Company NameHSS Hire Service Group Limited
DirectorsPaul David Quested and Stephen Ashmore
Company StatusActive
Company Number00644490
CategoryPrivate Limited Company
Incorporation Date15 December 1959(64 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(56 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(57 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(57 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Clive Beck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(32 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 October 1992)
RoleCompany Director
Correspondence Address2 Parkside Gardens
Wimbledon
London
SW19 5EY
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(32 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameMr Lister Anthony Fielding
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressStillwater Barn
Wickhurst Farm
Lamberhurst
Kent
TN3 8BH
Director NameMr Brian Michael Hartigan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(32 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address145 Winkworth Road
Banstead
Surrey
SM7 2JP
Secretary NameMr Peter Calleson Jones
NationalityBritish
StatusResigned
Appointed08 July 1992(32 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 May 2004)
RoleCompany Director
Correspondence Address14 Midway
Sutton
Surrey
SM3 9EL
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(32 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 1993)
RoleEngineer
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameMr David Michael Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(33 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 1998)
RoleSales And Marketing Director
Correspondence Address16 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(33 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Paul Edmund Smeeth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(33 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressThe Gardeners Cottage
Greatford
Stamford
Lincolnshire
PE9 4QA
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(33 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NameMartin Alan Knott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(35 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 January 2004)
RoleOperations Director
Correspondence Address137 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW
Director NameAlan John Mayhew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(35 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 May 1998)
RoleOperations Director South
Correspondence Address6 Tilburston Cottages
Tilburston Hill Road
Godstone
Surrey
RH9 8LX
Director NameRobert David Brereton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(36 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 March 2005)
RoleIT Director
Correspondence Address133 Shirley Church Road
Croydon
CR0 5AG
Director NameBernard Gerard Frances Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(40 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2003)
RoleSales Director
Correspondence AddressBeechwood 4 Clare Close
West Byfleet
Surrey
KT14 6RD
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(40 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussells Barn
Rockwell End Hambleden
Henley On Thames
Oxfordshire
RG9 6NG
Director NameRobin Stuart Charles Notley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(41 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address13 High Street
Lewknor
Oxfordshire
OX49 5TH
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(44 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Secretary NameMr Robert Gordon Wilson
NationalityBritish
StatusResigned
Appointed20 January 2004(44 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleCo Director & Co Secretary
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Director NameKayte Frances Monnington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(47 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(47 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameKayte Frances Monnington
NationalityBritish
StatusResigned
Appointed15 June 2007(47 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr Bradley Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(48 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Margarets Drive
Twickenham
Middlesex
TW1 1QL
Director NameMr Andrew Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(48 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameMr David Stewart Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(48 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleBranch Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Andrew Galbraith
NationalityBritish
StatusResigned
Appointed17 April 2008(48 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Stephen Neil Trowbridge
NationalityBritish
StatusResigned
Appointed14 January 2009(49 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 2009)
RoleAccountant
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(49 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr John Bruce Gill
NationalityBritish
StatusResigned
Appointed04 March 2009(49 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed02 June 2009(49 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2017)
RoleChartered Secretary
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(51 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 May 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS

Contact

Websitewww.hss.com/
Email address[email protected]
Telephone0845 7282828
Telephone regionUnknown

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

25m at £1Hss Hireservice Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£237,467,000
Gross Profit£150,753,000
Net Worth£53,858,000
Cash£7,587,000
Current Liabilities£144,870,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

25 October 2012Delivered on: 2 November 2012
Satisfied on: 7 February 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A charge on shares
Secured details: All monies due or to become by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares,the derivative assets and all dividends interest and other income see image for full details.
Fully Satisfied
15 December 2011Delivered on: 19 December 2011
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the secured parties to all or any of the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all investments see image for full details.
Fully Satisfied
4 May 2010Delivered on: 19 May 2010
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from each obligor to the secured parties or any of the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all investments (including the scheduled investments) now or subsequently belonging to it or held by any nominee on its behalf see image for full details.
Fully Satisfied
27 July 2007Delivered on: 1 August 2007
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, the derivative assets, all dividends,. See the mortgage charge document for full details.
Fully Satisfied
27 July 2007Delivered on: 1 August 2007
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
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
5 August 2005Delivered on: 11 August 2005
Satisfied on: 5 July 2007
Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties at uxbridge road hayes t/n NGL287613, 34 36 and 42 hodgson street kingston upon hull t/n HS99251 HS105254, london road westcliff on sea essex t/n EX248579, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 9 August 2005
Satisfied on: 5 July 2007
Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2004Delivered on: 6 February 2004
Satisfied on: 12 August 2005
Persons entitled: Abn Amro Bank N.V. as Security Agent

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Uxbridge road hayes t/n NGL287613, 34, 36 and 42 hodgson street kingston-upon-hull t/n HS99251 HS105254, 183 horn lane acton t/n NGL248996 for details of further properties charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
25 October 2012Delivered on: 2 November 2012
Satisfied on: 7 February 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 January 2004Delivered on: 2 February 2004
Satisfied on: 12 August 2005
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: Security accession deed (in relation to a debenture dated 15 december 2003)
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares all dividends interest other monies payable all monetary claims.
Fully Satisfied
16 November 2021Delivered on: 22 November 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Leasehold property known as 65 ings road, wakefield, W.yorks, WF1 1RE - title no: WYK179592;. For more details please refer to the charging instrument.
Outstanding
10 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture.
Outstanding
6 February 2014Delivered on: 7 February 2014
Persons entitled: U.S.Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold/ leasehold property k/a unit 1550 aztec west park avenue bristol title no GR360485 and all the other plots of land listed in the instrument. European community trademark registration no 008505191. european community trademark registration no 010608636. notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2023Full accounts made up to 31 December 2022 (48 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 1 January 2022 (49 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
22 July 2022Notification of Hero Acquisitions Limited as a person with significant control on 21 July 2022 (2 pages)
22 July 2022Cessation of Hss Hire Service Finance Limited as a person with significant control on 21 July 2022 (1 page)
8 January 2022Resolutions
  • RES13 ‐ Company business 24/12/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 December 2021Full accounts made up to 26 December 2020 (50 pages)
30 December 2021Statement by Directors (3 pages)
30 December 2021Solvency Statement dated 30/12/21 (3 pages)
30 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
30 December 2021Statement of capital on 30 December 2021
  • GBP 1
(5 pages)
24 December 2021Statement of capital following an allotment of shares on 24 December 2021
  • GBP 109,029,361
(3 pages)
6 December 2021Satisfaction of charge 006444900013 in full (1 page)
22 November 2021Registration of charge 006444900014, created on 16 November 2021 (72 pages)
16 November 2021Satisfaction of charge 006444900012 in full (1 page)
12 November 2021Change of details for Hss Hire Service Finance Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 28 December 2019 (42 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 July 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 May 2020Change of details for Hss Hire Service Finance Limited as a person with significant control on 5 October 2017 (2 pages)
18 September 2019Full accounts made up to 29 December 2018 (40 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 January 2019Part of the property or undertaking has been released and no longer forms part of charge 006444900012 (2 pages)
3 October 2018Full accounts made up to 30 December 2017 (35 pages)
24 July 2018Registration of charge 006444900013, created on 10 July 2018 (24 pages)
24 July 2018Registration of charge 006444900012, created on 10 July 2018 (79 pages)
13 July 2018Satisfaction of charge 006444900011 in full (1 page)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 November 2017Part of the property or undertaking has been released and no longer forms part of charge 006444900011 (2 pages)
21 November 2017Part of the property or undertaking has been released and no longer forms part of charge 006444900011 (2 pages)
6 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
6 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
2 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (34 pages)
3 July 2017Full accounts made up to 31 December 2016 (34 pages)
5 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 June 2016Full accounts made up to 26 December 2015 (29 pages)
26 June 2016Full accounts made up to 26 December 2015 (29 pages)
11 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (31 pages)
4 October 2015Full accounts made up to 31 December 2014 (31 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000,000
(4 pages)
20 July 2015Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page)
20 July 2015Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000,000
(4 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000,000
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000,000
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000,000
(5 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 February 2014Registration of charge 006444900011 (56 pages)
7 February 2014Satisfaction of charge 10 in full (4 pages)
7 February 2014Satisfaction of charge 9 in full (4 pages)
7 February 2014Satisfaction of charge 10 in full (4 pages)
7 February 2014Satisfaction of charge 9 in full (4 pages)
7 February 2014Registration of charge 006444900011 (56 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 May 2012Full accounts made up to 31 December 2011 (20 pages)
8 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 January 2012Termination of appointment of David Downie as a director (1 page)
3 January 2012Termination of appointment of David Downie as a director (1 page)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
4 May 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Full accounts made up to 31 December 2010 (20 pages)
26 April 2011Termination of appointment of Philip Wolff as a director (1 page)
26 April 2011Appointment of Ms Fiona Joanne Perrin as a director (2 pages)
26 April 2011Appointment of Ms Fiona Joanne Perrin as a director (2 pages)
26 April 2011Termination of appointment of Philip Wolff as a director (1 page)
28 March 2011Termination of appointment of Bradley Palmer as a director (1 page)
28 March 2011Termination of appointment of Bradley Palmer as a director (1 page)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
7 August 2009Return made up to 08/07/09; full list of members (4 pages)
7 August 2009Return made up to 08/07/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (21 pages)
11 June 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
30 March 2009Appointment terminated secretary stephen trowbridge (1 page)
30 March 2009Appointment terminated secretary stephen trowbridge (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
4 March 2009Director appointed mr john bruce gill (2 pages)
4 March 2009Director appointed mr john bruce gill (2 pages)
20 January 2009Secretary appointed mr stephen neil trowbridge (1 page)
20 January 2009Appointment terminated director andrew galbraith (1 page)
20 January 2009Appointment terminated secretary andrew galbraith (1 page)
20 January 2009Appointment terminated secretary andrew galbraith (1 page)
20 January 2009Appointment terminated director andrew galbraith (1 page)
20 January 2009Secretary appointed mr stephen neil trowbridge (1 page)
12 November 2008Full accounts made up to 31 December 2007 (25 pages)
12 November 2008Full accounts made up to 31 December 2007 (25 pages)
5 September 2008Return made up to 08/07/08; full list of members (4 pages)
5 September 2008Return made up to 08/07/08; full list of members (4 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (2 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (2 pages)
29 April 2008Secretary appointed mr andrew james galbraith (1 page)
29 April 2008Director appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated secretary kay monnington (1 page)
29 April 2008Director appointed mr andrew james galbraith (1 page)
29 April 2008Appointment terminated director kay monnington (1 page)
29 April 2008Director appointed mr david stewart downie (1 page)
29 April 2008Appointment terminated secretary kay monnington (1 page)
29 April 2008Appointment terminated director kay monnington (1 page)
29 April 2008Director appointed mr david stewart downie (1 page)
29 April 2008Secretary appointed mr andrew james galbraith (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
13 July 2007Return made up to 08/07/07; full list of members (2 pages)
13 July 2007Return made up to 08/07/07; full list of members (2 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
13 June 2007Accounts made up to 31 December 2006 (27 pages)
13 June 2007Accounts made up to 31 December 2006 (27 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
20 September 2006Accounts made up to 31 December 2005 (26 pages)
20 September 2006Accounts made up to 31 December 2005 (26 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
12 September 2005Accounts made up to 31 December 2004 (25 pages)
12 September 2005Accounts made up to 31 December 2004 (25 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Declaration of assistance for shares acquisition (29 pages)
18 August 2005Declaration of assistance for shares acquisition (29 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Declaration of assistance for shares acquisition (29 pages)
18 August 2005Declaration of assistance for shares acquisition (29 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (8 pages)
11 August 2005Particulars of mortgage/charge (8 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
29 July 2005Return made up to 08/07/05; full list of members (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Return made up to 08/07/05; full list of members (3 pages)
28 February 2005Auditor's resignation (1 page)
28 February 2005Auditor's resignation (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
19 January 2005Accounts made up to 31 December 2003 (25 pages)
19 January 2005Accounts made up to 31 December 2003 (25 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 August 2004New secretary appointed (4 pages)
17 August 2004New secretary appointed (4 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: 4-5 grosvenor place london SW1X 7DL (1 page)
14 February 2004Registered office changed on 14/02/04 from: 4-5 grosvenor place london SW1X 7DL (1 page)
6 February 2004Particulars of mortgage/charge (10 pages)
6 February 2004Particulars of mortgage/charge (10 pages)
2 February 2004Particulars of mortgage/charge (12 pages)
2 February 2004Particulars of mortgage/charge (12 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
28 January 2004Declaration of assistance for shares acquisition (13 pages)
27 January 2004New director appointed (5 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (5 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2004Memorandum and Articles of Association (11 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2004Memorandum and Articles of Association (11 pages)
13 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2004Application for reregistration from PLC to private (1 page)
13 January 2004Re-registration of Memorandum and Articles (10 pages)
13 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2004Re-registration of Memorandum and Articles (10 pages)
13 January 2004Application for reregistration from PLC to private (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
4 August 2003Return made up to 08/07/03; full list of members (11 pages)
4 August 2003Return made up to 08/07/03; full list of members (11 pages)
16 May 2003Accounts made up to 31 December 2002 (25 pages)
16 May 2003Accounts made up to 31 December 2002 (25 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
4 August 2002Return made up to 08/07/02; full list of members (11 pages)
4 August 2002Return made up to 08/07/02; full list of members (11 pages)
2 May 2002Accounts made up to 31 December 2001 (25 pages)
2 May 2002Accounts made up to 31 December 2001 (25 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Memorandum and Articles of Association (27 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Memorandum and Articles of Association (27 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
1 August 2001Return made up to 08/07/01; full list of members (9 pages)
1 August 2001Return made up to 08/07/01; full list of members (9 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
4 May 2001Accounts made up to 31 December 2000 (23 pages)
4 May 2001Accounts made up to 31 December 2000 (23 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
21 July 2000Return made up to 08/07/00; full list of members (8 pages)
21 July 2000Return made up to 08/07/00; full list of members (8 pages)
22 May 2000Accounts made up to 31 December 1999 (22 pages)
22 May 2000Accounts made up to 31 December 1999 (22 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
2 August 1999Return made up to 08/07/99; full list of members (10 pages)
2 August 1999Return made up to 08/07/99; full list of members (10 pages)
5 June 1999Accounts made up to 31 December 1998 (22 pages)
5 June 1999Accounts made up to 31 December 1998 (22 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
5 October 1998Memorandum and Articles of Association (13 pages)
5 October 1998Memorandum and Articles of Association (13 pages)
12 August 1998Ad 22/07/98--------- £ si 11193852@1=11193852 £ ic 13806148/25000000 (2 pages)
12 August 1998Particulars of contract relating to shares (4 pages)
12 August 1998Ad 22/07/98--------- £ si 11193852@1=11193852 £ ic 13806148/25000000 (2 pages)
12 August 1998Particulars of contract relating to shares (4 pages)
5 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Nc inc already adjusted 22/07/98 (1 page)
26 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Nc inc already adjusted 22/07/98 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Accounts made up to 31 December 1997 (22 pages)
11 June 1998Accounts made up to 31 December 1997 (22 pages)
11 June 1998Director resigned (1 page)
14 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 1997Accounts made up to 31 December 1996 (22 pages)
26 June 1997Accounts made up to 31 December 1996 (22 pages)
17 July 1996Accounts made up to 31 December 1995 (22 pages)
17 July 1996Return made up to 08/07/96; full list of members (10 pages)
17 July 1996Accounts made up to 31 December 1995 (22 pages)
17 July 1996Return made up to 08/07/96; full list of members (10 pages)
13 May 1996Memorandum and Articles of Association (5 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Memorandum and Articles of Association (5 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
24 July 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 1995Accounts made up to 31 December 1994 (23 pages)
24 July 1995Accounts made up to 31 December 1994 (23 pages)
24 July 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
26 July 1994Accounts made up to 31 December 1993 (23 pages)
26 July 1994Accounts made up to 31 December 1993 (23 pages)
26 July 1993Accounts made up to 31 December 1992 (23 pages)
26 July 1993Return made up to 08/07/93; full list of members (9 pages)
26 July 1993Accounts made up to 31 December 1992 (23 pages)
26 July 1993Return made up to 08/07/93; full list of members (9 pages)
17 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1993Registered office changed on 17/05/93 from: 25 willow lane mitcham surrey CR4 4TS (1 page)
17 May 1993Registered office changed on 17/05/93 from: 25 willow lane mitcham surrey CR4 4TS (1 page)
29 October 1992New director appointed (4 pages)
29 October 1992New director appointed (4 pages)
8 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1992Memorandum and Articles of Association (6 pages)
8 October 1992Memorandum and Articles of Association (6 pages)
8 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1992New director appointed (2 pages)
11 August 1992Accounts made up to 31 December 1991 (22 pages)
11 August 1992Return made up to 08/07/92; no change of members (6 pages)
11 August 1992Return made up to 08/07/92; no change of members (6 pages)
11 August 1992New director appointed (2 pages)
11 August 1992Accounts made up to 31 December 1991 (22 pages)
1 April 1992Director resigned (2 pages)
1 April 1992Director resigned (2 pages)
12 February 1992New director appointed (2 pages)
12 February 1992New director appointed (2 pages)
10 December 1991New director appointed (2 pages)
10 December 1991New director appointed (2 pages)
16 July 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 July 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 July 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 July 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 July 1991Auditor's report (1 page)
12 July 1991Declaration on reregistration from private to PLC (1 page)
12 July 1991Declaration on reregistration from private to PLC (1 page)
12 July 1991Re-registration of Memorandum and Articles (9 pages)
12 July 1991Balance Sheet (1 page)
12 July 1991Application for reregistration from private to PLC (1 page)
12 July 1991Balance Sheet (1 page)
12 July 1991Auditor's report (1 page)
12 July 1991Application for reregistration from private to PLC (1 page)
12 July 1991Auditor's statement (1 page)
12 July 1991Re-registration of Memorandum and Articles (9 pages)
12 July 1991Auditor's statement (1 page)
30 June 1991Accounts made up to 31 December 1990 (22 pages)
30 June 1991Return made up to 10/05/91; full list of members (7 pages)
30 June 1991Return made up to 10/05/91; full list of members (7 pages)
30 June 1991Accounts made up to 31 December 1990 (22 pages)
11 March 1991Director resigned;new director appointed (2 pages)
11 March 1991Director resigned;new director appointed (2 pages)
14 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1990Accounts made up to 31 December 1989 (27 pages)
6 November 1990Accounts made up to 31 December 1989 (27 pages)
29 March 1990Director resigned;new director appointed (2 pages)
29 March 1990Director resigned;new director appointed (2 pages)
1 November 1989Director resigned;new director appointed (2 pages)
1 November 1989Director resigned;new director appointed (2 pages)
24 October 1989Full group accounts made up to 31 December 1988 (25 pages)
24 October 1989Full group accounts made up to 31 December 1988 (25 pages)
20 April 1989New director appointed (6 pages)
20 April 1989New director appointed (6 pages)
7 March 1989Full group accounts made up to 31 December 1987 (24 pages)
7 March 1989Full group accounts made up to 31 December 1987 (24 pages)
4 May 1988Secretary resigned;new secretary appointed (2 pages)
4 May 1988Secretary resigned;new secretary appointed (2 pages)
22 September 1987Accounts made up to 31 December 1986 (23 pages)
22 September 1987Accounts made up to 31 December 1986 (23 pages)
11 August 1986Group of companies' accounts made up to 28 September 1985 (23 pages)
11 August 1986Return made up to 12/03/86; full list of members (4 pages)
11 August 1986Group of companies' accounts made up to 28 September 1985 (23 pages)
11 August 1986Return made up to 12/03/86; full list of members (4 pages)
30 July 1986Registered office changed on 30/07/86 from: "warenne hse" 31 london rd reigate surrey (1 page)
30 July 1986Registered office changed on 30/07/86 from: "warenne hse" 31 london rd reigate surrey (1 page)
8 May 1985Annual return made up to 13/03/85 (3 pages)
8 May 1985Annual return made up to 13/03/85 (3 pages)
9 August 1978Company name changed\certificate issued on 09/08/78 (2 pages)
9 August 1978Company name changed\certificate issued on 09/08/78 (2 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (4 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (2 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (2 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (2 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (2 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (4 pages)
15 December 1959Incorporation (16 pages)
15 December 1959Incorporation (16 pages)
7 December 1959Registered office changed on 07/12/59 from: registered office changed (3 pages)
7 December 1959Registered office changed on 07/12/59 from: registered office changed (3 pages)