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

Keller Group Plc

Documents

Total Documents771
Total Pages8,714

Filing History

20 December 2023Director's details changed for Juan Gerardo Hernandez Abrams on 20 December 2023
11 December 2023Appointment of Annette Mary Kelleher as a director on 1 December 2023
14 November 2023Confirmation statement made on 2 November 2023 with no updates
30 May 2023Group of companies' accounts made up to 31 December 2022
27 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 February 2023Director's details changed for Juan Gerardo Hernandez Abrams on 15 February 2023
1 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
1 December 2022Register(s) moved to registered office address 2 Kingdom Street London W2 6BD
2 November 2022Confirmation statement made on 2 November 2022 with no updates
26 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2022Group of companies' accounts made up to 31 December 2021
18 May 2022Termination of appointment of Nancy R Tuor Moore as a director on 18 May 2022
11 March 2022Director's details changed for Juan Gerardo Hernandez Abrams on 9 March 2022
14 February 2022Appointment of Juan Gerardo Hernandez Abrams as a director on 1 February 2022
2 November 2021Confirmation statement made on 1 November 2021 with no updates
9 September 2021Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on 9 September 2021
3 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
2 June 2021Group of companies' accounts made up to 31 December 2020
11 November 2020Director's details changed for Mrs Eva Lindqvist on 30 October 2020
11 November 2020Confirmation statement made on 1 November 2020 with no updates
13 October 2020Appointment of Mr David Anthony Burke as a director on 12 October 2020
13 July 2020Group of companies' accounts made up to 31 December 2019
13 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 30/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
30 June 2020Termination of appointment of James William George Hind as a director on 30 June 2020
30 June 2020Termination of appointment of Vegesna Ranganadha Raju as a director on 30 June 2020
30 June 2020Termination of appointment of Paul Nigel Withers as a director on 30 June 2020
3 February 2020Director's details changed for Nancy R Tuor Moore on 25 June 2019
1 November 2019Confirmation statement made on 1 November 2019 with no updates
3 October 2019Termination of appointment of Maximillian Alain Philip Michaelis as a director on 1 October 2019
12 June 2019Group of companies' accounts made up to 31 December 2018
4 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 16/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2019Auditor's resignation
6 March 2019Director's details changed for Mr Michael James Speakman on 4 February 2019
9 January 2019Director's details changed for Mr James William George Hind on 8 November 2018
9 January 2019Director's details changed for Dr Vegesna Ranganadha Raju on 1 December 2018
8 January 2019Second filing of Confirmation Statement dated 01/11/2018
2 January 2019Termination of appointment of Christopher Girling as a director on 1 January 2019
2 November 2018Confirmation statement made on 1 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption) was registered on 08/01/2019
3 September 2018Appointment of Paula Bell as a director on 1 September 2018
3 September 2018Appointment of Kate Harriet Alexandra Rock as a director on 1 September 2018
31 August 2018Director's details changed for Dr Vegesna Ranganadha Raju on 31 August 2018
13 August 2018Appointment of Mr Michael James Speakman as a director on 6 August 2018
3 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 105,840.4
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2018Group of companies' accounts made up to 31 December 2017
27 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 109,519.5
10 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 112,273.5
10 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 111,993.1
7 November 2017Confirmation statement made on 1 November 2017 with updates
7 November 2017Confirmation statement made on 1 November 2017 with updates
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
1 June 2017Appointment of Eva Lindqvist as a director on 1 June 2017
1 June 2017Appointment of Eva Lindqvist as a director on 1 June 2017
23 May 2017Group of companies' accounts made up to 31 December 2016
23 May 2017Group of companies' accounts made up to 31 December 2016
11 May 2017Termination of appointment of Linda Ruth Cairnie as a director on 11 May 2017
11 May 2017Termination of appointment of Linda Ruth Cairnie as a director on 11 May 2017
16 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,626.7
16 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,626.7
3 January 2017Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017
3 January 2017Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017
3 January 2017Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016
3 January 2017Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016
7 November 2016Confirmation statement made on 1 November 2016 with updates
7 November 2016Confirmation statement made on 1 November 2016 with updates
4 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,030.5
4 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,030.5
14 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,535.3
14 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,535.3
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016
26 July 2016Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016
1 June 2016Group of companies' accounts made up to 31 December 2015
1 June 2016Group of companies' accounts made up to 31 December 2015
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2016Appointment of Mr Peter John Hill as a director on 24 May 2016
24 May 2016Appointment of Mr Peter John Hill as a director on 24 May 2016
30 March 2016Director's details changed for Christopher Girling on 14 September 2015
30 March 2016Director's details changed for Christopher Girling on 14 September 2015
26 November 2015Annual return made up to 1 November 2015 no member list
Statement of capital on 2015-11-26
  • GBP 7,309,973.5
26 November 2015Annual return made up to 1 November 2015 no member list
Statement of capital on 2015-11-26
  • GBP 7,309,973.5
26 November 2015Annual return made up to 1 November 2015 no member list
Statement of capital on 2015-11-26
  • GBP 7,309,973.5
13 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
13 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
16 September 2015Registered office address changed from , 12th Floor Capital House, 25 Chapel Street, London, NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 16 September 2015
16 September 2015Registered office address changed from , 12th Floor Capital House, 25 Chapel Street, London, NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 16 September 2015
19 June 2015Group of companies' accounts made up to 31 December 2014
19 June 2015Group of companies' accounts made up to 31 December 2014
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2015Appointment of Maximillian Alain Philip Michaelis as a director on 14 May 2015
27 May 2015Appointment of Maximillian Alain Philip Michaelis as a director on 14 May 2015
19 May 2015Termination of appointment of Justin Richard Atkinson as a director on 14 May 2015
19 May 2015Termination of appointment of Justin Richard Atkinson as a director on 14 May 2015
11 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 132,959.7
11 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 132,959.7
11 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 132,959.7 on 2015-04-20
27 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 133,334.7
27 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 133,334.7 on 2015-04-09
27 April 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 133,334.7
14 April 2015Director's details changed for Mr James William George Hind on 13 April 2015
14 April 2015Director's details changed for Mr James William George Hind on 13 April 2015
13 April 2015Director's details changed for Mrs Linda Ruth Cairnie on 13 April 2015
13 April 2015Director's details changed for Mr James William George Hind on 13 April 2015
13 April 2015Director's details changed for Mr James William George Hind on 13 April 2015
13 April 2015Director's details changed for Roy Alexander Franklin on 13 April 2015
13 April 2015Director's details changed for Mrs Linda Ruth Cairnie on 13 April 2015
13 April 2015Director's details changed for Mr Justin Richard Atkinson on 13 April 2015
13 April 2015Director's details changed for Mr Justin Richard Atkinson on 13 April 2015
13 April 2015Director's details changed for Roy Alexander Franklin on 13 April 2015
25 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 144,069.4
25 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 144,069.4
25 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 144,069.4 on 2015-03-13
17 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
17 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
17 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
10 November 2014Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014
10 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-10
  • GBP 7,309,973.5

Statement of capital on 2014-11-10
  • GBP 7,309,973.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2014
10 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-10
  • GBP 7,309,973.5

Statement of capital on 2014-11-10
  • GBP 7,309,973.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2014
10 November 2014Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014
10 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-10
  • GBP 7,309,973.5

Statement of capital on 2014-11-10
  • GBP 7,309,973.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
10 November 2014Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014
3 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,457.2
3 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,457.2
3 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 183,457.2 on 2014-08-14
9 July 2014Appointment of Nancy R Tuor Moore as a director
9 July 2014Appointment of Nancy R Tuor Moore as a director
25 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 185,057.2
25 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 185,057.2
25 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 185,057.2 on 2014-05-29
3 June 2014Group of companies' accounts made up to 31 December 2013
3 June 2014Group of companies' accounts made up to 31 December 2013
30 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 187,279.2
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 187,279.2
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 187,279.2 on 2014-04-17
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013
11 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 193,304.1
11 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 193,304.1
11 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 193,304.1 on 2014-03-25
31 March 2014Auditor's resignation
31 March 2014Auditor's resignation
3 December 2013Annual return made up to 13 November 2013 no member list
Statement of capital on 2014-04-24
  • GBP 7,309,973.5
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
3 December 2013Annual return made up to 13 November 2013 no member list
Statement of capital on 2014-04-24
  • GBP 7,309,973.5
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary
18 November 2013Termination of appointment of Jacqueline Holman as a secretary
18 November 2013Termination of appointment of Jacqueline Holman as a secretary
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary
23 October 2013Director's details changed for Christopher Girling on 22 October 2013
23 October 2013Director's details changed for Christopher Girling on 22 October 2013
4 October 2013Termination of appointment of David Savage as a director
4 October 2013Termination of appointment of David Savage as a director
10 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 7,309,973.50
10 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 7,309,973.50
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2013Termination of appointment of Ernest Brown as a director
24 May 2013Termination of appointment of Ernest Brown as a director
24 May 2013Termination of appointment of Robert Rubright as a director
24 May 2013Termination of appointment of Ernest Brown as a director
24 May 2013Termination of appointment of Ernest Brown as a director
24 May 2013Termination of appointment of Robert Rubright as a director
26 April 2013Group of companies' accounts made up to 31 December 2012
26 April 2013Group of companies' accounts made up to 31 December 2012
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 6,649,973.50
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 6,649,973.50
31 December 2012Appointment of Paul; Nigel Withers as a director
31 December 2012Appointment of Paul; Nigel Withers as a director
27 November 2012Annual return made up to 13 November 2012 no member list
27 November 2012Annual return made up to 13 November 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Marketpurchase up to 6648324 shares of 10P each 18/05/2012
24 May 2012Group of companies' accounts made up to 31 December 2011
24 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Marketpurchase up to 6648324 shares of 10P each 18/05/2012
24 May 2012Group of companies' accounts made up to 31 December 2011
21 May 2012Termination of appointment of Pedro Jimenez as a director
21 May 2012Termination of appointment of Pedro Jimenez as a director
3 January 2012Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE
3 January 2012Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE
14 December 2011Annual return made up to 13 November 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
14 December 2011Annual return made up to 13 November 2011 no member list
11 August 2011Director's details changed for Christopher Girling on 1 August 2011
11 August 2011Director's details changed for Christopher Girling on 1 August 2011
11 August 2011Director's details changed for Christopher Girling on 1 August 2011
5 August 2011Appointment of David George Savage as a director
5 August 2011Appointment of David George Savage as a director
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 6,648,323.5
20 May 2011Termination of appointment of Richard Scholes as a director
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 6,648,323.5
20 May 2011Termination of appointment of Richard Scholes as a director
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 17/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 17/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 May 2011Group of companies' accounts made up to 31 December 2010
9 May 2011Group of companies' accounts made up to 31 December 2010
23 March 2011Appointment of Christopher Girling as a director
23 March 2011Appointment of Christopher Girling as a director
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 216,717.7
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 216,717.7 on 2010-08-24
7 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 216,717.7
8 July 2010Termination of appointment of Kevin Bond as a director
8 July 2010Termination of appointment of Kevin Bond as a director
10 June 2010Appointment of Linda Ruth Cairnie as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
10 June 2010Appointment of Linda Ruth Cairnie as a director
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2010Statement of company's objects
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010Statement of company's objects
11 May 2010Group of companies' accounts made up to 31 December 2009
11 May 2010Group of companies' accounts made up to 31 December 2009
29 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 217,485
29 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 217,485 on 2010-03-18
29 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 217,485
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,647,323.5
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 6,647,323.5
8 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
8 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
17 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 6,646,823.5
17 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 6,646,823.5
16 October 2009Register inspection address has been changed
16 October 2009Register inspection address has been changed
21 September 200919/09/09\Gbp tr [email protected]=700\
21 September 200919/09/09\Gbp tr [email protected]=700\
17 September 200913/08/09\Gbp tr [email protected]=950\
17 September 200911/08/09\Gbp tr [email protected]=1080\
17 September 200904/08/09\Gbp tr [email protected]=665\
17 September 200904/08/09\Gbp tr [email protected]=665\
17 September 200913/08/09\Gbp tr [email protected]=950\
17 September 200911/08/09\Gbp tr [email protected]=1080\
15 September 200907/09/09\Gbp tr [email protected]=3255\
15 September 200907/09/09\Gbp tr [email protected]=3255\
3 September 2009Ad 26/08/09\gbp si [email protected]=250\gbp ic 6639323.5/6639573.5\
3 September 2009Ad 26/08/09\gbp si [email protected]=250\gbp ic 6639323.5/6639573.5\
3 August 2009Appointment terminated director john west
3 August 2009Appointment terminated director john west
14 July 200930/06/09\Gbp tr [email protected]=450\
14 July 200916/06/09\Gbp tr [email protected]=850\
14 July 200930/06/09\Gbp tr [email protected]=450\
14 July 200916/06/09\Gbp tr [email protected]=850\
9 June 200908/05/09\Gbp tr [email protected]=1250\
9 June 200920/05/09\Gbp tr [email protected]=875\
9 June 200920/05/09\Gbp tr [email protected]=875\
9 June 200908/05/09\Gbp tr [email protected]=1250\
29 May 2009Group of companies' accounts made up to 31 December 2008
29 May 2009Group of companies' accounts made up to 31 December 2008
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
5 May 200924/04/09\Gbp tr [email protected]=10375\
5 May 200924/04/09\Gbp tr [email protected]=10375\
5 May 2009Ad 24/04/09\gbp si [email protected]=7500\gbp ic 6631823.5/6639323.5\
5 May 200906/04/09\Gbp tr [email protected]=2125\
5 May 2009Ad 24/04/09\gbp si [email protected]=7500\gbp ic 6631823.5/6639323.5\
5 May 200924/04/09\Gbp tr [email protected]=8000\
5 May 200920/04/09\Gbp tr [email protected]=900\
5 May 200920/04/09\Gbp tr [email protected]=900\
5 May 200906/04/09\Gbp tr [email protected]=2125\
5 May 200924/04/09\Gbp tr [email protected]=8000\
1 April 200924/03/09\Gbp tr [email protected]=1625\
1 April 200911/03/09\Gbp tr [email protected]=900\
1 April 200911/03/09\Gbp tr [email protected]=900\
1 April 200924/03/09\Gbp tr [email protected]=1625\
27 March 200911/03/09\Gbp ti [email protected]=15500\
27 March 200911/03/09\Gbp ti [email protected]=15500\
27 March 200916/03/09\Gbp ti [email protected]=17500\
27 March 200916/03/09\Gbp ti [email protected]=17500\
19 January 2009Location of register of members (non legible)
19 January 2009Location of register of members (non legible)
10 December 2008Return made up to 13/11/08; full list of members
10 December 2008Return made up to 13/11/08; full list of members
4 November 200822/09/08\Gbp ti [email protected]=17300\
4 November 200822/09/08\Gbp ti [email protected]=17300\
4 November 200824/09/08\Gbp ti [email protected]=5000\
4 November 200819/09/08\Gbp ti [email protected]=15000\
4 November 200825/09/08\Gbp ti [email protected]=15000\
4 November 200824/09/08\Gbp ti [email protected]=5000\
4 November 200819/09/08\Gbp ti [email protected]=15000\
4 November 200825/09/08\Gbp ti [email protected]=15000\
24 October 200802/10/08\Gbp ti [email protected]=5000\
24 October 200829/09/08\Gbp ti [email protected]=7500\
24 October 200801/10/08\Gbp ti [email protected]=17500\
24 October 200830/09/08\Gbp ti [email protected]=4450\
24 October 200829/09/08\Gbp ti [email protected]=7500\
24 October 200823/09/08\Gbp ti [email protected]=16000\
24 October 200830/09/08\Gbp ti [email protected]=4450\
24 October 200801/10/08\Gbp ti [email protected]=17500\
24 October 200823/09/08\Gbp ti [email protected]=16000\
24 October 200802/10/08\Gbp ti [email protected]=5000\
21 October 200826/09/08\Gbp ti [email protected]=10400\
21 October 200826/09/08\Gbp ti [email protected]=10400\
9 September 200801/09/08\Gbp tr [email protected]=1950\
9 September 200805/09/08\Gbp tr [email protected]=4825\
9 September 200805/09/08\Gbp tr [email protected]=4825\
9 September 200801/09/08\Gbp tr [email protected]=1950\
1 September 200808/08/08\Gbp tr [email protected]=2825\
1 September 200815/08/08\Gbp tr [email protected]=1200\
1 September 200815/08/08\Gbp tr [email protected]=1200\
1 September 200808/08/08\Gbp tr [email protected]=2825\
7 August 200829/07/08\Gbp tr [email protected]=1150\
7 August 200829/07/08\Gbp tr [email protected]=1150\
7 August 200830/07/08\Gbp tr [email protected]=875\
7 August 200830/07/08\Gbp tr [email protected]=875\
5 August 200827/06/08\Gbp ti [email protected]=15000\
5 August 200827/06/08\Gbp ti [email protected]=15000\
22 July 200803/07/08\Gbp ti [email protected]=35000\
22 July 200803/07/08\Gbp ti [email protected]=35000\
7 July 2008Ad 02/07/08\gbp si [email protected]=600\gbp ic 6631223/6631823\
7 July 200829/04/08\Gbp ti [email protected]=20000\
7 July 2008Ad 02/07/08\gbp si [email protected]=600\gbp ic 6631223/6631823\
7 July 200829/04/08\Gbp ti [email protected]=20000\
3 July 200813/06/08\Gbp ti [email protected]=8000\
3 July 200813/06/08\Gbp ti [email protected]=8000\
2 July 200816/06/08\Gbp ti [email protected]=7750\
2 July 200817/06/08\Gbp ti [email protected]=9000\
2 July 200817/06/08\Gbp ti [email protected]=9000\
2 July 200816/06/08\Gbp ti [email protected]=7750\
24 June 2008Ad 16/06/08\gbp si [email protected]=800\gbp ic 6630423/6631223\
24 June 2008Ad 16/06/08\gbp si [email protected]=800\gbp ic 6630423/6631223\
20 June 200806/06/08\Gbp ti [email protected]=10000\
20 June 200806/06/08\Gbp ti [email protected]=10000\
29 May 200809/05/08\Gbp ti [email protected]=5000\
29 May 200809/05/08\Gbp ti [email protected]=5000\
22 May 200819/05/08\Gbp tr [email protected]=1875\
22 May 200806/05/08\Gbp tr [email protected]=1000\
22 May 200819/05/08\Gbp tr [email protected]=1875\
22 May 200806/05/08\Gbp tr [email protected]=1000\
19 May 2008Group of companies' accounts made up to 31 December 2007
19 May 2008Group of companies' accounts made up to 31 December 2007
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
7 May 200828/04/08\Gbp tr [email protected]=4075\
7 May 200828/04/08\Gbp tr [email protected]=4075\
17 April 200808/04/08\Gbp tr [email protected]=10150\
17 April 200808/04/08\Gbp tr [email protected]=10150\
7 April 200826/03/08\Gbp ti [email protected]=5000\
7 April 200826/03/08\Gbp ti [email protected]=5000\
7 April 200819/03/08\Gbp ti [email protected]=5000\
7 April 200820/03/08\Gbp ti [email protected]=5000\
7 April 200819/03/08\Gbp ti [email protected]=5000\
7 April 200820/03/08\Gbp ti [email protected]=5000\
3 April 200812/03/08\Gbp ti [email protected]=7500\
3 April 200812/03/08\Gbp ti [email protected]=7500\
3 April 200826/03/08\Gbp tr [email protected]=1500\
3 April 200813/03/08\Gbp ti [email protected]=10000\
3 April 200826/03/08\Gbp tr [email protected]=1500\
3 April 200813/03/08\Gbp ti [email protected]=10000\
18 February 2008Director resigned
18 February 2008Director resigned
30 December 2007Ad 20/12/07--------- £ si [email protected]=2500 £ ic 6627923/6630423
30 December 2007Ad 20/12/07--------- £ si [email protected]=2500 £ ic 6627923/6630423
11 December 2007Return made up to 13/11/07; bulk list available separately
11 December 2007Return made up to 13/11/07; bulk list available separately
27 November 2007Nc dec already adjusted 06/04/94
27 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
27 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
27 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 November 2007Nc dec already adjusted 06/04/94
27 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 November 2007S-div 06/04/94
27 November 2007S-div 06/04/94
9 November 2007Director's particulars changed
9 November 2007Director's particulars changed
3 November 2007Ad 25/10/07--------- £ si [email protected]=1500 £ ic 6625922/6627422
3 November 2007Ad 25/10/07--------- £ si [email protected]=1500 £ ic 6625922/6627422
19 September 2007Ad 13/09/07--------- £ si [email protected]=1000 £ ic 6624922/6625922
19 September 2007Ad 13/09/07--------- £ si [email protected]=1000 £ ic 6624922/6625922
15 September 2007Ad 07/09/07--------- £ si [email protected]=400 £ ic 6624522/6624922
15 September 2007Ad 07/09/07--------- £ si [email protected]=400 £ ic 6624522/6624922
12 September 2007Ad 29/08/07--------- £ si [email protected]=1100 £ ic 6623422/6624522
12 September 2007Ad 29/08/07--------- £ si [email protected]=1100 £ ic 6623422/6624522
26 July 2007New director appointed
26 July 2007New director appointed
23 July 2007Ad 11/07/07--------- £ si [email protected]=1500 £ ic 6621922/6623422
23 July 2007Ad 11/07/07--------- £ si [email protected]=1500 £ ic 6621922/6623422
15 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 July 2007Ad 25/06/07--------- £ si [email protected]=25000 £ ic 6596922/6621922
11 July 2007Ad 22/06/07-27/06/07 £ si [email protected]=6016 £ ic 6590906/6596922
11 July 2007Ad 22/06/07-27/06/07 £ si [email protected]=6016 £ ic 6590906/6596922
11 July 2007Ad 25/06/07--------- £ si [email protected]=25000 £ ic 6596922/6621922
30 May 2007Group of companies' accounts made up to 31 December 2006
30 May 2007Group of companies' accounts made up to 31 December 2006
28 April 2007Declaration of satisfaction of mortgage/charge
28 April 2007Declaration of satisfaction of mortgage/charge
28 April 2007Declaration of satisfaction of mortgage/charge
28 April 2007Declaration of satisfaction of mortgage/charge
20 April 2007Ad 04/04/07--------- £ si [email protected]=500 £ ic 6590406/6590906
20 April 2007Ad 04/04/07--------- £ si [email protected]=500 £ ic 6590406/6590906
11 April 2007Ad 29/03/07--------- £ si [email protected]=1500 £ ic 6588906/6590406
11 April 2007Ad 29/03/07--------- £ si [email protected]=1500 £ ic 6588906/6590406
22 March 2007Ad 09/03/07--------- £ si [email protected]=250 £ ic 6588656/6588906
22 March 2007Ad 09/03/07--------- £ si [email protected]=250 £ ic 6588656/6588906
19 March 2007Ad 07/03/07--------- £ si [email protected]=1100 £ ic 6587556/6588656
19 March 2007Ad 07/03/07--------- £ si [email protected]=1100 £ ic 6587556/6588656
13 March 2007Ad 01/03/07-02/03/07 £ si [email protected]=1750 £ ic 6585806/6587556
13 March 2007Ad 01/03/07-02/03/07 £ si [email protected]=1750 £ ic 6585806/6587556
26 February 2007Ad 13/02/07--------- £ si [email protected]=100 £ ic 6585706/6585806
26 February 2007Ad 12/02/07--------- £ si [email protected]=1000 £ ic 6584706/6585706
26 February 2007Ad 13/02/07--------- £ si [email protected]=100 £ ic 6585706/6585806
26 February 2007Ad 12/02/07--------- £ si [email protected]=1000 £ ic 6584706/6585706
16 February 2007Particulars of mortgage/charge
16 February 2007Particulars of mortgage/charge
11 January 2007Ad 21/12/06-03/01/07 £ si [email protected]=4000 £ ic 6580706/6584706
11 January 2007Ad 21/12/06-03/01/07 £ si [email protected]=4000 £ ic 6580706/6584706
9 January 2007Return made up to 13/11/06; bulk list available separately
9 January 2007Return made up to 13/11/06; bulk list available separately
28 December 2006Ad 07/09/06--------- £ si [email protected]=1000 £ ic 6579706/6580706
28 December 2006Ad 07/09/06--------- £ si [email protected]=1000 £ ic 6579706/6580706
15 December 2006Ad 06/12/06--------- £ si [email protected]=350 £ ic 6579356/6579706
15 December 2006Ad 06/12/06--------- £ si [email protected]=350 £ ic 6579356/6579706
7 December 2006Ad 23/11/06--------- £ si [email protected]=1000 £ ic 6578356/6579356
7 December 2006Ad 23/11/06--------- £ si [email protected]=1000 £ ic 6578356/6579356
29 November 2006Ad 20/11/06-21/11/06 £ si [email protected]=1000 £ ic 6577356/6578356
29 November 2006Ad 20/11/06-21/11/06 £ si [email protected]=1000 £ ic 6577356/6578356
27 November 2006Ad 17/11/06--------- £ si [email protected]=400 £ ic 6576956/6577356
27 November 2006Ad 17/11/06--------- £ si [email protected]=400 £ ic 6576956/6577356
22 November 2006Ad 14/11/06--------- £ si [email protected]=100 £ ic 6576856/6576956
22 November 2006Ad 14/11/06--------- £ si [email protected]=100 £ ic 6576856/6576956
15 November 2006Ad 03/11/06--------- £ si [email protected]=1000 £ ic 6575856/6576856
15 November 2006Ad 03/11/06--------- £ si [email protected]=1000 £ ic 6575856/6576856
15 September 2006Ad 01/09/06--------- £ si [email protected]=400 £ ic 6575456/6575856
15 September 2006Ad 01/09/06--------- £ si [email protected]=400 £ ic 6575456/6575856
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
7 September 2006Ad 23/08/06--------- £ si [email protected]=1500 £ ic 6573956/6575456
7 September 2006Ad 23/08/06--------- £ si [email protected]=1500 £ ic 6573956/6575456
22 August 2006Ad 14/08/06--------- £ si [email protected]=750 £ ic 6573206/6573956
22 August 2006Ad 14/08/06--------- £ si [email protected]=750 £ ic 6573206/6573956
11 August 2006Ad 26/07/06--------- £ si [email protected]=200 £ ic 6573006/6573206
11 August 2006Ad 26/07/06--------- £ si [email protected]=200 £ ic 6573006/6573206
1 August 2006Ad 21/07/06--------- £ si [email protected]=250 £ ic 6572756/6573006
1 August 2006Ad 21/07/06--------- £ si [email protected]=250 £ ic 6572756/6573006
19 July 2006Ad 12/07/06--------- £ si [email protected]=250 £ ic 6572506/6572756
19 July 2006Ad 12/07/06--------- £ si [email protected]=250 £ ic 6572506/6572756
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 July 2006Ad 29/06/06--------- £ si [email protected]=4300 £ ic 6568206/6572506
7 July 2006Ad 29/06/06--------- £ si [email protected]=4300 £ ic 6568206/6572506
30 June 2006Ad 22/06/06--------- £ si [email protected]=200 £ ic 6568006/6568206
30 June 2006Ad 22/06/06--------- £ si [email protected]=200 £ ic 6568006/6568206
29 June 2006Ad 20/06/06--------- £ si [email protected]=250 £ ic 6567756/6568006
29 June 2006Ad 20/06/06--------- £ si [email protected]=250 £ ic 6567756/6568006
14 June 2006Ad 05/06/06--------- £ si [email protected]=3000 £ ic 6564756/6567756
14 June 2006Ad 05/06/06--------- £ si [email protected]=3000 £ ic 6564756/6567756
2 June 2006Ad 23/05/06--------- £ si [email protected]=1500 £ ic 6563256/6564756
2 June 2006Ad 23/05/06--------- £ si [email protected]=1500 £ ic 6563256/6564756
31 May 2006Ad 19/05/06--------- £ si [email protected]=1750 £ ic 6561506/6563256
31 May 2006Ad 19/05/06--------- £ si [email protected]=1750 £ ic 6561506/6563256
30 May 2006Ad 12/05/06--------- £ si [email protected]=750 £ ic 6560756/6561506
30 May 2006Ad 12/05/06--------- £ si [email protected]=750 £ ic 6560756/6561506
18 May 2006Ad 02/05/06--------- £ si [email protected]=1100 £ ic 6559656/6560756
18 May 2006Ad 02/05/06--------- £ si [email protected]=1100 £ ic 6559656/6560756
17 May 2006Group of companies' accounts made up to 31 December 2005
17 May 2006Group of companies' accounts made up to 31 December 2005
10 May 2006Ad 24/04/06-25/04/06 £ si [email protected]=1533 £ ic 6558123/6559656
10 May 2006Ad 24/04/06-25/04/06 £ si [email protected]=1533 £ ic 6558123/6559656
25 April 2006Ad 13/04/06--------- £ si [email protected]=200 £ ic 6556223/6556423
25 April 2006Ad 13/04/06--------- £ si [email protected]=200 £ ic 6556223/6556423
25 April 2006Ad 12/04/06--------- £ si [email protected]=500 £ ic 6556423/6556923
25 April 2006Ad 13/04/06--------- £ si [email protected]=1200 £ ic 6556923/6558123
25 April 2006Ad 13/04/06--------- £ si [email protected]=1200 £ ic 6556923/6558123
25 April 2006Ad 12/04/06--------- £ si [email protected]=500 £ ic 6556423/6556923
3 April 2006Ad 27/03/06--------- £ si [email protected]=400 £ ic 6555823/6556223
3 April 2006Ad 24/03/06--------- £ si [email protected]=250 £ ic 6555573/6555823
3 April 2006Registered office changed on 03/04/06 from: aztec house, 397-405 archway road, london, N6 4EY
3 April 2006Ad 24/03/06--------- £ si [email protected]=500 £ ic 6555073/6555573
3 April 2006Registered office changed on 03/04/06 from: aztec house, 397-405 archway road, london, N6 4EY
3 April 2006Ad 24/03/06--------- £ si [email protected]=250 £ ic 6555573/6555823
3 April 2006Ad 24/03/06--------- £ si [email protected]=500 £ ic 6555073/6555573
3 April 2006Ad 27/03/06--------- £ si [email protected]=400 £ ic 6555823/6556223
22 March 2006Ad 16/03/06--------- £ si [email protected]=1000 £ ic 6554073/6555073
22 March 2006Ad 16/03/06--------- £ si [email protected]=1000 £ ic 6554073/6555073
20 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 6553573/6554073
20 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 6553573/6554073
17 March 2006Ad 08/03/06--------- £ si [email protected]=500 £ ic 6553073/6553573
17 March 2006Ad 08/03/06--------- £ si [email protected]=500 £ ic 6553073/6553573
13 March 2006Ad 07/03/06--------- £ si [email protected]=500 £ ic 6552573/6553073
13 March 2006Ad 07/03/06--------- £ si [email protected]=500 £ ic 6552573/6553073
10 January 2006Ad 23/12/05--------- £ si [email protected]=500 £ ic 6551573/6552073
10 January 2006Ad 23/12/05--------- £ si [email protected]=500 £ ic 6551573/6552073
3 January 2006Ad 14/12/05--------- £ si [email protected]=750 £ ic 6550823/6551573
3 January 2006Ad 14/12/05--------- £ si [email protected]=750 £ ic 6550823/6551573
19 December 2005Return made up to 13/11/05; bulk list available separately
19 December 2005Return made up to 13/11/05; bulk list available separately
16 December 2005Ad 07/12/05--------- £ si [email protected]=1000 £ ic 6549823/6550823
16 December 2005Ad 06/12/05--------- £ si [email protected]=500 £ ic 6549323/6549823
16 December 2005Ad 06/12/05--------- £ si [email protected]=500 £ ic 6549323/6549823
16 December 2005Ad 07/12/05--------- £ si [email protected]=1000 £ ic 6549823/6550823
1 December 2005Ad 23/11/05--------- £ si [email protected]=500 £ ic 6548823/6549323
1 December 2005Ad 21/11/05--------- £ si [email protected]=500 £ ic 6547323/6547823
1 December 2005Ad 22/11/05--------- £ si [email protected]=1000 £ ic 6547823/6548823
1 December 2005Ad 22/11/05--------- £ si [email protected]=1000 £ ic 6547823/6548823
1 December 2005Ad 23/11/05--------- £ si [email protected]=500 £ ic 6548823/6549323
1 December 2005Ad 21/11/05--------- £ si [email protected]=500 £ ic 6547323/6547823
24 November 2005Ad 10/11/05--------- £ si [email protected]=500 £ ic 6546823/6547323
24 November 2005Ad 10/11/05--------- £ si [email protected]=500 £ ic 6546823/6547323
21 September 2005Ad 14/09/05--------- £ si [email protected]=2400 £ ic 6544423/6546823
21 September 2005Ad 14/09/05--------- £ si [email protected]=2400 £ ic 6544423/6546823
19 September 2005Ad 09/09/05--------- £ si [email protected]=750 £ ic 6543673/6544423
19 September 2005Ad 09/09/05--------- £ si [email protected]=750 £ ic 6543673/6544423
16 September 2005Ad 01/09/05--------- £ si [email protected]=500 £ ic 6537573/6538073
16 September 2005Ad 07/09/05--------- £ si [email protected]=600 £ ic 6538073/6538673
16 September 2005Ad 01/09/05--------- £ si [email protected]=5000 £ ic 6538673/6543673
16 September 2005Ad 01/09/05--------- £ si [email protected]=5000 £ ic 6538673/6543673
16 September 2005Ad 01/09/05--------- £ si [email protected]=300 £ ic 6537273/6537573
16 September 2005Ad 01/09/05--------- £ si [email protected]=300 £ ic 6537273/6537573
16 September 2005Ad 01/09/05--------- £ si [email protected]=500 £ ic 6537573/6538073
16 September 2005Ad 07/09/05--------- £ si [email protected]=600 £ ic 6538073/6538673
8 July 2005Particulars of mortgage/charge
8 July 2005Particulars of mortgage/charge
2 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 May 2005Ad 13/04/05--------- £ si [email protected]=500 £ ic 6536773/6537273
5 May 2005Ad 13/04/05--------- £ si [email protected]=500 £ ic 6536773/6537273
25 April 2005Group of companies' accounts made up to 31 December 2004
25 April 2005Group of companies' accounts made up to 31 December 2004
8 April 2005Ad 18/03/05--------- £ si [email protected]=500 £ ic 6536273/6536773
8 April 2005Ad 18/03/05--------- £ si [email protected]=500 £ ic 6536273/6536773
4 January 2005Ad 09/12/04--------- £ si [email protected]=1000 £ ic 6535273/6536273
4 January 2005Ad 09/12/04--------- £ si [email protected]=1000 £ ic 6535273/6536273
6 December 2004Return made up to 13/11/04; bulk list available separately
6 December 2004Return made up to 13/11/04; bulk list available separately
5 October 2004Ad 22/09/04--------- £ si [email protected]=500 £ ic 6534773/6535273
5 October 2004Ad 22/09/04--------- £ si [email protected]=500 £ ic 6534773/6535273
14 September 2004Group of companies' accounts made up to 31 December 2003
14 September 2004Group of companies' accounts made up to 31 December 2003
9 September 2004Director's particulars changed
9 September 2004Director's particulars changed
5 August 2004Ad 29/06/04--------- £ si [email protected]=27798 £ ic 6506975/6534773
5 August 2004Ad 29/06/04--------- £ si [email protected]=27798 £ ic 6506975/6534773
5 August 2004Statement of affairs
5 August 2004Statement of affairs
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 April 2004Director resigned
6 April 2004Director resigned
22 December 2003Return made up to 13/11/03; bulk list available separately
22 December 2003Return made up to 13/11/03; bulk list available separately
18 December 2003New director appointed
18 December 2003Director resigned
18 December 2003Director resigned
18 December 2003New director appointed
24 November 2003New director appointed
24 November 2003New director appointed
30 July 2003New director appointed
30 July 2003New director appointed
18 June 2003Ad 06/06/03--------- £ si [email protected]=870 £ ic 6506105/6506975
18 June 2003Ad 06/06/03--------- £ si [email protected]=870 £ ic 6506105/6506975
22 May 2003Ad 13/05/03--------- £ si [email protected]=8000 £ ic 6498105/6506105
22 May 2003Ad 13/05/03--------- £ si [email protected]=8000 £ ic 6498105/6506105
18 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2003Group of companies' accounts made up to 31 December 2002
17 May 2003Group of companies' accounts made up to 31 December 2002
25 March 2003New director appointed
25 March 2003New director appointed
25 March 2003New director appointed
25 March 2003New director appointed
29 January 2003New director appointed
29 January 2003New director appointed
28 January 2003New director appointed
28 January 2003New director appointed
17 January 2003Ad 20/12/02--------- £ si [email protected]=221500 £ ic 6276605/6498105
17 January 2003Ad 20/12/02--------- £ si [email protected]=221500 £ ic 6276605/6498105
9 January 2003Ad 09/12/02--------- £ si [email protected]=302900 £ ic 5973705/6276605
9 January 2003Statement of affairs
9 January 2003Ad 09/12/02--------- £ si [email protected]=302900 £ ic 5973705/6276605
9 January 2003Statement of affairs
2 December 2002Return made up to 13/11/02; bulk list available separately
2 December 2002Return made up to 13/11/02; bulk list available separately
3 September 2002Director resigned
3 September 2002Director resigned
3 September 2002Director resigned
3 September 2002Director resigned
10 July 2002Ad 25/06/02--------- £ si [email protected]=1000 £ ic 5972705/5973705
10 July 2002Ad 25/06/02--------- £ si [email protected]=1000 £ ic 5972705/5973705
21 May 2002Group of companies' accounts made up to 31 December 2001
21 May 2002Group of companies' accounts made up to 31 December 2001
21 May 2002Ad 30/04/02--------- £ si [email protected]=2500 £ ic 5970205/5972705
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2002Ad 30/04/02--------- £ si [email protected]=2500 £ ic 5970205/5972705
21 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 May 2002Ad 25/04/02--------- £ si [email protected]=610 £ ic 5969595/5970205
5 May 2002Ad 25/04/02--------- £ si [email protected]=610 £ ic 5969595/5970205
30 April 2002Ad 26/03/02--------- £ si [email protected]=1500 £ ic 5968095/5969595
30 April 2002Ad 26/03/02--------- £ si [email protected]=1500 £ ic 5968095/5969595
22 February 2002New director appointed
22 February 2002New director appointed
15 January 2002Secretary resigned
15 January 2002Secretary resigned
15 January 2002Director resigned
15 January 2002New secretary appointed
15 January 2002New secretary appointed
15 January 2002Director resigned
3 January 2002Ad 14/12/01--------- £ si [email protected]=284075 £ ic 5684020/5968095
3 January 2002Ad 14/12/01--------- £ si [email protected]=284075 £ ic 5684020/5968095
31 December 2001New director appointed
31 December 2001New director appointed
29 November 2001Return made up to 13/11/01; bulk list available separately
29 November 2001Return made up to 13/11/01; bulk list available separately
14 November 2001Ad 29/10/01--------- £ si [email protected]=500 £ ic 5683520/5684020
14 November 2001Ad 29/10/01--------- £ si [email protected]=500 £ ic 5683520/5684020
8 October 2001Ad 24/09/01--------- £ si [email protected]=500 £ ic 5683020/5683520
8 October 2001Ad 24/09/01--------- £ si [email protected]=500 £ ic 5683020/5683520
21 June 2001Ad 25/05/01--------- £ si [email protected]=1515 £ ic 5681505/5683020
21 June 2001Ad 25/05/01--------- £ si [email protected]=1515 £ ic 5681505/5683020
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2001Full group accounts made up to 31 December 2000
18 April 2001Full group accounts made up to 31 December 2000
7 February 2001Director resigned
7 February 2001Director resigned
5 December 2000Return made up to 13/11/00; bulk list available separately
5 December 2000Return made up to 13/11/00; bulk list available separately
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
6 September 2000Declaration of satisfaction of mortgage/charge
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
7 April 2000Ad 17/03/00--------- £ si [email protected]=4000 £ ic 5677505/5681505
7 April 2000Ad 17/03/00--------- £ si [email protected]=4000 £ ic 5677505/5681505
27 March 2000Full group accounts made up to 31 December 1999
27 March 2000Full group accounts made up to 31 December 1999
29 December 1999Return made up to 13/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
29 December 1999Return made up to 13/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
27 October 1999Ad 30/09/99--------- £ si [email protected]=500 £ ic 5677005/5677505
27 October 1999Ad 30/09/99--------- £ si [email protected]=500 £ ic 5677005/5677505
21 October 1999Secretary resigned;director resigned
21 October 1999New secretary appointed;new director appointed
21 October 1999Secretary resigned;director resigned
21 October 1999New secretary appointed;new director appointed
20 August 1999Director resigned
20 August 1999Director resigned
5 August 1999Ad 01/07/99--------- £ si [email protected]=500 £ ic 5676505/5677005
5 August 1999Ad 01/07/99--------- £ si [email protected]=500 £ ic 5676505/5677005
29 July 1999New director appointed
29 July 1999New director appointed
29 July 1999New director appointed
29 July 1999New director appointed
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 June 1999Ad 24/05/99--------- £ si [email protected]=500 £ ic 5676005/5676505
9 June 1999Ad 24/05/99--------- £ si [email protected]=500 £ ic 5676005/5676505
21 May 1999Ad 22/04/99--------- £ si [email protected]=500 £ ic 5675505/5676005
21 May 1999Ad 22/04/99--------- £ si [email protected]=500 £ ic 5675505/5676005
27 April 1999Ad 17/03/99--------- £ si [email protected]=9500 £ ic 5666005/5675505
27 April 1999Ad 17/03/99--------- £ si [email protected]=9500 £ ic 5666005/5675505
7 April 1999Ad 11/03/99--------- £ si [email protected]=500 £ ic 5664485/5664985
7 April 1999Ad 12/03/99--------- £ si [email protected]=1020 £ ic 5664985/5666005
7 April 1999Ad 12/03/99--------- £ si [email protected]=1020 £ ic 5664985/5666005
7 April 1999Ad 11/03/99--------- £ si [email protected]=500 £ ic 5664485/5664985
31 March 1999Full group accounts made up to 31 December 1998
31 March 1999Full group accounts made up to 31 December 1998
2 December 1998Return made up to 13/11/98; bulk list available separately
2 December 1998Return made up to 13/11/98; bulk list available separately
25 November 1998Ad 10/11/98--------- £ si [email protected]=2335 £ ic 5662150/5664485
25 November 1998Ad 10/11/98--------- £ si [email protected]=2335 £ ic 5662150/5664485
18 August 1998Ad 23/07/98-28/07/98 £ si [email protected]=1000 £ ic 5661150/5662150
18 August 1998Ad 23/07/98-28/07/98 £ si [email protected]=1000 £ ic 5661150/5662150
20 July 1998Ad 23/06/98-29/06/98 £ si [email protected]=4500 £ ic 5656650/5661150
20 July 1998Ad 23/06/98-29/06/98 £ si [email protected]=4500 £ ic 5656650/5661150
24 June 1998Ad 18/05/98-19/05/98 £ si [email protected]=51000 £ ic 5600000/5651000
24 June 1998Ad 02/06/98--------- £ si [email protected]=5650 £ ic 5651000/5656650
24 June 1998Ad 18/05/98-19/05/98 £ si [email protected]=51000 £ ic 5600000/5651000
24 June 1998Ad 02/06/98--------- £ si [email protected]=5650 £ ic 5651000/5656650
17 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
17 June 1998Resolutions
  • SRES13 ‐ Special resolution
17 March 1998Full group accounts made up to 31 December 1997
17 March 1998Full group accounts made up to 31 December 1997
10 December 1997Return made up to 13/11/97; bulk list available separately
10 December 1997Return made up to 13/11/97; bulk list available separately
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 April 1997Full group accounts made up to 31 December 1996
16 April 1997Full group accounts made up to 31 December 1996
3 December 1996Return made up to 13/11/96; change of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
3 December 1996Return made up to 13/11/96; change of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
14 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
18 April 1996Full group accounts made up to 31 December 1995
18 April 1996Full group accounts made up to 31 December 1995
16 April 1996Auditor's resignation
16 April 1996Auditor's resignation
7 December 1995Return made up to 13/11/95; bulk list available separately
7 December 1995Return made up to 13/11/95; bulk list available separately
12 June 1995Director resigned
12 June 1995Director resigned
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 May 1995Memorandum and Articles of Association
24 May 1995Memorandum and Articles of Association
19 May 1995New director appointed
19 May 1995New director appointed
1 May 1995Full group accounts made up to 31 December 1994
1 May 1995Full group accounts made up to 31 December 1994
30 March 1995Ad 05/05/94--------- £ si [email protected]
30 March 1995Ad 05/05/94--------- £ si [email protected]
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
13 May 1994Recon 05/05/94
13 May 1994Recon 05/05/94
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 April 1994Full group accounts made up to 31 December 1993
11 April 1994Full group accounts made up to 31 December 1993
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 April 1994Declaration on reregistration from private to PLC
6 April 1994Auditor's report
6 April 1994Application for reregistration from private to PLC
6 April 1994Re-registration of Memorandum and Articles
6 April 1994Declaration on reregistration from private to PLC
6 April 1994Certificate of re-registration from Private to Public Limited Company
6 April 1994Certificate of re-registration from Private to Public Limited Company
6 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
6 April 1994Auditor's report
6 April 1994Auditor's statement
6 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
6 April 1994Application for reregistration from private to PLC
6 April 1994Auditor's statement
6 April 1994Re-registration of Memorandum and Articles
23 August 1993Full group accounts made up to 31 December 1992
23 August 1993Full group accounts made up to 31 December 1992
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 July 1992Full group accounts made up to 31 December 1991
14 July 1992Full group accounts made up to 31 December 1991
3 June 1991Full group accounts made up to 31 December 1990
3 June 1991Full group accounts made up to 31 December 1990
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 October 1990New director appointed
25 October 1990New director appointed
7 August 1990New director appointed
7 August 1990New director appointed
31 July 1990New director appointed
31 July 1990New director appointed
25 July 1990New director appointed
25 July 1990New director appointed
20 July 1990Memorandum and Articles of Association
20 July 1990Memorandum and Articles of Association
31 May 1990Memorandum and Articles of Association
31 May 1990Memorandum and Articles of Association
21 May 1990Ad 01/05/90--------- £ si [email protected]=4123 £ ic 11933377/11937500
21 May 1990Ad 01/05/90--------- £ si [email protected]=4123 £ ic 11933377/11937500
8 May 1990Company name changed chidworth LIMITED\certificate issued on 04/05/90
8 May 1990Company name changed chidworth LIMITED\certificate issued on 04/05/90
30 March 1990New director appointed
30 March 1990New director appointed
8 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
8 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
13 November 1989Incorporation
13 November 1989Incorporation
Sign up now to grow your client base. Plans & Pricing