Company NameCedar Rock Capital Limited
Company StatusActive
Company Number04466326
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameAndrew Clemmer Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameJoy Isabelle Besse
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameMs Joy-Isabelle Besse
StatusCurrent
Appointed18 May 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMrs Sarah-Jane Maidens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr David John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameMr David John Miller
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Fairfield Road
Goring-On-Thames
RG8 0EX
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
Corn Exchange Drury Lane
Liverpool
L2 7QL

Contact

Websitecedarrockcapital.com
Email address[email protected]
Telephone020 75631100
Telephone regionLondon

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

302.4k at £1Mr Andrew Brown
62.36%
Ordinary A
17k at £1Yavuz Arikan
3.50%
Ordinary B
15.9k at £1Ms Lina Arthur
3.27%
Ordinary B
9.7k at £1Mr Tom Wilkins
2.00%
Ordinary B
79.4k at £1Mr Nicholas Tingley
16.37%
Ordinary B
60.6k at £1Mr Mark Husson
12.50%
Ordinary B

Financials

Year2014
Turnover£61,329,491
Net Worth£39,458,247
Cash£41,845,346
Current Liabilities£8,668,916

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 February 2007Delivered on: 21 February 2007
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £48,175.00.
Outstanding
14 February 2007Delivered on: 21 February 2007
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £48,175.00.
Outstanding
17 October 2002Delivered on: 18 October 2002
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to £27,760.
Outstanding

Filing History

27 August 2020Satisfaction of charge 3 in full (2 pages)
27 August 2020Satisfaction of charge 2 in full (2 pages)
26 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
22 May 2020Group of companies' accounts made up to 31 October 2019 (30 pages)
26 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 543,274
(3 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 May 2019Group of companies' accounts made up to 31 October 2018 (30 pages)
1 April 2019Director's details changed for Joy Isabelle Besse on 22 March 2019 (2 pages)
4 March 2019Termination of appointment of David John Miller as a director on 28 February 2019 (1 page)
18 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
31 May 2018Group of companies' accounts made up to 31 October 2017 (30 pages)
30 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 514,536
(3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
15 June 2017Secretary's details changed for Ms Joy-Isabelle Besse on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Ms Joy-Isabelle Besse on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 June 2017 (1 page)
23 May 2017Resolutions
  • RES13 ‐ To make public the following information on the comany's capital risk exposures and risj assessment and remuneration processs in accordance. 30/04/2017
(5 pages)
23 May 2017Resolutions
  • RES13 ‐ To make public the following information on the comany's capital risk exposures and risj assessment and remuneration processs in accordance. 30/04/2017
(5 pages)
17 May 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
17 May 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
4 April 2017Secretary's details changed for Ms Joy-Isabelle Besse Besse on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Ms Joy-Isabelle Besse Besse on 4 April 2017 (1 page)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 499,948
(8 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 499,948
(8 pages)
27 May 2016Resolutions
  • RES13 ‐ Company business 18/05/2016
(5 pages)
27 May 2016Resolutions
  • RES13 ‐ Company business 18/05/2016
(5 pages)
18 May 2016Termination of appointment of David John Miller as a secretary on 18 May 2016 (1 page)
18 May 2016Director's details changed for Joy Isabelle Besse on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Andrew Brown on 18 May 2016 (2 pages)
18 May 2016Satisfaction of charge 1 in full (1 page)
18 May 2016Director's details changed for Mr David John Miller on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Joy-Isabelle Besse Besse as a secretary on 18 May 2016 (2 pages)
18 May 2016Satisfaction of charge 1 in full (1 page)
18 May 2016Director's details changed for Mr David John Miller on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Andrew Brown on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Joy-Isabelle Besse Besse as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of David John Miller as a secretary on 18 May 2016 (1 page)
18 May 2016Director's details changed for Joy Isabelle Besse on 18 May 2016 (2 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
12 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 499,948
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 499,948
(5 pages)
18 March 2016Director's details changed for Mr David John Miller on 16 March 2016 (2 pages)
18 March 2016Secretary's details changed for Mr David John Miller on 16 March 2016 (1 page)
18 March 2016Director's details changed for Mr David John Miller on 16 March 2016 (2 pages)
18 March 2016Secretary's details changed for Mr David John Miller on 16 March 2016 (1 page)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 484,950
(9 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 484,950
(9 pages)
3 June 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
3 June 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
30 April 2015Resolutions
  • RES13 ‐ Pillar 3 disclosure 22/04/2015
(3 pages)
9 April 2015Particulars of variation of rights attached to shares (3 pages)
9 April 2015Particulars of variation of rights attached to shares (3 pages)
8 April 2015Change of share class name or designation (2 pages)
8 April 2015Change of share class name or designation (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 484,950
(9 pages)
25 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 484,950
(9 pages)
25 November 2014Purchase of own shares. (3 pages)
25 November 2014Purchase of own shares. (3 pages)
25 November 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 484,950
(9 pages)
14 November 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (28 pages)
14 November 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (28 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 745,915

Statement of capital on 2014-06-20
  • GBP 745,915
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
(21 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 745,915

Statement of capital on 2014-06-20
  • GBP 745,915
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
(21 pages)
22 May 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
22 May 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
28 April 2014Resolutions
  • RES13 ‐ Company business 16/04/2014
(3 pages)
28 April 2014Resolutions
  • RES13 ‐ Company business 16/04/2014
(3 pages)
8 October 2013Resolutions
  • RES13 ‐ Company business 26/09/2013
(3 pages)
8 October 2013Resolutions
  • RES13 ‐ Company business 26/09/2013
(3 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (20 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (20 pages)
8 April 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
8 April 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (18 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (18 pages)
12 January 2012Resolutions
  • RES13 ‐ Risk management policies 21/12/2011
(3 pages)
12 January 2012Resolutions
  • RES13 ‐ Risk management policies 21/12/2011
(3 pages)
22 December 2011Group of companies' accounts made up to 31 October 2011 (21 pages)
22 December 2011Group of companies' accounts made up to 31 October 2011 (21 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (18 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (18 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 June 2011Change of share class name or designation (2 pages)
26 May 2011Resolutions
  • RES13 ‐ Pillar 3 16/05/2011
(2 pages)
26 May 2011Resolutions
  • RES13 ‐ Pillar 3 16/05/2011
(2 pages)
23 December 2010Group of companies' accounts made up to 31 October 2010 (21 pages)
23 December 2010Group of companies' accounts made up to 31 October 2010 (21 pages)
5 July 2010Resolutions
  • RES13 ‐ Risk/disclosure 23/06/2010
(2 pages)
5 July 2010Resolutions
  • RES13 ‐ Risk/disclosure 23/06/2010
(2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
17 May 2010Purchase of own shares. (3 pages)
17 May 2010Cancellation of shares. Statement of capital on 17 May 2010
  • GBP 745,915
(5 pages)
17 May 2010Cancellation of shares. Statement of capital on 17 May 2010
  • GBP 745,915
(5 pages)
17 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2010Purchase of own shares. (3 pages)
17 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 745,917
(9 pages)
22 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 745,917
(9 pages)
22 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 745,917
(9 pages)
22 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 745,917
(9 pages)
16 March 2010Resolutions
  • RES13 ‐ 11/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
16 March 2010Resolutions
  • RES13 ‐ 11/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
9 January 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
9 January 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
7 July 2009Return made up to 20/06/09; full list of members (5 pages)
7 July 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Resolutions
  • RES13 ‐ Risk management objectives/capital resources 17/06/2009
(2 pages)
24 June 2009Resolutions
  • RES13 ‐ Risk management objectives/capital resources 17/06/2009
(2 pages)
10 February 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
10 February 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
15 September 2008Return made up to 20/06/08; full list of members (5 pages)
15 September 2008Return made up to 20/06/08; full list of members (5 pages)
11 September 2008Ad 07/05/08\gbp si 42809@1=42809\gbp ic 659974/702783\ (2 pages)
11 September 2008Ad 07/05/08\gbp si 10692@1=10692\gbp ic 702783/713475\ (2 pages)
11 September 2008Ad 07/05/08\gbp si 42809@1=42809\gbp ic 659974/702783\ (2 pages)
11 September 2008Ad 07/05/08\gbp si 10692@1=10692\gbp ic 702783/713475\ (2 pages)
30 April 2008Nc inc already adjusted 23/04/08 (1 page)
30 April 2008Nc inc already adjusted 23/04/08 (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 March 2008Gbp ic 777161/659974\14/02/08\gbp sr 117187@1=117187\ (1 page)
12 March 2008Gbp ic 777161/659974\14/02/08\gbp sr 117187@1=117187\ (1 page)
27 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
14 January 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
21 August 2007Section 394 (1 page)
21 August 2007Section 394 (1 page)
10 July 2007Return made up to 20/06/07; full list of members (4 pages)
10 July 2007Return made up to 20/06/07; full list of members (4 pages)
24 April 2007Registered office changed on 24/04/07 from: the courthouse, erftstadt court, denmark street wokingham, berkshire RG40 2YF (1 page)
24 April 2007Registered office changed on 24/04/07 from: the courthouse, erftstadt court, denmark street wokingham, berkshire RG40 2YF (1 page)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 January 2007Group of companies' accounts made up to 31 October 2006 (19 pages)
21 January 2007Group of companies' accounts made up to 31 October 2006 (19 pages)
12 October 2006Ad 20/06/06--------- £ si 50@1=50 (1 page)
12 October 2006Ad 20/06/06--------- £ si 50@1=50 (1 page)
4 July 2006Return made up to 20/06/06; full list of members (4 pages)
4 July 2006Return made up to 20/06/06; full list of members (4 pages)
21 June 2006Ad 20/06/06--------- £ si 6300@1=6300 £ ic 770813/777113 (1 page)
21 June 2006Ad 20/06/06--------- £ si 6300@1=6300 £ ic 770813/777113 (1 page)
31 January 2006Group of companies' accounts made up to 31 October 2005 (19 pages)
31 January 2006Group of companies' accounts made up to 31 October 2005 (19 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
24 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
12 January 2005Group of companies' accounts made up to 31 October 2004 (19 pages)
12 January 2005Group of companies' accounts made up to 31 October 2004 (19 pages)
7 July 2004Return made up to 20/06/04; full list of members (8 pages)
7 July 2004Return made up to 20/06/04; full list of members (8 pages)
17 May 2004Resolutions
  • RES13 ‐ Off market share purch 04/03/04
(1 page)
17 May 2004Resolutions
  • RES13 ‐ Off market share purch 04/03/04
(1 page)
17 May 2004£ ic 672063/648626 07/03/04 £ sr 23437@1=23437 (1 page)
17 May 2004£ ic 672063/648626 07/03/04 £ sr 23437@1=23437 (1 page)
14 April 2004Ad 10/03/04--------- £ si 3000@1=3000 £ ic 669063/672063 (2 pages)
14 April 2004Ad 10/03/04--------- £ si 3000@1=3000 £ ic 669063/672063 (2 pages)
31 March 2004Ad 08/03/04--------- £ si 5000@1=5000 £ ic 664063/669063 (2 pages)
31 March 2004Ad 08/03/04--------- £ si 5000@1=5000 £ ic 664063/669063 (2 pages)
6 January 2004Group of companies' accounts made up to 31 October 2003 (18 pages)
6 January 2004Group of companies' accounts made up to 31 October 2003 (18 pages)
29 August 2003Ad 30/06/03--------- £ si 164061@1=164061 £ ic 500002/664063 (2 pages)
29 August 2003Ad 30/06/03--------- £ si 164061@1=164061 £ ic 500002/664063 (2 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
7 February 2003Notice of assignment of name or new name to shares (1 page)
7 February 2003Notice of assignment of name or new name to shares (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
3 January 2003Nc inc already adjusted 17/12/02 (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
3 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2003Nc inc already adjusted 17/12/02 (1 page)
3 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
2 January 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
2 January 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Registered office changed on 11/12/02 from: the courthouse, erfstadt court, denmark street, wokingham, berkshire RG40 2YF (1 page)
11 December 2002£ nc 2000/600000 17/10/02 (1 page)
11 December 2002Ad 18/10/02--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
11 December 2002Registered office changed on 11/12/02 from: the courthouse, erfstadt court, denmark street, wokingham, berkshire RG40 2YF (1 page)
11 December 2002Ad 18/10/02--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002£ nc 2000/600000 17/10/02 (1 page)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (12 pages)
20 June 2002Incorporation (12 pages)