Company NameNewday Cards Ltd
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number04134880
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Previous NameSAV Credit Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stuart Whitty-Lewis
StatusCurrent
Appointed01 January 2024(23 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Richard Terrell Langstaff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Secretary NameMr James Edward Ian Goold
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Bailey
London
EC4M 7NG
Secretary NameVirginia Langstaff
NationalityBritish
StatusResigned
Appointed09 January 2001(6 days after company formation)
Appointment Duration3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address112 High Street
West Malling
Kent
ME19 6NE
Director NameNigel Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2006)
RoleInvestment Advisor
Correspondence AddressFlat 1
16a Motcomb Street
London
SW1X 8LB
Director NameNeville Joel Katz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2001(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2007)
RoleChief Financial Officer
Correspondence Address11 Brown Street
Bronte
New South Wales Nsw 2024
Australia
Secretary NameJonathan Adam Charles Stuttard Greaves
NationalityBritish
StatusResigned
Appointed06 April 2001(3 months after company formation)
Appointment Duration6 days (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressStoney Hill House Rock Hill
London
SE26 6SW
Secretary NameAdam Greaves
NationalityBritish
StatusResigned
Appointed12 April 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2008)
RoleSolicitor
Correspondence AddressStoney Hill House Rock Hill
London
SE26 6SW
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameAndrew Peter Hawkins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2006)
RoleVenture Capitalist
Correspondence AddressFlat 2
26 Narrow Street
London
E14 8DQ
Director NameMr Louis Goodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameMr Daan Knottenbelt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 November 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameJohn Crewe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 November 2011)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2011)
RoleProfessor Of Financial Policy
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed20 January 2009(8 years after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Michael Leslie Says
NationalityBritish
StatusResigned
Appointed20 January 2009(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameMr Erik Mikael Ferm
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2011)
RolePartner
Country of ResidenceMalta
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameSir George Malcolm Williamson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2011)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Secretary NameMr Stephen Alexander Rowland
StatusResigned
Appointed01 March 2011(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameMr Michael Leslie Says
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameMr Douglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG

Contact

Websitewww.savcredit.co.uk

Location

Registered Address7 Handyside Street
London
N1C 4DA
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£63,799,956
Gross Profit£16,320,284
Net Worth£10,932,121
Cash£13,592,463
Current Liabilities£29,362,723

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

24 April 2017Delivered on: 26 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Aqua (eu no 2562452 UK no 2277222) marbles (eu no 1225762 UK no 2201660B) opus (euno 10354637 UK no 2630428) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 July 2007Delivered on: 1 August 2007
Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Trustee No.2 Limited as Trustees of the Kingshill Unit Trust

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: Interest in an interest bearing deposit account in the name of the landlord.
Outstanding
28 March 2011Delivered on: 30 March 2011
Satisfied on: 19 December 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Share charge
Secured details: All monies due or to become due from aviemore funding limited (afl) to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments means the shares and the related rights, shares means all shares in afl, see image for full details.
Fully Satisfied
24 May 2005Delivered on: 7 June 2005
Satisfied on: 18 May 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge over rights
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 benefit of all right, title and interest to, in and under the receivables. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (28 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
21 October 2019Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page)
21 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
28 March 2019Full accounts made up to 31 December 2018 (26 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (25 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 November 2017Change of details for Newday Group Limited as a person with significant control on 19 June 2017 (2 pages)
8 November 2017Change of details for Newday Group Limited as a person with significant control on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
26 April 2017Registration of charge 041348800004, created on 24 April 2017 (64 pages)
26 April 2017Registration of charge 041348800004, created on 24 April 2017 (64 pages)
21 March 2017Full accounts made up to 31 December 2016 (32 pages)
21 March 2017Full accounts made up to 31 December 2016 (32 pages)
15 March 2017Memorandum and Articles of Association (14 pages)
15 March 2017Memorandum and Articles of Association (14 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (33 pages)
24 March 2016Full accounts made up to 31 December 2015 (33 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,340,069.5
(4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,340,069.5
(4 pages)
10 August 2015Full accounts made up to 31 December 2014 (32 pages)
10 August 2015Full accounts made up to 31 December 2014 (32 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,340,069.5
(4 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,340,069.5
(4 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,340,069.5
(4 pages)
15 January 2015Director's details changed for Mr James Bernard Corcoran on 1 November 2014 (2 pages)
15 January 2015Director's details changed for Mr James Bernard Corcoran on 1 November 2014 (2 pages)
15 January 2015Director's details changed for Mr James Bernard Corcoran on 1 November 2014 (2 pages)
1 November 2014Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
20 June 2014Full accounts made up to 31 December 2013 (23 pages)
20 June 2014Full accounts made up to 31 December 2013 (23 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed sav credit LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(3 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed sav credit LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(3 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,340,069.5
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,340,069.5
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,340,069.5
(4 pages)
6 June 2013Full accounts made up to 31 December 2012 (26 pages)
6 June 2013Full accounts made up to 31 December 2012 (26 pages)
9 May 2013Appointment of Mr Douglas John Richards as a director (2 pages)
9 May 2013Appointment of Mr Douglas John Richards as a director (2 pages)
7 May 2013Termination of appointment of Michael Says as a director (1 page)
7 May 2013Termination of appointment of Michael Says as a director (1 page)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (11 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (11 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (11 pages)
31 December 2012Resolutions
  • RES14 ‐ Share premium account reduced 21/12/2012
(2 pages)
31 December 2012Statement by directors (1 page)
31 December 2012Solvency statement dated 21/12/12 (1 page)
31 December 2012Statement by directors (1 page)
31 December 2012Solvency statement dated 21/12/12 (1 page)
31 December 2012Statement of capital on 31 December 2012
  • GBP 3,340,069.5
(4 pages)
31 December 2012Resolutions
  • RES14 ‐ Share premium account reduced 21/12/2012
(2 pages)
31 December 2012Statement of capital on 31 December 2012
  • GBP 3,340,069.5
(4 pages)
27 December 2012Section 519 (2 pages)
27 December 2012Section 519 (2 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2012Section 519 ca 2006 (1 page)
10 December 2012Section 519 ca 2006 (1 page)
21 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
23 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (16 pages)
23 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (16 pages)
23 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (16 pages)
15 February 2012Termination of appointment of Stephen Rowland as a secretary (1 page)
15 February 2012Termination of appointment of Stephen Rowland as a secretary (1 page)
1 December 2011Resolutions
  • RES13 ‐ Consolidate shares 09/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2011Resolutions
  • RES13 ‐ Consolidate shares 09/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 November 2011Consolidation of shares on 9 November 2011 (5 pages)
24 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 3,340,069.501
(12 pages)
24 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2011Consolidation of shares on 9 November 2011 (5 pages)
24 November 2011Consolidation of shares on 9 November 2011 (5 pages)
24 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 3,340,069.501
(12 pages)
24 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 3,340,069.501
(12 pages)
21 November 2011Appointment of Michael Says as a director (2 pages)
21 November 2011Appointment of Michael Says as a director (2 pages)
18 November 2011Termination of appointment of John Crewe as a director (1 page)
18 November 2011Termination of appointment of Richard Langstaff as a director (1 page)
18 November 2011Termination of appointment of George Williamson as a director (1 page)
18 November 2011Termination of appointment of Richard Langstaff as a director (1 page)
18 November 2011Termination of appointment of George Williamson as a director (1 page)
18 November 2011Termination of appointment of John Eatwell as a director (1 page)
18 November 2011Termination of appointment of John Eatwell as a director (1 page)
18 November 2011Termination of appointment of John Crewe as a director (1 page)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2011Statement of capital on 31 October 2011
  • GBP 3,340,059.501
(12 pages)
16 November 2011Statement of capital on 31 October 2011
  • GBP 3,340,059.501
(12 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 3,340,071.25
(6 pages)
11 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 3,340,071.25
(6 pages)
8 November 2011Termination of appointment of David Symondson as a director (1 page)
8 November 2011Termination of appointment of Daan Knottenbelt as a director (1 page)
8 November 2011Termination of appointment of Erik Ferm as a director (1 page)
8 November 2011Termination of appointment of Daan Knottenbelt as a director (1 page)
8 November 2011Termination of appointment of David Symondson as a director (1 page)
8 November 2011Termination of appointment of Erik Ferm as a director (1 page)
16 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
4 March 2011Termination of appointment of Michael Says as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
4 March 2011Termination of appointment of Michael Says as a secretary (1 page)
25 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 3,340,071.250
(12 pages)
25 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 3,340,071.250
(12 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (20 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (20 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (20 pages)
11 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 3,339,974.800
(12 pages)
11 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 3,339,974.800
(12 pages)
11 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 3,339,974.800
(12 pages)
23 September 2010Full accounts made up to 31 December 2009 (32 pages)
23 September 2010Full accounts made up to 31 December 2009 (32 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Memorandum and Articles of Association (100 pages)
9 September 2010Memorandum and Articles of Association (100 pages)
13 July 2010Appointment of Sir George Malcolm Williamson as a director (2 pages)
13 July 2010Appointment of Sir George Malcolm Williamson as a director (2 pages)
9 April 2010Termination of appointment of Louis Elson as a director (1 page)
9 April 2010Appointment of Erik Mikael Ferm as a director (2 pages)
9 April 2010Appointment of Erik Mikael Ferm as a director (2 pages)
9 April 2010Termination of appointment of Louis Elson as a director (1 page)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (29 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (29 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (29 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 October 2009Director's details changed for John Crewe on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page)
7 October 2009Director's details changed for John Crewe on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Crewe on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Crewe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for James Bernard Corcoran on 5 October 2009 (2 pages)
6 October 2009Director's details changed for James Bernard Corcoran on 5 October 2009 (2 pages)
6 October 2009Director's details changed for James Bernard Corcoran on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Warwick Symondson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Warwick Symondson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Daan Knottenbelt on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Warwick Symondson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Daan Knottenbelt on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Crewe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Crewe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Daan Knottenbelt on 6 October 2009 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 February 2009Return made up to 03/01/09; full list of members (18 pages)
23 February 2009Director's change of particulars / louis elson / 01/01/2006 (1 page)
23 February 2009Director's change of particulars / louis elson / 01/01/2006 (1 page)
23 February 2009Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page)
23 February 2009Return made up to 03/01/09; full list of members (18 pages)
23 February 2009Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page)
19 February 2009Director's change of particulars / louis elson / 01/01/2006 (1 page)
19 February 2009Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page)
19 February 2009Director's change of particulars / louis elson / 01/01/2006 (1 page)
19 February 2009Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page)
7 February 2009Director appointed james bernard corcoran (4 pages)
7 February 2009Director appointed james bernard corcoran (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Appointment terminated secretary adam greaves (1 page)
6 February 2009Appointment terminated secretary adam greaves (1 page)
6 February 2009Director's change of particulars / richard langstaff / 01/01/2009 (2 pages)
6 February 2009Secretary appointed michael says (2 pages)
6 February 2009Director's change of particulars / richard langstaff / 01/01/2009 (2 pages)
6 February 2009Secretary appointed michael says (2 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
13 June 2008Ad 30/05/08\gbp si [email protected]=2927329.4\gbp ic 412645/3339974.4\ (5 pages)
13 June 2008Ad 30/05/08\gbp si [email protected]=2927329.4\gbp ic 412645/3339974.4\ (5 pages)
27 March 2008Accounts for a medium company made up to 31 December 2006 (20 pages)
27 March 2008Accounts for a medium company made up to 31 December 2006 (20 pages)
9 January 2008Return made up to 03/01/08; full list of members (22 pages)
9 January 2008Return made up to 03/01/08; full list of members (22 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
31 December 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
31 December 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
6 November 2007Nc inc already adjusted 26/10/07 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Nc inc already adjusted 26/10/07 (2 pages)
17 October 2007New director appointed (4 pages)
17 October 2007New director appointed (4 pages)
25 September 2007Registered office changed on 25/09/07 from: forsyth business centre century place lamberts road tunbridge well kent TN2 3EH (1 page)
25 September 2007Registered office changed on 25/09/07 from: forsyth business centre century place lamberts road tunbridge well kent TN2 3EH (1 page)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
10 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
17 January 2007Return made up to 03/01/07; full list of members (22 pages)
17 January 2007Return made up to 03/01/07; full list of members (22 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
21 April 2006Ad 17/03/06-10/04/06 £ si [email protected]=79 £ ic 412564/412643 (4 pages)
21 April 2006Ad 17/03/06-10/04/06 £ si [email protected]=79 £ ic 412564/412643 (4 pages)
3 April 2006Ad 14/03/06--------- £ si [email protected]=54461 £ ic 358103/412564 (3 pages)
3 April 2006Ad 14/03/06--------- £ si [email protected]=54461 £ ic 358103/412564 (3 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
29 March 2006Nc inc already adjusted 14/03/06 (1 page)
29 March 2006Nc inc already adjusted 14/03/06 (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006S-div 14/03/06 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Ad 14/03/06--------- £ si [email protected]=101146 £ ic 256957/358103 (2 pages)
28 March 2006S-div 14/03/06 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Ad 14/03/06--------- £ si [email protected]=101146 £ ic 256957/358103 (2 pages)
8 February 2006Return made up to 03/01/06; full list of members; amend (21 pages)
8 February 2006Return made up to 03/01/06; full list of members; amend (21 pages)
27 January 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
27 January 2006Ad 06/01/06--------- £ si [email protected]=15907 £ ic 241050/256957 (3 pages)
27 January 2006Ad 06/01/06--------- £ si [email protected]=15907 £ ic 241050/256957 (3 pages)
27 January 2006Ad 01/12/05--------- £ si [email protected] (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (21 pages)
10 January 2006Return made up to 03/01/06; full list of members (21 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=3 £ ic 241043/241046 (2 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=3 £ ic 241046/241049 (2 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=3 £ ic 241046/241049 (2 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=3 £ ic 241043/241046 (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
3 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
3 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
3 October 2005Ad 21/09/05--------- £ si [email protected]=168 £ ic 240875/241043 (4 pages)
3 October 2005Ad 21/09/05--------- £ si [email protected]=168 £ ic 240875/241043 (4 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
3 October 2005S-div 21/09/05 (1 page)
3 October 2005S-div 21/09/05 (1 page)
23 July 2005Ad 08/07/05--------- £ si [email protected]=16250 £ ic 224625/240875 (3 pages)
23 July 2005Ad 08/07/05--------- £ si [email protected]=16250 £ ic 224625/240875 (3 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
10 May 2005Ad 29/04/05--------- £ si [email protected]=25000 £ ic 199625/224625 (3 pages)
10 May 2005Ad 29/04/05--------- £ si [email protected]=25000 £ ic 199625/224625 (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
12 April 2005Ad 24/03/05-05/04/05 £ si [email protected]=1013 £ ic 198612/199625 (2 pages)
12 April 2005Ad 24/03/05-05/04/05 £ si [email protected]=1013 £ ic 198612/199625 (2 pages)
30 March 2005Ad 23/03/05--------- £ si [email protected]=210 £ ic 198402/198612 (2 pages)
30 March 2005Ad 23/03/05--------- £ si [email protected]=210 £ ic 198402/198612 (2 pages)
6 January 2005Return made up to 03/01/05; full list of members (17 pages)
6 January 2005Return made up to 03/01/05; full list of members (17 pages)
9 November 2004Ad 04/11/04--------- £ si [email protected]=18500 £ ic 193173/211673 (3 pages)
9 November 2004Ad 04/11/04--------- £ si [email protected]=18500 £ ic 193173/211673 (3 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 August 2004Ad 06/08/04--------- £ si [email protected]=10000 £ ic 183173/193173 (3 pages)
24 August 2004Ad 06/08/04--------- £ si [email protected]=10000 £ ic 183173/193173 (3 pages)
17 May 2004Ad 07/05/04--------- £ si [email protected]=22500 £ ic 160673/183173 (3 pages)
17 May 2004Ad 07/05/04--------- £ si [email protected]=22500 £ ic 160673/183173 (3 pages)
8 May 2004Ad 27/04/04--------- £ si [email protected]=314 £ ic 160359/160673 (2 pages)
8 May 2004Ad 27/04/04--------- £ si [email protected]=314 £ ic 160359/160673 (2 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
13 April 2004Ad 02/04/04--------- £ si [email protected]=16717 £ ic 143642/160359 (4 pages)
13 April 2004Ad 01/04/04--------- £ si [email protected]=840 £ ic 142802/143642 (2 pages)
13 April 2004Ad 02/04/04--------- £ si [email protected]=16717 £ ic 143642/160359 (4 pages)
13 April 2004Ad 01/04/04--------- £ si [email protected]=840 £ ic 142802/143642 (2 pages)
11 February 2004Return made up to 03/01/04; full list of members (13 pages)
11 February 2004Return made up to 03/01/04; full list of members (13 pages)
30 January 2004Location of register of members (1 page)
30 January 2004Location of register of members (1 page)
16 January 2004Ad 09/01/04--------- £ si [email protected]=125 £ ic 142677/142802 (4 pages)
16 January 2004Ad 09/01/04--------- £ si [email protected]=125 £ ic 142677/142802 (4 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 December 2003Registered office changed on 29/12/03 from: 10 0LD bailey london EC4M 7NG (1 page)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 December 2003Nc inc already adjusted 19/12/03 (1 page)
29 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
29 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
29 December 2003Nc inc already adjusted 19/12/03 (1 page)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 December 2003Registered office changed on 29/12/03 from: 10 0LD bailey london EC4M 7NG (1 page)
31 October 2003Ad 15/09/03--------- £ si [email protected]=300 £ ic 142006/142306 (2 pages)
31 October 2003Ad 15/09/03--------- £ si [email protected]=300 £ ic 142006/142306 (2 pages)
31 October 2003Ad 18/08/03--------- £ si [email protected]=371 £ ic 142306/142677 (2 pages)
31 October 2003Ad 18/08/03--------- £ si [email protected]=371 £ ic 142306/142677 (2 pages)
29 May 2003Auditor's resignation (1 page)
29 May 2003Auditor's resignation (1 page)
27 March 2003Ad 27/02/03--------- £ si [email protected]=39821 £ ic 102185/142006 (3 pages)
27 March 2003Ad 27/02/03--------- £ si [email protected]=39821 £ ic 102185/142006 (3 pages)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Nc inc already adjusted 27/02/03 (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Ad 27/02/03--------- £ si [email protected]=13273 £ ic 88912/102185 (4 pages)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Nc inc already adjusted 27/02/03 (1 page)
9 March 2003Ad 27/02/03--------- £ si [email protected]=13273 £ ic 88912/102185 (4 pages)
3 February 2003Return made up to 03/01/03; full list of members (14 pages)
3 February 2003Return made up to 03/01/03; full list of members (14 pages)
3 February 2003Ad 29/11/02--------- £ si [email protected]=297 £ ic 131110/131407 (2 pages)
3 February 2003Ad 29/11/02--------- £ si [email protected]=297 £ ic 131110/131407 (2 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 December 2002Ad 29/11/02--------- £ si [email protected]=297 £ ic 130813/131110 (2 pages)
6 December 2002Ad 29/11/02--------- £ si [email protected]=297 £ ic 130813/131110 (2 pages)
5 November 2002Ad 21/10/02--------- £ si [email protected]=5625 £ ic 108576/114201 (3 pages)
5 November 2002Ad 21/10/02--------- £ si [email protected]=5625 £ ic 108576/114201 (3 pages)
5 November 2002Resolutions
  • RES13 ‐ Allot pref shares 21/10/02
(2 pages)
5 November 2002Ad 21/10/02--------- £ si [email protected]=16612 £ ic 114201/130813 (3 pages)
5 November 2002Ad 21/10/02--------- £ si [email protected]=16612 £ ic 114201/130813 (3 pages)
5 November 2002£ nc 243882/260495 21/10/02 (1 page)
5 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2002£ nc 243882/260495 21/10/02 (1 page)
5 November 2002Resolutions
  • RES13 ‐ Allot pref shares 21/10/02
(2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
25 April 2002Ad 12/04/02--------- £ si [email protected]=37434 £ ic 71142/108576 (2 pages)
25 April 2002Ad 12/04/02--------- £ si [email protected]=37434 £ ic 71142/108576 (2 pages)
18 April 2002Nc inc already adjusted 12/04/02 (2 pages)
18 April 2002Nc inc already adjusted 12/04/02 (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
11 March 2002Return made up to 03/01/02; full list of members (8 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Return made up to 03/01/02; full list of members (8 pages)
3 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
3 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
2 August 2001Ad 18/07/01--------- £ si [email protected]=607 £ ic 70535/71142 (2 pages)
2 August 2001Ad 18/07/01--------- £ si [email protected]=607 £ ic 70535/71142 (2 pages)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
6 July 2001Registered office changed on 06/07/01 from: wistaria house 112 high street west malling kent ME19 6NE (1 page)
6 July 2001Registered office changed on 06/07/01 from: wistaria house 112 high street west malling kent ME19 6NE (1 page)
18 June 2001Ad 12/04/01-23/04/01 £ si [email protected]=224 £ ic 68500/68724 (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Ad 05/04/01--------- £ si [email protected]=1811 £ ic 68724/70535 (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Ad 05/04/01--------- £ si [email protected]=1811 £ ic 68724/70535 (2 pages)
18 June 2001Ad 12/04/01-23/04/01 £ si [email protected]=224 £ ic 68500/68724 (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 February 2001Ad 07/02/01--------- £ si [email protected]=3500 £ ic 65000/68500 (2 pages)
12 February 2001Ad 07/02/01--------- £ si [email protected]=3500 £ ic 65000/68500 (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (20 pages)
3 January 2001Incorporation (20 pages)