Company NameFitzwilton (U.K.) Limited
DirectorsDavid William James Roxburgh and Kevin McGoran
Company StatusActive - Proposal to Strike off
Company Number01314894
CategoryPrivate Limited Company
Incorporation Date25 May 1977(46 years, 11 months ago)
Previous NameFitzwilton (U.K.) Plc

Business Activity

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

Directors

Secretary NameMr Raymond James Crilly
NationalityBritish
StatusCurrent
Appointed02 March 1998(20 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Leenagrehagh Tempo Road
Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2000(22 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Elton Court
Castlpark Road
Sandy Cove
Co Dublin
Ireland
Director NameMr Kevin McGoran
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2018(40 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressC/O Sl Investment Management One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameGerald Richard Davison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressOak Farm
Butchers Lane
Shapwick
Somerset
TA7 9LY
Director NameMr Patrick John Dowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 October 2007)
RoleMember Of Lloyds
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameMr Steven Martin Landau
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton House Lashbrook Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address53 Drayton Gardens
London
SW10 9RX
Secretary NameMr Steven Martin Landau
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton House Lashbrook Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Secretary NameMr Patrick John Dowling
NationalityIrish
StatusResigned
Appointed22 December 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1994)
RoleSecretary
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 April 1994(16 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Secretary NameSir Mark Wilfrid Home Thomson
NationalityBritish
StatusResigned
Appointed21 September 1994(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address53 Drayton Gardens
London
SW10 9RX
Director NameAlan Gough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2007(29 years, 10 months after company formation)
Appointment Duration11 years (resigned 27 March 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressEmbassy House
Herbert Park Lane, Ballsbridge
Dublin 4
Ireland
Director NameMr Chris Palmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hobbs Industrial Estate
Newchapel
Lingfield
Surrey
RH7 6HN
Director NameMr Nicholas Charles Jeal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales

Contact

Telephone0161 2234662
Telephone regionManchester

Location

Registered AddressC/O Sl Investment Management One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

304.8k at £1Fitzwilton LTD
99.11%
Ordinary
273.6m at £0.00001Fitzwilton LTD
0.89%
Ordinary A
1 at £1Goulding LTD
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£1,700,000
Net Worth-£85,561,000
Cash£95,000
Current Liabilities£54,699,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2021 (2 years, 8 months ago)
Next Return Due15 August 2022 (overdue)

Charges

12 May 1997Delivered on: 19 May 1997
Satisfied on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Irelandas Agent and Trustee (The "Agent") for and on Behalf of the Banks and Financial Institutions (as Defined Therein)

Classification: Charge over stocks, shares, and other securities
Secured details: All monies and all other liabilities due or to become due from the company to the chargees pursuant to the terms of the composite guarantee and indemnity dated 16/1/95 or the composite guarantee and debenture dated 28/5/93 (as amended) or any other agreement or arrangement and/or this charge.
Particulars: All stocks shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
19 September 1996Delivered on: 30 September 1996
Satisfied on: 20 April 2007
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: A solicitors letter of undertaking which was presented for registration in northern ireland on the 24/9/96
Secured details: £4,000,000 together with all other monies due from the company to the chargee pursuant to the terms of the letter of undertaking.
Particulars: The company's site at ballydugan road downpatrick co down.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 20 April 2007
Persons entitled: Bank of Irelandas Trustee for the Lenders

Classification: Deed of variation
Secured details: And varying the terms of a composite guarantee and debenture dated 28TH may 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 20 April 2007
Persons entitled: The Governor & the Company of the Bank of Irelandas "Agent"

Classification: Charge over stocks, shares and other securities
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the composite guarantee and indemnity or the facilities agreement or the guarantee all dated 16TH january 1995 or the composite guarantee and debenture dated 28TH may 1993 (as amended) or any other agreement or arrangement.
Particulars: All stocks shares and other securities dividends interest and other income. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 20 April 2007
Persons entitled: The Governor & the Company of the Bank of Irelandas Trustee for the Banks and Financial Institutions Named Therein

Classification: Composite guarantee and indemnity
Secured details: All monies due or to become due from the company and/or all or any of the principals named therein to the chargees on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of all or any then existing accouns including accounts in the name of the banks (whether current, depossit, loan or of any other nature whatsoever whether subject to notice or not and whether in irish pounds or in any other currency) of the company alone or jointly with others wheresoever situate.
Fully Satisfied
16 August 1993Delivered on: 3 September 1993
Satisfied on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company and/or fitzwilton international B.V. to the chargee under the terms of the guarantee or the facilities agreement (as defined) or any other agreement.
Particulars: All stocks shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
28 May 1993Delivered on: 11 June 1993
Satisfied on: 25 March 2000
Persons entitled: The Governor and Company of the Bank of Irelandthe Chargee

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 1992Delivered on: 16 November 1992
Satisfied on: 20 April 2007
Persons entitled: First Britannia Mezzanine Capital B.V.

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 14TH october 1992 as defined in this mortgage.
Particulars: All rights,moneys,benefits and other property in repect of the shares (see doc ref M520C for full details).
Fully Satisfied
17 February 2000Delivered on: 7 March 2000
Satisfied on: 20 April 2007
Persons entitled: Meespierson N.V.

Classification: Contract agreement
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 19TH july 1994 or any security document.
Particulars: All the company's right title benefit and interest in and to the assigned agreements and all monies under or arising therefrom all guarantees indemnities mortgages charges promissory notes bills of exchange and other security. See the mortgage charge document for full details.
Fully Satisfied
12 August 1999Delivered on: 31 August 1999
Satisfied on: 20 April 2007
Persons entitled: The Bank of Nova Scotia

Classification: Deed of charge and memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee and all other loan documents defined under the charge.
Particulars: All of the company's right title benefit and interest in and to 1). all issued and outstanding shares of the charged share issuer under the charge 2). all other charged shares from time to time 3). all other charged property whether now or hereafter delivered to the security trustee in connection with the charge 4). all dividends distributions interest and other payments and rights with respeect to the charged property 5). all procedds thereof. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 5 August 1997
Satisfied on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Supplemental deed supplemental to a charge dated 29TH april 1997 (the supplemental deed)
Secured details: All monies due or to become due from the company tothe chargee or the syndicate banks (as therein defined) or any one of them on any account whatsoever and supplemental to a charge dated 29TH april 1997.
Particulars: First fixed charge in favour for the bank as trustee for itself and the syndicate banks all of its rights title and interest in the property and assets of thecharge. See the mortgage charge document for full details.
Fully Satisfied
5 June 1997Delivered on: 19 June 1997
Satisfied on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that parcel of land situated at ballydugan road in the town of downpatrick townland of demesne of down parish of down barony of lecale upper and cvopunty of down.
Fully Satisfied
5 June 1997Delivered on: 19 June 1997
Satisfied on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and part of the land of gortalowry situate in the parish of derryloran barony of upper dungannon county of tyrone. See the mortgage charge document for full details.
Fully Satisfied
29 April 1997Delivered on: 19 May 1997
Satisfied on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares, the derivitive assets; the ww units in respect of the shares.. See the mortgage charge document for full details.
Fully Satisfied
22 October 1992Delivered on: 12 November 1992
Satisfied on: 20 April 2007
Persons entitled: First Britannia Mezzanine Capital Bv.

Classification: Disposal proceeds charge
Secured details: £9,750,000 and all other monies due fromthe company to the chargee under the terms of a loan agreement dated 14/10/92 and all sums payable under this charge.
Particulars: An interest bearing sterling deposit account opened by the borrower with coutts & co designated "fitzwilton (UK) PLC:disposal proceeds account (first britannia)" and all other monies crediteed to the charged account see doc for details.
Fully Satisfied

Filing History

8 March 2021Full accounts made up to 31 December 2019 (19 pages)
1 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 February 2020Full accounts made up to 31 December 2018 (19 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (19 pages)
3 September 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
27 March 2018Appointment of Mr Kevin Mcgoran as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Alan Gough as a director on 27 March 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 May 2016Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 307,492.7392
(7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 307,492.7392
(7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 307,492.7392
(7 pages)
27 November 2014Full accounts made up to 31 December 2013 (16 pages)
27 November 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 307,492.7392
(7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 307,492.7392
(7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 307,492.7392
(7 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
30 August 2011Appointment of Mr Nicholas Charles Jeal as a director (2 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
30 August 2011Appointment of Mr Nicholas Charles Jeal as a director (2 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of Chris Palmer as a director (1 page)
13 January 2011Termination of appointment of Chris Palmer as a director (1 page)
12 January 2011Group of companies' accounts made up to 31 December 2009 (30 pages)
12 January 2011Group of companies' accounts made up to 31 December 2009 (30 pages)
26 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Alan Gough on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Alan Gough on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Alan Gough on 1 January 2010 (2 pages)
6 August 2010Appointment of Mr Chris Palmer as a director (2 pages)
6 August 2010Appointment of Mr Chris Palmer as a director (2 pages)
22 December 2009Termination of appointment of Ronald Macpherson as a director (1 page)
22 December 2009Termination of appointment of Ronald Macpherson as a director (1 page)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 January 2009Re-registration of Memorandum and Articles (12 pages)
15 January 2009Re-registration of Memorandum and Articles (12 pages)
15 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2009Application for reregistration from PLC to private (1 page)
15 January 2009Application for reregistration from PLC to private (1 page)
15 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Appointment terminated director peter kininmonth (1 page)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Appointment terminated director peter kininmonth (1 page)
29 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
26 September 2007Return made up to 01/08/07; full list of members (8 pages)
26 September 2007Return made up to 01/08/07; full list of members (8 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 October 2006Return made up to 01/08/06; no change of members (7 pages)
30 October 2006Return made up to 01/08/06; no change of members (7 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
26 September 2005Return made up to 01/08/05; no change of members (7 pages)
26 September 2005Return made up to 01/08/05; no change of members (7 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 October 2004Return made up to 01/08/04; full list of members; amend (7 pages)
14 October 2004Return made up to 01/08/04; full list of members; amend (7 pages)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
13 October 2003Return made up to 01/08/03; full list of members (8 pages)
13 October 2003Return made up to 01/08/03; full list of members (8 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
10 September 2002Return made up to 01/08/02; full list of members (8 pages)
10 September 2002Return made up to 01/08/02; full list of members (8 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
28 August 2001Return made up to 01/08/01; no change of members (7 pages)
28 August 2001Return made up to 01/08/01; no change of members (7 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
25 August 2000Return made up to 01/08/00; no change of members (7 pages)
25 August 2000Return made up to 01/08/00; no change of members (7 pages)
24 July 2000Full group accounts made up to 31 December 1999 (24 pages)
24 July 2000Full group accounts made up to 31 December 1999 (24 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
22 October 1999Return made up to 01/08/99; bulk list available separately (13 pages)
22 October 1999Return made up to 01/08/99; bulk list available separately (13 pages)
31 August 1999Particulars of mortgage/charge (10 pages)
31 August 1999Particulars of mortgage/charge (10 pages)
1 August 1999Full group accounts made up to 31 December 1998 (26 pages)
1 August 1999Full group accounts made up to 31 December 1998 (26 pages)
1 October 1998Return made up to 01/08/98; bulk list available separately (11 pages)
1 October 1998Return made up to 01/08/98; bulk list available separately (11 pages)
3 August 1998Full group accounts made up to 31 December 1997 (29 pages)
3 August 1998Full group accounts made up to 31 December 1997 (29 pages)
21 May 1998Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page)
21 May 1998Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 March 1998Ad 28/01/98--------- £ si [email protected]= 3 £ ic 307460/307463 (3 pages)
6 March 1998Ad 28/01/98--------- £ si [email protected]= 3 £ ic 307460/307463 (3 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
30 September 1997Ad 22/01/97--------- £ si [email protected] (3 pages)
30 September 1997Ad 22/01/97--------- £ si [email protected] (3 pages)
30 September 1997Ad 29/08/97--------- £ si [email protected]= 17 £ ic 307443/307460 (3 pages)
30 September 1997Ad 29/08/97--------- £ si [email protected]= 17 £ ic 307443/307460 (3 pages)
1 September 1997Return made up to 01/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
1 September 1997Return made up to 01/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
30 July 1997Full group accounts made up to 31 December 1996 (29 pages)
30 July 1997Full group accounts made up to 31 December 1996 (29 pages)
19 June 1997Particulars of mortgage/charge (4 pages)
19 June 1997Particulars of mortgage/charge (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Particulars of mortgage/charge (9 pages)
19 May 1997Particulars of mortgage/charge (9 pages)
30 September 1996Particulars of mortgage/charge (5 pages)
30 September 1996Particulars of mortgage/charge (5 pages)
12 September 1996Ad 19/08/96--------- £ si [email protected]=7 £ ic 307421/307428 (3 pages)
12 September 1996Ad 19/08/96--------- £ si [email protected]=7 £ ic 307421/307428 (3 pages)
2 September 1996Return made up to 01/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
2 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 September 1996Return made up to 01/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
2 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1996Full group accounts made up to 31 December 1995 (30 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1996Full group accounts made up to 31 December 1995 (30 pages)
6 June 1996Ad 25/04/96--------- £ si [email protected]= 125 £ ic 307295/307420 (3 pages)
6 June 1996Ad 25/04/96--------- £ si [email protected]= 125 £ ic 307295/307420 (3 pages)
15 February 1996Ad 22/01/96--------- £ si [email protected]=6 £ ic 307289/307295 (3 pages)
15 February 1996Ad 22/01/96--------- £ si [email protected]=6 £ ic 307289/307295 (3 pages)
25 January 1996Interim accounts made up to 30 June 1995 (12 pages)
25 January 1996Interim accounts made up to 30 June 1995 (12 pages)
31 August 1995Ad 08/08/95--------- £ si [email protected]=8 £ ic 307281/307289 (4 pages)
31 August 1995Ad 08/08/95--------- £ si [email protected]=8 £ ic 307281/307289 (4 pages)
31 August 1995Return made up to 01/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
31 August 1995Return made up to 01/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
5 July 1995Full group accounts made up to 31 December 1994 (29 pages)
5 July 1995Full group accounts made up to 31 December 1994 (29 pages)
25 January 1995Particulars of mortgage/charge (11 pages)
25 January 1995Particulars of mortgage/charge (11 pages)
25 January 1995Particulars of mortgage/charge (11 pages)
25 January 1995Particulars of mortgage/charge (11 pages)
25 January 1995Particulars of mortgage/charge (11 pages)
25 January 1995Particulars of mortgage/charge (11 pages)
14 July 1993Full group accounts made up to 31 December 1992 (29 pages)
14 July 1993Full group accounts made up to 31 December 1992 (29 pages)
16 November 1992Particulars of mortgage/charge (6 pages)
16 November 1992Particulars of mortgage/charge (6 pages)
6 August 1992Memorandum and Articles of Association (65 pages)
6 August 1992Memorandum and Articles of Association (65 pages)
18 January 1984Annual return made up to 30/12/83 (5 pages)
18 January 1984Annual return made up to 30/12/83 (5 pages)
13 April 1983Annual return made up to 31/12/82 (5 pages)
13 April 1983Annual return made up to 31/12/82 (5 pages)
1 April 1982Annual return made up to 31/12/81 (4 pages)
1 April 1982Annual return made up to 31/12/81 (4 pages)
25 May 1977Certificate of incorporation (1 page)
25 May 1977Certificate of incorporation (1 page)