Company NameS.Daniels Limited
DirectorsWolfgang Goldenitsch and Lee Boyce
Company StatusActive
Company Number00391765
CategoryPrivate Limited Company
Incorporation Date8 December 1944(79 years, 5 months ago)
Previous NameS.Daniels Plc

Business Activity

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

Directors

Director NameDr Wolfgang Goldenitsch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed24 August 2020(75 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceAustria
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Lee Boyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(78 years, 12 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWaterfront Corporate Center 221 River Street
Hoboken
Nj 07030
United States
Director NameSusan Tracy Daniels
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(47 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address26a Upper Park Road
London
NW3 2UT
Director NameMr Paul Joseph Daniels
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(47 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1998)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Millers Farm
Scotts Hill
Outwood
Surrey
RH1 5PR
Director NameMr John Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(47 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr David Bradford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(47 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address2 Lovett Road
Harefield
Uxbridge
Middlesex
UB9 6ED
Director NameGeoffrey Alan Kluman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(47 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address90 Collingham Road
Hamstead Garden Suburb
London
NW11 7EV
Secretary NamePeter Henry Brindley
NationalityBritish
StatusResigned
Appointed05 June 1992(47 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Secretary NameMr John Daniel Brocklebank
NationalityBritish
StatusResigned
Appointed01 September 1992(47 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(50 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed05 July 1995(50 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Ian Anthony Hislop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(51 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 2002)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address58 Lansdowne Road
London
W11 2LR
Director NameMr Nicholas Anthony Beart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(53 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 1998)
RoleChartered Accountant
Correspondence AddressYearlstone House
Bickliegh
Tiverton
Devon
EX16 8RL
Director NameMr William Bruce Kendall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(53 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1998)
RoleLawyer Farmer Director
Correspondence AddressMillow Hall
Biggleswade
Bedfordshire
SG18 8RH
Secretary NameMr Nicholas Anthony Beart
NationalityBritish
StatusResigned
Appointed16 February 1998(53 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 September 1998)
RoleChartered Accountant
Correspondence AddressYearlstone House
Bickliegh
Tiverton
Devon
EX16 8RL
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(53 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Secretary NameMr Hugh Charles Laurence Cawley
NationalityBritish
StatusResigned
Appointed21 September 1998(53 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameNicholas James Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2002)
RoleRetired
Correspondence AddressWoodleigh Grange
Long Bottom Lane, Seer Green
Beaconsfield
Buckinghamshire
HP9 2UL
Director NameMr William Connolly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Aviemore Road
West Boldon
Tyne & Wear
NE36 0ET
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(57 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address44 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameLee Nah Ang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed03 December 2002(58 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 2010)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address2 Buroh Lane
Singapore
618492
Foreign
Secretary NameMr Jeremy Stuart Hudson
NationalityBritish
StatusResigned
Appointed28 February 2003(58 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(63 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameWai Wing Edmund Cheng
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed01 February 2010(65 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address16 Peel Road
Singapore
248620
Director NameMr David Zalmon Baffsky
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2010(65 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1b Wentworth Place
Point Piper
Sydney
Nsw 2027
Australia
Secretary NameMs Wan Hoon Tan
NationalityBritish
StatusResigned
Appointed04 March 2011(66 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 October 2011)
RoleCompany Director
Correspondence AddressSats Inflight Catering Centre 1 20 Airport Bouleva
819659
Singapore
Director NameMr Ira Jan Lamel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2011(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2011(66 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameNicholas Keen
StatusResigned
Appointed10 August 2015(70 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2022)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Pasquale Conte
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(70 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr James Michael Langrock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(72 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Javier H Idrovo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(75 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameChristopher James Bellairs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2022(77 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMrs Farhaana Hussain Aslam
StatusResigned
Appointed14 September 2022(77 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2023)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameJanet Turner
StatusResigned
Appointed08 June 2023(78 years, 6 months after company formation)
Appointment Duration8 months (resigned 08 February 2024)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB

Contact

Websitewww.sdaniels.co.uk
Telephone0113 2480770
Telephone regionLeeds

Location

Registered AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

1 February 2000Delivered on: 2 February 2000
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 unit d vastre industrial park newtown t/no.WA474770.
Outstanding
2 November 1999Delivered on: 22 November 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
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: The property known as unit d, vastre industrial estate, newtown, powys montgomeryshire all buildings fixtures and fixed plant and machinery.
Outstanding
25 March 1999Delivered on: 8 April 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: .. 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.
Outstanding
7 January 1998Delivered on: 20 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
24 July 1997Delivered on: 12 August 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee but only in respect of the liability of the company arising in respect of the guarantees given by the bank and contained in the two loan note instruments issued by the company on 24/7/97.
Particulars: Barclays bank PLC re S. daniels PLC barclays treasury deposit deal number 24644718. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
17 March 1997Delivered on: 20 March 1997
Persons entitled: Outergolden Limited

Classification: Rent deposit deed
Secured details: £27,132 due or to become due from the company to the chargee.
Particulars: £27,132 or such other monies in the deposit account (as defined).
Outstanding
23 April 1996Delivered on: 14 May 1996
Satisfied on: 29 December 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies now due or from time to time accruing due from the company to the chargee under the guarantee contained in the instrument constituting £2,150,000 guaranteed loan notes 1997 together with interest,discount,commission and all other charges,costs and expenses thereunder.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 see form for full details.
Fully Satisfied
18 October 1995Delivered on: 3 November 1995
Satisfied on: 23 December 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from kluman & balter limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest accrued thereon.
Particulars: Fixed charge over all deposits............acct/no. 90116165. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page)
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages)
9 July 2020Full accounts made up to 30 June 2019 (18 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages)
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page)
25 October 2019Satisfaction of charge 7 in full (1 page)
25 October 2019Satisfaction of charge 3 in full (1 page)
25 October 2019Satisfaction of charge 8 in full (1 page)
25 October 2019All of the property or undertaking has been released from charge 8 (1 page)
25 October 2019Satisfaction of charge 4 in full (2 pages)
25 October 2019Satisfaction of charge 6 in full (1 page)
9 August 2019Full accounts made up to 30 June 2018 (18 pages)
5 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (18 pages)
21 September 2017Full accounts made up to 30 June 2016 (17 pages)
21 September 2017Full accounts made up to 30 June 2016 (17 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,361,339.3
(7 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,361,339.3
(7 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
16 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages)
11 January 2016Full accounts made up to 30 June 2015 (21 pages)
11 January 2016Full accounts made up to 30 June 2015 (21 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
7 September 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 September 2015Re-registration of Memorandum and Articles (21 pages)
7 September 2015Re-registration from a public company to a private limited company (2 pages)
7 September 2015Certificate of re-registration from Public Limited Company to Private (1 page)
13 August 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 10 August 2015 (1 page)
13 August 2015Appointment of Nicholas Keen as a secretary on 10 August 2015 (2 pages)
13 August 2015Appointment of Nicholas Keen as a secretary on 10 August 2015 (2 pages)
13 August 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 10 August 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 8,361,339.3
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 8,361,339.3
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 8,361,339.3
(5 pages)
7 January 2015Full accounts made up to 30 June 2014 (21 pages)
7 January 2015Full accounts made up to 30 June 2014 (21 pages)
23 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
23 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8,361,339.3
(7 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8,361,339.3
(7 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8,361,339.3
(7 pages)
13 March 2014Termination of appointment of Michael Speiller as a director (1 page)
13 March 2014Appointment of Mr Stephen Jay Smith as a director (2 pages)
13 March 2014Termination of appointment of Ira Lamel as a director (1 page)
13 March 2014Termination of appointment of Ira Lamel as a director (1 page)
13 March 2014Termination of appointment of Michael Speiller as a director (1 page)
13 March 2014Appointment of Mr Stephen Jay Smith as a director (2 pages)
6 January 2014Full accounts made up to 30 June 2013 (21 pages)
6 January 2014Full accounts made up to 30 June 2013 (21 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
9 January 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
9 January 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
24 July 2012Termination of appointment of David Baffsky as a director (1 page)
24 July 2012Termination of appointment of Wai Cheng as a director (1 page)
24 July 2012Termination of appointment of Chuang Lim as a director (1 page)
24 July 2012Termination of appointment of Kee Ng as a director (1 page)
24 July 2012Termination of appointment of Chuan Tan as a director (1 page)
24 July 2012Termination of appointment of Chuang Lim as a director (1 page)
24 July 2012Termination of appointment of Kee Ng as a director (1 page)
24 July 2012Termination of appointment of David Baffsky as a director (1 page)
24 July 2012Termination of appointment of Wan Tan as a secretary (1 page)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
24 July 2012Termination of appointment of Chuan Tan as a director (1 page)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
24 July 2012Termination of appointment of Wan Tan as a secretary (1 page)
24 July 2012Termination of appointment of Wai Cheng as a director (1 page)
22 June 2012Appointment of Mr Irwin Simon as a director (2 pages)
22 June 2012Appointment of Mr Irwin Simon as a director (2 pages)
21 June 2012Appointment of Mr Michael Speiller as a director (2 pages)
21 June 2012Appointment of Mrs Denise Faltischek as a director (2 pages)
21 June 2012Appointment of Mrs Denise Faltischek as a director (2 pages)
21 June 2012Appointment of Mr Michael Speiller as a director (2 pages)
12 June 2012Appointment of Mr Ira Lamel as a director (2 pages)
12 June 2012Appointment of Mr Ira Lamel as a director (2 pages)
22 March 2012Change of accounting reference date (3 pages)
22 March 2012Change of accounting reference date (3 pages)
31 October 2011Annual return made up to 5 June 2007 (8 pages)
31 October 2011Annual return made up to 5 June 2006 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2005 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2006 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2003 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 5 June 2007 (8 pages)
31 October 2011Annual return made up to 5 June 2004 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2004 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2004 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2003 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 5 June 2005 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2006 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2005 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 5 June 2003 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 5 June 2007 (8 pages)
13 October 2011Appointment of Chuan Lye Tan as a director (3 pages)
13 October 2011Appointment of Chuan Lye Tan as a director (3 pages)
10 October 2011Termination of appointment of Hin Woon as a director (1 page)
10 October 2011Termination of appointment of Hin Woon as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
5 July 2011Director's details changed for David Zalmon Baffsky on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Hin Yong Clement Woon on 5 July 2011 (3 pages)
5 July 2011Secretary's details changed for Wan Hoon Tan on 5 July 2011 (1 page)
5 July 2011Director's details changed for David Zalmon Baffsky on 5 July 2011 (2 pages)
5 July 2011Secretary's details changed for Wan Hoon Tan on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Wan Hoon Tan on 5 July 2011 (1 page)
5 July 2011Director's details changed for Hin Yong Clement Woon on 5 July 2011 (3 pages)
5 July 2011Director's details changed for David Zalmon Baffsky on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Hin Yong Clement Woon on 5 July 2011 (3 pages)
3 May 2011Appointment of Wan Hoon Tan as a secretary (3 pages)
3 May 2011Appointment of Wan Hoon Tan as a secretary (3 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
24 June 2010Termination of appointment of Lee Ang as a director (1 page)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Chuang Lim on 1 October 2009 (2 pages)
24 June 2010Termination of appointment of Lee Ang as a director (1 page)
24 June 2010Director's details changed for Hin Yong Clement Woon on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Hin Yong Clement Woon on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Chuang Lim on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Chuang Lim on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Hin Yong Clement Woon on 1 October 2009 (2 pages)
15 February 2010Appointment of David Zalmon Baffsky as a director (3 pages)
15 February 2010Appointment of Kee Choe Ng as a director (3 pages)
15 February 2010Appointment of Wai Wing Edmund Cheng as a director (3 pages)
15 February 2010Appointment of Kee Choe Ng as a director (3 pages)
15 February 2010Appointment of David Zalmon Baffsky as a director (3 pages)
15 February 2010Appointment of Wai Wing Edmund Cheng as a director (3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 November 2009Auditor's resignation (3 pages)
9 November 2009Auditor's resignation (3 pages)
18 September 2009Director appointed chuang lim (2 pages)
18 September 2009Director appointed chuang lim (2 pages)
18 September 2009Director appointed hin yong clement woon (2 pages)
18 September 2009Director appointed hin yong clement woon (2 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
10 July 2009Return made up to 05/06/09; full list of members (4 pages)
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
10 July 2009Return made up to 05/06/09; full list of members (4 pages)
19 May 2009Director appointed roger yeo (2 pages)
19 May 2009Director appointed gregory ng (2 pages)
19 May 2009Appointment terminated director gregory ng (1 page)
19 May 2009Appointment terminated director roger yeo (1 page)
19 May 2009Director appointed gregory ng (2 pages)
19 May 2009Director appointed roger yeo (2 pages)
19 May 2009Appointment terminated director roger yeo (1 page)
19 May 2009Appointment terminated director gregory ng (1 page)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
4 August 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
4 August 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
4 August 2008Appointment terminated director william connolly (1 page)
4 August 2008Director appointed mr jeremy stuart hudson (1 page)
4 August 2008Appointment terminated director buan tay (1 page)
4 August 2008Appointment terminated director william connolly (1 page)
4 August 2008Director appointed mr jeremy stuart hudson (1 page)
4 August 2008Appointment terminated director buan tay (1 page)
4 August 2008Secretary's change of particulars / jeremy hudson / 01/11/2007 (2 pages)
4 August 2008Secretary's change of particulars / jeremy hudson / 01/11/2007 (2 pages)
26 March 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
26 March 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
3 August 2007Return made up to 05/06/07; no change of members (8 pages)
3 August 2007Return made up to 05/06/07; no change of members (8 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
22 June 2006Return made up to 05/06/06; full list of members (8 pages)
22 June 2006Return made up to 05/06/06; full list of members (8 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
9 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
27 July 2004Return made up to 05/06/04; full list of members (8 pages)
27 July 2004Director resigned (1 page)
27 July 2004Return made up to 05/06/04; full list of members (8 pages)
27 July 2004Director resigned (1 page)
27 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 August 2003Certificate of reduction of share premium (1 page)
13 August 2003Resolutions
  • RES13 ‐ Reduce share prem acct 25/06/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Reduce share prem acct 25/06/03
(1 page)
13 August 2003Certificate of reduction of share premium (1 page)
12 August 2003Reduce share premiun account (2 pages)
12 August 2003Reduce share premiun account (2 pages)
22 July 2003Resolutions
  • RES13 ‐ Share prem account redu 25/06/03
(1 page)
22 July 2003Resolutions
  • RES13 ‐ Share prem account redu 25/06/03
(1 page)
9 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
3 July 2003Return made up to 05/06/03; full list of members (9 pages)
3 July 2003Return made up to 05/06/03; full list of members (9 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
3 July 2002Return made up to 05/06/02; bulk list available separately (9 pages)
3 July 2002Return made up to 05/06/02; bulk list available separately (9 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (56 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Group of companies' accounts made up to 31 December 2001 (56 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
16 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 October 2001Ad 18/09/01--------- £ si [email protected]=250040 £ ic 5861298/6111338 (3 pages)
19 October 2001Ad 18/09/01--------- £ si [email protected]=250040 £ ic 5861298/6111338 (3 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2001Nc inc already adjusted 18/09/01 (1 page)
28 September 2001Nc inc already adjusted 18/09/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
20 August 2001Listing of particulars (73 pages)
20 August 2001Listing of particulars (73 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
20 July 2001Return made up to 05/06/01; bulk list available separately (9 pages)
20 July 2001Return made up to 05/06/01; bulk list available separately (9 pages)
2 July 2001Ad 18/06/01--------- £ si [email protected]=1255 £ ic 5860043/5861298 (2 pages)
2 July 2001Ad 18/06/01--------- £ si [email protected]=1255 £ ic 5860043/5861298 (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
24 May 2001Full group accounts made up to 31 December 2000 (49 pages)
24 May 2001Full group accounts made up to 31 December 2000 (49 pages)
5 September 2000Registered office changed on 05/09/00 from: 1 portland place london W1N 3AA (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1 portland place london W1N 3AA (1 page)
29 June 2000Return made up to 05/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2000Return made up to 05/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Full group accounts made up to 31 December 1999 (51 pages)
23 June 2000Full group accounts made up to 31 December 1999 (51 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 March 2000Ad 24/02/00--------- £ si [email protected]=112213 £ ic 5747131/5859344 (7 pages)
7 March 2000Ad 24/02/00--------- £ si [email protected]=112213 £ ic 5747131/5859344 (7 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (6 pages)
22 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Ad 20/10/99--------- £ si [email protected]=1881 £ ic 5745250/5747131 (2 pages)
4 November 1999Ad 20/10/99--------- £ si [email protected]=1881 £ ic 5745250/5747131 (2 pages)
24 September 1999Ad 21/09/99--------- £ si [email protected]=685 £ ic 5744565/5745250 (2 pages)
24 September 1999Ad 21/09/99--------- £ si [email protected]=685 £ ic 5744565/5745250 (2 pages)
22 September 1999Ad 20/09/99--------- £ si [email protected]=411 £ ic 5744154/5744565 (2 pages)
22 September 1999Ad 20/09/99--------- £ si [email protected]=411 £ ic 5744154/5744565 (2 pages)
11 August 1999Ad 04/08/99--------- £ si [email protected]=137 £ ic 5744017/5744154 (2 pages)
11 August 1999Ad 04/08/99--------- £ si [email protected]=137 £ ic 5744017/5744154 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=1247 £ ic 5742770/5744017 (2 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=1247 £ ic 5742770/5744017 (2 pages)
29 June 1999Full group accounts made up to 31 December 1998 (54 pages)
29 June 1999Full group accounts made up to 31 December 1998 (54 pages)
21 June 1999Return made up to 05/06/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1999Return made up to 05/06/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 1999Ad 07/04/99--------- £ si [email protected]=27777 £ ic 5714990/5742767 (2 pages)
1 June 1999Ad 07/04/99--------- £ si [email protected]=27777 £ ic 5714990/5742767 (2 pages)
20 May 1999Ad 04/05/99--------- £ si [email protected]=6784 £ ic 5708206/5714990 (8 pages)
20 May 1999Ad 04/05/99--------- £ si [email protected]=6784 £ ic 5708206/5714990 (8 pages)
8 April 1999Particulars of mortgage/charge (15 pages)
8 April 1999Particulars of mortgage/charge (15 pages)
12 March 1999Ad 05/03/99--------- £ si [email protected]=498 £ ic 5707708/5708206 (2 pages)
12 March 1999Ad 05/03/99--------- £ si [email protected]=498 £ ic 5707708/5708206 (2 pages)
22 February 1999Ad 15/02/99--------- £ si [email protected]=213 £ ic 5707495/5707708 (2 pages)
22 February 1999Ad 15/02/99--------- £ si [email protected]=213 £ ic 5707495/5707708 (2 pages)
21 December 1998Particulars of contract relating to shares (3 pages)
21 December 1998Ad 01/07/98--------- £ si [email protected]=124903 £ ic 5582592/5707495 (8 pages)
21 December 1998Ad 01/07/98--------- £ si [email protected]=124903 £ ic 5582592/5707495 (8 pages)
21 December 1998Particulars of contract relating to shares (3 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
22 July 1998Ad 09/07/98--------- £ si [email protected]=25048 £ ic 5557544/5582592 (2 pages)
22 July 1998Ad 09/07/98--------- £ si [email protected]=25048 £ ic 5557544/5582592 (2 pages)
25 June 1998Return made up to 05/06/98; bulk list available separately (7 pages)
25 June 1998Return made up to 05/06/98; bulk list available separately (7 pages)
11 June 1998Ad 07/01/98--------- £ si [email protected]=930914 £ ic 4523800/5454714 (8 pages)
11 June 1998Ad 07/01/98--------- £ si [email protected]=930914 £ ic 4523800/5454714 (8 pages)
11 June 1998Particulars of contract relating to shares (3 pages)
11 June 1998Particulars of contract relating to shares (3 pages)
31 May 1998Ad 16/03/98--------- £ si [email protected]=30000 £ ic 4493800/4523800 (56 pages)
31 May 1998Ad 16/03/98--------- £ si [email protected]=30000 £ ic 4493800/4523800 (56 pages)
21 May 1998Full group accounts made up to 31 December 1997 (51 pages)
21 May 1998Full group accounts made up to 31 December 1997 (51 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
24 February 1998Ad 07/01/98--------- £ si [email protected]=898667 £ ic 3595133/4493800 (3 pages)
24 February 1998Ad 07/01/98--------- £ si [email protected]=898667 £ ic 3595133/4493800 (3 pages)
16 February 1998Statement of affairs (54 pages)
16 February 1998Ad 04/11/97--------- £ si [email protected]=56159 £ ic 3538974/3595133 (2 pages)
16 February 1998Statement of affairs (54 pages)
16 February 1998Ad 04/11/97--------- £ si [email protected]=56159 £ ic 3538974/3595133 (2 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Nc inc already adjusted 07/01/98 (1 page)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 January 1998Nc inc already adjusted 07/01/98 (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Listing of particulars (127 pages)
16 December 1997Listing of particulars (127 pages)
28 October 1997Ad 23/10/97--------- £ si [email protected]=44628 £ ic 3494346/3538974 (2 pages)
28 October 1997Ad 23/10/97--------- £ si [email protected]=44628 £ ic 3494346/3538974 (2 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
7 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1997£ nc 2510000/4875000 21/07/97 (1 page)
7 August 1997£ nc 2510000/4875000 21/07/97 (1 page)
7 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 July 1997Return made up to 05/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 1997Return made up to 05/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1997£ sr [email protected] 23/06/97 (1 page)
28 June 1997£ sr [email protected] 23/06/97 (1 page)
27 June 1997Listing of particulars (80 pages)
27 June 1997Listing of particulars (80 pages)
8 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 May 1997Full group accounts made up to 31 December 1996 (41 pages)
8 May 1997Full group accounts made up to 31 December 1996 (41 pages)
4 May 1997Ad 03/03/97--------- £ si [email protected] (2 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
4 May 1997Particulars of contract relating to shares (3 pages)
4 May 1997Ad 03/03/97--------- £ si [email protected] (2 pages)
24 April 1997Ad 03/03/97--------- £ si [email protected]=165384 £ ic 1876806/2042190 (2 pages)
24 April 1997Ad 03/03/97--------- £ si [email protected]=165384 £ ic 1876806/2042190 (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
27 March 1997Ad 03/03/97--------- £ si [email protected]=2564 £ ic 1874242/1876806 (2 pages)
27 March 1997Ad 03/03/97--------- £ si [email protected]=2564 £ ic 1874242/1876806 (2 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Return made up to 05/06/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/07/96
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 July 1996Return made up to 05/06/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/07/96
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 June 1996Full group accounts made up to 31 December 1995 (36 pages)
24 June 1996Full group accounts made up to 31 December 1995 (36 pages)
11 June 1996Ad 05/03/96--------- £ si [email protected]=934 £ ic 1873308/1874242 (2 pages)
11 June 1996Ad 05/03/96--------- £ si [email protected]=934 £ ic 1873308/1874242 (2 pages)
4 June 1996Ad 23/04/96--------- £ si [email protected]=1375000 £ ic 498308/1873308 (4 pages)
4 June 1996Ad 23/04/96--------- £ si [email protected]=1375000 £ ic 498308/1873308 (4 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1996£ nc 550000/2510000 22/04/96 (1 page)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
22 May 1996Memorandum and Articles of Association (9 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
22 May 1996Memorandum and Articles of Association (8 pages)
22 May 1996Memorandum and Articles of Association (9 pages)
22 May 1996£ nc 550000/2510000 22/04/96 (1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
22 May 1996Memorandum and Articles of Association (8 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
4 April 1996Listing of particulars (88 pages)
4 April 1996Listing of particulars (88 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london, E14 9SH (1 page)
7 September 1995Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london, E14 9SH (1 page)
1 August 1995Ad 19/06/95--------- £ si [email protected]=83050 £ ic 415258/498308 (9 pages)
1 August 1995Ad 19/06/95--------- £ si [email protected]=83050 £ ic 415258/498308 (9 pages)
28 July 1995Full group accounts made up to 31 December 1994 (30 pages)
28 July 1995Full group accounts made up to 31 December 1994 (30 pages)
30 June 1995Return made up to 05/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
30 June 1995Return made up to 05/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
20 June 1995Listing of particulars (88 pages)
20 June 1995Listing of particulars (88 pages)
1 June 1995New director appointed (6 pages)
1 June 1995Director resigned;new director appointed (4 pages)
1 June 1995Director resigned;new director appointed (4 pages)
1 June 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
22 July 1987Full group accounts made up to 31 December 1986 (24 pages)
22 July 1987Full group accounts made up to 31 December 1986 (24 pages)
1 November 1986Memorandum and Articles of Association (44 pages)
1 November 1986Memorandum and Articles of Association (44 pages)