2 Hardman Street
Manchester
M3 3AA
Secretary Name | Mr Gavin Maxwell Manson |
---|---|
Status | Current |
Appointed | 17 July 2023(88 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Dwf Company Secretarial Services Limited 1 Sco 2 Hardman Street Manchester M3 3AA |
Director Name | Galaxy Midco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2024(88 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Correspondence Address | C/O Dwf Company Secretarial Services Limited 1 Sco 2 Hardman Street Manchester M3 3AA |
Director Name | Galaxy Bidco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2024(88 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Correspondence Address | C/O Dwf Company Secretarial Services Limited 1 Sco 2 Hardman Street Manchester M3 3AA |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Lord King Of Bridgwater |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 February 2008) |
Role | Non-Executive Director |
Correspondence Address | Doncombe Mill House Ford Chippenham Wiltshire SN14 8RR |
Director Name | Leon Levy |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Investment Banker |
Correspondence Address | One Sutton Place South Apartment 3a New York Ny 10022 United States |
Director Name | David Francis Osbourne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Mayflower Cottage Lower Assendon Henley On Thames Oxfordshire RG9 6AH |
Director Name | Brian Kenneth Peppiatt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 1994) |
Role | Investment Banker |
Correspondence Address | Aston Mullins Farm Ford Aylesbury Bucks HP17 8XG |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(57 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(58 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teign View House Teign View Road Bishopsteignton Devon TQ14 9SZ |
Secretary Name | Mr Robert John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(60 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Secretary Name | Ruth Judi Frances Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(60 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 1996) |
Role | Secretary |
Correspondence Address | 11 Carters Road Epsom Surrey KT17 4NE |
Director Name | Stephen Robert |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1996(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1999) |
Role | Chairman |
Correspondence Address | 730 Park Avenue New York 10021 |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | CS |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Prof Sir George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Uk, Canadian, Irish |
Status | Resigned |
Appointed | 01 September 1998(63 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 February 2008) |
Role | Academic |
Country of Residence | Northern Ireland |
Correspondence Address | Eden House 1 Edenturcher Road Glenavy Crumlin County Antrim BT29 4LZ Northern Ireland |
Director Name | Dr Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(71 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Roger Kitson Perkin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Dame Katharine Mary Barker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(75 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Patermoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Geoffrey Cullinan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Ms Francesca Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Josyane Rose Gold |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Edward John Michael Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2019) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(80 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peel Road West Pimbo Skelmersdale, Lancashire WN8 9PT |
Director Name | Mr David George Lis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(80 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Park Lane London W1K 1QT |
Director Name | Mr Paul Andrew Goodson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(80 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peel Road West Pimbo Skelmersdale, Lancashire WN8 9PT |
Director Name | Dr John David Gibson McAdam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Grosvenor Hill London W1K 3QT |
Director Name | Baroness Kate Harriet Alexandra Rock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peel Road West Pimbo Skelmersdale, Lancashire WN8 9PT |
Director Name | Mr Daniel Malachy Lampard |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(86 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Old Park Lane London W1K 1QT |
Director Name | Mr Alastair Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(87 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Company Secretarial Services Limited 1 Sco 2 Hardman Street Manchester M3 3AA |
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(73 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 May 2022) |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2022(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2023) |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | electratrust.com |
---|---|
Email address | [email protected] |
Telephone | 020 78316464 |
Telephone region | London |
Registered Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,000,000 |
Net Worth | £1,195,000,000 |
Cash | £198,000,000 |
Current Liabilities | £26,000,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 January |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
17 March 1999 | Delivered on: 1 April 1999 Satisfied on: 9 September 1999 Persons entitled: Cazenove & Co. Classification: Repurchase agreement Secured details: The liabilities as defined in the repurchase agreement due from the company to the chargee. Particulars: All its present and future right title and interest in and to the account.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 March 1999 | Delivered on: 19 March 1999 Satisfied on: 5 September 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date granted by the company in favour of the chargee in respect of the liabilities of electra investments limited (the "debtor") under a commercial variable rate loan agreement of even date. Particulars: The "deposit" meaning £50,000,000 to be held by the bank on the interest bearing account number 71009558 sort code 50-00-00. see the mortgage charge document for full details. Fully Satisfied |
16 December 1998 | Delivered on: 29 December 1998 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) and the bank, the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner (through Secured details: All monies due or to become due from the hemingway no.2 Limited partnership ("the borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time all security documents granted to the chargee as security for the obligations of "the borrower" under the facility agreement and any related hedging or overdraft arrangements. Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge the property at 73/75 high street and 18/32 the mall, bromley t/n's SGL587654 and SGL235868 or its proceeds of sale. Fully Satisfied |
3 July 1998 | Delivered on: 9 July 1998 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (the legal charge) between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) (1) and the bank (2) the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a Secured details: All the liabilities of the hemingway no.2 Limited partnership (the borrower) to the chargee under or in connection with a facility agreement dated 8TH june 1998 as amended or supplemented from time to time (the facility agreement) all security documents granted to the chargee as security for the obligations of the (borrower) under the facility agreement and any related hedging or overdraft arrangements between the (borrower) and the chargee together with all expenses. Particulars: By way of fixed charge the property at 190/192 high street and 1 manor place sutton t/no's SY266848 and SY226427. Fully Satisfied |
3 July 1998 | Delivered on: 9 July 1998 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture (between the hemingway no.2 Limited partnership (the "borrower") hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank) Secured details: All monies due or to become due from the hemingway no.2 Limited partnership (the "borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements. Particulars: By way of legal mortgage all the f/h and l/h property and its proceeds of sale at the creation date vested in or charged to the chargors or the borrower including the property at 190/192 high street and 1 manor place sutton t/n's SY266848 and SY226427, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 1998 | Delivered on: 4 April 1998 Satisfied on: 1 April 2009 Persons entitled: Deutsche Hypothekenbank Frankfurt A.G. Classification: Charge over accounts Secured details: All monies obligations and liabilities whether actual or contingent now or at any time hereafter due owing or incurred to deutsche hypothekenbank frankfurt A.G. by hemingway castle limited (in its capacity as borrower under the hemingway castle loan agreement and/or as general partner in the partnership) and/or the partnership in whatever style name or form and whether as principal or surety under pursuant to or in connection with the finance documents (including the charge). Particulars: All right title and interest in the deposit monies please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
16 March 1998 | Delivered on: 3 April 1998 Satisfied on: 1 April 2009 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture document (the "partnership debenture") Secured details: All monies obligations and liabilities whether actual or contingent now or at any time hereafter due,owing or incurred by hemingway castle limited,partnership and/or the general partner in whatever name style or form to deutsche hypothekenbank frankfurt ag under pursuant to or in connection with the finance documents,the consent agreement and,including without limitation the partnership debenture. 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 |
18 June 2004 | Delivered on: 25 June 2004 Satisfied on: 1 April 2009 Persons entitled: Cazenove & Co. LTD Classification: Repurchase agreement 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 its present and future right title and interest to the account,. See the mortgage charge document for full details. Fully Satisfied |
19 March 1998 | Delivered on: 4 April 1998 Satisfied on: 1 April 2009 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture document (the "partnership debenture") Secured details: A) all monies,obligations and liabilities whether actual or contingent now or at any time hereafter due.owing or incurred to deutsche hypothekenbank frankfurt ag by the partnership and/or the general partner in whatever name style or form and whether as principal or surety under,pursuant to, or in connection with, the finance documents (as defined) including without limitation the partnership debenture b)in resepct only of the security created under clause 3.2 of the partnership agreement,the indebtedness (as defined in the consent agreement) which the partnership agreed to BEC0ME liable for pursuant to the terms of the consent agreement. Particulars: Properties at 10 and 11 castle hill windsor t/n's BK119914 and BK152175 and property at 13 high street windsor t/n BK114983 and other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2001 | Delivered on: 13 August 2001 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture (the "debenture") between the hemingway no.2 Limited partnership (the "chargor") and the bank. The company is a limited partner of electra fleming private equity partners is a limited partner of the hemingway umbrella limited partnership which i Secured details: All the liabilities due or to become due from the chargor to the chargee under or in connection with the guarantee of even date together with the expenses (as defined). Particulars: F/H property k/a the citadel and 42 / 62 pinstone street sheffield t/no: SYK409372 .. 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 |
18 May 2001 | Delivered on: 25 May 2001 Satisfied on: 23 June 2004 Persons entitled: Cazenove Classification: Repurchase agreement Secured details: The liabilities as defined in the repurchase agreement being the companys obligation to purchase from cazenove a number of the shares equal to the number of the shares that cazenove acquires pursuant to the tender offer at a price per share equal to 962 pence,as adjusted to the calculation date (being 16 june 2001) all terms as defined. Particulars: In the repurchase agreement the company assigned absolutely to cazenove all its present and future right title and interest in and to the account as defined. Fully Satisfied |
24 May 2000 | Delivered on: 2 June 2000 Satisfied on: 4 June 2001 Persons entitled: Cazenove & Co Classification: Repurchase agreement Secured details: The "liabilities" (as defined in the repurchase agreement) being all the company's obligations to the chargee to purchase a number of ordinary shares equal to the number of the ordinary shares that cazenove acquires pursuant to the offer to the tender offer (as defined),at a price per ordinary share equal to the tender price (as defined). Particulars: All rights,title and interest in and to the account (as defined). See the mortgage charge document for full details. Fully Satisfied |
19 May 2000 | Delivered on: 20 May 2000 Satisfied on: 1 April 2009 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G. Classification: Charge over accounts dated 19 may 2000 between hemingway castle limited, the partnership and the bank. The partnership consists of hemingway castle limited as general partner and hemingway umbrella limited partnership as limited partner; hemingway umbrell Secured details: All monies due or to become due from the company to the chargee by hemingway castle limited (in its capacity as borrower under the hemingway castle loan agreement and/or as general partner in the partnership) and/or as general partner in the partnership to the chargee under pursuant to or in connection with the finance documents (including without limitation the charge) (the secured obligations). Particulars: All right title benefit and interest in the deposited monies together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. Fully Satisfied |
28 January 2000 | Delivered on: 3 February 2000 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold theproperty on trust for the hemingway no.2 Limited partnership (the "borrower") Secured details: All monies due or to become due from the "borrower" to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements. Particulars: The property known as 48-56 (even) queens road and 2-7 (inc) elmdale road bristol BS8 1RE title number BL58353. Fully Satisfied |
17 June 1999 | Delivered on: 28 June 1999 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold the property on trust for the hemingway no.2 Limited partnership (the "borrower") Secured details: All monies due or to become due from "borrower" to the chargee of any kind under or in connection with a facility agreement dated 8TH june 1998 as amended or supplemented from time to time (as defined) all security documents and any related hedging or overdraft arrangements. Particulars: The salvation army citadel and 42/62 pinstone st,city of sheffield and proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
11 June 1999 | Delivered on: 15 June 1999 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the hemingway no.2 Limited partnership ("the borrower") to the chargee of any kind under or in connection with a facility agreement dated 8 june 1998 as amended or supplemented from time to time all security documents granted to the chargee as security for the obligations of "the borrower" under the facility agreement and any related hedging or overdraft arrangements. Particulars: By way of legal mortgage all legal interests and otherwise by way of fixed charge the property at lewis house 3-4 manvers street bath-AV79740 (to the full extent of their interest in the property or its proceeds of sale). Fully Satisfied |
11 June 1999 | Delivered on: 15 June 1999 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All liabilities of the hemingway no.2 Limited partnership (the "borrower") of any kind under or in connection with a facility agreement dated 8 june 1998, all security documents and any related hedging or overdraft arrangements between the borrower and the chargee. Particulars: The property k/a 104-109 queens road brighton t/n SX133715 and the proceeds of sale thereof. Fully Satisfied |
11 June 1999 | Delivered on: 15 June 1999 Satisfied on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All liabilities of the hemingway no.2 Limited partnership (the "borrower") of any kind under or in connection with a facility agreement dated 8 june 1998, all security documents and any related hedging or overdraft arrangements between the borrower and the chargee. Particulars: The property k/a 12 cock lane london t/n 218763 and the proceeds of sale thereof. Fully Satisfied |
16 April 1999 | Delivered on: 22 April 1999 Satisfied on: 30 May 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities of each borrower (as defined) to the chargee as agent and trustee for the transaction parties (as defined) under each transaction document (as defined). Particulars: By way of a first floating charge all undertaking and assets present and future. Fully Satisfied |
21 December 1994 | Delivered on: 29 December 1994 Satisfied on: 1 April 2009 Persons entitled: Chemical Bank as Agent for the Lenders (As Defined) Classification: Stock pledge agreement Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a credit agreement of even date. Particulars: By way of first security interest the collateral owned by the pledgor as collateral security. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Termination of appointment of Alastair Miller as a director on 17 October 2023 (1 page) |
---|---|
28 September 2023 | Registered office address changed from 2 Peel Road West Pimbo Skelmersdale, Lancashire England WN8 9PT England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 28 September 2023 (1 page) |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Resolutions
|
4 August 2023 | Termination of appointment of Ian Andrew Watson as a director on 27 July 2023 (1 page) |
4 August 2023 | Termination of appointment of Kate Harriet Alexandra Rock as a director on 27 July 2023 (1 page) |
4 August 2023 | Termination of appointment of Neil Anthony Johnson as a director on 27 July 2023 (1 page) |
3 August 2023 | Appointment of Mr Gavin Maxwell Manson as a secretary on 17 July 2023 (2 pages) |
2 August 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
17 July 2023 | Termination of appointment of One Advisory Limited as a secretary on 17 July 2023 (1 page) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Paul Andrew Goodson as a director on 31 December 2022 (1 page) |
10 January 2023 | Termination of appointment of Suzanne Frances Allison Thompson as a director on 31 December 2022 (1 page) |
8 December 2022 | Appointment of Mr Alastair Miller as a director on 1 December 2022 (2 pages) |
2 December 2022 | Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
19 October 2022 | Registered office address changed from 17 Old Park Lane London W1K 1QT United Kingdom to 2 Peel Road West Pimbo Skelmersdale, Lancashire England WN8 9PT on 19 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Daniel Malachy Lampard as a director on 1 October 2022 (1 page) |
9 September 2022 | Second filing of a statement of capital following an allotment of shares on 11 August 2022
|
8 September 2022 | Sub-division of shares on 10 August 2022 (6 pages) |
8 September 2022 | Statement of capital following an allotment of shares on 11 August 2022
|
7 September 2022 | Particulars of variation of rights attached to shares (4 pages) |
5 September 2022 | Change of share class name or designation (2 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (56 pages) |
5 July 2022 | Group of companies' accounts made up to 31 January 2022 (83 pages) |
17 May 2022 | Resolutions
|
16 May 2022 | Appointment of One Advisory Limited as a secretary on 16 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Frostrow Capital Llp as a secretary on 16 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Linda Wilding as a director on 12 May 2022 (1 page) |
28 April 2022 | Notification of a person with significant control statement (2 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 8 March 2022 (4 pages) |
23 March 2022 | Memorandum and Articles of Association (57 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates
|
1 February 2022 | Appointment of Mr Daniel Malachy Lampard as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr Ian Andrew Watson as a director on 1 February 2022 (2 pages) |
21 January 2022 | Company name changed electra private equity PLC\certificate issued on 21/01/22
|
21 January 2022 | Current accounting period extended from 30 September 2021 to 30 January 2022 (1 page) |
20 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
12 January 2022 | Resolutions
|
5 November 2021 | Appointment of Baroness Kate Harriet Alexandra Rock as a director on 1 November 2021 (2 pages) |
4 November 2021 | Appointment of Mrs Suzanne Frances Allison Thompson as a director on 1 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of David George Lis as a director on 1 November 2021 (1 page) |
4 November 2021 | Termination of appointment of Stephen Louis Welker as a director on 1 November 2021 (1 page) |
8 October 2021 | Interim accounts made up to 31 March 2021 (6 pages) |
24 May 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
7 May 2021 | Second filing of the annual return made up to 8 March 2016 (24 pages) |
22 April 2021 | Group of companies' accounts made up to 30 September 2020 (96 pages) |
19 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
13 March 2021 | Memorandum and Articles of Association (58 pages) |
13 March 2021 | Resolutions
|
27 August 2020 | Certificate for cancellation of share premium and capital redemption reserve (1 page) |
27 August 2020 | Cancel share prem/cap redemption (1 page) |
27 August 2020 | Statement of capital on 27 August 2020
|
10 July 2020 | Resolutions
|
22 April 2020 | Resolutions
|
11 March 2020 | Group of companies' accounts made up to 30 September 2019 (84 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 17 Old Park Lane Old Park Lane London W1K 1QT England to 17 Old Park Lane London W1K 1QT on 8 January 2020 (1 page) |
8 January 2020 | Registered office address changed from , 17 Old Park Lane Old Park Lane, London, W1K 1QT, England to 17 Old Park Lane London W1K 1QT on 8 January 2020 (1 page) |
16 December 2019 | Registered office address changed from , First Floor 50 Grosvenor Hill, London, W1K 3QT, England to 17 Old Park Lane London W1K 1QT on 16 December 2019 (1 page) |
16 December 2019 | Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT England to 17 Old Park Lane Old Park Lane London W1K 1QT on 16 December 2019 (1 page) |
25 November 2019 | Secretary's details changed for Frostrow Capital Llp on 25 November 2019 (1 page) |
23 July 2019 | Termination of appointment of Edward John Michael Bramson as a director on 17 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Stephen Louis Welker as a director on 18 July 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 March 2019 | Group of companies' accounts made up to 30 September 2018 (123 pages) |
1 March 2019 | Termination of appointment of Roger Kitson Perkin as a director on 27 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Ian Brindle as a director on 27 February 2019 (1 page) |
9 July 2018 | Director's details changed for Mr Neil Anthony Johnson on 29 June 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
7 March 2018 | Resolutions
|
6 March 2018 | Group of companies' accounts made up to 30 September 2017 (122 pages) |
2 March 2018 | Termination of appointment of John David Gibson Mcadam as a director on 1 March 2018 (1 page) |
30 November 2017 | Interim accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Interim accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Director's details changed for Mr Roger Kitson Perkin on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Roger Kitson Perkin on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from , Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to 17 Old Park Lane London W1K 1QT on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 24 April 2017 (1 page) |
30 March 2017 | Group of companies' accounts made up to 30 September 2016 (167 pages) |
30 March 2017 | Group of companies' accounts made up to 30 September 2016 (167 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Memorandum and Articles of Association (58 pages) |
29 March 2017 | Memorandum and Articles of Association (58 pages) |
29 March 2017 | Resolutions
|
24 March 2017 | Appointment of Mr Gavin Maxwell Manson as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Gavin Maxwell Manson as a director on 23 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with no updates (3 pages) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
23 January 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
23 January 2017 | Purchase of own shares. (3 pages) |
23 January 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
23 January 2017 | Purchase of own shares. (3 pages) |
4 January 2017 | Appointment of Dr John David Gibson Mcadam as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Dr John David Gibson Mcadam as a director on 1 January 2017 (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
5 December 2016 | Appointment of Dr Linda Wilding as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Dr Linda Wilding as a director on 1 December 2016 (2 pages) |
21 June 2016 | Termination of appointment of Katharine Mary Barker as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Francesca Barnes as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Francesca Barnes as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Katharine Mary Barker as a director on 20 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Josyane Rose Gold as a director on 2 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Josyane Rose Gold as a director on 2 June 2016 (1 page) |
6 June 2016 | Appointment of Mr David George Lis as a director on 26 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Andrew Goodson as a director on 26 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Andrew Goodson as a director on 26 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr David George Lis as a director on 26 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Neil Anthony Johnson as a director on 12 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Neil Anthony Johnson as a director on 12 May 2016 (2 pages) |
27 April 2016 | Director's details changed for Mrs Josyane Rose Gold on 21 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mrs Josyane Rose Gold on 21 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 8 March 2016 no member list Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 no member list Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 no member list Statement of capital on 2016-03-10
|
26 February 2016 | Group of companies' accounts made up to 30 September 2015 (152 pages) |
26 February 2016 | Group of companies' accounts made up to 30 September 2015 (152 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
19 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
25 November 2015 | Termination of appointment of Geoffrey Cullinan as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Geoffrey Cullinan as a director on 23 November 2015 (1 page) |
17 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
16 November 2015 | Appointment of Mr Edward John Michael Bramson as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Edward John Michael Bramson as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Edward John Michael Bramson as a director on 5 November 2015 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
13 November 2015 | Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Ian Brindle as a director on 5 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Ian Brindle as a director on 5 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Ian Brindle as a director on 5 November 2015 (2 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
7 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
7 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
9 April 2015 | Group of companies' accounts made up to 30 September 2014 (145 pages) |
9 April 2015 | Group of companies' accounts made up to 30 September 2014 (145 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
28 March 2015 | Annual return made up to 8 March 2015 no member list Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 8 March 2015 no member list Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 8 March 2015 no member list Statement of capital on 2015-03-28
|
19 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
16 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
3 April 2014 | Annual return made up to 8 March 2014 no member list (9 pages) |
3 April 2014 | Annual return made up to 8 March 2014 no member list (9 pages) |
3 April 2014 | Annual return made up to 8 March 2014 no member list (9 pages) |
31 March 2014 | Group of companies' accounts made up to 30 September 2013 (97 pages) |
31 March 2014 | Group of companies' accounts made up to 30 September 2013 (97 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
13 March 2014 | Termination of appointment of Colette Bowe as a director (1 page) |
13 March 2014 | Termination of appointment of Colette Bowe as a director (1 page) |
23 January 2014 | Secretary's details changed for Frostrow Capital Llp on 21 November 2013 (3 pages) |
23 January 2014 | Secretary's details changed for Frostrow Capital Llp on 21 November 2013 (3 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
17 September 2013 | Appointment of Mrs Josyane Rose Gold as a director (2 pages) |
17 September 2013 | Appointment of Mrs Josyane Rose Gold as a director (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
11 April 2013 | Register(s) moved to registered inspection location (1 page) |
11 April 2013 | Register(s) moved to registered inspection location (1 page) |
28 March 2013 | Annual return made up to 8 March 2013 no member list (8 pages) |
28 March 2013 | Annual return made up to 8 March 2013 no member list (8 pages) |
28 March 2013 | Annual return made up to 8 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 7 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 7 March 2013 no member list (8 pages) |
27 March 2013 | Annual return made up to 7 March 2013 no member list (8 pages) |
26 March 2013 | Secretary's details changed for Frostrow Capital Llp on 26 March 2013 (1 page) |
26 March 2013 | Register(s) moved to registered office address (1 page) |
26 March 2013 | Register(s) moved to registered office address (1 page) |
26 March 2013 | Secretary's details changed for Frostrow Capital Llp on 26 March 2013 (1 page) |
26 March 2013 | Director's details changed for Dr Colette Bowe on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Dr Colette Bowe on 26 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Frostrow Capital Llp on 18 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Frostrow Capital Llp on 18 March 2013 (2 pages) |
20 March 2013 | Appointment of Francesca Barnes as a director (3 pages) |
20 March 2013 | Appointment of Francesca Barnes as a director (3 pages) |
15 March 2013 | Group of companies' accounts made up to 30 September 2012 (94 pages) |
15 March 2013 | Termination of appointment of Lucinda Webber as a director (2 pages) |
15 March 2013 | Group of companies' accounts made up to 30 September 2012 (94 pages) |
15 March 2013 | Termination of appointment of Lucinda Webber as a director (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
6 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
30 May 2012 | Appointment of Roger Philip Yates as a director (3 pages) |
30 May 2012 | Termination of appointment of Michael Walton as a director (2 pages) |
30 May 2012 | Appointment of Roger Philip Yates as a director (3 pages) |
30 May 2012 | Termination of appointment of Michael Walton as a director (2 pages) |
5 April 2012 | Annual return made up to 7 March 2012 (21 pages) |
5 April 2012 | Annual return made up to 7 March 2012 (21 pages) |
5 April 2012 | Annual return made up to 7 March 2012 (21 pages) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (95 pages) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (95 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 6 July 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 6 July 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 6 July 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (30 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (30 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (30 pages) |
14 March 2011 | Group of companies' accounts made up to 30 September 2010 (83 pages) |
14 March 2011 | Group of companies' accounts made up to 30 September 2010 (83 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Termination of appointment of Ronald Armstrong as a director (2 pages) |
3 March 2011 | Termination of appointment of Ronald Armstrong as a director (2 pages) |
3 March 2011 | Termination of appointment of John Williams as a director (2 pages) |
3 March 2011 | Termination of appointment of John Williams as a director (2 pages) |
3 March 2011 | Resolutions
|
19 January 2011 | Appointment of Geoffrey Cullinan as a director (3 pages) |
19 January 2011 | Appointment of Geoffrey Cullinan as a director (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
9 November 2010 | Appointment of Katherine Mary Barker as a director (3 pages) |
9 November 2010 | Appointment of Katherine Mary Barker as a director (3 pages) |
9 June 2010 | Termination of appointment of Robert Williamson as a director (2 pages) |
9 June 2010 | Termination of appointment of Robert Williamson as a director (2 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (29 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (29 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (29 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
2 February 2010 | Group of companies' accounts made up to 30 September 2009 (85 pages) |
2 February 2010 | Group of companies' accounts made up to 30 September 2009 (85 pages) |
15 December 2009 | Appointment of Roger Kitson Perkin as a director (3 pages) |
15 December 2009 | Appointment of Roger Kitson Perkin as a director (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
11 July 2009 | Appointment terminated secretary philip dyke (1 page) |
11 July 2009 | Secretary appointed frostrow capital LLP (2 pages) |
11 July 2009 | Appointment terminated secretary philip dyke (1 page) |
11 July 2009 | Secretary appointed frostrow capital LLP (2 pages) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
4 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Return made up to 07/03/09; full list of members (24 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (24 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
16 February 2009 | Group of companies' accounts made up to 30 September 2008 (77 pages) |
16 February 2009 | Group of companies' accounts made up to 30 September 2008 (77 pages) |
20 January 2009 | Location of register of members (non legible) (2 pages) |
20 January 2009 | Location of register of members (non legible) (2 pages) |
28 December 2008 | Gbp ic 8897171/8834671\02/12/08\gbp sr [email protected]=62500\ (2 pages) |
28 December 2008 | Gbp ic 8897171/8834671\02/12/08\gbp sr [email protected]=62500\ (2 pages) |
21 December 2008 | Gbp ic 8898921/8897171\26/11/08\gbp sr [email protected]=1750\ (2 pages) |
21 December 2008 | Gbp ic 8898921/8897171\26/11/08\gbp sr [email protected]=1750\ (2 pages) |
29 April 2008 | Gbp ic 9148921/8898921\17/03/08\gbp sr [email protected]=250000\ (2 pages) |
29 April 2008 | Gbp ic 9148921/8898921\17/03/08\gbp sr [email protected]=250000\ (2 pages) |
3 April 2008 | Return made up to 07/03/08; change of members
|
3 April 2008 | Return made up to 07/03/08; change of members
|
25 February 2008 | Appointment terminated director george bain (1 page) |
25 February 2008 | Appointment terminated director king of bridgwater (1 page) |
25 February 2008 | Appointment terminated director george bain (1 page) |
25 February 2008 | Appointment terminated director king of bridgwater (1 page) |
21 February 2008 | £ ic 9173921/9148921 22/01/08 £ sr [email protected]=25000 (2 pages) |
21 February 2008 | £ ic 9173921/9148921 22/01/08 £ sr [email protected]=25000 (2 pages) |
14 February 2008 | Group of companies' accounts made up to 30 September 2007 (77 pages) |
14 February 2008 | Group of companies' accounts made up to 30 September 2007 (77 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Memorandum and Articles of Association (39 pages) |
13 February 2008 | Memorandum and Articles of Association (39 pages) |
13 February 2008 | Resolutions
|
11 January 2008 | £ ic 9187671/9173921 14/12/07 £ sr [email protected]=13750 (1 page) |
11 January 2008 | £ ic 9187671/9173921 14/12/07 £ sr [email protected]=13750 (1 page) |
27 December 2007 | £ ic 9300671/9250671 05/12/07 £ sr [email protected]=50000 (1 page) |
27 December 2007 | £ ic 9210671/9187671 06/12/07 £ sr [email protected]=23000 (1 page) |
27 December 2007 | £ ic 9300671/9250671 05/12/07 £ sr [email protected]=50000 (1 page) |
27 December 2007 | £ ic 9250671/9210671 27/11/07 £ sr [email protected]=40000 (1 page) |
27 December 2007 | £ ic 9210671/9187671 06/12/07 £ sr [email protected]=23000 (1 page) |
27 December 2007 | £ ic 9250671/9210671 27/11/07 £ sr [email protected]=40000 (1 page) |
18 December 2007 | £ ic 9313171/9300671 23/11/07 £ sr [email protected]=12500 (2 pages) |
18 December 2007 | £ ic 9313171/9300671 23/11/07 £ sr [email protected]=12500 (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
23 October 2007 | £ ic 9325671/9313171 19/09/07 £ sr [email protected]=12500 (1 page) |
23 October 2007 | £ ic 9325671/9313171 19/09/07 £ sr [email protected]=12500 (1 page) |
23 October 2007 | £ ic 9335671/9325671 18/09/07 £ sr [email protected]=10000 (1 page) |
23 October 2007 | £ ic 9335671/9325671 18/09/07 £ sr [email protected]=10000 (1 page) |
18 July 2007 | £ ic 9375671/9335671 21/06/07 £ sr [email protected]=40000 (1 page) |
18 July 2007 | £ ic 9375671/9335671 21/06/07 £ sr [email protected]=40000 (1 page) |
27 March 2007 | Return made up to 07/03/07; bulk list available separately
|
27 March 2007 | Return made up to 07/03/07; bulk list available separately
|
22 March 2007 | Group of companies' accounts made up to 30 September 2006 (69 pages) |
22 March 2007 | Group of companies' accounts made up to 30 September 2006 (69 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | New director appointed (3 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | £ ic 9400671/9375671 15/01/07 £ sr [email protected]=25000 (2 pages) |
22 February 2007 | £ ic 9400671/9375671 15/01/07 £ sr [email protected]=25000 (2 pages) |
22 February 2007 | Resolutions
|
7 February 2007 | £ ic 9430671/9400671 19/12/06 £ sr [email protected]=30000 (2 pages) |
7 February 2007 | £ ic 9430671/9400671 19/12/06 £ sr [email protected]=30000 (2 pages) |
5 February 2007 | £ ic 9680671/9430671 18/12/06 £ sr [email protected]=250000 (2 pages) |
5 February 2007 | £ ic 9680671/9430671 18/12/06 £ sr [email protected]=250000 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
11 October 2006 | £ ic 10180671/9680671 19/09/06 £ sr [email protected]=500000 (2 pages) |
11 October 2006 | £ ic 10180671/9680671 19/09/06 £ sr [email protected]=500000 (2 pages) |
8 May 2006 | £ ic 10261921/10180671 29/03/06 £ sr [email protected]=81250 (2 pages) |
8 May 2006 | £ ic 10261921/10180671 29/03/06 £ sr [email protected]=81250 (2 pages) |
21 April 2006 | Group of companies' accounts made up to 30 September 2005 (60 pages) |
21 April 2006 | Group of companies' accounts made up to 30 September 2005 (60 pages) |
10 April 2006 | Return made up to 07/03/06; bulk list available separately (18 pages) |
10 April 2006 | Return made up to 07/03/06; bulk list available separately (18 pages) |
30 March 2006 | £ ic 10501921/10261921 15/03/06 £ sr [email protected]=240000 (2 pages) |
30 March 2006 | £ ic 10501921/10261921 15/03/06 £ sr [email protected]=240000 (2 pages) |
22 March 2006 | Memorandum and Articles of Association (45 pages) |
22 March 2006 | Memorandum and Articles of Association (45 pages) |
21 March 2006 | £ ic 10739421/10501921 08/03/06 £ sr [email protected]=237500 (2 pages) |
21 March 2006 | £ ic 10739421/10501921 08/03/06 £ sr [email protected]=237500 (2 pages) |
2 March 2006 | £ ic 10876921/10739421 06/02/06 £ sr [email protected]=137500 (2 pages) |
2 March 2006 | £ ic 10876921/10739421 06/02/06 £ sr [email protected]=137500 (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
10 February 2006 | Company name changed electra investment trust PLC\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed electra investment trust PLC\certificate issued on 10/02/06 (2 pages) |
26 August 2005 | £ ic 11126921/10876921 09/08/05 £ sr [email protected]=250000 (1 page) |
26 August 2005 | £ ic 11126921/10876921 09/08/05 £ sr [email protected]=250000 (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway, london, WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
13 April 2005 | Return made up to 07/03/05; bulk list available separately (13 pages) |
13 April 2005 | Return made up to 07/03/05; bulk list available separately (13 pages) |
24 February 2005 | £ ic 11686440/11126922 26/01/05 £ sr [email protected]=559518 (1 page) |
24 February 2005 | £ ic 11686440/11126922 26/01/05 £ sr [email protected]=559518 (1 page) |
21 February 2005 | Group of companies' accounts made up to 30 September 2004 (60 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Group of companies' accounts made up to 30 September 2004 (60 pages) |
15 October 2004 | £ ic 11973940/11686440 28/09/04 £ sr [email protected]=287500 (2 pages) |
15 October 2004 | £ ic 11973940/11686440 28/09/04 £ sr [email protected]=287500 (2 pages) |
5 October 2004 | £ ic 12351440/12001440 16/09/04 £ sr [email protected]=350000 (2 pages) |
5 October 2004 | £ ic 12001440/11973940 17/09/04 £ sr [email protected]=27500 (2 pages) |
5 October 2004 | £ ic 12351440/12001440 16/09/04 £ sr [email protected]=350000 (2 pages) |
5 October 2004 | £ ic 12001440/11973940 17/09/04 £ sr [email protected]=27500 (2 pages) |
31 August 2004 | £ ic 13213940/12351440 04/08/04 £ sr [email protected]=862500 (1 page) |
31 August 2004 | £ ic 13213940/12351440 04/08/04 £ sr [email protected]=862500 (1 page) |
10 August 2004 | £ ic 16277383/13213940 26/07/04 £ sr [email protected]=3063443 (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | £ ic 16277383/13213940 26/07/04 £ sr [email protected]=3063443 (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
25 June 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Return made up to 07/03/04; bulk list available separately
|
6 April 2004 | Return made up to 07/03/04; bulk list available separately
|
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
17 February 2004 | Group of companies' accounts made up to 30 September 2003 (64 pages) |
17 February 2004 | Group of companies' accounts made up to 30 September 2003 (64 pages) |
30 December 2003 | £ ic 16295383/16292383 15/12/03 £ sr [email protected]=3000 (2 pages) |
30 December 2003 | £ ic 16279883/16277383 10/12/03 £ sr [email protected]=2500 (2 pages) |
30 December 2003 | £ ic 16295383/16292383 15/12/03 £ sr [email protected]=3000 (2 pages) |
30 December 2003 | £ ic 16292383/16279883 11/12/03 £ sr [email protected]=12500 (2 pages) |
30 December 2003 | £ ic 16307883/16295383 17/12/03 £ sr [email protected]=12500 (2 pages) |
30 December 2003 | £ ic 16279883/16277383 10/12/03 £ sr [email protected]=2500 (2 pages) |
30 December 2003 | £ ic 16307883/16295383 17/12/03 £ sr [email protected]=12500 (2 pages) |
30 December 2003 | £ ic 16292383/16279883 11/12/03 £ sr [email protected]=12500 (2 pages) |
4 April 2003 | Return made up to 07/03/03; bulk list available separately
|
4 April 2003 | Return made up to 07/03/03; bulk list available separately
|
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
26 March 2003 | Group of companies' accounts made up to 30 September 2002 (63 pages) |
26 March 2003 | Group of companies' accounts made up to 30 September 2002 (63 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 07/03/02; bulk list available separately
|
12 April 2002 | Return made up to 07/03/02; bulk list available separately
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
18 February 2002 | Group of companies' accounts made up to 30 September 2001 (59 pages) |
18 February 2002 | Group of companies' accounts made up to 30 September 2001 (59 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Particulars of mortgage/charge (11 pages) |
13 August 2001 | Particulars of mortgage/charge (11 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
1 August 2001 | £ ic 20114991/16307885 25/06/01 £ sr [email protected]=3807106 (1 page) |
1 August 2001 | £ ic 20114991/16307885 25/06/01 £ sr [email protected]=3807106 (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Return made up to 07/03/01; bulk list available separately (13 pages) |
18 April 2001 | Return made up to 07/03/01; bulk list available separately (13 pages) |
17 April 2001 | £ ic 2830138/2805138 21/03/01 £ sr [email protected]=25000 (2 pages) |
17 April 2001 | £ ic 2830138/2805138 21/03/01 £ sr [email protected]=25000 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
23 February 2001 | Full group accounts made up to 30 September 2000 (59 pages) |
23 February 2001 | Full group accounts made up to 30 September 2000 (59 pages) |
2 October 2000 | Notice of intention to trade as an investment co. (1 page) |
2 October 2000 | Notice of intention to trade as an investment co. (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
27 July 2000 | £ ic 8654928/2830138 04/07/00 £ sr [email protected]=5824790 (1 page) |
27 July 2000 | £ ic 8654928/2830138 04/07/00 £ sr [email protected]=5824790 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
30 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Particulars of mortgage/charge (11 pages) |
20 May 2000 | Particulars of mortgage/charge (11 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 07/03/00; bulk list available separately
|
15 March 2000 | Return made up to 07/03/00; bulk list available separately
|
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
5 March 2000 | Full group accounts made up to 30 September 1999 (107 pages) |
5 March 2000 | Full group accounts made up to 30 September 1999 (107 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Location of overseas branch register (1 page) |
6 August 1999 | Location of overseas branch register (1 page) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
15 June 1999 | Particulars of mortgage/charge (5 pages) |
25 May 1999 | £ ic 25964781/8654927 26/04/99 £ sr [email protected]=17309853 (1 page) |
25 May 1999 | £ ic 25964781/8654927 26/04/99 £ sr [email protected]=17309853 (1 page) |
16 May 1999 | £ ic 43274634/25964781 26/04/99 £ sr [email protected]=17309853 (1 page) |
16 May 1999 | £ ic 43274634/25964781 26/04/99 £ sr [email protected]=17309853 (1 page) |
23 April 1999 | Interim accounts made up to 1 October 1998 (15 pages) |
23 April 1999 | Notice to cease trading as an investment company (1 page) |
23 April 1999 | Memorandum and Articles of Association (39 pages) |
23 April 1999 | Interim accounts made up to 1 October 1998 (15 pages) |
23 April 1999 | Memorandum and Articles of Association (39 pages) |
23 April 1999 | Interim accounts made up to 1 October 1998 (15 pages) |
23 April 1999 | Notice to cease trading as an investment company (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | Particulars of mortgage/charge (9 pages) |
22 April 1999 | Particulars of mortgage/charge (9 pages) |
22 April 1999 | Return made up to 07/03/99; bulk list available separately (21 pages) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | Return made up to 07/03/99; bulk list available separately (21 pages) |
6 April 1999 | Location of register of members (1 page) |
6 April 1999 | Location of register of members (1 page) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
19 March 1999 | Particulars of mortgage/charge (7 pages) |
19 March 1999 | Particulars of mortgage/charge (7 pages) |
31 January 1999 | Full group accounts made up to 30 September 1998 (60 pages) |
31 January 1999 | Full group accounts made up to 30 September 1998 (60 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
29 October 1998 | Location of overseas branch register (non legible) (1 page) |
29 October 1998 | Location of overseas branch register (non legible) (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director's particulars changed (5 pages) |
3 September 1998 | Director's particulars changed (5 pages) |
24 August 1998 | Director's particulars changed (3 pages) |
24 August 1998 | Director's particulars changed (3 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Secretary's particulars changed (2 pages) |
9 June 1998 | Secretary's particulars changed (2 pages) |
21 May 1998 | Director's particulars changed (3 pages) |
21 May 1998 | Director's particulars changed (3 pages) |
4 April 1998 | Particulars of mortgage/charge (13 pages) |
4 April 1998 | Particulars of mortgage/charge (11 pages) |
4 April 1998 | Particulars of mortgage/charge (13 pages) |
4 April 1998 | Particulars of mortgage/charge (11 pages) |
3 April 1998 | Particulars of mortgage/charge (11 pages) |
3 April 1998 | Particulars of mortgage/charge (11 pages) |
24 March 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Return made up to 07/03/98; bulk list available separately (17 pages) |
24 March 1998 | Return made up to 07/03/98; bulk list available separately (17 pages) |
24 March 1998 | Secretary's particulars changed (1 page) |
16 March 1998 | Full group accounts made up to 30 September 1997 (70 pages) |
16 March 1998 | Full group accounts made up to 30 September 1997 (70 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
12 February 1998 | Director's particulars changed (2 pages) |
12 February 1998 | Director's particulars changed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Director's particulars changed (3 pages) |
12 January 1998 | Director's particulars changed (3 pages) |
10 November 1997 | Director's particulars changed (2 pages) |
10 November 1997 | Director's particulars changed (2 pages) |
2 November 1997 | Director's particulars changed (2 pages) |
2 November 1997 | Director's particulars changed (2 pages) |
26 October 1997 | Director's particulars changed (3 pages) |
26 October 1997 | Director's particulars changed (3 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
16 April 1997 | Return made up to 07/03/97; bulk list available separately
|
16 April 1997 | Return made up to 07/03/97; bulk list available separately
|
20 February 1997 | Resolutions
|
20 February 1997 | Full group accounts made up to 30 September 1996 (71 pages) |
20 February 1997 | Memorandum and Articles of Association (38 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Memorandum and Articles of Association (38 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Full group accounts made up to 30 September 1996 (71 pages) |
27 September 1996 | New secretary appointed (3 pages) |
27 September 1996 | New secretary appointed (3 pages) |
15 September 1996 | Location of register of members (non legible) (1 page) |
15 September 1996 | Location of register of members (non legible) (1 page) |
3 April 1996 | Secretary's particulars changed (1 page) |
3 April 1996 | Return made up to 07/03/96; bulk list available separately (19 pages) |
3 April 1996 | Return made up to 07/03/96; bulk list available separately (19 pages) |
3 April 1996 | Secretary's particulars changed (1 page) |
24 March 1996 | Full group accounts made up to 30 September 1995 (61 pages) |
24 March 1996 | Full group accounts made up to 30 September 1995 (61 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
12 September 1995 | Interim accounts made up to 31 March 1995 (20 pages) |
12 September 1995 | Interim accounts made up to 31 March 1995 (20 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
18 August 1995 | New secretary appointed (4 pages) |
18 August 1995 | New secretary appointed (4 pages) |
18 August 1995 | New secretary appointed (4 pages) |
18 August 1995 | New secretary appointed (4 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
6 June 1995 | New director appointed (6 pages) |
6 June 1995 | New director appointed (6 pages) |
10 April 1995 | Return made up to 07/03/95; bulk list available separately (30 pages) |
10 April 1995 | Return made up to 07/03/95; bulk list available separately (30 pages) |
5 April 1995 | Ad 28/03/95--------- £ si [email protected]=1225 £ ic 9349760/9350985 (2 pages) |
5 April 1995 | Ad 28/03/95--------- £ si [email protected]=1225 £ ic 9349760/9350985 (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
20 February 1995 | Full group accounts made up to 30 September 1994 (83 pages) |
20 February 1995 | Full group accounts made up to 30 September 1994 (83 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
29 December 1994 | Particulars of mortgage/charge (16 pages) |
29 December 1994 | Particulars of mortgage/charge (16 pages) |
14 April 1994 | Full accounts made up to 30 September 1993 (79 pages) |
14 April 1994 | Full accounts made up to 30 September 1993 (79 pages) |
9 April 1992 | Full group accounts made up to 30 September 1991 (61 pages) |
9 April 1992 | Full group accounts made up to 30 September 1991 (61 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (67 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (67 pages) |
4 March 1991 | Resolutions
|
4 March 1991 | Resolutions
|
7 February 1988 | Full accounts made up to 30 September 1987 (54 pages) |
7 February 1988 | Full accounts made up to 30 September 1987 (54 pages) |
11 August 1987 | Registered office changed on 11/08/87 from: electra house victoria embankment london WC2 (1 page) |
11 August 1987 | Registered office changed on 11/08/87 from: electra house victoria embankment london WC2 (1 page) |
11 August 1987 | Registered office changed on 11/08/87 from: electra house, victoria embankment, london WC2 (1 page) |
8 July 1975 | Company name changed\certificate issued on 08/07/75 (3 pages) |
8 July 1975 | Company name changed\certificate issued on 08/07/75 (3 pages) |
15 July 1935 | Certificate of incorporation (1 page) |
15 July 1935 | Certificate of incorporation (1 page) |