Company NameSRL Realisations Limited
Company StatusDissolved
Company Number01728953
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Robin Edward Pearson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clifford Road
New Barnet
Herts
EN5 5PG
Director NameMr Norman Reuben Mazure
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AL
Director NameBrian Jack Markeson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address99-101 Parkway
Regents Park
London
NW1 7PP
Director NameAshley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address51-53 Heath Street
London
NW3 6UG
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameMr Peter David Levinger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Highgate Close
London
N6 4SD
Director NameBarry David Bartman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed11 August 1994(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMarc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2000)
RoleCorporate Financier
Correspondence Address21 Lonsdale Road
London
W11 2BY
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Director NameTimothy John Daniel Power
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 February 2000)
RoleOperations Director
Correspondence Address214a Fulham Road
London
SW10 9NB
Director NameEric Booth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1998(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 March 2003)
RoleRestaurateur
Correspondence Address968 Lakeview Drive
Madison Georgia 30650
Usa
Director NameNicholas Fiddler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2007)
RoleChartered Accountant
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2007)
RoleChartered Accountant
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(24 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed30 May 2007(24 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£36,314,000

Accounts

Latest Accounts2 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Notice of move from Administration to Dissolution on 15 June 2016 (19 pages)
27 June 2016Notice of move from Administration to Dissolution on 15 June 2016 (19 pages)
3 April 2016Notice of extension of period of Administration (1 page)
3 April 2016Administrator's progress report to 24 March 2016 (18 pages)
3 April 2016Administrator's progress report to 24 March 2016 (18 pages)
3 April 2016Notice of extension of period of Administration (1 page)
2 November 2015Administrator's progress report to 28 September 2015 (23 pages)
2 November 2015Administrator's progress report to 28 September 2015 (23 pages)
22 September 2015Administrator's progress report to 28 March 2015 (20 pages)
22 September 2015Notice of extension of period of Administration (1 page)
22 September 2015Notice of extension of period of Administration (1 page)
22 September 2015Administrator's progress report to 28 March 2015 (20 pages)
5 May 2015Administrator's progress report to 28 March 2015 (20 pages)
5 May 2015Administrator's progress report to 28 March 2015 (20 pages)
19 January 2015Statement of administrator's proposal (55 pages)
19 January 2015Statement of administrator's proposal (55 pages)
11 December 2014Notice of deemed approval of proposals (1 page)
11 December 2014Notice of deemed approval of proposals (1 page)
30 October 2014Statement of affairs with form 2.14B (6 pages)
30 October 2014Statement of affairs with form 2.14B (6 pages)
14 October 2014Company name changed signature restaurants LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed signature restaurants LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
9 October 2014Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014 (2 pages)
7 October 2014Appointment of an administrator (5 pages)
7 October 2014Appointment of an administrator (5 pages)
3 October 2014Registration of charge 017289530012, created on 30 September 2014 (22 pages)
3 October 2014Registration of charge 017289530012, created on 30 September 2014 (22 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 8,498,820.8
(4 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 8,498,820.8
(4 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
26 February 2014Full accounts made up to 2 June 2013 (12 pages)
26 February 2014Full accounts made up to 2 June 2013 (12 pages)
26 February 2014Full accounts made up to 2 June 2013 (12 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8,498,820.8
(4 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8,498,820.8
(4 pages)
9 October 2012Full accounts made up to 27 May 2012 (18 pages)
9 October 2012Full accounts made up to 27 May 2012 (18 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 December 2011Full accounts made up to 29 May 2011 (12 pages)
9 December 2011Full accounts made up to 29 May 2011 (12 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
2 November 2010Full accounts made up to 30 May 2010 (12 pages)
2 November 2010Full accounts made up to 30 May 2010 (12 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
7 November 2009Full accounts made up to 24 May 2009 (12 pages)
7 November 2009Full accounts made up to 24 May 2009 (12 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
18 September 2008Full accounts made up to 25 May 2008 (12 pages)
18 September 2008Full accounts made up to 25 May 2008 (12 pages)
12 September 2008Return made up to 11/09/08; full list of members (3 pages)
12 September 2008Return made up to 11/09/08; full list of members (3 pages)
6 November 2007Full accounts made up to 27 May 2007 (13 pages)
6 November 2007Full accounts made up to 27 May 2007 (13 pages)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 12/09/07; full list of members (2 pages)
17 September 2007Return made up to 12/09/07; full list of members (2 pages)
17 September 2007Location of register of members (1 page)
10 August 2007Memorandum and Articles of Association (4 pages)
10 August 2007Memorandum and Articles of Association (4 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (19 pages)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 32 haymarket london SW1Y 4TP (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 32 haymarket london SW1Y 4TP (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007New director appointed (19 pages)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Full accounts made up to 25 June 2006 (15 pages)
10 May 2007Full accounts made up to 25 June 2006 (15 pages)
11 October 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
11 October 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
22 May 2006Declaration of assistance for shares acquisition (11 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
15 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Full accounts made up to 26 June 2005 (13 pages)
4 May 2006Full accounts made up to 26 June 2005 (13 pages)
10 March 2006Return made up to 12/09/05; no change of members (7 pages)
10 March 2006Return made up to 12/09/05; no change of members (7 pages)
29 September 2005Resolutions
  • RES13 ‐ Director appointed 05/09/05
(1 page)
29 September 2005Resolutions
  • RES13 ‐ Director appointed 05/09/05
(1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005Director resigned (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2005Full accounts made up to 27 June 2004 (13 pages)
4 July 2005Full accounts made up to 27 June 2004 (13 pages)
6 May 2005Return made up to 12/09/04; no change of members (7 pages)
6 May 2005Return made up to 12/09/04; no change of members (7 pages)
4 May 2004Full accounts made up to 29 June 2003 (16 pages)
4 May 2004Full accounts made up to 29 June 2003 (16 pages)
24 November 2003Return made up to 12/09/03; bulk list available separately (8 pages)
24 November 2003Return made up to 12/09/03; bulk list available separately (8 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
5 August 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
5 August 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
9 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2003Re-registration of Memorandum and Articles (7 pages)
9 May 2003Application for reregistration from PLC to private (1 page)
9 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 2003Re-registration of Memorandum and Articles (7 pages)
9 May 2003Application for reregistration from PLC to private (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Ad 10/01/03--------- £ si [email protected]=107909 £ ic 8390911/8498820 (2 pages)
21 January 2003Ad 10/01/03--------- £ si [email protected]=107909 £ ic 8390911/8498820 (2 pages)
11 December 2002Ad 12/11/02--------- £ si [email protected]=22000 £ ic 8368911/8390911 (2 pages)
11 December 2002Ad 12/11/02--------- £ si [email protected]=22000 £ ic 8368911/8390911 (2 pages)
8 November 2002Ad 09/10/02--------- £ si [email protected]=108630 £ ic 8244151/8352781 (2 pages)
8 November 2002Ad 16/10/02--------- £ si [email protected]=16130 £ ic 8352781/8368911 (2 pages)
8 November 2002Ad 09/10/02--------- £ si [email protected]=108630 £ ic 8244151/8352781 (2 pages)
8 November 2002Ad 16/10/02--------- £ si [email protected]=16130 £ ic 8352781/8368911 (2 pages)
1 November 2002Return made up to 12/09/02; bulk list available separately (9 pages)
1 November 2002Return made up to 12/09/02; bulk list available separately (9 pages)
2 August 2002Ad 24/07/02--------- £ si [email protected]=17740 £ ic 8226412/8244152 (3 pages)
2 August 2002Ad 24/07/02--------- £ si [email protected]=17740 £ ic 8226412/8244152 (3 pages)
21 May 2002Conso 05/11/01 (2 pages)
21 May 2002Conso 05/11/01 (2 pages)
6 November 2001Company name changed belgo group PLC\certificate issued on 06/11/01 (4 pages)
6 November 2001Company name changed belgo group PLC\certificate issued on 06/11/01 (4 pages)
31 October 2001Group of companies' accounts made up to 1 July 2001 (38 pages)
31 October 2001Group of companies' accounts made up to 1 July 2001 (38 pages)
31 October 2001Group of companies' accounts made up to 1 July 2001 (38 pages)
29 October 2001Return made up to 12/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Return made up to 12/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2001Full group accounts made up to 2 July 2000 (39 pages)
19 March 2001Full group accounts made up to 2 July 2000 (39 pages)
19 March 2001Full group accounts made up to 2 July 2000 (39 pages)
3 January 2001£ ic 10245413/8213079 21/12/00 £ sr [email protected]=2032334 (1 page)
3 January 2001£ ic 10245413/8213079 21/12/00 £ sr [email protected]=2032334 (1 page)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
28 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 2000Return made up to 12/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2000Return made up to 12/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 neals yard london WC2H 9DP (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 neals yard london WC2H 9DP (1 page)
12 July 2000Ad 05/07/00--------- £ si [email protected]=14500 £ ic 10230913/10245413 (2 pages)
12 July 2000Ad 05/07/00--------- £ si [email protected]=14500 £ ic 10230913/10245413 (2 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
29 February 2000Full group accounts made up to 27 June 1999 (37 pages)
29 February 2000Full group accounts made up to 27 June 1999 (37 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
16 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
5 October 1999Return made up to 12/09/99; bulk list available separately (7 pages)
5 October 1999Return made up to 12/09/99; bulk list available separately (7 pages)
24 April 1999Ad 19/04/99--------- £ si [email protected]=17740 £ ic 10213173/10230913 (2 pages)
24 April 1999Ad 19/04/99--------- £ si [email protected]=17740 £ ic 10213173/10230913 (2 pages)
7 January 1999Ad 09/12/98--------- £ si [email protected]=39000 £ ic 10174173/10213173 (2 pages)
7 January 1999Statement of affairs (4 pages)
7 January 1999Statement of affairs (4 pages)
7 January 1999Ad 09/12/98--------- £ si [email protected]=39000 £ ic 10174173/10213173 (2 pages)
12 November 1998Reduction of iss capital and minute (oc) (3 pages)
12 November 1998Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
12 November 1998Reduction of iss capital and minute (oc) (3 pages)
12 November 1998Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
5 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1998£ nc 22452375/24452375 17/09/98 (1 page)
29 October 1998Nc inc already adjusted 12/06/98 (1 page)
29 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 October 1998£ nc 22452375/24452375 17/09/98 (1 page)
29 October 1998Nc inc already adjusted 12/06/98 (1 page)
29 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 October 1998Full group accounts made up to 30 June 1998 (41 pages)
23 October 1998Full group accounts made up to 30 June 1998 (41 pages)
21 October 1998Return made up to 12/09/98; bulk list available separately (7 pages)
21 October 1998Return made up to 12/09/98; bulk list available separately (7 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
4 September 1998Listing of particulars (80 pages)
4 September 1998Listing of particulars (80 pages)
3 September 1998Ad 15/06/98--------- £ si [email protected]=379798 £ ic 18778999/19158797 (2 pages)
3 September 1998Statement of affairs (67 pages)
3 September 1998Statement of affairs (67 pages)
3 September 1998Ad 15/06/98--------- £ si [email protected]=379798 £ ic 18778999/19158797 (2 pages)
3 July 1998Ad 15/06/98--------- £ si [email protected]=934812 £ ic 17844187/18778999 (3 pages)
3 July 1998Ad 15/06/98--------- £ si [email protected]=934812 £ ic 17844187/18778999 (3 pages)
5 June 1998Listing of particulars (90 pages)
5 June 1998Listing of particulars (90 pages)
2 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
26 February 1998Statement of affairs (163 pages)
26 February 1998Ad 14/01/98--------- £ si [email protected]=1259984 £ ic 16584203/17844187 (2 pages)
26 February 1998Statement of affairs (163 pages)
26 February 1998Ad 14/01/98--------- £ si [email protected]=1259984 £ ic 16584203/17844187 (2 pages)
19 February 1998Ad 14/01/98--------- £ si [email protected]=4645224 £ ic 11938979/16584203 (3 pages)
19 February 1998Ad 14/01/98--------- £ si [email protected]=438768 £ ic 11500211/11938979 (4 pages)
19 February 1998Ad 14/01/98--------- £ si [email protected]=438768 £ ic 11500211/11938979 (4 pages)
19 February 1998Ad 14/01/98--------- £ si [email protected]=80000 £ ic 11420211/11500211 (2 pages)
19 February 1998Ad 14/01/98--------- £ si [email protected]=80000 £ ic 11420211/11500211 (2 pages)
19 February 1998Ad 14/01/98--------- £ si [email protected]=4645224 £ ic 11938979/16584203 (3 pages)
6 February 1998Memorandum and Articles of Association (73 pages)
6 February 1998Memorandum and Articles of Association (73 pages)
29 January 1998Nc inc already adjusted 12/01/98 (1 page)
29 January 1998Nc inc already adjusted 12/01/98 (1 page)
28 January 1998Registered office changed on 28/01/98 from: unit 6 mckay trading estate kensal road london W10 5BN (1 page)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 January 1998Registered office changed on 28/01/98 from: unit 6 mckay trading estate kensal road london W10 5BN (1 page)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1998Company name changed lonsdale holdings PLC\certificate issued on 13/01/98 (2 pages)
13 January 1998Company name changed lonsdale holdings PLC\certificate issued on 13/01/98 (2 pages)
19 December 1997Listing of particulars (73 pages)
19 December 1997Listing of particulars (73 pages)
31 October 1997Return made up to 12/09/97; bulk list available separately (6 pages)
31 October 1997Return made up to 12/09/97; bulk list available separately (6 pages)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1997Full group accounts made up to 31 March 1997 (31 pages)
14 August 1997Full group accounts made up to 31 March 1997 (31 pages)
14 January 1997Registered office changed on 14/01/97 from: 99-101 parkway regents park london NW1 7PP (1 page)
14 January 1997Registered office changed on 14/01/97 from: 99-101 parkway regents park london NW1 7PP (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Memorandum and Articles of Association (79 pages)
27 November 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
27 November 1996Director resigned (1 page)
27 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 November 1996New director appointed (2 pages)
27 November 1996S-div conve 22/11/96 (1 page)
27 November 1996Memorandum and Articles of Association (79 pages)
27 November 1996Director resigned (1 page)
27 November 1996Ad 22/11/96--------- £ si [email protected]=493596 £ ic 10926614/11420210 (2 pages)
27 November 1996Ad 22/11/96--------- £ si [email protected]=493596 £ ic 10926614/11420210 (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
27 November 1996£ nc 14416167/11814267 22/11/96 (1 page)
27 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 November 1996Director resigned (1 page)
27 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 November 1996£ nc 14416167/11814267 22/11/96 (1 page)
27 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996S-div conve 22/11/96 (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 November 1996Company name changed shield group PLC(the)\certificate issued on 25/11/96 (2 pages)
25 November 1996Company name changed shield group PLC(the)\certificate issued on 25/11/96 (2 pages)
14 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1996Return made up to 12/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Return made up to 12/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Listing of particulars (43 pages)
4 November 1996Listing of particulars (43 pages)
22 October 1996Full group accounts made up to 31 March 1996 (30 pages)
22 October 1996Full group accounts made up to 31 March 1996 (30 pages)
12 October 1995Full group accounts made up to 31 March 1995 (30 pages)
12 October 1995Return made up to 12/09/95; bulk list available separately (6 pages)
12 October 1995Full group accounts made up to 31 March 1995 (30 pages)
12 October 1995Return made up to 12/09/95; bulk list available separately (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (492 pages)
11 October 1994Return made up to 12/09/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1994Return made up to 12/09/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 August 1994Full group accounts made up to 31 March 1994 (30 pages)
19 August 1994Full group accounts made up to 31 March 1994 (30 pages)
19 August 1994Full group accounts made up to 31 March 1994 (30 pages)
21 October 1993Return made up to 12/09/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1993Return made up to 12/09/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(117 pages)
13 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(117 pages)
13 October 1993Memorandum and Articles of Association (112 pages)
13 October 1993Memorandum and Articles of Association (112 pages)
1 September 1993Full group accounts made up to 31 March 1993 (29 pages)
1 September 1993Full group accounts made up to 31 March 1993 (29 pages)
3 February 1993New director appointed (2 pages)
3 February 1993New director appointed (2 pages)
28 October 1992Secretary's particulars changed;director's particulars changed (2 pages)
28 October 1992Director's particulars changed (2 pages)
28 October 1992Secretary's particulars changed;director's particulars changed (2 pages)
28 October 1992Director's particulars changed (2 pages)
28 October 1992Director's particulars changed (2 pages)
28 October 1992Director's particulars changed (2 pages)
6 October 1992Return made up to 12/09/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 October 1992Return made up to 12/09/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 September 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 September 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 September 1992Full group accounts made up to 31 March 1992 (30 pages)
10 September 1992Full group accounts made up to 31 March 1992 (30 pages)
4 November 1991Return made up to 02/09/91; bulk list available separately (8 pages)
4 November 1991Return made up to 02/09/91; bulk list available separately (8 pages)
16 September 1991Full group accounts made up to 31 March 1991 (29 pages)
16 September 1991Full group accounts made up to 31 March 1991 (29 pages)
12 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
12 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 April 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
15 April 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
15 April 1991New director appointed (2 pages)
15 April 1991New director appointed (2 pages)
1 October 1990Return made up to 12/09/90; bulk list available separately (8 pages)
1 October 1990Return made up to 12/09/90; bulk list available separately (8 pages)
12 September 1990Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
12 September 1990Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
10 September 1990Full group accounts made up to 31 March 1990 (29 pages)
10 September 1990Full group accounts made up to 31 March 1990 (29 pages)
10 September 1990Full group accounts made up to 31 March 1990 (29 pages)
9 January 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 January 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1989£ ic 14416167/13616167 20/10/89 £ sr 800000@1=800000 (1 page)
1 December 1989£ ic 14416167/13616167 20/10/89 £ sr 800000@1=800000 (1 page)
10 November 1989Ad 24/06/86--------- £ si [email protected] (2 pages)
10 November 1989Ad 24/06/86--------- £ si [email protected] (2 pages)
22 September 1989New director appointed (2 pages)
22 September 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 September 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 September 1989New director appointed (2 pages)
16 March 1989Listing of particulars (24 pages)
16 March 1989Listing of particulars (24 pages)
8 March 1989£ sr [email protected] £ sr 280810@1 (1 page)
8 March 1989£ sr [email protected] £ sr 280810@1 (1 page)
19 January 1989Return made up to 22/09/88; full list of members (5 pages)
19 January 1989Return made up to 22/09/88; full list of members (5 pages)
3 January 1989£ sr [email protected] £ sr 1514068@1 (1 page)
3 January 1989£ sr [email protected] £ sr 1514068@1 (1 page)
15 December 1988Full group accounts made up to 31 March 1988 (36 pages)
15 December 1988Full group accounts made up to 31 March 1988 (36 pages)
1 December 1988Statement of affairs (92 pages)
1 December 1988Statement of affairs (92 pages)
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 March 1988Director resigned (2 pages)
14 March 1988Director resigned (2 pages)
14 March 1988New director appointed (2 pages)
14 March 1988New director appointed (2 pages)
7 February 1988Return made up to 07/10/87; bulk list available separately (9 pages)
7 February 1988Return made up to 07/10/87; bulk list available separately (9 pages)
17 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 December 1987Wd 06/11/87 ad 22/10/87--------- £ si 10546167@1=10546167 (2 pages)
1 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
1 December 1987Wd 06/11/87 ad 22/10/87--------- £ si 10546167@1=10546167 (2 pages)
1 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
30 October 1987New director appointed (3 pages)
30 October 1987New director appointed (3 pages)
26 October 1987Prospectus (43 pages)
26 October 1987Prospectus (43 pages)
22 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 August 1987New director appointed (3 pages)
12 August 1987New director appointed (3 pages)
12 August 1987New director appointed (3 pages)
12 August 1987New director appointed (3 pages)
24 January 1987Return made up to 14/07/86; full list of members (9 pages)
24 January 1987Return made up to 14/07/86; full list of members (9 pages)
10 July 1986Return made up to 31/12/85; full list of members (7 pages)
10 July 1986Return made up to 31/12/85; full list of members (7 pages)
30 June 1986Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 1986Certificate of re-registration from Private to Public Limited Company (1 page)
26 June 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
26 June 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
3 May 1986New director appointed (3 pages)
3 May 1986New director appointed (3 pages)
17 October 1983Company name changed\certificate issued on 17/10/83 (2 pages)
17 October 1983Company name changed\certificate issued on 17/10/83 (2 pages)
3 June 1983Certificate of incorporation (1 page)
3 June 1983Certificate of incorporation (1 page)