Company NameCard Protection Plan Limited
Company StatusActive
Company Number01490503
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameSarah Elizabeth Atherton
StatusCurrent
Appointed01 January 2021(40 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMrs Luisa Cifuentes
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed06 October 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Andrew Kerr Adam Ferguson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMrs Victoria Flash
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(43 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
West Yorkshire
LS1 2AD
Director NameEdward Lester Landau
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Blenheim Terrace
London
NW8 0EG
Secretary NameChristopher Edward Charles Radbone
NationalityBritish
StatusResigned
Appointed15 December 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address60 Lonsdale Road
Barnes
London
SW13 9JS
Director NameMartin John Buckley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 March 1995)
RoleChartered Accountant
Correspondence Address5# St John Avenue
Putney
London
SW15 6AL
Director NameMr Martin Leslie Fielding
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Summer House
Nepcote Lane, Findon
Worthing
West Sussex
BN14 0SG
Director NameMr Malcolm Hurlston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridgmount Street
London
WC1E 7AA
Secretary NameHamish Macgregor Ogston
NationalityBritish
StatusResigned
Appointed06 December 1994(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address25 Cheyne Row
Chelsea
London
SW3 5HW
Director NameMrs Carol Anne Cole
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Oakham Road
Harborne
Birmingham
West Midlands
B17 9DG
Director NameAlan Hirsch Blank
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address2 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB5 9TA
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed11 September 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameCatherine Mary McCaul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2000(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2005)
RoleCompany Director
Correspondence AddressShangarry House
12 Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed28 November 2001(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 2008)
RoleCompany Director
Correspondence AddressLimestone Cottage
Tadcaster Road
Newton Kyme
LS24 9LT
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameMr Timothy Geoffrey Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House
Abbotts Inn
Andover
Hampshire
SP11 7AU
Director NameMr Peter John Morgan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherborne
Effingham Common Road Effingham
Leatherhead
Surrey
KT24 5JG
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Secretary NameLucinda Mary Metcalfe
NationalityBritish
StatusResigned
Appointed07 November 2008(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address8 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Director NameMr Michael Gerard Kneafsey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiskeveen House Moor End Road
Halifax
West Yorkshire
HX2 0PR
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed05 October 2010(30 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(30 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2011)
RoleCompany Director
Correspondence Address8
Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed10 May 2011(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Shaun Kingsley Astley-Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hambleton Close
Oakham
Rutland
LE15 6FY
Director NameMiss Ruth Elizabeth Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtvod 28 Sheet Street
Windsor, Berkshire
LS4 1BN
Secretary NameLorraine Grace Beavis
StatusResigned
Appointed29 November 2013(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCppgroup Plc Holgate Park
York
YO26 4GA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(35 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
York
YO26 4GA
Director NameMr Michael John Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park
York
YO26 4GA
Director NameMr Andrew Kerr Adam Ferguson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Carl Steven Carter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(41 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2022)
RoleUk Country Ceo
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD

Contact

Websiterewards.cpp.co.uk

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15m at £0.1Cpp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,674,061
Gross Profit£25,725,122
Net Worth£18,479,308
Cash£11,898,010
Current Liabilities£27,223,178

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Charges

23 May 2001Delivered on: 7 June 2001
Satisfied on: 12 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
20 November 1998Delivered on: 9 December 1998
Satisfied on: 2 March 2000
Persons entitled: The Product Development Partnership Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 18 september 1998.
Particulars: The rent deposit of £20,000 plus a sum equivalent to vat payable thereon.
Fully Satisfied
20 November 1998Delivered on: 24 November 1998
Satisfied on: 18 March 2000
Persons entitled: The Product Development Partnership Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 18TH september 1998.
Particulars: The sum of £20,000.
Fully Satisfied
10 September 1997Delivered on: 19 September 1997
Satisfied on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an agreement dated 16 may 1996 and made between card protection plan limited and national westminster bank PLC.
Particulars: One million pounds sterling and all other amounts from time to time standing to the credit of an account in the name of card protection plan limited held with national westminster bank (account number: 440-00-08889910 at national westminster bank PLC overseas branch london sort code 60-00-04) and/or earmarked or designated by reference to card protection plan limited and any sum or sums for the time being representing the same in whatever form held.
Fully Satisfied
23 May 1988Delivered on: 6 January 1988
Satisfied on: 21 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 September 1987Delivered on: 9 September 1987
Satisfied on: 21 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
2 June 1986Delivered on: 12 June 1986
Satisfied on: 26 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or countdown PLC to the chargee.
Particulars: Any sum deposited by countdown PLC or card protection plan limited on any of their accounts or associated accounts held at the royal bank of scotland PLC western branch, 7 burlington gardens. London W1A 3DD.
Fully Satisfied
9 December 2005Delivered on: 23 December 2005
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 July 2003Delivered on: 6 August 2003
Satisfied on: 12 January 2006
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
19 November 1984Delivered on: 22 November 1984
Satisfied on: 21 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or countdown public limited company to the chargee.
Particulars: All sums standing to the credit of any account of the company.
Fully Satisfied
14 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 13 August 2013
Persons entitled: Barclays Bank PLC (And Its Successors in the Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
17 February 2010Delivered on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2008Delivered on: 17 April 2008
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 February 2024Termination of appointment of Simon John Pyper as a director on 12 February 2024 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
15 November 2023Appointment of Mrs Victoria Flash as a director on 14 November 2023 (2 pages)
4 July 2023Full accounts made up to 31 December 2022 (34 pages)
15 June 2023Registration of charge 014905030018, created on 14 June 2023 (67 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 31 December 2021 (32 pages)
20 June 2022Appointment of Mr Andrew Kerr Adam Ferguson as a director on 7 June 2022 (2 pages)
13 June 2022Termination of appointment of Carl Steven Carter as a director on 7 June 2022 (1 page)
22 February 2022Appointment of Mr Simon John Pyper as a director on 16 February 2022 (2 pages)
17 February 2022Termination of appointment of Jason Carl Walsh as a director on 16 February 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
6 October 2021Termination of appointment of Stephen David Mouncey as a director on 20 July 2021 (1 page)
6 October 2021Appointment of Mrs Luisa Cifuentes as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Carl Steven Carter as a director on 20 July 2021 (2 pages)
6 October 2021Termination of appointment of Andrew Kerr Adam Ferguson as a director on 6 October 2021 (1 page)
9 July 2021Full accounts made up to 31 December 2020 (38 pages)
21 January 2021Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page)
21 January 2021Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Registered office address changed from Holgate Park York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 November 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (30 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Termination of appointment of Michael Peter Whitfield as a director on 29 November 2019 (1 page)
19 August 2019Appointment of Mr Stephen David Mouncey as a director on 14 August 2019 (2 pages)
8 July 2019Appointment of Mr Michael Peter Whitfield as a director on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of David Anthony Ross as a director on 1 July 2019 (1 page)
13 June 2019Full accounts made up to 31 December 2018 (26 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (26 pages)
8 March 2018Memorandum and Articles of Association (5 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
27 October 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
27 October 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
29 August 2017Full accounts made up to 31 December 2016 (26 pages)
29 August 2017Full accounts made up to 31 December 2016 (26 pages)
3 August 2017Termination of appointment of William Mark Oaten as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of William Mark Oaten as a director on 31 July 2017 (1 page)
5 May 2017Appointment of Mr William Mark Oaten as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr William Mark Oaten as a director on 24 April 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
20 April 2017Appointment of Mr David Anthony Ross as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr David Anthony Ross as a director on 5 April 2017 (2 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 October 2016Appointment of Mr Andrew Kerr Adam Ferguson as a director on 22 September 2016 (2 pages)
14 October 2016Appointment of Mr Andrew Kerr Adam Ferguson as a director on 22 September 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (27 pages)
8 June 2016Full accounts made up to 31 December 2015 (27 pages)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
19 May 2016Appointment of Mr Jason Carl Walsh as a director on 6 May 2016 (2 pages)
19 May 2016Appointment of Mr Jason Carl Walsh as a director on 6 May 2016 (2 pages)
18 May 2016Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page)
16 May 2016Termination of appointment of Shaun Kingsley Astley-Stone as a director on 10 May 2016 (1 page)
16 May 2016Termination of appointment of Shaun Kingsley Astley-Stone as a director on 10 May 2016 (1 page)
29 February 2016Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages)
11 February 2016Termination of appointment of Ruth Elizabeth Evans as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Ruth Elizabeth Evans as a director on 11 February 2016 (1 page)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500,000
(5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500,000
(5 pages)
1 October 2015Appointment of Mr Michael John Corcoran as a director on 18 September 2015 (2 pages)
1 October 2015Appointment of Mr Michael John Corcoran as a director on 18 September 2015 (2 pages)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
14 August 2015Appointment of Mr Stephen James Callaghan as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Stephen James Callaghan as a director on 14 August 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (29 pages)
17 June 2015Full accounts made up to 31 December 2014 (29 pages)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500,000
(7 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500,000
(7 pages)
10 July 2014Termination of appointment of Jason Walsh as a director (1 page)
10 July 2014Termination of appointment of Jason Walsh as a director (1 page)
9 July 2014Appointment of Mr Charles Robertson Crawford as a director (2 pages)
9 July 2014Appointment of Mr Charles Robertson Crawford as a director (2 pages)
30 June 2014Full accounts made up to 31 December 2013 (29 pages)
30 June 2014Full accounts made up to 31 December 2013 (29 pages)
5 February 2014Scheme of arrangement (39 pages)
5 February 2014Scheme of arrangement (39 pages)
3 February 2014Termination of appointment of Charles Gregson as a director (1 page)
3 February 2014Termination of appointment of Charles Gregson as a director (1 page)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,500,000
(8 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,500,000
(8 pages)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
9 October 2013Appointment of Ms Ruth Elizabeth Evans as a director (2 pages)
9 October 2013Appointment of Ms Ruth Elizabeth Evans as a director (2 pages)
1 October 2013Appointment of Jason Carl Walsh as a director (2 pages)
1 October 2013Appointment of Jason Carl Walsh as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (32 pages)
24 September 2013Full accounts made up to 31 December 2012 (32 pages)
23 September 2013Appointment of Mr Shaun Astley-Stone as a director (2 pages)
23 September 2013Appointment of Mr Shaun Astley-Stone as a director (2 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Termination of appointment of Paul Stobart as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Termination of appointment of Paul Stobart as a director (1 page)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
13 August 2013Registration of charge 014905030017 (65 pages)
13 August 2013Registration of charge 014905030017 (65 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/07/2013
(12 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/07/2013
(12 pages)
2 August 2013Registration of charge 014905030016 (65 pages)
2 August 2013Registration of charge 014905030016 (65 pages)
30 May 2013Memorandum and Articles of Association (10 pages)
30 May 2013Memorandum and Articles of Association (10 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2013Registration of charge 014905030015 (30 pages)
4 May 2013Registration of charge 014905030015 (30 pages)
25 April 2013Registration of charge 014905030014 (19 pages)
25 April 2013Registration of charge 014905030014 (19 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Michael Kneafsey as a director (1 page)
3 September 2012Termination of appointment of Michael Kneafsey as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
22 May 2012Full accounts made up to 31 December 2011 (31 pages)
22 May 2012Full accounts made up to 31 December 2011 (31 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
7 December 2011Appointment of Paul Lancelot Stobart as a director (2 pages)
7 December 2011Termination of appointment of Shirley Woolham as a director (1 page)
7 December 2011Termination of appointment of Shirley Woolham as a director (1 page)
7 December 2011Appointment of Paul Lancelot Stobart as a director (2 pages)
20 September 2011Appointment of Mr Charles Henry Gregson as a director (2 pages)
20 September 2011Appointment of Mr Charles Henry Gregson as a director (2 pages)
11 May 2011Appointment of Alan John Titchener as a secretary (2 pages)
11 May 2011Appointment of Alan John Titchener as a secretary (2 pages)
10 May 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
10 May 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
4 May 2011Termination of appointment of Peter Morgan as a director (1 page)
4 May 2011Termination of appointment of Peter Morgan as a director (1 page)
11 April 2011Full accounts made up to 31 December 2010 (27 pages)
11 April 2011Full accounts made up to 31 December 2010 (27 pages)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
29 December 2010Termination of appointment of Eric Woolley as a director (2 pages)
29 December 2010Termination of appointment of Eric Woolley as a director (2 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (19 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (19 pages)
11 October 2010Termination of appointment of Lucinda Metcalfe as a secretary (2 pages)
11 October 2010Appointment of Paula Mary Watts as a secretary (3 pages)
11 October 2010Termination of appointment of Lucinda Metcalfe as a secretary (2 pages)
11 October 2010Appointment of Paula Mary Watts as a secretary (3 pages)
16 August 2010Appointment of Shirley Louise Woolham as a director (3 pages)
16 August 2010Appointment of Shirley Louise Woolham as a director (3 pages)
12 August 2010Termination of appointment of Jason Walsh as a director (2 pages)
12 August 2010Termination of appointment of Jason Walsh as a director (2 pages)
12 August 2010Appointment of Michael Gerard Kneafsey as a director (3 pages)
12 August 2010Appointment of Michael Gerard Kneafsey as a director (3 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
20 April 2010Full accounts made up to 31 December 2009 (25 pages)
20 April 2010Full accounts made up to 31 December 2009 (25 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 13 (21 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 13 (21 pages)
24 February 2010Secretary's details changed for Lucinda Mary Metcalfe on 22 February 2010 (3 pages)
24 February 2010Secretary's details changed for Lucinda Mary Metcalfe on 22 February 2010 (3 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (18 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (18 pages)
5 August 2009Full accounts made up to 31 December 2008 (23 pages)
5 August 2009Full accounts made up to 31 December 2008 (23 pages)
19 May 2009Location of register of members (non legible) (2 pages)
19 May 2009Location of register of members (non legible) (2 pages)
9 January 2009Return made up to 15/12/08; full list of members (11 pages)
9 January 2009Return made up to 15/12/08; full list of members (11 pages)
5 December 2008Secretary appointed lucinda mary metcalfe (2 pages)
5 December 2008Appointment terminated secretary martin sowery (1 page)
5 December 2008Appointment terminated secretary martin sowery (1 page)
5 December 2008Secretary appointed lucinda mary metcalfe (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Declaration of assistance for shares acquisition (57 pages)
16 April 2008Declaration of assistance for shares acquisition (57 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2008Full accounts made up to 31 December 2007 (23 pages)
28 February 2008Full accounts made up to 31 December 2007 (23 pages)
8 January 2008Return made up to 15/12/07; full list of members (9 pages)
8 January 2008Return made up to 15/12/07; full list of members (9 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (23 pages)
25 June 2007Full accounts made up to 31 December 2006 (23 pages)
28 December 2006Return made up to 15/12/06; full list of members (8 pages)
28 December 2006Return made up to 15/12/06; full list of members (8 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (20 pages)
4 July 2006Full accounts made up to 31 December 2005 (20 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (23 pages)
23 December 2005Particulars of mortgage/charge (23 pages)
21 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
22 December 2004Return made up to 15/12/04; full list of members (8 pages)
22 December 2004Return made up to 15/12/04; full list of members (8 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
31 August 2004Full accounts made up to 31 December 2003 (19 pages)
31 August 2004Full accounts made up to 31 December 2003 (19 pages)
26 August 2004New director appointed (4 pages)
26 August 2004New director appointed (4 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
20 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003New director appointed (4 pages)
30 September 2003New director appointed (4 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003Particulars of mortgage/charge (6 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 15/12/02; full list of members (8 pages)
10 March 2003Return made up to 15/12/02; full list of members (8 pages)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
21 December 2001Return made up to 15/12/01; full list of members (7 pages)
21 December 2001Return made up to 15/12/01; full list of members (7 pages)
20 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
18 January 2001Registered office changed on 18/01/01 from: holgate park york yorkshire YO24 4GA (1 page)
18 January 2001Registered office changed on 18/01/01 from: holgate park york yorkshire YO24 4GA (1 page)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
11 December 2000Full accounts made up to 31 August 2000 (14 pages)
11 December 2000Full accounts made up to 31 August 2000 (14 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Full accounts made up to 31 August 1999 (15 pages)
24 February 2000Full accounts made up to 31 August 1999 (15 pages)
12 January 2000Return made up to 15/12/99; full list of members (8 pages)
12 January 2000Return made up to 15/12/99; full list of members (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 August 1998 (16 pages)
8 January 1999Full accounts made up to 31 August 1998 (16 pages)
15 December 1998Return made up to 15/12/98; no change of members (4 pages)
15 December 1998Return made up to 15/12/98; no change of members (4 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 198 king's road london SW3 5XX (1 page)
16 June 1998Registered office changed on 16/06/98 from: 198 king's road london SW3 5XX (1 page)
19 January 1998Full accounts made up to 31 August 1997 (16 pages)
19 January 1998Full accounts made up to 31 August 1997 (16 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
9 December 1997Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1997Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
5 February 1997Full accounts made up to 31 August 1996 (19 pages)
5 February 1997Full accounts made up to 31 August 1996 (19 pages)
8 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1996Full accounts made up to 31 August 1995 (19 pages)
25 March 1996Full accounts made up to 31 August 1995 (19 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
27 February 1996Return made up to 15/12/95; no change of members; amend (6 pages)
27 February 1996Return made up to 15/12/95; no change of members; amend (6 pages)
19 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
24 January 1995Full accounts made up to 31 August 1994 (21 pages)
24 January 1995Full accounts made up to 31 August 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
9 March 1994Full accounts made up to 31 August 1993 (25 pages)
9 March 1994Full accounts made up to 31 August 1993 (25 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1992Full accounts made up to 31 August 1992 (18 pages)
17 December 1992Full accounts made up to 31 August 1992 (18 pages)
10 December 1991Full accounts made up to 31 August 1991 (13 pages)
10 December 1991Full accounts made up to 31 August 1991 (13 pages)
22 May 1991Full accounts made up to 31 August 1990 (12 pages)
22 May 1991Full accounts made up to 31 August 1990 (12 pages)
5 March 1990Full accounts made up to 31 August 1989 (10 pages)
5 March 1990Full accounts made up to 31 August 1989 (10 pages)
28 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 1989Accounts for a small company made up to 31 August 1988 (4 pages)
7 March 1989Accounts for a small company made up to 31 August 1988 (4 pages)
14 December 1987Accounts for a small company made up to 31 August 1987 (4 pages)
14 December 1987Accounts for a small company made up to 31 August 1987 (4 pages)
22 December 1986Accounts for a small company made up to 31 August 1986 (4 pages)
22 December 1986Accounts for a small company made up to 31 August 1986 (4 pages)
22 August 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 August 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 November 1984Memorandum and Articles of Association (12 pages)
1 November 1984Memorandum and Articles of Association (12 pages)
17 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 April 1980Certificate of incorporation (1 page)
14 April 1980Certificate of incorporation (1 page)
14 April 1980Incorporation (18 pages)
14 April 1980Incorporation (18 pages)