Company NameSesame Services Limited
Company StatusActive
Company Number02338540
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Sarah Louise Batham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(32 years, 1 month after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Kate Louise Sparkes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Hr And Development
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(34 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Thomas Richard Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(34 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameFrederick Peter Beaumont
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleInsurance Broker
Correspondence AddressThe Homestead
The Playing Close Browns Lane
Chalbury
Oxfordshire
OX7 3QP
Director NameAlfred Michael Heath
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address22 Ashgrove House
Lindsay Square
Bessborough Gardens
London
SW1V 2HW
Secretary NameMr Trevor Arthur Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address23 Crowson Way
Deeping St James
Peterborough
Cambridgeshire
PE6 8EY
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed17 June 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameLorna Elizabeth Graham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address7 Hambye Close
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QZ
Director NameRichard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address14 Priors Meadow
Southam
Warwickshire
CV47 1GE
Director NameJames Joseph Gaskin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressAltura
Brook Street
Kingston Blount
Oxfordshire
OX39 4RZ
Director NameMr Roy Henry Francis Croft
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address8 New Road
Esher
Surrey
KT10 9PG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Michael John Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Moor 6 Hall Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0HE
Wales
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameRaymond Bernard Fear
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompliance Director
Correspondence Address3 Clare Close
West Byfleet
Surrey
KT14 6RD
Director NameKevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2003)
RoleChartered Accountant
Correspondence AddressThe Old Nursery The Dash
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7SS
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 December 2007)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJeremy Peter Fish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years after company formation)
Appointment Duration1 year (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressHollytree Cottage
Tapster Lane, Lapworth
Solihull
West Midlands
B94 5PQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMartin Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHighfield House
Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Director NameCharles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address29 Marloes Road
London
W8 6LG
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Stephen Charles Gazard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Montagu Square
Westminster
London
W1H 2LW
Director NameMr David John Burlison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(28 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitesesame.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.6m at £1Sesame Bankhall Group LTD
82.14%
Ordinary B
1m at £1Friends Life Distribution LTD
17.86%
Ordinary A

Financials

Year2014
Turnover£36,259,000
Gross Profit£12,294,000
Net Worth£77,256,000
Cash£3,942,000
Current Liabilities£30,860,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

17 September 2003Delivered on: 1 October 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company formerly known as misys ifa services PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 November 2002Delivered on: 29 November 2002
Satisfied on: 15 September 2007
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: £18,180.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,180.00 deposited by the company.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 25 May 2002
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 5 June 2001
Persons entitled: Temple Bar Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14/12/89.
Particulars: The sum of £11,250 or such higher sum as the landlord shall from time to time placed on deposit into a designated interest accruing account in the name of the company.
Fully Satisfied
24 October 1989Delivered on: 1 November 1989
Satisfied on: 5 June 2001
Persons entitled: Temple Bar Properties LTD

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1/8/89.
Particulars: £12,500 being funds deposited by the company with temple bar properties LTD to meet the obligations of the lease (see form 395 for full details).
Fully Satisfied
19 December 2006Delivered on: 29 December 2006
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
15 September 1989Delivered on: 5 October 1989
Satisfied on: 5 June 2001
Persons entitled: Temple Bar Properties LTD

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 15 september 1989.
Particulars: £12,500 being funds deposited by the company with their landlords temple bar properties LTD.
Fully Satisfied

Filing History

12 January 2024Appointment of Mr Thomas Richard Harrison as a director on 10 January 2024 (2 pages)
18 October 2023Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (33 pages)
24 May 2023Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 December 2022Appointment of Ms Kate Louise Sparkes as a director on 12 December 2022 (2 pages)
21 October 2022Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page)
5 September 2022Appointment of Mr Ross Liston as a director on 5 September 2022 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (33 pages)
1 August 2022Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (31 pages)
8 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
7 September 2021Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Julie Ann Sadler as a director on 9 March 2021 (1 page)
15 March 2021Appointment of Ms Sarah Louise Batham as a director on 9 March 2021 (2 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (33 pages)
2 July 2020Termination of appointment of John Cowan as a director on 1 July 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 April 2020Appointment of Julie Ann Sadler as a director on 17 April 2020 (2 pages)
23 April 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages)
11 February 2020Termination of appointment of Lisa Winnard as a director on 31 January 2020 (1 page)
10 January 2020Termination of appointment of James Michael Kelly as a director on 15 December 2019 (1 page)
30 December 2019Appointment of Mr Stephen John Harris as a director on 5 December 2019 (2 pages)
30 September 2019Appointment of Mr Richard James Howells as a director on 11 September 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
17 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 July 2019Director's details changed for Mrs Lisa Winnard on 19 June 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 November 2017Second filing of Confirmation Statement dated 01/06/2017 (7 pages)
1 November 2017Second filing of Confirmation Statement dated 01/06/2017 (7 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
8 September 2017Appointment of Mr James Michael Kelly as a director on 7 September 2017 (2 pages)
8 September 2017Appointment of Mr James Michael Kelly as a director on 7 September 2017 (2 pages)
8 September 2017Appointment of Mrs Lisa Winnard as a director on 27 July 2017 (2 pages)
8 September 2017Appointment of Mrs Lisa Winnard as a director on 27 July 2017 (2 pages)
8 September 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
8 September 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
4 June 201701/06/17 Statement of Capital gbp 5598591.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 01/11/2017.
(10 pages)
4 June 201701/06/17 Statement of Capital gbp 5598591.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 01/11/2017.
(10 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Stephen Charles Gazard as a director on 23 February 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Stephen Charles Gazard as a director on 23 February 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
10 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2016Statement by Directors (1 page)
10 October 2016Solvency Statement dated 07/10/16 (1 page)
10 October 2016Solvency Statement dated 07/10/16 (1 page)
10 October 2016Statement of capital on 10 October 2016
  • GBP 5,598,591
(3 pages)
10 October 2016Statement by Directors (1 page)
10 October 2016Statement of capital on 10 October 2016
  • GBP 5,598,591
(3 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Solvency Statement dated 29/09/16 (1 page)
4 October 2016Statement of capital on 4 October 2016
  • GBP 5,598,591
(3 pages)
4 October 2016Statement by Directors (1 page)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 63,618,590
(3 pages)
4 October 2016Statement of capital on 4 October 2016
  • GBP 5,598,591
(3 pages)
4 October 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil 29/09/2016
(2 pages)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 63,618,590
(3 pages)
4 October 2016Statement by Directors (1 page)
4 October 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil 29/09/2016
(2 pages)
4 October 2016Solvency Statement dated 29/09/16 (1 page)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,598,591
(7 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,598,591
(7 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,598,591
(7 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,598,591
(7 pages)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
30 October 2015Termination of appointment of Lisa Winnard as a director on 24 September 2015 (1 page)
30 October 2015Termination of appointment of Lisa Winnard as a director on 24 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to Wellington Row York YO90 1WR (1 page)
3 July 2015Full accounts made up to 31 December 2013 (27 pages)
3 July 2015Full accounts made up to 31 December 2013 (27 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr John Cowan as a director on 22 June 2015 (2 pages)
24 June 2015Appointment of Mr John Cowan as a director on 22 June 2015 (2 pages)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,598,591
(6 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,598,591
(6 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,598,591
(6 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
11 February 2014Appointment of Mrs Lisa Winnard as a director (2 pages)
11 February 2014Appointment of Mrs Lisa Winnard as a director (2 pages)
7 February 2014Appointment of Mr Stephen Charles Gazard as a director (2 pages)
7 February 2014Appointment of Mr Stephen Charles Gazard as a director (2 pages)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
10 January 2014Termination of appointment of Julie Sadler as a director (1 page)
10 January 2014Termination of appointment of Julie Sadler as a director (1 page)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,598,591
(6 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,598,591
(6 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,598,591
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (24 pages)
28 August 2013Full accounts made up to 31 December 2012 (24 pages)
27 June 2013Appointment of Julie Ann Sadler as a director (2 pages)
27 June 2013Appointment of Julie Ann Sadler as a director (2 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (18 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (18 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (18 pages)
7 August 2012Full accounts made up to 31 December 2011 (25 pages)
7 August 2012Full accounts made up to 31 December 2011 (25 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
30 November 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
30 November 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (21 pages)
23 June 2011Full accounts made up to 31 December 2010 (21 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
2 September 2010Section 519 (4 pages)
2 September 2010Section 519 (4 pages)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (18 pages)
26 May 2010Full accounts made up to 31 December 2009 (18 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 June 2009Amended full accounts made up to 31 December 2008 (20 pages)
2 June 2009Amended full accounts made up to 31 December 2008 (20 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
9 June 2008Section 519 (1 page)
9 June 2008Section 519 (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
24 April 2008Full accounts made up to 31 December 2007 (20 pages)
24 April 2008Full accounts made up to 31 December 2007 (20 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 November 2007Return made up to 04/11/07; full list of members (3 pages)
9 November 2007Return made up to 04/11/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 May 2007 (18 pages)
16 October 2007Full accounts made up to 31 May 2007 (18 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Location of register of members (1 page)
8 September 2007Location of register of members (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Full accounts made up to 31 May 2006 (16 pages)
27 March 2007Full accounts made up to 31 May 2006 (16 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
16 November 2006Return made up to 04/11/06; full list of members (4 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Return made up to 04/11/06; full list of members (4 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
16 March 2006Full accounts made up to 31 May 2005 (16 pages)
16 March 2006Full accounts made up to 31 May 2005 (16 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 November 2005Return made up to 04/11/05; full list of members (3 pages)
29 November 2005Return made up to 04/11/05; full list of members (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
8 November 2004Return made up to 04/11/04; full list of members (4 pages)
8 November 2004Return made up to 04/11/04; full list of members (4 pages)
7 October 2004Full accounts made up to 31 May 2004 (17 pages)
7 October 2004Full accounts made up to 31 May 2004 (17 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 May 2003 (16 pages)
25 November 2003Full accounts made up to 31 May 2003 (16 pages)
5 November 2003Return made up to 04/11/03; full list of members (4 pages)
5 November 2003Return made up to 04/11/03; full list of members (4 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2003Declaration of assistance for shares acquisition (26 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2003Memorandum and Articles of Association (27 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Declaration of assistance for shares acquisition (26 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Memorandum and Articles of Association (27 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
31 July 2003Company name changed misys ifa services LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed misys ifa services LIMITED\certificate issued on 31/07/03 (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
10 March 2003Re-registration of Memorandum and Articles (27 pages)
10 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2003Application for reregistration from PLC to private (1 page)
10 March 2003Application for reregistration from PLC to private (1 page)
10 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2003Re-registration of Memorandum and Articles (27 pages)
10 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Full accounts made up to 31 May 2002 (17 pages)
26 November 2002Full accounts made up to 31 May 2002 (17 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
12 November 2002Return made up to 04/11/02; full list of members (10 pages)
12 November 2002Return made up to 04/11/02; full list of members (10 pages)
10 October 2002Nc inc already adjusted 23/09/02 (1 page)
10 October 2002Nc inc already adjusted 23/09/02 (1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2002Ad 27/09/02--------- £ si 2948591@1=2948591 £ ic 2650000/5598591 (2 pages)
10 October 2002Ad 27/09/02--------- £ si 2948591@1=2948591 £ ic 2650000/5598591 (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
25 May 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
6 November 2001Return made up to 04/11/01; full list of members (4 pages)
6 November 2001Return made up to 04/11/01; full list of members (4 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
3 August 2001Full accounts made up to 31 May 2001 (15 pages)
3 August 2001Full accounts made up to 31 May 2001 (15 pages)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001New director appointed (1 page)
23 April 2001New director appointed (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (1 page)
8 December 2000New director appointed (1 page)
8 December 2000Director resigned (1 page)
14 November 2000Full accounts made up to 31 May 2000 (15 pages)
14 November 2000Full accounts made up to 31 May 2000 (15 pages)
8 November 2000Return made up to 04/11/00; full list of members (5 pages)
8 November 2000Return made up to 04/11/00; full list of members (5 pages)
24 August 2000Ad 16/05/00--------- £ si 150000@1=150000 £ ic 2500000/2650000 (2 pages)
24 August 2000Statement of affairs (4 pages)
24 August 2000Statement of affairs (4 pages)
24 August 2000Ad 16/05/00--------- £ si 150000@1=150000 £ ic 2500000/2650000 (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
14 July 2000New director appointed (1 page)
14 July 2000New director appointed (1 page)
14 March 2000Company name changed countrywide management group PLC\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed countrywide management group PLC\certificate issued on 15/03/00 (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (15 pages)
14 December 1999Full accounts made up to 31 May 1999 (15 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
16 November 1999Return made up to 04/11/99; full list of members (7 pages)
16 November 1999Return made up to 04/11/99; full list of members (7 pages)
15 January 1999Statement of affairs (7 pages)
15 January 1999Statement of affairs (7 pages)
15 January 1999Ad 30/11/98--------- £ si 1300000@1=1300000 £ ic 1200000/2500000 (2 pages)
15 January 1999Ad 30/11/98--------- £ si 1300000@1=1300000 £ ic 1200000/2500000 (2 pages)
4 January 1999Full accounts made up to 31 May 1998 (15 pages)
4 January 1999Full accounts made up to 31 May 1998 (15 pages)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1998£ nc 1200000/3000000 30/11/98 (1 page)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1998£ nc 1200000/3000000 30/11/98 (1 page)
26 November 1998Return made up to 04/11/98; full list of members (7 pages)
26 November 1998Return made up to 04/11/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
26 January 1998Return made up to 04/11/97; full list of members (8 pages)
26 January 1998Return made up to 04/11/97; full list of members (8 pages)
6 January 1998Full accounts made up to 31 May 1997 (14 pages)
6 January 1998Full accounts made up to 31 May 1997 (14 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
23 December 1996Full accounts made up to 31 May 1996 (13 pages)
23 December 1996Full accounts made up to 31 May 1996 (13 pages)
26 November 1996Return made up to 04/11/96; no change of members (6 pages)
26 November 1996Return made up to 04/11/96; no change of members (6 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
22 December 1995Return made up to 04/11/95; no change of members (6 pages)
22 December 1995Return made up to 04/11/95; no change of members (6 pages)
19 December 1995Full accounts made up to 31 May 1995 (13 pages)
19 December 1995Full accounts made up to 31 May 1995 (13 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
22 December 1994Full accounts made up to 31 May 1994 (13 pages)
22 December 1994Full accounts made up to 31 May 1994 (13 pages)
22 December 1994Full accounts made up to 31 May 1994 (13 pages)
1 November 1991Full accounts made up to 28 February 1991 (22 pages)
1 November 1991Full accounts made up to 28 February 1991 (22 pages)
1 November 1991Full accounts made up to 28 February 1991 (22 pages)
26 November 1990Full group accounts made up to 28 February 1990 (11 pages)
26 November 1990Full group accounts made up to 28 February 1990 (11 pages)
26 November 1990Full group accounts made up to 28 February 1990 (11 pages)
26 May 1989Company name changed hoursave PUBLIC LIMITED COMPANY\certificate issued on 24/05/89 (2 pages)
26 May 1989Company name changed hoursave PUBLIC LIMITED COMPANY\certificate issued on 24/05/89 (2 pages)
24 January 1989Incorporation (9 pages)
24 January 1989Incorporation (9 pages)