Download leads from Nexok and grow your business. Find out more

Merchant Retail Group Limited

Documents

Total Documents553
Total Pages4,462

Filing History

11 October 2023Confirmation statement made on 27 September 2023 with no updates
10 July 2023Full accounts made up to 31 December 2022
6 October 2022Confirmation statement made on 27 September 2022 with no updates
4 August 2022Full accounts made up to 1 January 2022
27 May 2022Appointment of Scott John Blakemore as a director on 11 May 2022
27 May 2022Termination of appointment of Alan John Heaton as a director on 11 May 2022
1 October 2021Full accounts made up to 28 December 2020
28 September 2021Confirmation statement made on 27 September 2021 with updates
12 January 2021Full accounts made up to 28 December 2019
4 November 2020Confirmation statement made on 27 September 2020 with no updates
18 December 2019Appointment of Ms Edith Shih as a director on 2 December 2019
18 December 2019Appointment of Mr Christian Nicolas Roger Salbaing as a director on 2 December 2019
18 December 2019Appointment of Mr Asim Ghosh as a director on 2 December 2019
10 October 2019Confirmation statement made on 27 September 2019 with no updates
5 October 2019Full accounts made up to 29 December 2018
15 October 2018Confirmation statement made on 27 September 2018 with no updates
4 October 2018Full accounts made up to 30 December 2017
5 October 2017Confirmation statement made on 27 September 2017 with updates
5 October 2017Confirmation statement made on 27 September 2017 with updates
18 July 2017Full accounts made up to 31 December 2016
18 July 2017Full accounts made up to 31 December 2016
12 October 2016Confirmation statement made on 27 September 2016 with updates
12 October 2016Confirmation statement made on 27 September 2016 with updates
29 September 2016Full accounts made up to 26 December 2015
29 September 2016Full accounts made up to 26 December 2015
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 11,354,336.5
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 11,354,336.5
9 October 2015Appointment of Claire Nicole Dines as a director on 1 October 2015
9 October 2015Appointment of Claire Nicole Dines as a director on 1 October 2015
9 October 2015Appointment of Claire Nicole Dines as a director on 1 October 2015
22 June 2015Full accounts made up to 27 December 2014
22 June 2015Full accounts made up to 27 December 2014
25 November 2014Termination of appointment of Joanne Elaine Tonks as a director on 3 November 2014
25 November 2014Termination of appointment of Joanne Elaine Tonks as a director on 3 November 2014
25 November 2014Termination of appointment of Joanne Elaine Tonks as a director on 3 November 2014
4 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,354,336.5
4 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,354,336.5
2 October 2014Full accounts made up to 28 December 2013
2 October 2014Full accounts made up to 28 December 2013
20 December 2013Sub-division of shares on 3 December 2013
20 December 2013Sub-division of shares on 3 December 2013
20 December 2013Sub-division of shares on 3 December 2013
12 December 2013Statement of company's objects
12 December 2013Particulars of variation of rights attached to shares
12 December 2013Change of share class name or designation
12 December 2013Change of share class name or designation
12 December 2013Particulars of variation of rights attached to shares
12 December 2013Statement of company's objects
9 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
9 December 2013Re-registration of Memorandum and Articles
9 December 2013Certificate of re-registration from Public Limited Company to Private
9 December 2013Certificate of re-registration from Public Limited Company to Private
9 December 2013Re-registration of Memorandum and Articles
9 December 2013Re-registration from a public company to a private limited company
9 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
9 December 2013Re-registration from a public company to a private limited company
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
17 July 2013Director's details changed for Dominic Kai Ming Lai on 22 June 2013
17 July 2013Director's details changed for Dominic Kai Ming Lai on 22 June 2013
3 July 2013Full accounts made up to 29 December 2012
3 July 2013Full accounts made up to 29 December 2012
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
4 September 2012Director's details changed for Gillian Greig Smith on 15 August 2012
4 September 2012Director's details changed for Gillian Greig Smith on 15 August 2012
29 June 2012Full accounts made up to 31 December 2011
29 June 2012Full accounts made up to 31 December 2011
24 February 2012Termination of appointment of Jeremy Seigal as a director
24 February 2012Appointment of Joanne Elaine Tonks as a director
24 February 2012Termination of appointment of Jeremy Seigal as a director
24 February 2012Appointment of Joanne Elaine Tonks as a director
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
20 April 2011Full accounts made up to 25 December 2010
20 April 2011Full accounts made up to 25 December 2010
13 December 2010Director's details changed for Dr Alan John Heaton on 1 December 2010
13 December 2010Director's details changed for Dr Alan John Heaton on 1 December 2010
13 December 2010Director's details changed for Dr Alan John Heaton on 1 December 2010
26 October 2010Register inspection address has been changed
26 October 2010Director's details changed for Dr Alan John Heaton on 27 September 2010
26 October 2010Director's details changed for Mr Jeremy Paul Seigal on 27 September 2010
26 October 2010Director's details changed for Dr Alan John Heaton on 27 September 2010
26 October 2010Director's details changed for Dominic Kai Ming Lai on 27 September 2010
26 October 2010Register inspection address has been changed
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
26 October 2010Director's details changed for Dominic Kai Ming Lai on 27 September 2010
26 October 2010Register(s) moved to registered inspection location
26 October 2010Register(s) moved to registered inspection location
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
26 October 2010Director's details changed for Mr Jeremy Paul Seigal on 27 September 2010
26 October 2010Director's details changed for Gillian Greig Smith on 27 September 2010
26 October 2010Secretary's details changed for Edith Shih on 27 September 2010
26 October 2010Director's details changed for Gillian Greig Smith on 27 September 2010
26 October 2010Secretary's details changed for Edith Shih on 27 September 2010
30 June 2010Full accounts made up to 26 December 2009
30 June 2010Full accounts made up to 26 December 2009
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 November 2009Memorandum and Articles of Association
17 November 2009Memorandum and Articles of Association
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
2 August 2009Full accounts made up to 27 December 2008
2 August 2009Full accounts made up to 27 December 2008
17 February 2009Appointment terminated director kenneth ying
17 February 2009Director appointed alan john heaton
17 February 2009Director appointed alan john heaton
17 February 2009Appointment terminated director kenneth ying
9 October 2008Return made up to 27/09/08; full list of members
9 October 2008Return made up to 27/09/08; full list of members
1 August 2008Full accounts made up to 29 December 2007
1 August 2008Full accounts made up to 29 December 2007
4 July 2008Director's change of particulars / gillian smith / 23/06/2008
4 July 2008Director's change of particulars / gillian smith / 23/06/2008
16 May 2008Appointment terminated director aloysius so
16 May 2008Director appointed kenneth tze man ying
16 May 2008Appointment terminated director aloysius so
16 May 2008Director appointed kenneth tze man ying
19 October 2007Return made up to 27/09/07; full list of members
19 October 2007Return made up to 27/09/07; full list of members
15 October 2007Director's particulars changed
15 October 2007Director's particulars changed
30 July 2007Full accounts made up to 30 December 2006
30 July 2007Full accounts made up to 30 December 2006
29 April 2007Director resigned
29 April 2007Director resigned
17 April 2007Full accounts made up to 31 December 2005
17 April 2007Full accounts made up to 31 December 2005
9 February 2007Director resigned
9 February 2007Director resigned
3 February 2007New director appointed
3 February 2007New director appointed
21 November 2006Director's particulars changed
21 November 2006Director's particulars changed
15 November 2006Return made up to 27/09/06; full list of members
15 November 2006Location of debenture register
15 November 2006Return made up to 27/09/06; full list of members
15 November 2006Location of debenture register
9 August 2006Director resigned
9 August 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
15 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05
15 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05
15 December 2005Location of register of members
15 December 2005Location of register of members
15 December 2005Registered office changed on 15/12/05 from: cypress house the gateway centre coronation road, cressex business park high wycombe buckinghamshire HP12 3SU
15 December 2005Registered office changed on 15/12/05 from: cypress house the gateway centre, coronation road, cressex, business park high wycombe, buckinghamshire HP12 3SU
4 November 2005Full accounts made up to 26 March 2005
4 November 2005Full accounts made up to 26 March 2005
24 October 2005Return made up to 27/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
24 October 2005Return made up to 27/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
24 August 2005Secretary resigned
24 August 2005Director resigned
24 August 2005Director resigned
24 August 2005Secretary resigned
24 August 2005Director resigned
24 August 2005Director resigned
24 August 2005Director resigned
24 August 2005Director resigned
24 August 2005Director resigned
24 August 2005Director resigned
15 August 2005New director appointed
15 August 2005New secretary appointed
15 August 2005New secretary appointed
15 August 2005New director appointed
15 August 2005New director appointed
15 August 2005New director appointed
15 August 2005New director appointed
15 August 2005New director appointed
4 August 2005New secretary appointed
4 August 2005New director appointed
4 August 2005New director appointed
4 August 2005New secretary appointed
4 August 2005New director appointed
4 August 2005New director appointed
2 November 2004Return made up to 27/09/04; bulk list available separately
2 November 2004Return made up to 27/09/04; bulk list available separately
24 September 2004Group of companies' accounts made up to 27 March 2004
24 September 2004Group of companies' accounts made up to 27 March 2004
9 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 October 2003Return made up to 27/09/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
29 October 2003Return made up to 27/09/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
24 September 2003Group of companies' accounts made up to 29 March 2003
24 September 2003Group of companies' accounts made up to 29 March 2003
16 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
25 February 2003Auditor's resignation
25 February 2003Auditor's resignation
30 October 2002Group of companies' accounts made up to 30 March 2002
30 October 2002Group of companies' accounts made up to 30 March 2002
21 October 2002Director resigned
21 October 2002Director resigned
15 October 2002Return made up to 27/09/02; bulk list available separately
  • 363(288) ‐ Director resigned
15 October 2002Return made up to 27/09/02; bulk list available separately
  • 363(288) ‐ Director resigned
1 June 2002New director appointed
1 June 2002New director appointed
1 June 2002New director appointed
1 June 2002New director appointed
31 October 2001Return made up to 27/09/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
31 October 2001Return made up to 27/09/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
31 August 2001Group of companies' accounts made up to 31 March 2001
31 August 2001Group of companies' accounts made up to 31 March 2001
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 October 2000Return made up to 27/09/00; bulk list available separately
17 October 2000Return made up to 27/09/00; bulk list available separately
28 September 2000New director appointed
28 September 2000New director appointed
15 September 2000Registered office changed on 15/09/00 from: kings road house 2 kings road windsor berkshire SL4 2AG
15 September 2000Registered office changed on 15/09/00 from: kings road house, 2 kings road, windsor, berkshire SL4 2AG
3 August 2000Declaration of satisfaction of mortgage/charge
3 August 2000Declaration of satisfaction of mortgage/charge
3 August 2000Declaration of satisfaction of mortgage/charge
3 August 2000Declaration of satisfaction of mortgage/charge
3 August 2000Declaration of satisfaction of mortgage/charge
3 August 2000Declaration of satisfaction of mortgage/charge
20 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
20 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 July 2000Director resigned
18 July 2000Director resigned
27 June 2000Full group accounts made up to 1 April 2000
27 June 2000Full group accounts made up to 1 April 2000
27 June 2000Full group accounts made up to 1 April 2000
20 June 2000Director's particulars changed
20 June 2000Director's particulars changed
1 November 1999Return made up to 27/09/99; bulk list available separately
1 November 1999Return made up to 27/09/99; bulk list available separately
20 September 1999New director appointed
20 September 1999New director appointed
10 August 1999Particulars of mortgage/charge
10 August 1999Particulars of mortgage/charge
10 August 1999Particulars of mortgage/charge
10 August 1999Particulars of mortgage/charge
27 July 1999Particulars of mortgage/charge
27 July 1999Particulars of mortgage/charge
23 July 1999Full group accounts made up to 27 March 1999
23 July 1999Full group accounts made up to 27 March 1999
6 June 1999Secretary resigned;director resigned
6 June 1999New secretary appointed;new director appointed
6 June 1999Secretary resigned;director resigned
6 June 1999New secretary appointed;new director appointed
12 February 1999Director's particulars changed
12 February 1999Director's particulars changed
13 January 1999Director resigned
13 January 1999Director resigned
20 November 1998New director appointed
20 November 1998New director appointed
23 October 1998Return made up to 27/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
23 October 1998Return made up to 27/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
14 July 1998Auditor's resignation
14 July 1998Auditor's resignation
6 July 1998Full group accounts made up to 28 March 1998
6 July 1998Full group accounts made up to 28 March 1998
31 May 1998Ad 19/05/98--------- £ si [email protected]=95773 £ ic 10323175/10418948
31 May 1998Ad 19/05/98--------- £ si [email protected]=95773 £ ic 10323175/10418948
10 March 1998Ad 09/03/98--------- £ si [email protected]=7431 £ ic 10315744/10323175
10 March 1998Ad 09/03/98--------- £ si [email protected]=7431 £ ic 10315744/10323175
6 March 1998Ad 19/11/97-02/03/98 £ si [email protected]=31696 £ ic 10284048/10315744
6 March 1998Ad 19/11/97-02/03/98 £ si [email protected]=31696 £ ic 10284048/10315744
14 January 1998£ ic 12284048/10284048 31/12/97 £ sr 2000000@1=2000000
14 January 1998£ ic 12284048/10284048 31/12/97 £ sr 2000000@1=2000000
14 October 1997Return made up to 27/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
14 October 1997Return made up to 27/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
15 August 1997Particulars of contract relating to shares
15 August 1997Ad 02/07/97--------- £ si [email protected]=851906 £ ic 11432141/12284047
15 August 1997Particulars of contract relating to shares
15 August 1997Ad 02/07/97--------- £ si [email protected]=851906 £ ic 11432141/12284047
6 August 1997Ad 02/07/97--------- £ si [email protected]=808080 £ ic 10624061/11432141
6 August 1997Ad 02/07/97--------- £ si [email protected]=808080 £ ic 10624061/11432141
17 July 1997Full group accounts made up to 29 March 1997
17 July 1997Full group accounts made up to 29 March 1997
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 June 1997Listing of particulars
3 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 June 1997Listing of particulars
15 November 1996Director's particulars changed
15 November 1996Director's particulars changed
1 November 1996Return made up to 27/09/96; bulk list available separately
1 November 1996Return made up to 27/09/96; bulk list available separately
31 October 1996Director's particulars changed
31 October 1996Location of debenture register
31 October 1996Director's particulars changed
31 October 1996Director's particulars changed
31 October 1996Location of register of members
31 October 1996Location of debenture register
31 October 1996Director's particulars changed
31 October 1996Location of register of members
20 August 1996Full group accounts made up to 30 March 1996
20 August 1996Full group accounts made up to 30 March 1996
15 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 June 1996Registered office changed on 03/06/96 from: exminster house, exminster, devon, EX6 8AS
3 June 1996Registered office changed on 03/06/96 from: exminster house exminster devon EX6 8AS
22 April 1996Particulars of mortgage/charge
22 April 1996Particulars of mortgage/charge
25 February 1996Ad 13/02/96--------- £ si [email protected]=1516 £ ic 10622543/10624059
25 February 1996Ad 13/02/96--------- £ si [email protected]=1516 £ ic 10622543/10624059
4 February 1996Interim accounts made up to 30 December 1995
4 February 1996Interim accounts made up to 30 December 1995
19 December 1995Certificate of reduction of share premium
19 December 1995Certificate of reduction of share premium
19 December 1995Red share premium account
19 December 1995Red share premium account
4 December 1995New director appointed
4 December 1995New director appointed
30 November 1995Ad 28/11/95--------- £ si [email protected]=606 £ ic 10621937/10622543
30 November 1995Ad 28/11/95--------- £ si [email protected]=606 £ ic 10621937/10622543
23 November 1995Ad 20/10/95--------- £ si [email protected]=18805 £ ic 10603132/10621937
23 November 1995Ad 20/10/95--------- £ si [email protected]=18805 £ ic 10603132/10621937
22 November 1995Particulars of mortgage/charge
22 November 1995Particulars of mortgage/charge
9 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
9 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
9 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
23 October 1995Return made up to 27/09/95; bulk list available separately
23 October 1995Return made up to 27/09/95; bulk list available separately
18 October 1995Declaration of satisfaction of mortgage/charge
18 October 1995Declaration of satisfaction of mortgage/charge
18 October 1995Declaration of satisfaction of mortgage/charge
18 October 1995Declaration of satisfaction of mortgage/charge
18 October 1995Declaration of satisfaction of mortgage/charge
18 October 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 September 1995Declaration of satisfaction of mortgage/charge
15 August 1995Full accounts made up to 1 April 1995
15 August 1995Full accounts made up to 1 April 1995
15 August 1995Full accounts made up to 1 April 1995
7 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
7 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
1 August 1995Director resigned
1 August 1995Director resigned
31 July 1995Particulars of mortgage/charge
31 July 1995Particulars of mortgage/charge
17 May 1995New director appointed
17 May 1995Director resigned
17 May 1995Director resigned
17 May 1995New director appointed
10 April 1995Particulars of contract relating to shares
10 April 1995Ad 05/12/94--------- £ si [email protected]
10 April 1995Particulars of contract relating to shares
10 April 1995Ad 05/12/94--------- £ si [email protected]
5 February 1995Interim accounts made up to 31 December 1994
5 February 1995Interim accounts made up to 31 December 1994
9 January 1995Ad 05/12/94--------- £ si [email protected]=1415 £ ic 10601717/10603132
9 January 1995Ad 05/12/94--------- £ si [email protected]=1415 £ ic 10601717/10603132
1 January 1995A selection of documents registered before 1 January 1995
21 December 1994Certificate of reduction of share premium
21 December 1994Certificate of reduction of share premium
21 December 1994Reduction share premium
21 December 1994Reduction share premium
9 November 1994Resolutions
  • SRES13 ‐ Special resolution
9 November 1994Resolutions
  • SRES13 ‐ Special resolution
31 October 1994Return made up to 27/09/94; bulk list available separately
31 October 1994Return made up to 27/09/94; bulk list available separately
21 October 1994Director resigned
21 October 1994Director resigned
19 October 1994Resolutions
  • SRES13 ‐ Special resolution
19 October 1994Resolutions
  • SRES13 ‐ Special resolution
15 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 September 1994Full group accounts made up to 2 April 1994
12 September 1994Full group accounts made up to 2 April 1994
12 September 1994Full group accounts made up to 2 April 1994
6 June 1994New director appointed
6 June 1994New director appointed
16 March 1994Particulars of contract relating to shares
16 March 1994Ad 07/12/93--------- £ si [email protected]
16 March 1994Ad 07/12/93--------- £ si [email protected]
16 March 1994Particulars of contract relating to shares
21 December 1993Ad 07/12/93--------- £ si [email protected]=265 £ ic 10601452/10601717
21 December 1993Ad 07/12/93--------- £ si [email protected]=265 £ ic 10601452/10601717
19 October 1993Full group accounts made up to 27 March 1993
19 October 1993Return made up to 27/09/93; full list of members
19 October 1993Return made up to 27/09/93; full list of members
19 October 1993Full group accounts made up to 27 March 1993
22 August 1993Registered office changed on 22/08/93 from: 6 old lodge place st magarets road twickenham middlesex TW1 1RQ
22 August 1993Secretary resigned;new secretary appointed;director resigned
22 August 1993Registered office changed on 22/08/93 from: 6 old lodge place, st magarets road, twickenham, middlesex TW1 1RQ
22 August 1993Secretary resigned;new secretary appointed;director resigned
4 April 1993Director resigned
4 April 1993Director resigned
4 March 1993Ad 15/12/92--------- £ si [email protected]
4 March 1993Ad 15/12/92--------- £ si [email protected]
4 March 1993Particulars of contract relating to shares
4 March 1993Particulars of contract relating to shares
26 January 1993Ad 15/12/92--------- £ si [email protected]=83 £ ic 10601369/10601452
26 January 1993Ad 15/12/92--------- £ si [email protected]=83 £ ic 10601369/10601452
15 December 1992Particulars of mortgage/charge
15 December 1992Particulars of mortgage/charge
2 December 1992Secretary resigned;new secretary appointed
2 December 1992Secretary resigned;new secretary appointed
21 October 1992Return made up to 27/09/92; bulk list available separately
21 October 1992Full group accounts made up to 28 March 1992
21 October 1992Return made up to 27/09/92; bulk list available separately
21 October 1992Full group accounts made up to 28 March 1992
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 October 1992New director appointed
6 October 1992New director appointed
17 June 1992New director appointed
17 June 1992New director appointed
26 May 1992New director appointed
26 May 1992New director appointed
21 January 1992Particulars of contract relating to shares
21 January 1992Particulars of contract relating to shares
21 January 1992Ad 12/12/91--------- £ si [email protected]
21 January 1992Ad 12/12/91--------- £ si [email protected]
23 December 1991Ad 12/12/91--------- £ si [email protected]=627 £ ic 10600742/10601369
23 December 1991Ad 12/12/91--------- £ si [email protected]=627 £ ic 10600742/10601369
6 November 1991Secretary resigned;new secretary appointed
6 November 1991Secretary resigned;new secretary appointed
24 October 1991Return made up to 27/09/91; bulk list available separately
24 October 1991Return made up to 27/09/91; bulk list available separately
24 October 1991Full group accounts made up to 30 March 1991
24 October 1991Full group accounts made up to 30 March 1991
16 October 1991Director resigned
16 October 1991Director resigned
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 September 1991Ad 01/08/91--------- £ si [email protected]=1860294 £ ic 8740447/10600741
16 September 1991Ad 01/08/91--------- £ si [email protected]=1860294 £ ic 8740447/10600741
11 June 1991Listing of particulars
11 June 1991Listing of particulars
12 February 1991Registered office changed on 12/02/91 from: empire house 123 kennington road london SE11 6SF
12 February 1991Registered office changed on 12/02/91 from: empire house, 123 kennington road, london SE11 6SF
31 January 1991Ad 10/12/90--------- £ si [email protected]
31 January 1991Particulars of contract relating to shares
31 January 1991Particulars of contract relating to shares
31 January 1991Ad 10/12/90--------- £ si [email protected]
29 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
29 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 January 1991Ad 10/12/90--------- £ si [email protected]=289 £ ic 8740158/8740447
15 January 1991Ad 10/12/90--------- £ si [email protected]=289 £ ic 8740158/8740447
12 October 1990Full group accounts made up to 31 March 1990
12 October 1990Return made up to 27/09/90; bulk list available separately
12 October 1990Full group accounts made up to 31 March 1990
12 October 1990Return made up to 27/09/90; bulk list available separately
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 September 1990Company name changed normans group PLC\certificate issued on 13/09/90
14 September 1990Company name changed normans group PLC\certificate issued on 13/09/90
20 July 1990Director resigned
20 July 1990Director resigned
12 February 1990Director resigned
12 February 1990Director resigned
11 January 1990Particulars of contract relating to shares
11 January 1990Ad 15/12/89--------- £ si [email protected]
11 January 1990Particulars of contract relating to shares
11 January 1990Ad 15/12/89--------- £ si [email protected]
9 January 1990Ad 15/12/89--------- £ si [email protected]=2076 £ ic 8738082/8740158
9 January 1990Ad 15/12/89--------- £ si [email protected]=2076 £ ic 8738082/8740158
6 December 1989Secretary's particulars changed
6 December 1989Secretary's particulars changed
6 November 1989Ad 18/08/89--------- £ si [email protected]
6 November 1989Particulars of contract relating to shares
6 November 1989Particulars of contract relating to shares
6 November 1989Ad 18/08/89--------- £ si [email protected]
2 November 1989Ad 29/10/89--------- £ si [email protected]=1901 £ ic 8736181/8738082
2 November 1989Ad 29/10/89--------- £ si [email protected]=1901 £ ic 8736181/8738082
2 November 1989Ad 18/08/89--------- £ si [email protected]
2 November 1989Ad 18/08/89--------- £ si [email protected]
31 October 1989Return made up to 28/09/89; bulk list available separately
31 October 1989Full group accounts made up to 1 April 1989
31 October 1989Full group accounts made up to 1 April 1989
31 October 1989Return made up to 28/09/89; bulk list available separately
31 October 1989Full group accounts made up to 1 April 1989
4 October 1989Resolutions
  • SRES13 ‐ Special resolution
4 October 1989Resolutions
  • SRES13 ‐ Special resolution
26 September 1989Director resigned
26 September 1989Director resigned
25 August 1989Particulars of mortgage/charge
25 August 1989Particulars of mortgage/charge
25 August 1989Particulars of mortgage/charge
25 August 1989Particulars of mortgage/charge
26 June 1989Declaration of satisfaction of mortgage/charge
26 June 1989Declaration of satisfaction of mortgage/charge
17 March 1989Wd 08/03/89 ad 31/10/88--------- premium £ si [email protected]=3276 £ ic 8295203/8298479
17 March 1989Wd 08/03/89 ad 31/10/88--------- premium £ si [email protected]=3276 £ ic 8295203/8298479
6 February 1989Particulars of contract relating to shares
6 February 1989Particulars of contract relating to shares
18 January 1989Statement of affairs
18 January 1989Statement of affairs
12 January 1989Wd 15/12/88 ad 08/09/88--------- £ si [email protected]=724686 £ ic 7565593/8290279
12 January 1989Wd 15/12/88 ad 08/09/88--------- £ si [email protected]=724686 £ ic 7565593/8290279
12 January 1989Particulars of contract relating to shares
12 January 1989Particulars of contract relating to shares
4 January 1989Particulars of mortgage/charge
4 January 1989Particulars of mortgage/charge
10 November 1988Full group accounts made up to 26 March 1988
10 November 1988Return made up to 22/09/88; bulk list available separately
10 November 1988Return made up to 22/09/88; bulk list available separately
10 November 1988Full group accounts made up to 26 March 1988
19 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 October 1988£ nc 11444000/13505000
19 October 1988£ nc 11444000/13505000
19 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 July 1988Particulars of contract relating to shares
22 July 1988Particulars of contract relating to shares
18 March 1988New director appointed
18 March 1988New director appointed
13 February 1988Wd 10/02/88 ad 03/11/87--------- premium £ si [email protected]=1700 £ ic 7491483/7493183
13 February 1988Wd 10/02/88 ad 03/11/87--------- premium £ si [email protected]=1700 £ ic 7491483/7493183
14 January 1988Full group accounts made up to 28 March 1987
14 January 1988Full group accounts made up to 28 March 1987
12 December 1987Particulars of mortgage/charge
12 December 1987Particulars of mortgage/charge
30 November 1987Director resigned;new director appointed
30 November 1987Director resigned;new director appointed
25 November 1987Return made up to 29/09/87; bulk list available separately
25 November 1987Return made up to 29/09/87; bulk list available separately
3 November 1987Wd 20/10/87 ad 18/09/87--------- premium £ si [email protected]=174500 £ ic 7316983/7491483
3 November 1987Wd 20/10/87 ad 18/09/87--------- premium £ si [email protected]=174500 £ ic 7316983/7491483
28 October 1987Location of register of members
28 October 1987Location of register of members
17 August 1987New director appointed
17 August 1987New director appointed
9 July 1987Director resigned
9 July 1987Director resigned
24 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
24 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 January 1987Declaration of satisfaction of mortgage/charge
20 January 1987Declaration of satisfaction of mortgage/charge
28 November 1986New director appointed
28 November 1986New director appointed
10 November 1986Return made up to 26/09/86; full list of members
10 November 1986Group of companies' accounts made up to 29 March 1986
10 November 1986Group of companies' accounts made up to 29 March 1986
10 November 1986Return made up to 26/09/86; full list of members
15 July 1980Memorandum and Articles of Association
15 July 1980Memorandum and Articles of Association
6 December 1979Certificate of incorporation
6 December 1979Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing