Company NameLondon Security Plc.
Company StatusActive
Company Number00053417
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry Bonner Shouler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(92 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Chairman Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed05 October 1994(92 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Jean Jacques Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(97 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Jacques Gaston Murray
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Emmanuel David Oliver Adrien Sebag
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameXavier Mignolet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed26 July 2006(104 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleFinanace Manager
Country of ResidenceUnited States
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMarie Claire Leon
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican,French
StatusCurrent
Appointed08 February 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleChairman's Assistant
Country of ResidenceUnited States
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameJean-Pierre Murray
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2008(106 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 100 years ago)
NationalityLiechtenstein
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 December 1999)
RoleManagement Consultant
Correspondence AddressFlat 5
43 Lowndes Square
London
SW1X 9JL
Director NameMr Christopher Richard Freemantle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1993)
RoleDirector Of Companies
Correspondence AddressBrockwell
Butlers Cross
Aylesbury
Bucks
HP17 0UX
Director NameDavid Brian Pearl
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1994)
RoleChartered Accoutnant
Correspondence Address311 Portland Road
Glacis Road
Gibraltar
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address48 Stokenchurch Street
London
SW6 3TR
Secretary NameMr Kenneth William West Lane
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Director NameMr Keith Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(92 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Larson Road
Upper Heyford
Bicester
Oxfordshire
OX25 5TA
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 December 1999)
RoleCompany Director
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameJean Jacques Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 July 1994(92 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 1994)
RoleReal Estate Development Manage
Correspondence Address8054 Fisher Island Drive
Fisher Island
Florida
Usa 33109
Director NameMr Matthew John Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(92 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 1999)
RoleCsur
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm
Chipping Norton
Oxfordshire
OX7 5TQ
Director NameMr Francis Michael Benjamin Gailer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(97 years after company formation)
Appointment Duration19 years, 3 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1999(98 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 21 December 2011)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DS
Director NameMr Joel Lawrence Simmonds
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2007(105 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited States
Correspondence Address565 Sabal Palm Road
Miami
Florida
Fl 33137
Director NameRandall King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2010)
RoleProject Manager
Country of ResidenceUnited States
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 May 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1994)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitelondonsecurity.org
Telephone01422 372852
Telephone regionHalifax

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.9m at £0.01Eoi Fire Sarl
80.43%
Ordinary
2.3m at £0.01Tristar Fire Corp
18.40%
Ordinary
143.5k at £0.01Shareholder Name Missing
1.17%
Ordinary

Financials

Year2014
Turnover£100,876,000
Gross Profit£82,238,000
Net Worth£24,016,000
Cash£20,978,000
Current Liabilities£21,403,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

17 October 1980Delivered on: 22 October 1980
Persons entitled: Hambro Life Assurance Limited

Classification: Deed of substitution and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a principal deed dated 12/4/79 on an account current.
Particulars: 90, 92, 94 & 94A gosford street coventry t/n wk 96806.
Fully Satisfied
20 June 1980Delivered on: 27 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings court and 185, 187, 189, & 191 & 193 kings road, chelsea, london SW3.
Fully Satisfied
30 May 1980Delivered on: 2 June 1980
Persons entitled: Hambro Life Assurance Limited

Classification: Further charge
Secured details: £270,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 147, 149, 151, 153 & 155 kings road, london SW3.
Fully Satisfied
20 February 2009Delivered on: 27 February 2009
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 May 1980Delivered on: 2 June 1980
Persons entitled: Hambro Provident Assurance Limited

Classification: Further charge
Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 10/5/1980.
Particulars: 185, 187, 189, 191 and 193 kings rd chelsea london SW3 and kings court north and kings court south. Title no ngl 188152.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1992Delivered on: 8 May 1992
Satisfied on: 30 December 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the company under or by virtue of the intra-group loan. See form 395 for details.
Fully Satisfied
21 April 1992Delivered on: 8 May 1992
Satisfied on: 30 December 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the company under or by virtue of the credit agreement.see form 395 for further details.
Fully Satisfied
14 April 1992Delivered on: 24 April 1992
Satisfied on: 30 December 1999
Persons entitled: Barclays Bank PLC

Classification: 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: See doc ref M633C for full details. 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.
Fully Satisfied
23 October 1991Delivered on: 13 November 1991
Satisfied on: 30 December 1999
Persons entitled: Nu-Swift PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 19TH september 1991.
Particulars: 500 'b' ordinary shares in suitsort limited (co no 2557615).
Fully Satisfied
29 January 1991Delivered on: 9 February 1991
Satisfied on: 30 December 1999
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and the benefit of the loan together with all other security for the time being. (Please see form 395 for full details).
Fully Satisfied
5 November 1986Delivered on: 17 November 1986
Satisfied on: 13 June 1988
Persons entitled: Allied Dunbar Assurances PLC.

Classification: Deed of substitution & charge
Secured details: £2,640,000 and all other moneys due or to become due covenanted in a legal charge dated 16-7-85 due from the company to the chargee.
Particulars: F/Hold property situate:- the borough of preston, lancashire known as crystal house, fishergate, preston. Title no. La 527744. l/hold interest situate- the borough of preston lancashire known as crystal house, fishergate, preston. Title no. La 527744. f/hold bayheath house, prince regent street, stockton-on-tees. Cleveland. Title no tes 22096.
Fully Satisfied
20 August 1986Delivered on: 27 August 1986
Satisfied on: 30 December 1999
Persons entitled: Crusader Insurance PLC.

Classification: Legal charge
Secured details: £65,098.64 due from the company to the chargee.
Particulars: F/H property being land and buildings lying on the north side of trowers way (known as unit 25C) holmethorpe redhill surrey t/n sy 478653.
Fully Satisfied
20 August 1986Delivered on: 27 August 1986
Satisfied on: 13 June 1988
Persons entitled: Crusader Insurance PLC.

Classification: Legal charge
Secured details: £211,109.36 due from the company to the chargee.
Particulars: F/H property known as 4A, 4B and 4C gelderd lane leeds west yorkshire t/n wyk 160374.
Fully Satisfied
30 May 1980Delivered on: 2 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises at 147, 149, 151, 153 and 155 kings road london SW3.
Fully Satisfied
20 August 1986Delivered on: 27 August 1986
Satisfied on: 30 December 1999
Persons entitled: Crusader Insurance PLC.

Classification: Legal charge
Secured details: £242,940-14 due from the company to the chargee.
Particulars: F/H property known as unit 25 trowers way holmethorpe in the reigate and banstead district of surrey t/n sy 475309.
Fully Satisfied
20 August 1986Delivered on: 27 August 1986
Satisfied on: 13 June 1988
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £76,248.80 due from the company to the charge.
Particulars: F/H property known as units 3A, 3B and 3C gelderd lane leeds west yorkshire t/n wyk 160373.
Fully Satisfied
20 August 1986Delivered on: 21 August 1986
Satisfied on: 30 December 1999
Persons entitled: A.P. Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. leasehold property k/a wellington house delamell street crewe cheshire title no. Ch 63642 2. freehold property k/a bayheath house, prince regent st. Stockton-on-tees cleveland title no. Tes 22096 3. leasehold property k/a regian house, james street, liverpool title no ms 114011. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1986Delivered on: 27 March 1986
Satisfied on: 30 December 1999
Persons entitled: A P Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of land at preston containing an area of 1,204 sq yds approx bounded on the north side by a street forming the southerly boundary of the market square on the east side by birley street on the south side by fisher gate and on the west side by cheapside floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1985Delivered on: 2 January 1985
Satisfied on: 30 December 1999
Persons entitled: Provincial Trust Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Austin house, 17 george street, & 12, 14 & 16 charlotte street, manchester.
Fully Satisfied
16 July 1985Delivered on: 18 July 1985
Satisfied on: 30 December 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £2,640 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in chelsea london (full details see doc M348).
Fully Satisfied
25 April 1985Delivered on: 27 April 1985
Satisfied on: 18 September 1986
Persons entitled: Lloyds Bank Plcas Trustees

Classification: Mortgage
Secured details: £500,000 due from the company and/or craftprime limited to the chargee.
Particulars: 7 trebeck street and 31 and 33 shepherd market london.
Fully Satisfied
11 March 1985Delivered on: 12 March 1985
Satisfied on: 10 February 2001
Persons entitled: Coutts & Company

Classification: Series of debentures
Fully Satisfied
26 June 1984Delivered on: 13 July 1984
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal charge
Secured details: Securing £675,000 from the company to the chargee supplemental to a legal mortgage dated 7-9-82 & a legal mortgage dated 10-1-84.
Particulars: L/H 325-341 kings road. Chelsea. T/n ngl 395234. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Satisfied on: 13 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90, 92, 94, 94A gosford street coventry west midlands title no wk 96806.
Fully Satisfied
7 December 1979Delivered on: 11 December 1979
Satisfied on: 30 December 1999
Persons entitled: Wintrust Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fhold 374 to 390 even nos kings road chelsea london SW3 title no ngl 343025.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 21 to 23 vicarage gate 36, 36A, 36B 38 38A 38B 38C & 38D kensington church street london borough of kensington & chelsea title no ngl 235478.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 374 to 390 (even) kings road chelsea SW3 london borough of kensington & chelsea title no ngl 343025.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 & 9 trebeck street, & 29 & 31 & 33 shepherd market W1 london borough of city of westminster title no ngl 202729.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 trebeck street & 31 & 33 shepherd market mayfair london borough of city of westminster title no ln 108759.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185, 187, 191 & 193 kings road london borough of kensington & chelsea title nos ngl 188152 & ngl 350118.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 325-341 kings road london borough of kensington & chelsea title no ngl 177497.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147-153 (odd nos) kings road, london borough of kensington & chelsea. Title no ngl 177497.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 147-155 (odd nos) kings road, london borough of kensington & chelsea. Title no ngl 375921.
Fully Satisfied
4 April 1984Delivered on: 16 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 chesterfield street W1 london borough of westminster.
Fully Satisfied
13 January 1984Delivered on: 3 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H upper part comprising 1ST 2ND & 3RD floors of building no 1 chesterfield st mayfair W1 london borough of city of westminster.
Fully Satisfied
10 July 1978Delivered on: 13 July 1978
Satisfied on: 30 December 1999
Persons entitled: Greyhound Guaranty Limited

Classification: Legal charge
Secured details: £308,000.
Particulars: Lytonia house, 7-13 (odd nos) praed st london borough of city of westminster title no ngl 3147487 trebeck st. 31 & 22 shepherd market, mayfair london borough of the city of westminster l/h title no ln 108759. 7 & 9 trebeck st & 29,31 & 33 shepherd market, london borough of the city of westminster title no ngl 202729.
Fully Satisfied
10 January 1984Delivered on: 19 January 1984
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 325/341 kings road, chelsea t/n ngl 395234. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1983Delivered on: 19 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1/4, yarmouth place, W1 london borough of the city of westminster.
Fully Satisfied
7 April 1983Delivered on: 14 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 117, piccadilly W1, london borough of city of westminster.
Fully Satisfied
17 January 1983Delivered on: 27 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 chesterfield street W1 london borough of city of westminster.
Fully Satisfied
31 December 1982Delivered on: 7 January 1983
Persons entitled: Hambro Provident Assurance Limited

Classification: Further charge
Secured details: £70,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 17/11/77 & a supplemental deed dated 10/4/81.
Particulars: L/H 21-23 vicarage gate, 36, 36A 36B 38, 38B 38C and 38D kensington church street. T/n ngl 235418 l/h 21-23 vicarage gate and 36/38D kensington church street t/n ngl 317747.
Fully Satisfied
31 December 1982Delivered on: 7 January 1983
Persons entitled: Hambro Provident Assurance Limited

Classification: Further charge
Secured details: £110,000 and all monies due or to become due from the company to the chargee under the terms of two legal charges dated 13/12/77 & 10/5/79.
Particulars: L/H kings court north & south. 185-193 (odd nos) kings road. Chelsea t/n ngl 350118 l/h 185, 187, 191 and 193 kings road chelsea t/n ngl 188152.
Fully Satisfied
31 December 1982Delivered on: 7 January 1983
Persons entitled: Hambro Life Assurance PLC.

Classification: Further charge
Secured details: £35.000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 30/5/80.
Particulars: L/H 147-155 kings road chelsea title no: ngl 375921 l/h 147-153 (odd nos) kings road, chelsea. Title no. Ngl 177497.
Fully Satisfied
24 December 1982Delivered on: 4 January 1983
Satisfied on: 30 December 1999
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 and 9 trebeck street and 29,30,31 and 33 shepherds market, city of westminster title no. Ngl 202729. l/h 7 trebeck street and 31 & 33 shepherds market city of westminster. Title no: ln 108759.
Fully Satisfied
13 September 1982Delivered on: 16 September 1982
Persons entitled: Hambro Provident Assurance Limited

Classification: Deed of further charge
Secured details: £90,000.
Particulars: F/H & l/h land and buildings at the north east end of paddock street in the city of norwich title nos nk 4180 & nk 4248.
Fully Satisfied
7 September 1982Delivered on: 10 September 1982
Satisfied on: 30 December 1999
Persons entitled: Allied Irish Investment Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 325/341 (odd) kings road chelsea, london SW3 title no. Ngl 395234. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1978Delivered on: 13 July 1978
Satisfied on: 30 December 1999
Persons entitled: Greyhound Guaranty Limited

Classification: Rent account deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 10.7.78.
Particulars: Moneys standing to the account of the company being the rents licence. Fees and any other moneys payable to the company by the lessees and tenants etc of the properties charged by the legal charge dated 10.7.78.
Fully Satisfied
7 September 1982Delivered on: 10 September 1982
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 325/341 kings road, chelsea london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1982Delivered on: 10 September 1982
Satisfied on: 30 December 1999
Persons entitled: Allied Irish Investment Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of warranties given by flockrick limited contained in a deed dated 30 march 1981.
Fully Satisfied
7 September 1982Delivered on: 10 September 1982
Satisfied on: 30 December 1999
Persons entitled: Allied Investment Bank Limited.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all monies due or owing or to become due or owing to the company under a covenant dated 30 march 1981.
Fully Satisfied
2 March 1982Delivered on: 19 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 325/341 (odd nos) kings road, SW3 kensington & chelsea title no ngl 395234 & ngl 87684.
Fully Satisfied
2 March 1982Delivered on: 19 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90,92,94,94A gosford street, coventry west midlands title no. Wk 96806.
Fully Satisfied
26 October 1981Delivered on: 13 November 1981
Persons entitled: Hambro Life Assurance Limited

Classification: Deed of further charge
Secured details: £300,000.
Particulars: F/H: the porticos 374-390 (even) kings rd london SW3 title no ngl 343025 subject to and with the benefit of leases of parts of the said property.
Fully Satisfied
10 April 1981Delivered on: 22 April 1981
Persons entitled: Hambro Provident Assurance Limited

Classification: Further charge
Secured details: £180,000.
Particulars: L/H 21, 22 & 23 vicarage gate and 36,36A 36B 38/38A, 38B & 38C/d kensington church st london W8. Title no ngl 317747 ngl 235418.
Fully Satisfied
30 March 1981Delivered on: 6 April 1981
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H alexandra mansions and 325/341 (odd nos) inclusive kings road, kensington & chelsea, london demised for a term of 125 years from 25/3/81 and l/h 325/341 (odd nos incl) kings rd. Demised for a term expiring on 21/6/97 and a right contained therein to acquire the reversion thereto and the benefit of a warranty given by flockrick limited and kingsland investment corporation to the borrower and the benefit of a covenant by algemene bank de nederland to the borrower and the benefit of an agreement dated 9/12/80 made between kingsland investment corporation and the borrower. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1981Delivered on: 3 March 1981
Satisfied on: 30 December 1999
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 7 and 9 trebeck street and 29 31 and 33 shepherd market and l/h 7 trebeck street and 31 and 33 shepherd market westminster f/h title no ngl 202729 l/h title no ln 108759.
Fully Satisfied
17 December 1980Delivered on: 22 December 1980
Persons entitled: Hambro Life Assurance Limited

Classification: Legal charge
Secured details: £850,000.
Particulars: 374/390 (even no's) kings road, chelsea, kensington & chelsea, london. Title no. Ngl 34025.
Fully Satisfied
26 January 1978Delivered on: 2 February 1978
Satisfied on: 30 December 1999
Persons entitled: Hambro Provident Assurance Limited

Classification: Legal charge
Secured details: £125,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H & l/h interests in factories a & b paddock st norwich title nos nr 4180 nr 4248.
Fully Satisfied
2 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
1 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
12 July 2023Group of companies' accounts made up to 31 December 2022 (72 pages)
10 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-election of directors/ appointmet of auditors/ authority to make market purchases 29/06/2023
(2 pages)
4 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
(4 pages)
4 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation ditu paid
(4 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
12 June 2023Cessation of Jacques Gaston Murray as a person with significant control on 7 June 2023 (1 page)
12 June 2023Termination of appointment of Jacques Gaston Murray as a director on 7 June 2023 (1 page)
27 October 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
29 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 22/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2022Group of companies' accounts made up to 31 December 2021 (72 pages)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 July 2021Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
20 July 2021Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
15 July 2021Group of companies' accounts made up to 31 December 2020 (72 pages)
15 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 30/06/2021
(2 pages)
28 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
30 July 2020Group of companies' accounts made up to 31 December 2019 (72 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 30/06/2020
(2 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 18/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Jean Jacques Murray on 15 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Jean Jacques Murray on 11 October 2018 (2 pages)
2 July 2018Group of companies' accounts made up to 31 December 2017 (62 pages)
28 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/06/2018
(2 pages)
12 March 2018Termination of appointment of Francis Michael Benjamin Gailer as a director on 5 March 2018 (1 page)
20 November 2017Amended group of companies' accounts made up to 31 December 2016 (54 pages)
6 November 2017Cessation of Marie-Claire Leon as a person with significant control on 18 October 2017 (1 page)
6 November 2017Change of details for Mr Jean Pierre Murray as a person with significant control on 18 October 2017 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Cessation of Xavier Mignolet as a person with significant control on 18 October 2017 (1 page)
6 November 2017Cessation of Baudouin Terlinden as a person with significant control on 18 October 2017 (1 page)
6 November 2017Cessation of Xavier Mignolet as a person with significant control on 18 October 2017 (1 page)
6 November 2017Change of details for Mr Jean Jacques Murray as a person with significant control on 18 October 2017 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Cessation of Baudouin Terlinden as a person with significant control on 18 October 2017 (1 page)
6 November 2017Change of details for Mr Jean Jacques Murray as a person with significant control on 18 October 2017 (2 pages)
6 November 2017Cessation of Marie-Claire Leon as a person with significant control on 18 October 2017 (1 page)
6 November 2017Change of details for Mr Jean Pierre Murray as a person with significant control on 18 October 2017 (2 pages)
29 September 2017Notification of Marie-Claire Leon as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Jacques Gaston Murray as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Jean Jacques Murray as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Baudouin Terlinden as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Jean Jacques Murray as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Jacques Gaston Murray as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Jean Pierre Murray as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Baudouin Terlinden as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Xavier Mignolet as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Marie-Claire Leon as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Jean Pierre Murray as a person with significant control on 24 July 2017 (2 pages)
29 September 2017Notification of Xavier Mignolet as a person with significant control on 24 July 2017 (2 pages)
11 September 2017Amended group of companies' accounts made up to 31 December 2016 (54 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adopt accounts for 31/12/2016 reelect 2 directors appt price waterhouse coopers as auditors 21/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adopt accounts for 31/12/2016 reelect 2 directors appt price waterhouse coopers as auditors 21/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2017Director's details changed for Jean-Pierre Murray on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Jean-Pierre Murray on 13 March 2017 (2 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
28 June 2016Resolutions
  • RES13 ‐ Other business 22/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2016Resolutions
  • RES13 ‐ Other business 22/06/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 122,614.77
(7 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 122,614.77
(7 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company busniess 17/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 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
  • RES13 ‐ Company busniess 17/06/2015
(2 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 122,614.77
(7 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 122,614.77
(7 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2014Section 519 (1 page)
16 June 2014Section 519 (1 page)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 122,614.77
(7 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 122,614.77
(7 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re office business 19/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re office business 19/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2013Satisfaction of charge 58 in full (4 pages)
9 May 2013Satisfaction of charge 60 in full (4 pages)
9 May 2013Satisfaction of charge 60 in full (4 pages)
9 May 2013Satisfaction of charge 59 in full (4 pages)
9 May 2013Satisfaction of charge 59 in full (4 pages)
9 May 2013Satisfaction of charge 58 in full (4 pages)
8 May 2013Registration of charge 000534170064 (20 pages)
8 May 2013Registration of charge 000534170063 (19 pages)
8 May 2013Registration of charge 000534170064 (20 pages)
8 May 2013Registration of charge 000534170063 (19 pages)
7 May 2013Registration of charge 000534170062 (38 pages)
7 May 2013Registration of charge 000534170061
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 000534170062 (38 pages)
7 May 2013Registration of charge 000534170061
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
18 January 2013Registered office address changed from Premier House 4 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Premier House 4 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page)
15 November 2012Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 15 November 2012 (1 page)
15 November 2012Annual return made up to 23 October 2012 no member list (7 pages)
15 November 2012Annual return made up to 23 October 2012 no member list (7 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 13/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 13/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,622.61
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,617.61
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,622.61
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,614.77
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,614.77
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,617.61
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,623.61
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 122,623.61
(4 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
25 July 2011Purchase of own shares. (3 pages)
25 July 2011Purchase of own shares. (3 pages)
18 July 2011Purchase of own shares. (3 pages)
18 July 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
20 June 2011Resolutions
  • RES13 ‐ Adopt report/re-elect dir's/re-appt auditor 08/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2011Resolutions
  • RES13 ‐ Adopt report/re-elect dir's/re-appt auditor 08/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2011Purchase of own shares. (3 pages)
2 February 2011Purchase of own shares. (3 pages)
17 January 2011Purchase of own shares. (3 pages)
17 January 2011Purchase of own shares. (3 pages)
16 December 2010Annual return made up to 28 October 2010 with bulk list of shareholders (21 pages)
16 December 2010Annual return made up to 28 October 2010 with bulk list of shareholders (21 pages)
29 November 2010Interim accounts made up to 30 June 2010 (8 pages)
29 November 2010Termination of appointment of Randall King as a director (1 page)
29 November 2010Interim accounts made up to 30 June 2010 (8 pages)
29 November 2010Termination of appointment of Randall King as a director (1 page)
20 September 2010Auditor's resignation (1 page)
20 September 2010Auditor's resignation (1 page)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 122,735.48
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 122,735.48
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 122,947.98
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 122,947.98
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 122,947.98
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 122,947.98
(4 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2010Annual return made up to 16 October 2009 with bulk list of shareholders (23 pages)
27 January 2010Annual return made up to 16 October 2009 with bulk list of shareholders (23 pages)
22 January 2010Director's details changed for Mr Jean Jacques Murray on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Jean Jacques Murray on 31 October 2009 (2 pages)
22 December 2009Director's details changed for Marie Claire Leon on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Xavier Mignolet on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Jean Jacques Murray on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Richard John Pollard on 21 December 2009 (1 page)
22 December 2009Director's details changed for Jean Christophe Francois George Pillois on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Jean Christophe Francois George Pillois on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Marie Claire Leon on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Randall King on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Jacques Gaston Murray on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Francis Michael Benjamin Gailer on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Henry Bonner Shouler on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Jean-Pierre Murray on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Randall King on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Francis Michael Benjamin Gailer on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Richard John Pollard on 21 December 2009 (1 page)
22 December 2009Director's details changed for Mr Jacques Gaston Murray on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Jean Jacques Murray on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Xavier Mignolet on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Jean-Pierre Murray on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Henry Bonner Shouler on 21 December 2009 (2 pages)
22 June 2009Resolutions
  • RES13 ‐ Appoint and re-elect directors, re-appoint auditors 10/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2009Resolutions
  • RES13 ‐ Appoint and re-elect directors, re-appoint auditors 10/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2009Interim accounts made up to 31 December 2008 (51 pages)
15 June 2009Interim accounts made up to 31 December 2008 (51 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 60 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 60 (5 pages)
26 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (1 page)
26 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (1 page)
22 January 2009Return made up to 16/10/08; bulk list available separately (10 pages)
22 January 2009Return made up to 16/10/08; bulk list available separately (10 pages)
22 January 2009Director's change of particulars / jacques murray / 27/10/2008 (1 page)
22 January 2009Director's change of particulars / jacques murray / 27/10/2008 (1 page)
19 January 2009Appointment terminated director joel simmonds (1 page)
19 January 2009Appointment terminated director joel simmonds (1 page)
3 September 2008Director appointed jean-pierre murray (2 pages)
3 September 2008Director appointed jean-pierre murray (2 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
16 May 2008Interim accounts made up to 30 April 2008 (9 pages)
16 May 2008Interim accounts made up to 30 April 2008 (9 pages)
28 March 2008Interim accounts made up to 31 January 2008 (9 pages)
28 March 2008Interim accounts made up to 31 January 2008 (9 pages)
11 March 2008Director appointed randall king (2 pages)
11 March 2008Director appointed randall king (2 pages)
16 November 2007Interim accounts made up to 30 September 2007 (9 pages)
16 November 2007Interim accounts made up to 30 September 2007 (9 pages)
13 November 2007Return made up to 23/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 November 2007Return made up to 23/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
2 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
17 November 2006Return made up to 23/10/06; bulk list available separately (10 pages)
17 November 2006Return made up to 23/10/06; bulk list available separately (10 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
15 June 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
15 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
25 November 2005Return made up to 23/10/05; bulk list available separately (10 pages)
25 November 2005Return made up to 23/10/05; bulk list available separately (10 pages)
9 September 2005£ ic 144784/144384 20/01/05 £ sr [email protected]=400 (1 page)
9 September 2005£ ic 144034/122482 05/07/05 £ sr [email protected]=21552 (1 page)
9 September 2005£ ic 144784/144384 20/01/05 £ sr [email protected]=400 (1 page)
9 September 2005£ ic 144384/144034 24/01/05 £ sr [email protected]=350 (1 page)
9 September 2005£ ic 144034/122482 05/07/05 £ sr [email protected]=21552 (1 page)
9 September 2005£ ic 144384/144034 24/01/05 £ sr [email protected]=350 (1 page)
27 July 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
27 July 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
19 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2005Initial accounts made up to 24 June 2005 (11 pages)
7 July 2005Initial accounts made up to 24 June 2005 (11 pages)
6 July 2005Memorandum and Articles of Association (44 pages)
6 July 2005Memorandum and Articles of Association (44 pages)
24 June 2005Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
24 June 2005Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
23 June 2005Cancel sha prem/cap red res/cap (4 pages)
23 June 2005Cancel sha prem/cap red res/cap (4 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2005£ ic 1447490/1447090 20/01/05 £ sr [email protected]=400 (1 page)
19 April 2005£ ic 1447840/1447490 24/01/05 £ sr [email protected]=350 (1 page)
19 April 2005£ ic 1447840/1447490 24/01/05 £ sr [email protected]=350 (1 page)
19 April 2005£ ic 1447490/1447090 20/01/05 £ sr [email protected]=400 (1 page)
23 November 2004Return made up to 23/10/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 2004Return made up to 23/10/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 2004Interim accounts made up to 31 May 2004 (11 pages)
13 August 2004Interim accounts made up to 31 May 2004 (11 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
21 November 2003Return made up to 23/10/03; bulk list available separately (10 pages)
21 November 2003Return made up to 23/10/03; bulk list available separately (10 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
16 April 2003Company name changed london securities PLC\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed london securities PLC\certificate issued on 16/04/03 (2 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
6 November 2002Return made up to 23/10/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 November 2002Return made up to 23/10/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
18 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
5 December 2001Memorandum and Articles of Association (43 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 December 2001Memorandum and Articles of Association (43 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 November 2001Return made up to 23/10/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 November 2001Return made up to 23/10/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Full group accounts made up to 31 December 2000 (44 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Full group accounts made up to 31 December 2000 (44 pages)
27 June 2001Director's particulars changed (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2001Return made up to 23/10/00; bulk list available separately (9 pages)
3 January 2001Return made up to 23/10/00; bulk list available separately (9 pages)
20 September 2000£ ic 1459161/1457144 27/06/00 £ sr [email protected]=2017 (1 page)
20 September 2000£ ic 1459161/1457144 27/06/00 £ sr [email protected]=2017 (1 page)
19 July 2000Full group accounts made up to 31 December 1999 (44 pages)
19 July 2000Full group accounts made up to 31 December 1999 (44 pages)
4 February 2000Return made up to 23/10/99; bulk list available separately (9 pages)
4 February 2000Return made up to 23/10/99; bulk list available separately (9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
5 January 2000Ad 29/12/99--------- £ si [email protected]=949612 £ ic 509549/1459161 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
5 January 2000Ad 29/12/99--------- £ si [email protected]=949612 £ ic 509549/1459161 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Nc inc already adjusted 29/12/99 (1 page)
5 January 2000Nc inc already adjusted 29/12/99 (1 page)
5 January 2000Director resigned (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999£ ic 512049/509549 06/07/99 £ sr [email protected]=2500 (1 page)
27 July 1999£ ic 512049/509549 06/07/99 £ sr [email protected]=2500 (1 page)
4 May 1999Full group accounts made up to 31 December 1998 (27 pages)
4 May 1999Full group accounts made up to 31 December 1998 (27 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
9 November 1998Return made up to 23/10/98; bulk list available separately (7 pages)
9 November 1998Return made up to 23/10/98; bulk list available separately (7 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
7 August 1998Location of register of members (non legible) (1 page)
7 August 1998Location of register of members (non legible) (1 page)
10 July 1998Full group accounts made up to 31 December 1997 (25 pages)
10 July 1998Full group accounts made up to 31 December 1997 (25 pages)
6 November 1997Return made up to 23/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 November 1997Return made up to 23/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 1997Full group accounts made up to 31 December 1996 (27 pages)
8 June 1997Full group accounts made up to 31 December 1996 (27 pages)
8 May 1996Full group accounts made up to 31 December 1995 (33 pages)
8 May 1996Full group accounts made up to 31 December 1995 (33 pages)
10 November 1995Interim accounts made up to 30 September 1995 (8 pages)
10 November 1995Interim accounts made up to 30 September 1995 (8 pages)
7 November 1995Return made up to 23/10/95; full list of members (7 pages)
7 November 1995Return made up to 23/10/95; full list of members (7 pages)
31 July 1995Auditor's resignation (2 pages)
31 July 1995Auditor's resignation (2 pages)
2 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
2 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
9 May 1995Memorandum and Articles of Association (94 pages)
9 May 1995Memorandum and Articles of Association (94 pages)
30 April 1995Ad 30/12/94--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (52 pages)
30 April 1995Ad 30/12/94--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (52 pages)
24 April 1995Accounts made up to 30 September 1994 (19 pages)
24 April 1995Certificate of specific penalty (2 pages)
24 April 1995Certificate of specific penalty (2 pages)
24 April 1995Accounts made up to 30 September 1994 (19 pages)
19 April 1995Certificate of reduction of issued capital and share premium (1 page)
19 April 1995Certificate of reduction of issued capital and share premium (1 page)
12 April 1995Reduct cap and sh prem account (6 pages)
12 April 1995Reduct cap and sh prem account (6 pages)
1 February 1995Ad 30/12/94--------- £ si [email protected]=4526666 £ ic 18227544/22754210 (2 pages)
1 February 1995Ad 30/12/94--------- £ si [email protected]=4526666 £ ic 18227544/22754210 (2 pages)
14 December 1994Listing of particulars (54 pages)
14 December 1994Listing of particulars (54 pages)
22 November 1994Notice of completion of voluntary arrangement (3 pages)
22 November 1994Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1994 (2 pages)
22 November 1994Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 1994 (2 pages)
22 November 1994Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1994 (2 pages)
22 November 1994Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 1994 (2 pages)
22 November 1994Notice of completion of voluntary arrangement (3 pages)
5 May 1994Accounts made up to 30 September 1993 (22 pages)
5 May 1994Accounts made up to 30 September 1993 (22 pages)
4 January 1994Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1993 (3 pages)
4 January 1994Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1993 (3 pages)
27 April 1993Full group accounts made up to 30 September 1992 (25 pages)
27 April 1993Full group accounts made up to 30 September 1992 (25 pages)
23 October 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
23 October 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (3 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (3 pages)
30 April 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 April 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 March 1981Memorandum of association (13 pages)
4 March 1981Memorandum of association (13 pages)
11 January 1979Company name changed\certificate issued on 11/01/79 (2 pages)
11 January 1979Company name changed\certificate issued on 11/01/79 (2 pages)
31 May 1962Company name changed\certificate issued on 31/05/62 (2 pages)
31 May 1962Company name changed\certificate issued on 31/05/62 (2 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (2 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (42 pages)
13 December 1901Certificate of incorporation (1 page)