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

U And I Group Limited

Documents

Total Documents819
Total Pages10,635

Filing History

30 October 2020Registration of charge 015287840168, created on 22 October 2020
8 October 2020Group of companies' accounts made up to 31 March 2020
23 July 2020Satisfaction of charge 015287840160 in full
8 July 2020Registration of charge 015287840166, created on 7 July 2020
8 July 2020Registration of charge 015287840167, created on 7 July 2020
7 July 2020Satisfaction of charge 015287840157 in full
7 July 2020Satisfaction of charge 015287840154 in full
7 July 2020Satisfaction of charge 152 in full
7 July 2020Satisfaction of charge 015287840153 in full
7 July 2020Satisfaction of charge 015287840156 in full
7 July 2020Satisfaction of charge 015287840155 in full
7 July 2020Satisfaction of charge 150 in full
7 July 2020Satisfaction of charge 138 in full
7 July 2020Satisfaction of charge 015287840158 in full
16 April 2020Confirmation statement made on 27 March 2020 with no updates
20 September 2019Group of companies' accounts made up to 31 March 2019
16 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm details 04/09/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 April 2019Confirmation statement made on 27 March 2019 with updates
3 April 2019Registration of charge 015287840165, created on 26 March 2019
3 April 2019Appointment of Professor Sadie Anna Morgan as a director on 3 April 2019
3 April 2019Registration of charge 015287840164, created on 26 March 2019
17 January 2019Registration of charge 015287840163, created on 15 January 2019
14 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019
7 August 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 62,715,856.50
7 August 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 62,710,332.50
1 August 2018Group of companies' accounts made up to 28 February 2018
16 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting/make political donations 05/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 July 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 62,705,310.50
18 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 62,700,289
25 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 62,697,577
9 May 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 62,674,878
30 April 2018Confirmation statement made on 27 March 2018 with updates
9 April 2018Notification of a person with significant control statement
22 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 62,653,284
11 December 2017Registration of charge 015287840161, created on 5 December 2017
11 December 2017Registration of charge 015287840162, created on 5 December 2017
11 December 2017Registration of charge 015287840162, created on 5 December 2017
11 December 2017Registration of charge 015287840161, created on 5 December 2017
10 October 2017Satisfaction of charge 151 in full
10 October 2017Satisfaction of charge 151 in full
1 September 2017Appointment of Mrs Rosaleen Clare Kerslake as a director on 1 September 2017
1 September 2017Appointment of Mrs Rosaleen Clare Kerslake as a director on 1 September 2017
21 July 2017Full accounts made up to 28 February 2017
21 July 2017Full accounts made up to 28 February 2017
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
5 April 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 62,613,370
5 April 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 62,613,370
27 March 2017Confirmation statement made on 27 March 2017 with updates
27 March 2017Confirmation statement made on 27 March 2017 with updates
19 December 2016Registration of charge 015287840160, created on 16 December 2016
19 December 2016Registration of charge 015287840160, created on 16 December 2016
6 December 2016Registration of charge 015287840159, created on 17 November 2016
6 December 2016Registration of charge 015287840159, created on 17 November 2016
2 September 2016Group of companies' accounts made up to 29 February 2016
2 September 2016Group of companies' accounts made up to 29 February 2016
21 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other comp business 14/07/2016
21 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other comp business 14/07/2016
14 July 2016Termination of appointment of David Stannard Jenkins as a director on 14 July 2016
14 July 2016Termination of appointment of Sarah Catherine Bates as a director on 14 July 2016
14 July 2016Termination of appointment of David Stannard Jenkins as a director on 14 July 2016
14 July 2016Termination of appointment of Sarah Catherine Bates as a director on 14 July 2016
25 May 2016Secretary's details changed for Mr Chris Barton on 9 November 2015
25 May 2016Secretary's details changed for Mr Chris Barton on 9 November 2015
15 April 2016Termination of appointment of Chris Barton as a secretary on 5 January 2016
15 April 2016Termination of appointment of Chris Barton as a secretary on 5 January 2016
23 March 2016Annual return made up to 10 March 2016 no member list
Statement of capital on 2016-03-23
  • GBP 62,537,140
23 March 2016Annual return made up to 10 March 2016 no member list
Statement of capital on 2016-03-23
  • GBP 62,537,140
15 March 2016Appointment of Mrs Lynn Gillian Krige as a director on 10 March 2016
15 March 2016Appointment of Mrs Lynn Gillian Krige as a director on 10 March 2016
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016
11 January 2016Director's details changed for Mrs Sarah Catherine Bates on 9 November 2015
11 January 2016Director's details changed for Mr Nicholas Howard Thomlinson on 9 November 2015
11 January 2016Director's details changed for David Stannard Jenkins on 9 November 2015
11 January 2016Registration of charge 015287840157, created on 6 January 2016
11 January 2016Registration of charge 015287840157, created on 6 January 2016
11 January 2016Director's details changed for Mr Barry John Bennett on 9 November 2015
11 January 2016Director's details changed for Mrs Sarah Catherine Bates on 9 November 2015
11 January 2016Director's details changed for Mr Nicholas Howard Thomlinson on 9 November 2015
11 January 2016Director's details changed for David Stannard Jenkins on 9 November 2015
11 January 2016Registration of charge 015287840158, created on 6 January 2016
11 January 2016Director's details changed for Mr Barry John Bennett on 9 November 2015
11 January 2016Registration of charge 015287840158, created on 6 January 2016
6 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 62,537,139.50
6 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 62,537,139.50
4 January 2016Appointment of Mr Peter Wodehouse Williams as a director on 4 January 2016
4 January 2016Appointment of Mr Peter Wodehouse Williams as a director on 4 January 2016
19 December 2015Director's details changed for Mr Richard Upton on 9 November 2015
19 December 2015Director's details changed for Mr Richard Upton on 9 November 2015
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015
1 December 2015Registration of charge 015287840156, created on 25 November 2015
1 December 2015Registration of charge 015287840156, created on 25 November 2015
9 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P1DZ on 9 November 2015
9 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P1DZ on 9 November 2015
9 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P1DZ on 9 November 2015
5 November 2015Change of name notice
5 November 2015Company name changed development securities PLC\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
5 November 2015Change of name notice
5 November 2015Company name changed development securities PLC\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
13 August 2015Group of companies' accounts made up to 28 February 2015
13 August 2015Group of companies' accounts made up to 28 February 2015
21 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 62,535,605.50
24 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 62,535,605.50
24 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 62,535,605.50
20 April 2015Annual return made up to 10 March 2015 no member list
Statement of capital on 2015-04-20
  • GBP 62,535,605.5
20 April 2015Annual return made up to 10 March 2015 no member list
Statement of capital on 2015-04-20
  • GBP 62,535,605.5
2 April 2015Register(s) moved to registered inspection location Northern House Woodsome Park Fenny Bridge Huddersfield West Yorkshire HD8 0GA
2 April 2015Register(s) moved to registered inspection location Northern House Woodsome Park Fenny Bridge Huddersfield West Yorkshire HD8 0GA
4 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 62,528,501.50
4 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 62,528,501.50
4 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 62,528,501.50
2 March 2015Termination of appointment of Charles Julian Barwick as a director on 1 March 2015
2 March 2015Termination of appointment of Charles Julian Barwick as a director on 1 March 2015
2 March 2015Termination of appointment of Charles Julian Barwick as a director on 1 March 2015
9 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 62,525,541.0
9 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 62,525,541.0
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015
8 January 2015Termination of appointment of a secretary
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015
8 January 2015Termination of appointment of a secretary
20 December 2014Registration of charge 015287840155, created on 18 December 2014
20 December 2014Registration of charge 015287840155, created on 18 December 2014
11 November 2014Termination of appointment of Marcus Owen Shepherd as a secretary on 11 November 2014
11 November 2014Appointment of Mr Chris Barton as a secretary on 11 November 2014
11 November 2014Appointment of Mr Chris Barton as a secretary on 11 November 2014
11 November 2014Termination of appointment of Marcus Owen Shepherd as a secretary on 11 November 2014
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business and company approvals- gen meeting 14 days notice 16/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 June 2014Director's details changed for Mr Barry John Bennett on 27 June 2014
27 June 2014Director's details changed for Mr Barry John Bennett on 27 June 2014
19 June 2014Group of companies' accounts made up to 28 February 2014
19 June 2014Group of companies' accounts made up to 28 February 2014
18 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 62,463,810.0
18 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 62,463,810.0
30 May 2014Appointment of Mr Richard Upton as a director on 19 May 2014
30 May 2014Appointment of Mr Richard Upton as a director on 19 May 2014
30 May 2014Appointment of Mr Barry John Bennett as a director on 19 May 2014
30 May 2014Appointment of Mr Barry John Bennett as a director on 19 May 2014
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014
8 April 2014Annual return made up to 10 March 2014 no member list
8 April 2014Annual return made up to 10 March 2014 no member list
7 January 2014Director's details changed for Mr Nicholas Howard Thomlinson on 1 January 2014
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014
7 January 2014Director's details changed for Mrs Sarah Catherine Bates on 1 January 2014
7 January 2014Director's details changed for Mrs Sarah Catherine Bates on 1 January 2014
7 January 2014Director's details changed for Mr Nicholas Howard Thomlinson on 1 January 2014
7 January 2014Director's details changed for Mrs Sarah Catherine Bates on 1 January 2014
7 January 2014Director's details changed for Mr Nicholas Howard Thomlinson on 1 January 2014
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014
21 November 2013Director's details changed for David Stannard Jenkins on 6 November 2013
21 November 2013Director's details changed for David Stannard Jenkins on 6 November 2013
21 November 2013Director's details changed for David Stannard Jenkins on 6 November 2013
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013
7 November 2013Director's details changed for Mr Marcus Owen Shepherd on 6 November 2013
3 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to make political donation 28/08/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to make political donation 28/08/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 July 2013Registration of charge 015287840154
11 July 2013Registration of charge 015287840153
11 July 2013Registration of charge 015287840153
11 July 2013Registration of charge 015287840154
7 June 2013Group of companies' accounts made up to 28 February 2013
7 June 2013Group of companies' accounts made up to 28 February 2013
5 April 2013Annual return made up to 10 March 2013 no member list
5 April 2013Annual return made up to 10 March 2013 no member list
22 February 2013Appointment of Marcus Owen Shepherd as a director on 18 February 2013
22 February 2013Appointment of Marcus Owen Shepherd as a director on 18 February 2013
11 February 2013Termination of appointment of Graham Prothero as a director on 31 January 2013
11 February 2013Termination of appointment of Graham Prothero as a director on 31 January 2013
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012
5 September 2012Termination of appointment of Victoria Maureen Mitchell as a director on 28 August 2012
5 September 2012Termination of appointment of Victoria Maureen Mitchell as a director on 28 August 2012
5 September 2012Termination of appointment of Michael Sidney Soames as a director on 28 August 2012
5 September 2012Termination of appointment of Michael Sidney Soames as a director on 28 August 2012
4 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 August 2012Particulars of a mortgage or charge / charge no: 152
30 August 2012Particulars of a mortgage or charge / charge no: 152
13 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 29,073.5
13 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 29,073.5
13 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 29,073.5 on 2012-06-26
13 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 61,698.5
13 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 61,698.5 on 2012-06-29
13 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 61,698.5
12 July 2012Group of companies' accounts made up to 29 February 2012
12 July 2012Group of companies' accounts made up to 29 February 2012
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
12 January 2012Appointment of Mr Nicholas Howard Thomlinson as a director on 3 January 2012
12 January 2012Appointment of Mr Nicholas Howard Thomlinson as a director on 3 January 2012
12 January 2012Appointment of Mr Nicholas Howard Thomlinson as a director on 3 January 2012
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012
10 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011
10 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011
29 July 2011Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A Second Filed AP03 for helen maria ratsey was registered on 29/07/2011.
29 July 2011Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A Second Filed AP03 for helen maria ratsey was registered on 29/07/2011.
21 July 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Stephen Lanes
21 July 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Stephen Lanes
23 June 2011Particulars of a mortgage or charge / charge no: 151
23 June 2011Particulars of a mortgage or charge / charge no: 151
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 April 2011Group of companies' accounts made up to 31 December 2010
13 April 2011Group of companies' accounts made up to 31 December 2010
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
3 February 2011Termination of appointment of Stephen Lanes as a secretary
  • ANNOTATION A second filed TM02 was registered on 21/07/2011
3 February 2011Termination of appointment of Stephen Lanes as a secretary
  • ANNOTATION A second filed TM02 was registered on 21/07/2011
3 February 2011Appointment of Helen Maria Ratsey as a secretary
  • ANNOTATION A Second Filed AP03 for helen maria ratsey was registered on 29/07/2011.
3 February 2011Appointment of Helen Maria Ratsey as a secretary
  • ANNOTATION A Second Filed AP03 for helen maria ratsey was registered on 29/07/2011.
24 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 61,176,252
24 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 61,176,252
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 138
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 138
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
29 June 2010Particulars of a mortgage or charge / charge no: 150
29 June 2010Particulars of a mortgage or charge / charge no: 150
17 May 2010Termination of appointment of Paul Manduca as a director
17 May 2010Termination of appointment of Paul Manduca as a director
13 May 2010Resolutions
  • RES13 ‐ Section 701, 560 & 551 07/05/2010
13 May 2010Resolutions
  • RES13 ‐ Section 701, 560 & 551 07/05/2010
21 April 2010Group of companies' accounts made up to 31 December 2009
21 April 2010Group of companies' accounts made up to 31 December 2009
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
25 March 2010Particulars of a mortgage or charge / charge no: 149
25 March 2010Particulars of a mortgage or charge / charge no: 149
19 February 2010Appointment of Sarah Catherine Bates as a director
19 February 2010Appointment of Sarah Catherine Bates as a director
13 October 2009Memorandum and Articles of Association
13 October 2009Memorandum and Articles of Association
6 October 2009Register(s) moved to registered inspection location
6 October 2009Register inspection address has been changed
6 October 2009Register(s) moved to registered inspection location
6 October 2009Register inspection address has been changed
4 August 2009Ad 15/07/09\gbp si [email protected]=20826630\gbp ic 20301607/41128237\
4 August 2009Statement of affairs
4 August 2009Statement of affairs
4 August 2009Ad 15/07/09\gbp si [email protected]=20826630\gbp ic 20301607/41128237\
22 July 2009Nc inc already adjusted 10/07/09
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 July 2009Nc inc already adjusted 10/07/09
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2009Memorandum and Articles of Association
28 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen meeting may be called not less than 14 days notice comp auth info available on website 22/05/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
28 May 2009Memorandum and Articles of Association
28 May 2009Nc inc already adjusted 22/05/09
28 May 2009Nc inc already adjusted 22/05/09
28 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen meeting may be called not less than 14 days notice comp auth info available on website 22/05/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
7 May 2009Group of companies' accounts made up to 31 December 2008
7 May 2009Group of companies' accounts made up to 31 December 2008
17 April 2009Return made up to 10/03/09; full list of members
17 April 2009Return made up to 10/03/09; full list of members
6 November 2008Director appointed graham prothero
6 November 2008Director appointed graham prothero
8 October 2008Interim accounts made up to 30 June 2008
8 October 2008Interim accounts made up to 30 June 2008
18 June 2008Auditor's resignation
18 June 2008Auditor's resignation
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
9 May 2008Group of companies' accounts made up to 31 December 2007
9 May 2008Group of companies' accounts made up to 31 December 2007
1 May 2008Ad 23/04/08\gbp si [email protected]=3000\gbp ic 20298607/20301607\
1 May 2008Ad 23/04/08\gbp si [email protected]=3000\gbp ic 20298607/20301607\
17 April 2008Ad 11/04/08\gbp si [email protected]=10095\gbp ic 20288512/20298607\
17 April 2008Ad 11/04/08\gbp si [email protected]=10095\gbp ic 20288512/20298607\
8 April 2008Return made up to 10/03/08; bulk list available separately
8 April 2008Return made up to 10/03/08; bulk list available separately
30 January 2008Ad 24/01/08--------- £ si [email protected]=5750 £ ic 20282761/20288511
30 January 2008Ad 24/01/08--------- £ si [email protected]=5750 £ ic 20282761/20288511
20 November 2007£ ic 20482761/20282761 31/10/07 £ sr [email protected]=200000
20 November 2007£ ic 20482761/20282761 31/10/07 £ sr [email protected]=200000
25 October 2007Ad 08/10/07--------- £ si [email protected]=2000 £ ic 20480761/20482761
25 October 2007Ad 08/10/07--------- £ si [email protected]=2000 £ ic 20480761/20482761
20 October 2007Declaration of satisfaction of mortgage/charge
20 October 2007Declaration of satisfaction of mortgage/charge
17 July 2007Ad 02/07/07--------- £ si [email protected]=14129 £ ic 20466632/20480761
17 July 2007Ad 02/07/07--------- £ si [email protected]=14129 £ ic 20466632/20480761
6 July 2007Amended group of companies' accounts made up to 31 December 2006
6 July 2007Amended group of companies' accounts made up to 31 December 2006
29 June 2007Declaration of satisfaction of mortgage/charge
29 June 2007Declaration of satisfaction of mortgage/charge
4 June 2007Director resigned
4 June 2007Director resigned
4 June 2007Ad 17/05/07--------- £ si [email protected]=10094 £ ic 20456538/20466632
4 June 2007Ad 17/05/07--------- £ si [email protected]=10094 £ ic 20456538/20466632
29 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 May 2007Group of companies' accounts made up to 31 December 2006
18 May 2007Group of companies' accounts made up to 31 December 2006
16 May 2007Ad 02/05/07--------- £ si [email protected]=100712 £ ic 20355826/20456538
16 May 2007Ad 02/05/07--------- £ si [email protected]=100712 £ ic 20355826/20456538
14 May 2007Return made up to 10/03/07; bulk list available separately
14 May 2007Return made up to 10/03/07; bulk list available separately
27 March 2007Director resigned
27 March 2007Director resigned
20 February 2007New director appointed
20 February 2007New director appointed
25 January 2007Director resigned
25 January 2007Director resigned
21 December 2006Ad 29/11/06--------- £ si [email protected]=1850000 £ ic 18505823/20355823
21 December 2006Ad 29/11/06--------- £ si [email protected]=1850000 £ ic 18505823/20355823
4 November 2006Interim accounts made up to 30 June 2006
4 November 2006Interim accounts made up to 30 June 2006
27 October 2006Ad 18/10/06--------- £ si [email protected]=5047 £ ic 18392561/18397608
27 October 2006Ad 17/10/06--------- £ si [email protected]=1266 £ ic 18391295/18392561
27 October 2006Ad 17/10/06--------- £ si [email protected]=108215 £ ic 18397608/18505823
27 October 2006Ad 18/10/06--------- £ si [email protected]=5047 £ ic 18392561/18397608
27 October 2006Ad 17/10/06--------- £ si [email protected]=108215 £ ic 18397608/18505823
27 October 2006Ad 17/10/06--------- £ si [email protected]=1266 £ ic 18391295/18392561
11 September 2006Auditor's resignation
11 September 2006Auditor's resignation
10 July 2006Ad 29/06/06--------- £ si [email protected]=4440 £ ic 18386855/18391295
10 July 2006Ad 29/06/06--------- £ si [email protected]=4440 £ ic 18386855/18391295
14 June 2006Ad 02/06/06-02/06/06 £ si [email protected]=7571 £ ic 18379284/18386855
14 June 2006Ad 02/06/06-02/06/06 £ si [email protected]=7571 £ ic 18379284/18386855
8 June 2006Ad 26/05/06--------- £ si [email protected]=7571 £ ic 18371713/18379284
8 June 2006Ad 26/05/06--------- £ si [email protected]=7571 £ ic 18371713/18379284
4 May 2006Return made up to 10/03/06; bulk list available separately
4 May 2006Return made up to 10/03/06; bulk list available separately
26 April 2006Ad 12/04/06--------- £ si [email protected]=5047 £ ic 18366666/18371713
26 April 2006Ad 12/04/06--------- £ si [email protected]=5047 £ ic 18366666/18371713
25 April 2006Group of companies' accounts made up to 31 December 2005
25 April 2006Group of companies' accounts made up to 31 December 2005
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS
16 March 2006Particulars of mortgage/charge
16 March 2006Particulars of mortgage/charge
8 February 2006Director's particulars changed
8 February 2006Director's particulars changed
25 January 2006Ad 12/01/06--------- £ si [email protected]=478 £ ic 18361141/18361619
25 January 2006Ad 12/01/06--------- £ si [email protected]=478 £ ic 18361141/18361619
25 January 2006Ad 12/01/06--------- £ si [email protected]=5047 £ ic 18361619/18366666
25 January 2006Ad 12/01/06--------- £ si [email protected]=5047 £ ic 18361619/18366666
18 January 2006Ad 09/12/05--------- £ si [email protected]=5298 £ ic 18355843/18361141
18 January 2006Ad 09/12/05--------- £ si [email protected]=5298 £ ic 18355843/18361141
15 December 2005Ad 01/12/05--------- £ si [email protected]=15454 £ ic 18340389/18355843
15 December 2005Ad 01/12/05--------- £ si [email protected]=15454 £ ic 18340389/18355843
11 November 2005Nc inc already adjusted 17/05/90 24/08/89
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 November 2005Nc inc already adjusted 17/05/90 24/08/89
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 November 2005Ad 23/09/05--------- £ si [email protected]=2523 £ ic 18337866/18340389
10 November 2005Ad 23/09/05--------- £ si [email protected]=2523 £ ic 18337866/18340389
19 October 2005Interim accounts made up to 30 June 2005
19 October 2005Interim accounts made up to 30 June 2005
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
20 July 2005Ad 30/06/05--------- £ si [email protected]=3780 £ ic 18333654/18337434
20 July 2005Ad 30/06/05--------- £ si [email protected]=3780 £ ic 18333654/18337434
20 July 2005Ad 05/07/05--------- £ si [email protected]=432 £ ic 18337434/18337866
20 July 2005Ad 05/07/05--------- £ si [email protected]=432 £ ic 18337434/18337866
23 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 April 2005Group of companies' accounts made up to 31 December 2004
28 April 2005Group of companies' accounts made up to 31 December 2004
26 April 2005Return made up to 10/03/05; bulk list available separately
26 April 2005Return made up to 10/03/05; bulk list available separately
27 October 2004Ad 07/10/04--------- £ si [email protected]=72500 £ ic 18261153/18333653
27 October 2004Ad 07/10/04--------- £ si [email protected]=72500 £ ic 18261153/18333653
26 October 2004Interim accounts made up to 30 June 2004
26 October 2004Interim accounts made up to 30 June 2004
19 October 2004Ad 07/10/04--------- £ si [email protected]=50 £ ic 18261103/18261153
19 October 2004Ad 07/10/04--------- £ si [email protected]=50 £ ic 18261103/18261153
29 September 2004Director's particulars changed
29 September 2004Director's particulars changed
13 September 2004Nc inc already adjusted 24/08/04
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 September 2004Nc inc already adjusted 24/08/04
6 September 2004Ad 26/08/04--------- £ si [email protected]=4166666 £ ic 14094437/18261103
6 September 2004Ad 26/08/04--------- £ si [email protected]=4166666 £ ic 14094437/18261103
4 August 2004Listing of particulars
4 August 2004Listing of particulars
19 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 May 2004New director appointed
18 May 2004New director appointed
21 April 2004Group of companies' accounts made up to 31 December 2003
21 April 2004Group of companies' accounts made up to 31 December 2003
19 April 2004Return made up to 10/03/04; bulk list available separately
19 April 2004Return made up to 10/03/04; bulk list available separately
31 March 2004Ad 23/03/04--------- £ si [email protected]=3750 £ ic 14090687/14094437
31 March 2004Ad 23/03/04--------- £ si [email protected]=3750 £ ic 14090687/14094437
25 March 2004New director appointed
25 March 2004New director appointed
29 December 2003Ad 12/12/03--------- £ si [email protected]=43632 £ ic 14032897/14076529
29 December 2003Ad 01/12/03-09/12/03 £ si [email protected]=14158 £ ic 14076529/14090687
29 December 2003Ad 01/12/03-09/12/03 £ si [email protected]=14158 £ ic 14076529/14090687
29 December 2003Ad 12/12/03--------- £ si [email protected]=43632 £ ic 14032897/14076529
26 October 2003Interim accounts made up to 30 June 2003
26 October 2003Interim accounts made up to 30 June 2003
23 September 2003Director resigned
23 September 2003Director's particulars changed
23 September 2003Director's particulars changed
23 September 2003Director resigned
29 May 2003New director appointed
29 May 2003New director appointed
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 May 2003Group of companies' accounts made up to 31 December 2002
18 May 2003Group of companies' accounts made up to 31 December 2002
2 April 2003Return made up to 10/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
2 April 2003Return made up to 10/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
13 February 2003£ ic 14112904/14025404 27/01/03 £ sr [email protected]=87500
13 February 2003£ ic 14112966/14112904 23/01/03 £ sr [email protected]=62
13 February 2003£ ic 14112966/14112904 23/01/03 £ sr [email protected]=62
13 February 2003£ ic 14112904/14025404 27/01/03 £ sr [email protected]=87500
7 February 2003£ ic 14282966/14245466 17/01/03 £ sr [email protected]=37500
7 February 2003£ ic 14137966/14112966 21/01/03 £ sr [email protected]=25000
7 February 2003£ ic 14245466/14187966 20/01/03 £ sr [email protected]=57500
7 February 2003£ ic 14245466/14187966 20/01/03 £ sr [email protected]=57500
7 February 2003£ ic 14282966/14245466 17/01/03 £ sr [email protected]=37500
7 February 2003£ ic 14187966/14137966 14/01/03 £ sr [email protected]=50000
7 February 2003£ ic 14137966/14112966 21/01/03 £ sr [email protected]=25000
7 February 2003£ ic 14187966/14137966 14/01/03 £ sr [email protected]=50000
3 January 2003Director resigned
3 January 2003Director resigned
12 December 2002Declaration of mortgage charge released/ceased
12 December 2002Declaration of mortgage charge released/ceased
12 December 2002Declaration of satisfaction of mortgage/charge
12 December 2002Declaration of satisfaction of mortgage/charge
12 December 2002Declaration of satisfaction of mortgage/charge
12 December 2002Declaration of satisfaction of mortgage/charge
12 December 2002Declaration of satisfaction of mortgage/charge
12 December 2002Declaration of satisfaction of mortgage/charge
6 October 2002Interim accounts made up to 30 June 2002
6 October 2002Interim accounts made up to 30 June 2002
19 September 2002New director appointed
19 September 2002New director appointed
19 September 2002New director appointed
19 September 2002New director appointed
19 July 2002Ad 12/07/02--------- £ si [email protected]=1334 £ ic 14281632/14282966
19 July 2002Ad 12/07/02--------- £ si [email protected]=1334 £ ic 14281632/14282966
12 July 2002Ad 01/07/02--------- £ si [email protected]=9413 £ ic 14272219/14281632
12 July 2002Ad 01/07/02--------- £ si [email protected]=9413 £ ic 14272219/14281632
21 June 2002Ad 05/06/02--------- £ si [email protected]=16985 £ ic 14255234/14272219
21 June 2002Ad 05/06/02--------- £ si [email protected]=16985 £ ic 14255234/14272219
21 June 2002Director resigned
21 June 2002Director resigned
6 June 2002Ad 23/05/02--------- £ si [email protected]=70 £ ic 14240164/14240234
6 June 2002Ad 27/05/02--------- £ si [email protected]=15000 £ ic 14240234/14255234
6 June 2002Ad 27/05/02--------- £ si [email protected]=15000 £ ic 14240234/14255234
6 June 2002Ad 23/05/02--------- £ si [email protected]=70 £ ic 14240164/14240234
28 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
28 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 May 2002Ad 15/05/02--------- £ si [email protected]=1000 £ ic 14239164/14240164
27 May 2002Ad 15/05/02--------- £ si [email protected]=1000 £ ic 14239164/14240164
7 May 2002Particulars of mortgage/charge
7 May 2002Particulars of mortgage/charge
23 April 2002Group of companies' accounts made up to 31 December 2001
23 April 2002Group of companies' accounts made up to 31 December 2001
16 April 2002Ad 10/04/02--------- £ si [email protected]=125000 £ ic 14114164/14239164
16 April 2002Ad 10/04/02--------- £ si [email protected]=125000 £ ic 14114164/14239164
8 April 2002Ad 25/03/02--------- £ si [email protected]=3750 £ ic 14110414/14114164
8 April 2002Return made up to 10/03/02; bulk list available separately
8 April 2002Return made up to 10/03/02; bulk list available separately
8 April 2002Ad 25/03/02--------- £ si [email protected]=3750 £ ic 14110414/14114164
9 October 2001Interim accounts made up to 30 June 2001
9 October 2001Interim accounts made up to 30 June 2001
6 September 2001Ad 11/06/01--------- £ si [email protected]=10000 £ ic 14085414/14095414
6 September 2001Ad 11/06/01--------- £ si [email protected]=10000 £ ic 14085414/14095414
6 September 2001Ad 02/08/01--------- £ si [email protected]=15000 £ ic 14095414/14110414
6 September 2001Ad 02/08/01--------- £ si [email protected]=15000 £ ic 14095414/14110414
13 August 2001New director appointed
13 August 2001New director appointed
7 July 2001Director resigned
7 July 2001Director resigned
28 June 2001Director resigned
28 June 2001Director resigned
25 June 2001Resolutions
  • RES13 ‐ Re shares 19/06/01
25 June 2001Resolutions
  • RES13 ‐ Re shares 19/06/01
1 May 2001Return made up to 10/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
1 May 2001Return made up to 10/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
28 April 2001Particulars of mortgage/charge
28 April 2001Particulars of mortgage/charge
25 April 2001Full group accounts made up to 31 December 2000
25 April 2001Full group accounts made up to 31 December 2000
7 February 2001Ad 15/01/01--------- £ si [email protected]=125000 £ ic 13960414/14085414
7 February 2001Ad 15/01/01--------- £ si [email protected]=125000 £ ic 13960414/14085414
2 February 2001Particulars of mortgage/charge
2 February 2001Particulars of mortgage/charge
15 January 2001Ad 08/01/01--------- £ si [email protected]=7500 £ ic 13952914/13960414
15 January 2001Ad 08/01/01--------- £ si [email protected]=7500 £ ic 13952914/13960414
9 January 2001Director resigned
9 January 2001£ ic 14092533/13952914 27/12/00 £ sr [email protected]=139619
9 January 2001£ ic 14092533/13952914 27/12/00 £ sr [email protected]=139619
9 January 2001Director resigned
3 January 2001Ad 20/12/00--------- £ si [email protected]=5000 £ ic 14087533/14092533
3 January 2001Ad 20/12/00--------- £ si [email protected]=5000 £ ic 14087533/14092533
27 December 2000Ad 29/11/00--------- £ si [email protected]=5000 £ ic 14082533/14087533
27 December 2000Ad 29/11/00--------- £ si [email protected]=5000 £ ic 14082533/14087533
24 November 2000Ad 07/11/00--------- £ si [email protected]=15000 £ ic 14067533/14082533
24 November 2000Ad 09/11/00--------- £ si [email protected]=50000 £ ic 14017533/14067533
24 November 2000Ad 07/11/00--------- £ si [email protected]=15000 £ ic 14067533/14082533
24 November 2000Ad 09/11/00--------- £ si [email protected]=50000 £ ic 14017533/14067533
10 October 2000Ad 19/09/00--------- £ si [email protected]=7500 £ ic 14010033/14017533
10 October 2000Ad 19/09/00--------- £ si [email protected]=7500 £ ic 14010033/14017533
29 September 2000Declaration of satisfaction of mortgage/charge
29 September 2000Declaration of satisfaction of mortgage/charge
29 September 2000Declaration of mortgage charge released/ceased
29 September 2000Declaration of mortgage charge released/ceased
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Director resigned
4 August 2000Ad 23/06/00--------- £ si [email protected]=3750 £ ic 14006283/14010033
4 August 2000Ad 01/08/00--------- £ si [email protected]=31869 £ ic 13974414/14006283
4 August 2000Ad 01/08/00--------- £ si [email protected]=31869 £ ic 13974414/14006283
4 August 2000Ad 23/06/00--------- £ si [email protected]=3750 £ ic 14006283/14010033
26 June 2000Director's particulars changed
26 June 2000Director's particulars changed
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 May 2000Full group accounts made up to 31 December 1999
17 May 2000Full group accounts made up to 31 December 1999
28 April 2000Ad 10/04/00--------- £ si [email protected]=12500 £ ic 13961914/13974414
28 April 2000Ad 10/04/00--------- £ si [email protected]=12500 £ ic 13961914/13974414
5 April 2000Return made up to 10/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
5 April 2000Return made up to 10/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
23 March 2000Director resigned
23 March 2000Director resigned
5 October 1999Interim accounts made up to 30 June 1999
5 October 1999Interim accounts made up to 30 June 1999
15 September 1999Declaration of mortgage charge released/ceased
15 September 1999Declaration of mortgage charge released/ceased
23 June 1999New director appointed
23 June 1999New director appointed
8 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
8 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
27 May 1999New director appointed
27 May 1999New director appointed
9 May 1999Return made up to 10/03/99; bulk list available separately
9 May 1999Return made up to 10/03/99; bulk list available separately
28 April 1999Full group accounts made up to 31 December 1998
28 April 1999Full group accounts made up to 31 December 1998
8 April 1999Ad 02/02/99--------- £ si [email protected]=139619 £ ic 13822295/13961914
8 April 1999Particulars of contract relating to shares
8 April 1999Ad 02/02/99--------- £ si [email protected]=139619 £ ic 13822295/13961914
8 April 1999Particulars of contract relating to shares
11 February 1999£ ic 14022295/13822295 13/01/99 £ sr [email protected]=200000
11 February 1999£ ic 14022295/13822295 13/01/99 £ sr [email protected]=200000
8 February 1999New director appointed
8 February 1999New director appointed
23 January 1999Declaration of satisfaction of mortgage/charge
23 January 1999Declaration of satisfaction of mortgage/charge
23 January 1999Declaration of satisfaction of mortgage/charge
23 January 1999Declaration of satisfaction of mortgage/charge
6 January 1999Particulars of mortgage/charge
6 January 1999Particulars of mortgage/charge
22 October 1998£ ic 14522295/14022295 25/09/98 £ sr [email protected]=500000
22 October 1998£ ic 14522295/14022295 25/09/98 £ sr [email protected]=500000
10 August 1998Declaration of mortgage charge released/ceased
10 August 1998Declaration of mortgage charge released/ceased
10 August 1998Declaration of mortgage charge released/ceased
10 August 1998Declaration of mortgage charge released/ceased
10 August 1998Declaration of mortgage charge released/ceased
10 August 1998Declaration of mortgage charge released/ceased
10 August 1998Declaration of satisfaction of mortgage/charge
10 August 1998Declaration of satisfaction of mortgage/charge
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 July 1998Resolutions
  • SRES13 ‐ Special resolution
13 July 1998Resolutions
  • SRES13 ‐ Special resolution
17 June 1998Full group accounts made up to 31 December 1997
17 June 1998Full group accounts made up to 31 December 1997
5 June 1998New director appointed
5 June 1998New director appointed
16 April 1998Return made up to 10/03/98; bulk list available separately
16 April 1998Return made up to 10/03/98; bulk list available separately
10 September 1997Declaration of mortgage charge released/ceased
10 September 1997Declaration of mortgage charge released/ceased
20 August 1997Declaration of satisfaction of mortgage/charge
20 August 1997Declaration of satisfaction of mortgage/charge
20 August 1997Declaration of satisfaction of mortgage/charge
20 August 1997Declaration of satisfaction of mortgage/charge
20 August 1997Declaration of satisfaction of mortgage/charge
20 August 1997Declaration of satisfaction of mortgage/charge
18 July 1997Director resigned
18 July 1997Director resigned
7 May 1997Full group accounts made up to 31 December 1996
7 May 1997Full group accounts made up to 31 December 1996
6 May 1997Return made up to 10/03/97; bulk list available separately
6 May 1997Director's particulars changed
6 May 1997Return made up to 10/03/97; bulk list available separately
6 May 1997Director's particulars changed
3 May 1997Particulars of mortgage/charge
3 May 1997Particulars of mortgage/charge
3 May 1997Particulars of mortgage/charge
3 May 1997Particulars of mortgage/charge
6 February 1997New director appointed
6 February 1997New director appointed
8 November 1996Inter accs filed under S270(4)(a
8 November 1996Inter accs filed under S270(4)(a
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ
24 September 1996Interim accounts made up to 30 June 1996
24 September 1996Interim accounts made up to 30 June 1996
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 August 1996Declaration of mortgage charge released/ceased
24 August 1996Declaration of mortgage charge released/ceased
5 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
5 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
31 May 1996Full group accounts made up to 31 December 1995
31 May 1996Full group accounts made up to 31 December 1995
12 April 1996Return made up to 10/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
12 April 1996Return made up to 10/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
8 February 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
18 January 1996Declaration of satisfaction of mortgage/charge
29 December 1995Particulars of mortgage/charge
29 December 1995Particulars of mortgage/charge
29 December 1995Particulars of mortgage/charge
29 December 1995Particulars of mortgage/charge
29 December 1995Particulars of mortgage/charge
29 December 1995Particulars of mortgage/charge
20 December 1995Particulars of mortgage/charge
20 December 1995Particulars of mortgage/charge
20 December 1995Particulars of mortgage/charge
20 December 1995Particulars of mortgage/charge
20 November 1995New director appointed
20 November 1995New director appointed
18 November 1995Declaration of satisfaction of mortgage/charge
18 November 1995Declaration of satisfaction of mortgage/charge
18 November 1995Declaration of satisfaction of mortgage/charge
18 November 1995Declaration of satisfaction of mortgage/charge
10 August 1995New director appointed
10 August 1995New director appointed
7 July 1995Particulars of mortgage/charge
7 July 1995Particulars of mortgage/charge
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 May 1995Location of register of members (non legible)
24 May 1995Location of debenture register
24 May 1995Location of debenture register
24 May 1995Location of register of members (non legible)
23 May 1995Amended full group accounts made up to 31 December 1994
23 May 1995Amended full group accounts made up to 31 December 1994
19 May 1995Return made up to 10/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 May 1995Return made up to 10/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 April 1995Full group accounts made up to 31 December 1994
27 April 1995Full group accounts made up to 31 December 1994
3 October 1994Interim accounts made up to 30 June 1994
3 October 1994Interim accounts made up to 30 June 1994
8 September 1994New director appointed
8 September 1994New director appointed
27 April 1994Full group accounts made up to 31 December 1993
27 April 1994Full group accounts made up to 31 December 1993
14 April 1994Red of sh prem account
19 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 January 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
11 December 1993Listing of particulars
11 December 1993Listing of particulars
12 November 1993Interim accounts made up to 30 June 1993
12 November 1993Interim accounts made up to 30 June 1993
27 July 1993Company name changed clayform properties PLC\certificate issued on 27/07/93
27 July 1993Company name changed clayform properties PLC\certificate issued on 27/07/93
8 July 1993Listing of particulars
8 July 1993Listing of particulars
8 July 1993Listing of particulars
8 July 1993Listing of particulars
2 June 1993Full group accounts made up to 31 December 1992
2 June 1993Full group accounts made up to 31 December 1992
3 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 July 1991Memorandum and Articles of Association
3 July 1991Memorandum and Articles of Association
3 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 June 1991Articles of association
27 June 1991Articles of association
10 May 1989Full group accounts made up to 31 December 1988
10 May 1989Full group accounts made up to 31 December 1988
5 September 1988Memorandum and Articles of Association
5 September 1988Memorandum and Articles of Association
3 August 1988Memorandum and Articles of Association
3 August 1988Memorandum and Articles of Association
21 June 1988Memorandum and Articles of Association
21 June 1988Memorandum and Articles of Association
16 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 June 1988Annual return made up to 31/05/88
6 June 1988Annual return made up to 31/05/88
1 October 1987Full group accounts made up to 31 December 1986
1 October 1987Full group accounts made up to 31 December 1986
17 April 1985Certificate of re-registration from Private to Public Limited Company
17 April 1985Certificate of re-registration from Private to Public Limited Company
18 November 1980Incorporation
18 November 1980Certificate of incorporation
18 November 1980Incorporation
18 November 1980Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing