce share capital (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Mem and arts for re-reistration (64 pages) |
23 May 2008 | Form 139 to re-register as private LIMITED company following order of court (1 page) |
23 May 2008 | Mem and arts for re-reistration (64 pages) |
23 May 2008 | Scheme of arrangement (8 pages) |
23 May 2008 | Order of court to reduce share capital and re-register as a private LIMITED company (76 pages) |
23 May 2008 | Scheme of arrangement (8 pages) |
21 May 2008 | Statement of affairs (15 pages) |
21 May 2008 | Statement of affairs (15 pages) |
21 May 2008 | Ad 15/04/08\gbp si [email protected]=5598.84\gbp ic 386335/391933.84\ (2 pages) |
21 May 2008 | Ad 15/04/08\gbp si [email protected]=5598.84\gbp ic 386335/391933.84\ (2 pages) |
11 March 2008 | Ad 28/02/08\gbp si [email protected]=50\gbp ic 383285/383335\ (2 pages) |
11 March 2008 | Ad 28/02/08\gbp si [email protected]=50\gbp ic 383235/383285\ (2 pages) |
11 March 2008 | Ad 28/02/08\gbp si [email protected]=50\gbp ic 383235/383285\ (2 pages) |
11 March 2008 | Ad 06/03/08\gbp si [email protected]=3000\gbp ic 383335/386335\ (2 pages) |
11 March 2008 | Ad 06/03/08\gbp si [email protected]=3000\gbp ic 383335/386335\ (2 pages) |
11 March 2008 | Ad 28/02/08\gbp si [email protected]=50\gbp ic 383285/383335\ (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page) |
19 December 2007 | Ad 18/12/07--------- £ si [email protected]=3000 £ ic 380235/383235 (2 pages) |
19 December 2007 | Ad 18/12/07--------- £ si [email protected]=3000 £ ic 380235/383235 (2 pages) |
14 December 2007 | Return made up to 30/11/07; bulk list available separately (7 pages) |
14 December 2007 | Return made up to 30/11/07; bulk list available separately (7 pages) |
21 November 2007 | Ad 07/11/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages) |
21 November 2007 | Ad 07/11/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
24 September 2007 | Ad 21/09/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages) |
24 September 2007 | Ad 21/09/07--------- £ si [email protected]=50 £ ic 379917/379967 (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Ad 23/07/07--------- £ si [email protected]=150 £ ic 379717/379867 (2 pages) |
14 August 2007 | Ad 25/07/07--------- £ si [email protected]=50 £ ic 379867/379917 (2 pages) |
14 August 2007 | Ad 25/07/07--------- £ si [email protected]=50 £ ic 379867/379917 (2 pages) |
14 August 2007 | Ad 09/07/07--------- £ si [email protected]=220 £ ic 379497/379717 (2 pages) |
14 August 2007 | Ad 23/07/07--------- £ si [email protected]=150 £ ic 379717/379867 (2 pages) |
14 August 2007 | Ad 09/07/07--------- £ si [email protected]=220 £ ic 379497/379717 (2 pages) |
20 July 2007 | Ad 12/07/07--------- £ si [email protected]=30 £ ic 379467/379497 (2 pages) |
20 July 2007 | Ad 29/06/07--------- £ si [email protected]=42 £ ic 379425/379467 (2 pages) |
20 July 2007 | Ad 12/07/07--------- £ si [email protected]=30 £ ic 379467/379497 (2 pages) |
20 July 2007 | Ad 29/06/07--------- £ si [email protected]=42 £ ic 379425/379467 (2 pages) |
11 June 2007 | Ad 15/05/07--------- £ si [email protected]=50 £ ic 379375/379425 (2 pages) |
11 June 2007 | Ad 29/05/07--------- £ si [email protected]=90 £ ic 379285/379375 (2 pages) |
11 June 2007 | Ad 15/05/07--------- £ si [email protected]=50 £ ic 379375/379425 (2 pages) |
11 June 2007 | Ad 29/05/07--------- £ si [email protected]=90 £ ic 379285/379375 (2 pages) |
24 May 2007 | Ad 10/05/07--------- £ si [email protected]=120 £ ic 379165/379285 (2 pages) |
24 May 2007 | Ad 10/05/07--------- £ si [email protected]=850 £ ic 378315/379165 (2 pages) |
24 May 2007 | Ad 10/05/07--------- £ si [email protected]=120 £ ic 379165/379285 (2 pages) |
24 May 2007 | Ad 10/05/07--------- £ si [email protected]=850 £ ic 378315/379165 (2 pages) |
1 May 2007 | Ad 20/04/07--------- £ si [email protected]=80 £ ic 378235/378315 (2 pages) |
1 May 2007 | Ad 05/04/07--------- £ si [email protected]=1895 £ ic 376340/378235 (2 pages) |
1 May 2007 | Ad 20/04/07--------- £ si [email protected]=80 £ ic 378235/378315 (2 pages) |
1 May 2007 | Ad 05/04/07--------- £ si [email protected]=1895 £ ic 376340/378235 (2 pages) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (54 pages) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (54 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
14 March 2007 | Ad 02/03/07--------- £ si [email protected]=100 £ ic 376240/376340 (2 pages) |
14 March 2007 | Ad 02/03/07--------- £ si [email protected]=100 £ ic 376240/376340 (2 pages) |
10 March 2007 | Ad 28/02/07--------- £ si [email protected]=1100 £ ic 373172/374272 (2 pages) |
10 March 2007 | Ad 28/02/07--------- £ si [email protected]=968 £ ic 375272/376240 (2 pages) |
10 March 2007 | Ad 28/02/07--------- £ si [email protected]=1000 £ ic 374272/375272 (2 pages) |
10 March 2007 | Ad 28/02/07--------- £ si [email protected]=1100 £ ic 373172/374272 (2 pages) |
10 March 2007 | Ad 28/02/07--------- £ si [email protected]=1000 £ ic 374272/375272 (2 pages) |
10 March 2007 | Ad 28/02/07--------- £ si [email protected]=968 £ ic 375272/376240 (2 pages) |
5 February 2007 | Ad 23/01/07--------- £ si [email protected]=200 £ ic 372972/373172 (2 pages) |
5 February 2007 | Ad 23/01/07--------- £ si [email protected]=200 £ ic 372972/373172 (2 pages) |
30 January 2007 | Return made up to 30/11/06; bulk list available separately (7 pages) |
30 January 2007 | Return made up to 30/11/06; bulk list available separately (7 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si [email protected]=4381 £ ic 292152/296533 (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si [email protected]=4381 £ ic 292152/296533 (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si [email protected]=40 £ ic 296533/296573 (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si [email protected]=40 £ ic 296533/296573 (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si [email protected]=60 £ ic 296573/296633 (2 pages) |
13 October 2006 | Ad 06/10/06--------- £ si [email protected]=60 £ ic 296573/296633 (2 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Ad 15/09/06--------- £ si [email protected]=75 £ ic 292077/292152 (2 pages) |
22 September 2006 | Ad 15/09/06--------- £ si [email protected]=75 £ ic 292077/292152 (2 pages) |
14 September 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
14 September 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
16 August 2006 | Ad 19/07/06--------- £ si [email protected]=1159 £ ic 290918/292077 (17 pages) |
16 August 2006 | Ad 19/07/06--------- £ si [email protected]=1159 £ ic 290918/292077 (17 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Ad 16/06/06--------- £ si [email protected]=20 £ ic 290898/290918 (2 pages) |
21 June 2006 | Ad 16/06/06--------- £ si [email protected]=20 £ ic 290898/290918 (2 pages) |
24 May 2006 | Ad 16/05/06--------- £ si [email protected]=30 £ ic 290868/290898 (2 pages) |
24 May 2006 | Ad 16/05/06--------- £ si [email protected]=30 £ ic 290868/290898 (2 pages) |
24 April 2006 | Ad 10/04/06--------- £ si [email protected]=2088 £ ic 288780/290868 (2 pages) |
24 April 2006 | Statement of affairs (27 pages) |
24 April 2006 | Ad 10/04/06--------- £ si [email protected]=2088 £ ic 288780/290868 (2 pages) |
24 April 2006 | Statement of affairs (27 pages) |
18 April 2006 | Ad 03/04/06--------- £ si [email protected]=500 £ ic 288280/288780 (2 pages) |
18 April 2006 | Ad 10/12/05--------- £ si [email protected]=100 £ ic 288180/288280 (2 pages) |
18 April 2006 | Ad 10/12/05--------- £ si [email protected]=100 £ ic 288180/288280 (2 pages) |
18 April 2006 | Ad 03/04/06--------- £ si [email protected]=500 £ ic 288280/288780 (2 pages) |
31 January 2006 | Return made up to 30/11/05; bulk list available separately (7 pages) |
31 January 2006 | Return made up to 30/11/05; bulk list available separately (7 pages) |
24 January 2006 | Ad 18/01/06--------- £ si [email protected]=20 £ ic 288160/288180 (2 pages) |
24 January 2006 | Ad 18/01/06--------- £ si [email protected]=20 £ ic 288160/288180 (2 pages) |
6 December 2005 | Ad 24/11/05--------- £ si [email protected]=20 £ ic 288140/288160 (2 pages) |
6 December 2005 | Ad 24/11/05--------- £ si [email protected]=20 £ ic 288140/288160 (2 pages) |
28 November 2005 | Ad 14/11/05--------- £ si [email protected]=70 £ ic 288070/288140 (2 pages) |
28 November 2005 | Ad 14/11/05--------- £ si [email protected]=70 £ ic 288070/288140 (2 pages) |
23 November 2005 | Ad 03/06/05--------- £ si [email protected]=20 £ ic 287345/287365 (2 pages) |
23 November 2005 | Ad 24/10/05--------- £ si [email protected]=75 £ ic 287515/287590 (2 pages) |
23 November 2005 | Ad 09/11/05--------- £ si [email protected]=180 £ ic 287890/288070 (2 pages) |
23 November 2005 | Ad 24/10/05--------- £ si [email protected]=50 £ ic 287465/287515 (2 pages) |
23 November 2005 | Ad 25/10/05--------- £ si [email protected]=300 £ ic 287590/287890 (2 pages) |
23 November 2005 | Ad 25/07/05--------- £ si [email protected]=50 £ ic 287365/287415 (2 pages) |
23 November 2005 | Ad 24/10/05--------- £ si [email protected]=75 £ ic 287515/287590 (2 pages) |
23 November 2005 | Ad 25/07/05--------- £ si [email protected]=50 £ ic 287365/287415 (2 pages) |
23 November 2005 | Ad 25/10/05--------- £ si [email protected]=300 £ ic 287590/287890 (2 pages) |
23 November 2005 | Ad 24/10/05--------- £ si [email protected]=50 £ ic 287465/287515 (2 pages) |
23 November 2005 | Ad 02/08/05--------- £ si [email protected]=50 £ ic 287415/287465 (2 pages) |
23 November 2005 | Ad 09/11/05--------- £ si [email protected]=180 £ ic 287890/288070 (2 pages) |
23 November 2005 | Ad 03/06/05--------- £ si [email protected]=20 £ ic 287345/287365 (2 pages) |
23 November 2005 | Ad 02/08/05--------- £ si [email protected]=50 £ ic 287415/287465 (2 pages) |
26 October 2005 | Statement of affairs (29 pages) |
26 October 2005 | Statement of affairs (29 pages) |
26 October 2005 | Ad 06/09/05--------- £ si [email protected]=3569 £ ic 283776/287345 (2 pages) |
26 October 2005 | Ad 06/09/05--------- £ si [email protected]=3569 £ ic 283776/287345 (2 pages) |
7 September 2005 | Statement of affairs (22 pages) |
7 September 2005 | Ad 25/04/05-26/04/05 £ si [email protected]=81818 £ ic 190835/272653 (8 pages) |
7 September 2005 | Statement of affairs (22 pages) |
7 September 2005 | Ad 26/04/05--------- £ si [email protected]=11123 £ ic 272653/283776 (6 pages) |
7 September 2005 | Ad 26/04/05--------- £ si [email protected]=11123 £ ic 272653/283776 (6 pages) |
7 September 2005 | Ad 25/04/05-26/04/05 £ si [email protected]=81818 £ ic 190835/272653 (8 pages) |
23 August 2005 | Ad 03/06/05-25/07/05 £ si [email protected]=70 £ ic 190715/190785 (2 pages) |
23 August 2005 | Ad 02/08/05--------- £ si [email protected]=50 £ ic 190785/190835 (2 pages) |
23 August 2005 | Ad 02/08/05--------- £ si [email protected]=50 £ ic 190785/190835 (2 pages) |
23 August 2005 | Ad 03/06/05-25/07/05 £ si [email protected]=70 £ ic 190715/190785 (2 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Statement of affairs (32 pages) |
20 June 2005 | Ad 15/04/05--------- £ si [email protected]=16500 £ ic 174215/190715 (5 pages) |
20 June 2005 | Ad 15/04/05--------- £ si [email protected]=16500 £ ic 174215/190715 (5 pages) |
20 June 2005 | Statement of affairs (32 pages) |
6 May 2005 | Company name changed imprint search and selection PLC\certificate issued on 06/05/05 (3 pages) |
6 May 2005 | Company name changed imprint search and selection PLC\certificate issued on 06/05/05 (3 pages) |
16 February 2005 | Ad 05/01/05--------- £ si [email protected]=714 £ ic 173501/174215 (8 pages) |
16 February 2005 | Ad 05/01/05--------- £ si [email protected]=714 £ ic 173501/174215 (8 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
20 January 2005 | Ad 08/12/04--------- £ si [email protected]=34 £ ic 173467/173501 (2 pages) |
20 January 2005 | Ad 08/12/04--------- £ si [email protected]=34 £ ic 173467/173501 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
14 December 2004 | Return made up to 30/11/04; bulk list available separately (7 pages) |
14 December 2004 | Return made up to 30/11/04; bulk list available separately (7 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 2 sheraton street london W1F 8SH (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 2 sheraton street london W1F 8SH (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
22 December 2003 | Return made up to 30/11/03; bulk list available separately (6 pages) |
22 December 2003 | Return made up to 30/11/03; bulk list available separately (6 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 December 2002 | Return made up to 30/11/02; full list of members (25 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (25 pages) |
1 October 2002 | Location of register of members (1 page) |
1 October 2002 | Location of register of members (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Return made up to 30/11/01; full list of members (24 pages) |
4 January 2002 | Return made up to 30/11/01; full list of members (24 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: axtell house 23 warwick street london W1R 5RB (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: axtell house 23 warwick street london W1R 5RB (1 page) |
27 September 2001 | New director appointed (2 pages) |
21 June 2001 | Location of register of members (1 page) |
21 June 2001 | Location of register of members (1 page) |
14 June 2001 | Ad 22/05/01--------- £ si [email protected]=62500 £ ic 161182/223682 (4 pages) |
14 June 2001 | Ad 22/05/01--------- £ si [email protected]=62500 £ ic 161182/223682 (4 pages) |
12 June 2001 | Memorandum and Articles of Association (5 pages) |
12 June 2001 | Memorandum and Articles of Association (5 pages) |
5 June 2001 | Prospectus (51 pages) |
5 June 2001 | Prospectus (51 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | S-div 10/05/01 (1 page) |
18 May 2001 | S-div 10/05/01 (1 page) |
18 May 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
27 April 2001 | Ad 20/12/00--------- £ si [email protected]=3433 £ ic 147816/151249 (4 pages) |
27 April 2001 | Ad 20/12/00--------- £ si [email protected]=9933 £ ic 151249/161182 (4 pages) |
27 April 2001 | Ad 20/12/00--------- £ si [email protected]=9933 £ ic 151249/161182 (4 pages) |
27 April 2001 | Ad 20/12/00--------- £ si [email protected]=3433 £ ic 147816/151249 (4 pages) |
19 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page) |
19 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 March 2001 | Company name changed upton partners PLC\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed upton partners PLC\certificate issued on 16/03/01 (2 pages) |
1 March 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
1 March 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
29 January 2001 | Application to commence business (2 pages) |
29 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
29 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
29 January 2001 | Application to commence business (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 20/12/00-21/12/00 £ si [email protected]=6534 £ ic 141282/147816 (4 pages) |
22 January 2001 | Ad 20/12/00-21/12/00 £ si [email protected]=6534 £ ic 141282/147816 (4 pages) |
15 January 2001 | Ad 20/12/00--------- £ si [email protected]=9933 £ ic 131349/141282 (4 pages) |
15 January 2001 | Ad 20/12/00--------- £ si [email protected]=30348 £ ic 101001/131349 (1 page) |
15 January 2001 | Ad 20/12/00--------- £ si [email protected]=30348 £ ic 101001/131349 (1 page) |
15 January 2001 | Ad 20/12/00--------- £ si [email protected]=9933 £ ic 131349/141282 (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
2 January 2001 | Ad 20/12/00--------- £ si [email protected]=1000 £ ic 100001/101001 (2 pages) |
2 January 2001 | Ad 20/12/00--------- £ si [email protected]=1000 £ ic 100001/101001 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 14 city road cardiff south glamorgan CF24 3DL (1 page) |
7 December 2000 | New secretary appointed (3 pages) |
7 December 2000 | New secretary appointed (3 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 14 city road cardiff south glamorgan CF24 3DL (1 page) |
4 December 2000 | Ad 30/11/00--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
4 December 2000 | Ad 30/11/00--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
30 November 2000 | Incorporation (16 pages) |
30 November 2000 | Incorporation (16 pages) |