Company NameIonica Limited
Company StatusActive
Company Number02561924
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(16 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(18 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameRichard John Albrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1997)
RoleElectronics Engineer
Correspondence Address27 Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LT
Director NamePhillip Andrew Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address529 Harrogate Road
Bradford
West Yorkshire
BD10 0EP
Director NameMr Nigel James Playford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration6 years (resigned 04 December 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Chesterton Hall Crescent
Cambridge
CB4 1AW
Director NameMr Derek Clive Laval
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address81 New Concordia Wharf
London
SE1 2BB
Director NameDr John Leslie Haine
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RQ
Secretary NameSally Margaret Walker
NationalityBritish
StatusResigned
Appointed23 November 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address7 Herbert Street
Cambridge
Cambridgeshire
CB4 1AG
Director NameMr Patrick Edward Mitchell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Gwydir Street
Cambridge
CB1 2LR
Director NameMark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1998)
RoleExecutive Director
Correspondence AddressBelhaven House
Belhaven
Dunbar
EH42 1NS
Scotland
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameMr Bryan Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1994)
RoleAccountant
Correspondence Address26 Willow Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RX
Director NameSir James McKinnon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleManagement Advisor &Consultant
Correspondence AddressHuxley House 28 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameAlejandro Perez
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityMexican
StatusResigned
Appointed01 June 1994(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 1998)
RoleVice President Diversification
Correspondence AddressPlaza San Marcos No 207 Pte
Col Jardines De San Angel
San Pedro Garza Garcia
Nuevo Leon
66290
Director NameAnthony William John Coleman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1998)
RoleAccountant/Finance Director
Correspondence AddressDarley Green House
17 Bakers Lane, Knowle
Solihull
West Midlands
B93 8PW
Director NameJohn Michael Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 1998)
RoleFinance Director
Correspondence Address23 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Director NameFrank Vincent Sica
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address3 Westway
Bronxville
New York
Ny10708
Secretary NameColin Caldwell
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Elms
Haslingfield
Cambridge
CB3 7ND
Director NameMr Robert James Lindsey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address1 Brookside
Orwell
Royston
Hertfordshire
SG8 5TQ
Director NamePatrick Smulders
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address98 Oxford Gardens
London
W10 6NG
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1998)
RoleChartered Accountant
Correspondence AddressLe Bon Heur West Side
Newton Hall
Stocksfield
Northumberland
NE43 7TW
Director NameMr Michael James Biden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt Giles Hilltop Northbrook Close
Winchester
Hampshire
SO23 0JR
Director NameJames Stevenson Hoch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(7 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 December 1998)
RoleInvestment Banker
Correspondence Address42 Tite Street
London
SW3 4JA
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(16 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed31 January 2007(16 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(17 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.blacionica.com/
Email address[email protected]
Telephone020 77397244
Telephone regionLondon

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

149.8m at £0.1Peel Land And Property (I Topco) LTD
100.00%
Ordinary
1 at £0.1Peel Holdings (Land And Property) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

15 December 1998Delivered on: 31 December 1998
Satisfied on: 1 February 2001
Persons entitled: Ionica Group PLC

Classification: Group relief agreement
Secured details: All present and future obligations and liabilities due or to become due by the company to the chargee (I) in relation to borrowings made by the chargor from the company on or after 11 august 1998 (ii) and/or under the group relief agreement (the "secured liabilities").
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
19 August 1998Delivered on: 2 September 1998
Satisfied on: 1 February 2001
Persons entitled: Ionica Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
29 September 1997Delivered on: 9 October 1997
Satisfied on: 15 August 1998
Persons entitled: Societe Generale

Classification: Debenture between the company and societe generale (the security agent)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party (as defined) under each finance document (as defined).
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
12 January 1997Delivered on: 23 January 1997
Satisfied on: 13 September 1997
Persons entitled: Bankers Trust Company,as Security Agent for the Secured Parties (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined).
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
6 August 1996Delivered on: 23 August 1996
Satisfied on: 16 August 2006
Persons entitled: The Chase Manhattan Bank

Classification: Collateral pledge and security agreement
Secured details: The first ten scheduled interest payments due on us $150,000,000 in agregate principal amount of 13.5% senior notes due 2006 pursuant to a senior indenture dated 6 august 1996 due from the company to the chargee.
Particulars: First priority security interest in and to :- all of ionica PLC's right, title and interest in various us government securities and the account established by the chase manhattan bank for the deposit of the pledged securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
8 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P (I Topco) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
4 August 2020Change of details for Peel Land and Property (I Topco) Limited as a person with significant control on 20 March 2020 (2 pages)
6 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
4 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
1 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
1 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
1 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
22 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14,979,584.2
(8 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14,979,584.2
(8 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 14,979,584.2
(8 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 14,979,584.2
(8 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
16 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
16 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
16 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 December 2013Accounts made up to 31 March 2013 (13 pages)
18 December 2013Accounts made up to 31 March 2013 (13 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,979,584.2
(8 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,979,584.2
(8 pages)
6 January 2013Accounts made up to 31 March 2012 (13 pages)
6 January 2013Accounts made up to 31 March 2012 (13 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts made up to 31 March 2011 (13 pages)
4 January 2012Accounts made up to 31 March 2011 (13 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
23 December 2010Accounts made up to 31 March 2010 (10 pages)
23 December 2010Accounts made up to 31 March 2010 (10 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
5 February 2010Accounts made up to 31 March 2009 (10 pages)
5 February 2010Accounts made up to 31 March 2009 (10 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
3 February 2009Accounts made up to 31 March 2008 (10 pages)
3 February 2009Accounts made up to 31 March 2008 (10 pages)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
6 December 2007Return made up to 23/11/07; full list of members (6 pages)
6 December 2007Return made up to 23/11/07; full list of members (6 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
22 May 2007Re-registration of Memorandum and Articles (10 pages)
22 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2007Re-registration of Memorandum and Articles (10 pages)
22 May 2007Application for reregistration from PLC to private (1 page)
22 May 2007Application for reregistration from PLC to private (1 page)
22 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2007New director appointed (10 pages)
19 April 2007New director appointed (10 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
26 February 2007New director appointed (19 pages)
26 February 2007New director appointed (19 pages)
21 February 2007Registered office changed on 21/02/07 from: plumtree court london EC4A 4HT (1 page)
21 February 2007Registered office changed on 21/02/07 from: plumtree court london EC4A 4HT (1 page)
7 February 2007Notice of discharge of Administration Order (4 pages)
7 February 2007Administrator's abstract of receipts and payments (3 pages)
7 February 2007Notice of discharge of Administration Order (4 pages)
7 February 2007Administrator's abstract of receipts and payments (3 pages)
14 December 2006Administrator's abstract of receipts and payments (3 pages)
14 December 2006Administrator's abstract of receipts and payments (3 pages)
7 November 2006Resolutions
  • RES13 ‐ Dir appointed 17/08/06
(1 page)
7 November 2006Resolutions
  • RES13 ‐ Dir appointed 17/08/06
(1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Administrator's abstract of receipts and payments (3 pages)
23 June 2006Administrator's abstract of receipts and payments (3 pages)
21 December 2005Administrator's abstract of receipts and payments (3 pages)
21 December 2005Administrator's abstract of receipts and payments (3 pages)
29 June 2005Administrator's abstract of receipts and payments (3 pages)
29 June 2005Administrator's abstract of receipts and payments (3 pages)
23 December 2004Administrator's abstract of receipts and payments (3 pages)
23 December 2004Administrator's abstract of receipts and payments (3 pages)
23 June 2004Administrator's abstract of receipts and payments (3 pages)
23 June 2004Administrator's abstract of receipts and payments (3 pages)
17 December 2003Administrator's abstract of receipts and payments (3 pages)
17 December 2003Administrator's abstract of receipts and payments (3 pages)
26 June 2003Administrator's abstract of receipts and payments (4 pages)
26 June 2003Administrator's abstract of receipts and payments (4 pages)
19 December 2002Administrator's abstract of receipts and payments (4 pages)
19 December 2002Administrator's abstract of receipts and payments (4 pages)
1 August 2002O/C replacement of administrator (10 pages)
1 August 2002O/C replacement of administrator (10 pages)
24 June 2002Administrator's abstract of receipts and payments (3 pages)
24 June 2002Administrator's abstract of receipts and payments (3 pages)
30 November 2001Administrator's abstract of receipts and payments (3 pages)
30 November 2001Administrator's abstract of receipts and payments (3 pages)
13 July 2001O/C replacement of administrator (14 pages)
13 July 2001O/C replacement of administrator (14 pages)
14 June 2001Administrator's abstract of receipts and payments (4 pages)
14 June 2001Administrator's abstract of receipts and payments (4 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Administrator's abstract of receipts and payments (4 pages)
21 December 2000Administrator's abstract of receipts and payments (4 pages)
28 November 2000Scheme of arrangement (52 pages)
28 November 2000Scheme of arrangement (52 pages)
30 June 2000Administrator's abstract of receipts and payments (4 pages)
30 June 2000Administrator's abstract of receipts and payments (4 pages)
30 December 1999Administrator's abstract of receipts and payments (4 pages)
30 December 1999Administrator's abstract of receipts and payments (4 pages)
30 December 1999Administrator's abstract of receipts and payments (4 pages)
30 December 1999Administrator's abstract of receipts and payments (4 pages)
14 June 1999Administrator's abstract of receipts and payments (4 pages)
14 June 1999Administrator's abstract of receipts and payments (4 pages)
2 February 1999Notice of result of meeting of creditors (5 pages)
2 February 1999Notice of result of meeting of creditors (5 pages)
13 January 1999Statement of administrator's proposal (28 pages)
13 January 1999Statement of administrator's proposal (28 pages)
31 December 1998Particulars of mortgage/charge (23 pages)
31 December 1998Particulars of mortgage/charge (23 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: cowley road cambridge CB4 4AS (1 page)
5 November 1998Registered office changed on 05/11/98 from: cowley road cambridge CB4 4AS (1 page)
4 November 1998Administration Order (4 pages)
4 November 1998Notice of Administration Order (1 page)
4 November 1998Administration Order (4 pages)
4 November 1998Notice of Administration Order (1 page)
19 October 1998Full group accounts made up to 31 March 1998 (36 pages)
19 October 1998Full group accounts made up to 31 March 1998 (36 pages)
2 September 1998Particulars of mortgage/charge (23 pages)
2 September 1998Particulars of mortgage/charge (23 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (5 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (5 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
5 May 1998Ad 31/03/98--------- £ si [email protected]=3450000 £ ic 11529584/14979584 (2 pages)
5 May 1998Ad 31/03/98--------- £ si [email protected]=3450000 £ ic 11529584/14979584 (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
23 January 1998Ad 27/08/97--------- premium £ si [email protected] (2 pages)
23 January 1998Ad 27/08/97--------- premium £ si [email protected] (2 pages)
6 January 1998Return made up to 23/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 1998Return made up to 23/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
5 November 1997Ad 24/07/97--------- £ si [email protected]=18750 £ ic 11509008/11527758 (2 pages)
5 November 1997Ad 24/07/97--------- £ si [email protected]=18750 £ ic 11509008/11527758 (2 pages)
5 November 1997Ad 24/07/97--------- £ si [email protected]=15000 £ ic 11527758/11542758 (2 pages)
5 November 1997Ad 24/07/97--------- £ si [email protected]=15000 £ ic 11527758/11542758 (2 pages)
5 November 1997Ad 18/07/97--------- £ si [email protected]=1100 £ ic 11507908/11509008 (2 pages)
5 November 1997Ad 18/07/97--------- £ si [email protected]=1100 £ ic 11507908/11509008 (2 pages)
17 October 1997Full group accounts made up to 31 March 1997 (35 pages)
17 October 1997Full group accounts made up to 31 March 1997 (35 pages)
9 October 1997Particulars of mortgage/charge (15 pages)
9 October 1997Particulars of mortgage/charge (15 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (1 page)
13 September 1997Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
23 June 1997Ad 01/05/97--------- £ si [email protected]=770 £ ic 11507138/11507908 (2 pages)
23 June 1997Ad 01/05/97--------- £ si [email protected]=770 £ ic 11507138/11507908 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
5 June 1997Ad 20/05/97--------- £ si [email protected]=3000 £ ic 11504138/11507138 (2 pages)
5 June 1997Ad 20/05/97--------- £ si [email protected]=3000 £ ic 11504138/11507138 (2 pages)
20 May 1997Ad 01/05/97--------- premium £ si [email protected]=155680 £ ic 11280633/11436313 (4 pages)
20 May 1997Ad 29/04/97--------- premium £ si [email protected]=67825 £ ic 11436313/11504138 (2 pages)
20 May 1997Ad 01/05/97--------- premium £ si [email protected]=155680 £ ic 11280633/11436313 (4 pages)
20 May 1997Ad 29/04/97--------- premium £ si [email protected]=67825 £ ic 11436313/11504138 (2 pages)
25 April 1997Ad 10/04/97--------- £ si 16700@1=16700 £ ic 11263933/11280633 (2 pages)
25 April 1997Ad 10/04/97--------- £ si 16700@1=16700 £ ic 11263933/11280633 (2 pages)
15 April 1997Ad 27/03/97--------- £ si [email protected]=1687 £ ic 11261596/11263283 (2 pages)
15 April 1997Ad 27/03/97--------- £ si [email protected]=650 £ ic 11263283/11263933 (2 pages)
15 April 1997Ad 27/03/97--------- £ si [email protected]=1687 £ ic 11261596/11263283 (2 pages)
15 April 1997Ad 27/03/97--------- £ si [email protected]=650 £ ic 11263283/11263933 (2 pages)
9 April 1997Ad 10/03/97--------- £ si [email protected]=1920 £ ic 11223937/11225857 (2 pages)
9 April 1997Ad 27/03/97--------- £ si [email protected]=650 £ ic 11260946/11261596 (2 pages)
9 April 1997Ad 10/03/97--------- £ si [email protected]=35089 £ ic 11225857/11260946 (3 pages)
9 April 1997Ad 10/03/97--------- £ si [email protected]=1920 £ ic 11223937/11225857 (2 pages)
9 April 1997Ad 27/03/97--------- £ si [email protected]=650 £ ic 11260946/11261596 (2 pages)
9 April 1997Ad 10/03/97--------- £ si [email protected]=35089 £ ic 11225857/11260946 (3 pages)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
1 April 1997Commission payable relating to shares (1 page)
25 March 1997Ad 06/03/97--------- £ si [email protected]=181818 £ ic 11042119/11223937 (2 pages)
25 March 1997Ad 06/03/97--------- £ si [email protected]=181818 £ ic 11042119/11223937 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=34909 £ ic 9687840/9722749 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=317580 £ ic 8962117/9279697 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=1454 £ ic 9529185/9530639 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=5000 £ ic 10757919/10762919 (2 pages)
10 March 1997Ad 04/03/97--------- £ si [email protected]=50000 £ ic 10992119/11042119 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=209633 £ ic 9317089/9526722 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=2545 £ ic 9314544/9317089 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=3000 £ ic 10734919/10737919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=330000 £ ic 9888101/10218101 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=363 £ ic 9526722/9527085 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=229000 £ ic 10763119/10992119 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9279697/9279797 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=70 £ ic 9687020/9687090 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=4200 £ ic 8651860/8656060 (2 pages)
10 March 1997Ad 04/03/97--------- £ si [email protected]=50000 £ ic 10992119/11042119 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=50 £ ic 9687790/9687840 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=4523 £ ic 9883578/9888101 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=200 £ ic 9687490/9687690 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9279697/9279797 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9668639/9668739 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=400 £ ic 9687090/9687490 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=138000 £ ic 9530639/9668639 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=317580 £ ic 8962117/9279697 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=33330 £ ic 8928787/8962117 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=160829 £ ic 9722749/9883578 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9686920/9687020 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9668639/9668739 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=2100 £ ic 9527085/9529185 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=2500 £ ic 8649360/8651860 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=20000 £ ic 10737919/10757919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=330000 £ ic 9888101/10218101 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=181818 £ ic 10218101/10399919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9279797/9279897 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=18181 £ ic 9279897/9298078 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=70 £ ic 9687020/9687090 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=33500 £ ic 10399919/10433419 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=272727 £ ic 8656060/8928787 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=16466 £ ic 9298078/9314544 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=18181 £ ic 9668739/9686920 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=33330 £ ic 8928787/8962117 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=209633 £ ic 9317089/9526722 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=229000 £ ic 10763119/10992119 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=138000 £ ic 9530639/9668639 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=301500 £ ic 10433419/10734919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=18181 £ ic 9668739/9686920 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=272727 £ ic 8656060/8928787 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=20000 £ ic 10737919/10757919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=2100 £ ic 9527085/9529185 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=1454 £ ic 9529185/9530639 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=4200 £ ic 8651860/8656060 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=181818 £ ic 10218101/10399919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=50 £ ic 9687790/9687840 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=34909 £ ic 9687840/9722749 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=400 £ ic 9687090/9687490 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=33500 £ ic 10399919/10433419 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=3000 £ ic 10734919/10737919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=200 £ ic 10762919/10763119 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9279797/9279897 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=2500 £ ic 8649360/8651860 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=160829 £ ic 9722749/9883578 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9687690/9687790 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=5000 £ ic 10757919/10762919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=363 £ ic 9526722/9527085 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=301500 £ ic 10433419/10734919 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=2545 £ ic 9314544/9317089 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9687690/9687790 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=18181 £ ic 9279897/9298078 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=200 £ ic 10762919/10763119 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=4523 £ ic 9883578/9888101 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=200 £ ic 9687490/9687690 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=100 £ ic 9686920/9687020 (2 pages)
10 March 1997Ad 28/02/97--------- £ si [email protected]=16466 £ ic 9298078/9314544 (2 pages)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 1997£ nc 15000000/18000000 10/02/97 (1 page)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 1997£ nc 15000000/18000000 10/02/97 (1 page)
7 February 1997Listing of particulars (147 pages)
7 February 1997Listing of particulars (147 pages)
23 January 1997Particulars of mortgage/charge (9 pages)
23 January 1997Particulars of mortgage/charge (9 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Ad 13/01/97--------- £ si [email protected]=181820 £ ic 8467540/8649360 (3 pages)
17 January 1997Ad 13/01/97--------- £ si [email protected]=181820 £ ic 8467540/8649360 (3 pages)
17 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Return made up to 23/11/96; bulk list available separately (16 pages)
14 January 1997Return made up to 23/11/96; bulk list available separately (16 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
21 November 1996Ad 13/11/96--------- premium £ si [email protected]=1920 £ ic 8465215/8467135 (2 pages)
21 November 1996Ad 13/11/96--------- premium £ si [email protected]=1818 £ ic 8463397/8465215 (2 pages)
21 November 1996Ad 13/11/96--------- premium £ si [email protected]=1920 £ ic 8465215/8467135 (2 pages)
21 November 1996Ad 13/11/96--------- premium £ si [email protected]=1818 £ ic 8463397/8465215 (2 pages)
10 October 1996Ad 18/10/95--------- £ si [email protected] (2 pages)
10 October 1996Ad 18/10/95--------- £ si [email protected] (2 pages)
6 September 1996Ad 05/08/96--------- £ si [email protected]=9417 £ ic 8453980/8463397 (2 pages)
6 September 1996Ad 05/08/96--------- £ si [email protected]=9417 £ ic 8453980/8463397 (2 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
20 August 1996Memorandum and Articles of Association (6 pages)
20 August 1996Memorandum and Articles of Association (6 pages)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (2 pages)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
12 August 1996Commission payable relating to shares (1 page)
21 June 1996Ad 14/06/96--------- £ si [email protected]=8369786 £ ic 84194/8453980 (27 pages)
21 June 1996Ad 14/06/96--------- £ si [email protected]=8369786 £ ic 84194/8453980 (27 pages)
19 June 1996Full group accounts made up to 31 March 1996 (27 pages)
19 June 1996Full group accounts made up to 31 March 1996 (27 pages)
17 June 1996Declaration on reregistration from private to PLC (1 page)
17 June 1996Re-registration of Memorandum and Articles (23 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 June 1996Declaration on reregistration from private to PLC (1 page)
17 June 1996Application for reregistration from private to PLC (2 pages)
17 June 1996Auditor's report (1 page)
17 June 1996Application for reregistration from private to PLC (2 pages)
17 June 1996Auditor's statement (1 page)
17 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 June 1996Balance Sheet (1 page)
17 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 June 1996Auditor's statement (1 page)
17 June 1996Auditor's report (1 page)
17 June 1996Balance Sheet (1 page)
17 June 1996Re-registration of Memorandum and Articles (23 pages)
17 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 June 1996Memorandum and Articles of Association (6 pages)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 June 1996Memorandum and Articles of Association (6 pages)
12 June 1996Particulars of contract relating to shares (3 pages)
12 June 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
12 June 1996Particulars of contract relating to shares (3 pages)
12 June 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
4 June 1996£ nc 150000/15000000 28/05/96 (10 pages)
4 June 1996£ nc 150000/15000000 28/05/96 (10 pages)
31 May 1996Ad 29/03/96--------- £ si [email protected]=16 £ ic 84178/84194 (2 pages)
31 May 1996Ad 29/03/96--------- £ si [email protected]=16 £ ic 84178/84194 (2 pages)
15 May 1996Ad 26/03/96--------- £ si [email protected]=18400 £ ic 65778/84178 (5 pages)
15 May 1996Ad 26/03/96--------- £ si [email protected]=18400 £ ic 65778/84178 (5 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
8 May 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
8 May 1996Particulars of contract relating to shares (4 pages)
8 May 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
8 May 1996Particulars of contract relating to shares (4 pages)
26 April 1996Commission payable relating to shares (2 pages)
26 April 1996Commission payable relating to shares (2 pages)
26 April 1996Commission payable relating to shares (2 pages)
26 April 1996Commission payable relating to shares (2 pages)
26 April 1996Commission payable relating to shares (2 pages)
26 April 1996Commission payable relating to shares (2 pages)
11 April 1996Ad 29/03/96--------- £ si [email protected]=1090 £ ic 64243/65333 (2 pages)
11 April 1996Ad 29/03/96--------- £ si [email protected]=445 £ ic 65333/65778 (2 pages)
11 April 1996Ad 29/03/96--------- £ si [email protected]=1090 £ ic 64243/65333 (2 pages)
11 April 1996Ad 29/03/96--------- £ si [email protected]=445 £ ic 65333/65778 (2 pages)
26 February 1996Ad 26/01/96--------- £ si [email protected]=3748 £ ic 60495/64243 (2 pages)
26 February 1996Ad 26/01/96--------- £ si [email protected]=3748 £ ic 60495/64243 (2 pages)
16 January 1996Ad 16/11/95--------- £ si [email protected] (2 pages)
16 January 1996Ad 16/11/95--------- £ si [email protected] (2 pages)
7 December 1995Return made up to 23/11/95; full list of members (28 pages)
7 December 1995Return made up to 23/11/95; full list of members (28 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
6 October 1995Ad 28/09/95--------- £ si [email protected]=232 £ ic 60263/60495 (2 pages)
6 October 1995Ad 28/09/95--------- £ si [email protected]=232 £ ic 60263/60495 (2 pages)
5 October 1995Accounts made up to 31 March 1995 (21 pages)
5 October 1995Accounts made up to 31 March 1995 (21 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 September 1995£ nc 100000/150000 08/09/95 (1 page)
28 September 1995£ nc 100000/150000 08/09/95 (1 page)
28 April 1995New director appointed (4 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995New director appointed (4 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Ad 10/03/95--------- £ si [email protected] (2 pages)
27 April 1995Particulars of contract relating to shares (4 pages)
27 April 1995Particulars of contract relating to shares (4 pages)
27 April 1995Ad 10/03/95--------- £ si [email protected] (2 pages)
29 March 1995Ad 10/03/95--------- £ si [email protected]=13674 £ ic 46162/59836 (6 pages)
29 March 1995Ad 10/03/95--------- £ si [email protected]=427 £ ic 59836/60263 (2 pages)
29 March 1995Ad 10/03/95--------- £ si [email protected]=427 £ ic 59836/60263 (2 pages)
29 March 1995Ad 10/03/95--------- £ si [email protected]=13674 £ ic 46162/59836 (6 pages)
27 March 1995Commission payable relating to shares (12 pages)
27 March 1995Commission payable relating to shares (12 pages)
22 March 1995Ad 19/10/94--------- £ si [email protected] (2 pages)
22 March 1995Ad 21/10/94--------- £ si [email protected] (2 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Ad 19/10/94--------- £ si [email protected] (2 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Ad 21/10/94--------- £ si [email protected] (2 pages)
9 January 1995Memorandum and Articles of Association (14 pages)
9 January 1995Memorandum and Articles of Association (14 pages)
9 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
9 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
7 November 1994Ad 21/10/94--------- £ si [email protected]=302 £ ic 45873/46175 (2 pages)
7 November 1994Ad 21/10/94--------- £ si [email protected]=302 £ ic 45873/46175 (2 pages)
3 November 1994Ad 19/10/94--------- £ si [email protected]=50 £ ic 45796/45846 (2 pages)
3 November 1994Ad 19/10/94--------- £ si [email protected]=50 £ ic 45796/45846 (2 pages)
3 November 1994Ad 19/10/94--------- £ si [email protected]=27 £ ic 45846/45873 (2 pages)
3 November 1994Ad 19/10/94--------- £ si [email protected]=27 £ ic 45846/45873 (2 pages)
27 September 1994Ad 18/08/94--------- £ si [email protected] (2 pages)
27 September 1994Ad 18/08/94--------- £ si [email protected] (2 pages)
16 September 1994Ad 29/06/94--------- £ si [email protected] (2 pages)
16 September 1994Ad 29/06/94--------- £ si [email protected] (2 pages)
24 August 1994Ad 18/08/94--------- £ si [email protected]=9 £ ic 45787/45796 (2 pages)
24 August 1994Ad 18/08/94--------- £ si [email protected]=9 £ ic 45787/45796 (2 pages)
28 July 1994Ad 21/07/94--------- £ si [email protected]=22 £ ic 45765/45787 (2 pages)
28 July 1994Ad 21/07/94--------- £ si [email protected]=22 £ ic 45765/45787 (2 pages)
22 July 1994Ad 31/03/94--------- £ si [email protected] (2 pages)
22 July 1994Ad 31/03/94--------- £ si [email protected] (2 pages)
21 July 1994Ad 29/06/94--------- £ si [email protected]=55 £ ic 45710/45765 (2 pages)
21 July 1994Ad 29/06/94--------- £ si [email protected]=55 £ ic 45710/45765 (2 pages)
10 June 1994Ad 31/05/94-02/06/94 £ si [email protected]=9159 £ ic 36551/45710 (2 pages)
10 June 1994Ad 31/05/94-02/06/94 £ si [email protected]=9159 £ ic 36551/45710 (2 pages)
3 June 1994Ad 30/04/94--------- £ si [email protected]=281 £ ic 36270/36551 (8 pages)
3 June 1994Ad 30/04/94--------- £ si [email protected]=281 £ ic 36270/36551 (8 pages)
23 May 1994Ad 31/03/94--------- £ si [email protected] £ ic 36270/36270 (2 pages)
23 May 1994Ad 31/03/94--------- £ si [email protected] £ ic 36270/36270 (2 pages)
21 April 1994Ad 31/03/94--------- £ si [email protected]=2261 £ ic 34009/36270 (24 pages)
21 April 1994Ad 31/03/94--------- £ si [email protected]=2261 £ ic 34009/36270 (24 pages)
8 April 1994Ad 22/02/94--------- £ si [email protected] (2 pages)
8 April 1994Ad 22/02/94--------- £ si [email protected] (2 pages)
31 March 1994Ad 31/01/94--------- £ si [email protected] (2 pages)
31 March 1994Ad 31/01/94--------- £ si [email protected] (2 pages)
20 March 1994Ad 01/03/94--------- £ si [email protected]=3750 £ ic 30259/34009 (3 pages)
20 March 1994Ad 01/03/94--------- £ si [email protected]=3750 £ ic 30259/34009 (3 pages)
4 March 1994Ad 22/02/94--------- £ si [email protected]=7 £ ic 30252/30259 (2 pages)
4 March 1994Ad 22/02/94--------- £ si [email protected]=7 £ ic 30252/30259 (2 pages)
17 February 1994Ad 31/01/94--------- £ si [email protected]=4 £ ic 30248/30252 (2 pages)
17 February 1994Ad 31/01/94--------- £ si [email protected]=4 £ ic 30248/30252 (2 pages)
16 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
16 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
7 January 1994Ad 29/11/93--------- £ si [email protected] (2 pages)
7 January 1994Ad 29/11/93--------- £ si [email protected] (2 pages)
23 December 1993Ad 29/11/93--------- £ si [email protected]=9 £ ic 30239/30248 (2 pages)
23 December 1993Ad 29/11/93--------- £ si [email protected]=9 £ ic 30239/30248 (2 pages)
22 December 1993Ad 07/12/93--------- £ si [email protected]=369 £ ic 29852/30221 (2 pages)
22 December 1993Ad 07/12/93--------- £ si [email protected]=369 £ ic 29852/30221 (2 pages)
14 May 1993Ad 26/04/93--------- £ si [email protected]=454 £ ic 29397/29851 (2 pages)
14 May 1993Ad 26/04/93--------- £ si [email protected]=454 £ ic 29397/29851 (2 pages)
30 March 1993Ad 09/02/93--------- £ si [email protected]=10020 £ ic 19377/29397 (2 pages)
30 March 1993Ad 09/02/93--------- £ si [email protected]=10020 £ ic 19377/29397 (2 pages)
2 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
2 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
22 September 1992Ad 04/09/92--------- £ si [email protected]=116 £ ic 19258/19374 (2 pages)
22 September 1992Ad 04/09/92--------- £ si [email protected]=116 £ ic 19258/19374 (2 pages)
9 September 1992Ad 17/08/92--------- £ si [email protected]=416 £ ic 18842/19258 (3 pages)
9 September 1992Ad 17/08/92--------- £ si [email protected]=416 £ ic 18842/19258 (3 pages)
1 May 1992Ad 24/04/92--------- £ si [email protected]=1913 £ ic 16513/18426 (2 pages)
1 May 1992Ad 24/04/92--------- £ si [email protected]=1913 £ ic 16513/18426 (2 pages)
21 January 1992Ad 10/01/92--------- £ si [email protected]=147 £ ic 16366/16513 (2 pages)
21 January 1992Ad 10/01/92--------- £ si [email protected]=147 £ ic 16366/16513 (2 pages)
6 January 1992Ad 18/12/91--------- £ si [email protected]=45 £ ic 16321/16366 (2 pages)
6 January 1992Ad 18/12/91--------- £ si [email protected]=45 £ ic 16321/16366 (2 pages)
17 December 1991Ad 26/11/91--------- £ si [email protected]=230 £ ic 15080/15310 (2 pages)
17 December 1991Ad 26/11/91--------- £ si [email protected]=230 £ ic 15080/15310 (2 pages)
15 July 1991Ad 03/06/91--------- £ si [email protected] (2 pages)
15 July 1991Ad 03/06/91--------- £ si [email protected] (2 pages)
21 June 1991Ad 03/06/91--------- £ si [email protected]=7000 £ ic 8080/15080 (2 pages)
21 June 1991Ad 03/06/91--------- £ si [email protected]=7000 £ ic 8080/15080 (2 pages)
20 June 1991Ad 12/06/91--------- £ si [email protected]=4524 £ ic 3556/8080 (2 pages)
20 June 1991Ad 12/06/91--------- £ si [email protected]=4524 £ ic 3556/8080 (2 pages)
22 February 1991Company name changed sectorshape LIMITED\certificate issued on 25/02/91 (2 pages)
22 February 1991Company name changed sectorshape LIMITED\certificate issued on 25/02/91 (2 pages)
23 November 1990Incorporation (9 pages)
23 November 1990Incorporation (9 pages)