Company NameBritish Plc
Company StatusActive
Company NumberSC003234
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander William Burgess
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood House Oak Hill
Braintree
Essex
CM7 4AJ
Director NameMiss Julia Rebecca Burgess
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(118 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood House Oak Hill
Braintree
Essex
CM7 4AJ
Secretary NameMr Simon Lance Burgess
StatusCurrent
Appointed17 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressHighwood House Oak Hill
Braintree
Essex
CM7 4AJ
Director NameMr Simon Lance Burgess
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood House Oak Hill
Braintree
Essex
CM7 4AJ
Director NameFrank Roland Pedler
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 1990)
RoleSolicitor
Correspondence Address60 Tybenham Road
Merton Park
London
SW19 3LA
Director NameMr Graham John Titford
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 1995)
RoleActuary
Correspondence AddressPlace Field End 1 Tollers Lane
Coulsdon
Surrey
CR5 1BE
Director NameFrank Rudolf Reber
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 1990)
RoleChartered Accountant
Correspondence Address14 Golf Close
Pyrford
Woking
Surrey
GU22 8PE
Director NameRonald Thomas Kingsmill
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1991)
RoleSecretary
Correspondence Address37 Bounds Oak Way
Southborough
Tunbridge Wells
Kent
TN4 0TW
Director NameSamuel Patrick Lithgow Kennedy
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1992)
RoleActuary
Correspondence AddressPanfields
Denne Park
Horsham
West Sussex
RH13 0AX
Director NameMr Stuart Campbell James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldheim
Church Road
Woldingham
Surrey
CR3 7JX
Director NameMr Leslie Michael Etheridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 June 2006)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSteppe House
Marden
Tonbridge
Kent
TN12 9HD
Director NameMr John Brian Bateup
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 December 1999)
RoleActuary
Country of ResidenceEngland
Correspondence AddressNomanswood
Shovers Green
Wadhurst
East Sussex
TN5 6ND
Secretary NameRonald Thomas Kingsmill
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 September 1989)
RoleCompany Director
Correspondence Address37 Bounds Oak Way
Southborough
Tunbridge Wells
Kent
TN4 0TW
Director NameEric Robert Crossley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(87 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 1992)
RoleChartered Accountant
Correspondence AddressNew Place Manor
Pulborough
West Sussex
RH20 1AT
Secretary NameAndrew Prior
NationalityBritish
StatusResigned
Appointed02 September 1989(87 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address28 St James Road
Tunbridge Wells
Kent
TN1 2JZ
Director NameVincent John Throp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1991)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Middlefield Farm New Yatt Road
Witney
Oxfordshire
OX29 6TA
Director NameGerald Anthony Slater
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(88 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressStanage Edge 6 Riverdale Main Road
Grindleford
Hope Valley
Derbyshire
S32 2JN
Director NameMr Paul Evan Oldham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(90 years, 12 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 May 2008)
RoleRetired Investment Manager
Correspondence Address15 Hermitage Lane
Barming
Maidstone
Kent
ME16 9NR
Director NameChristopher Boorer Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(90 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 May 2009)
RoleActuarial/Taxation Consultant
Correspondence AddressLong Meadow Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(98 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMark Goodale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Oakley Road Battledown
Cheltenham
Gloucestershire
GL52 6PA
Wales
Secretary NameRoger Eastwood
NationalityBritish
StatusResigned
Appointed21 February 2008(106 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Bridgepoint Lofts
6 Shaftesbury Road
London
E7 8PL
Director NameSeamus Creedon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2008(106 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address62 Belmont Park
Lewisham
London
SE13 5BN
Director NameSara-Ann Burgess
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(107 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood House,Oak Hill, Blackmoor End,Braintree
Essex
CM7 4JX
Director NameMr Simon Lance Burgess
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(108 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 June 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHighwood House Oak Hill
Blackmore End
Braintree
Essex
CM7 4AJ
Director NameMr Alexander William Burgess
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(111 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood House Oak Hill
Blackmore End
Braintree
Essex
CM7 4AJ
Secretary NameAlexander William Burgess
StatusResigned
Appointed01 June 2016(114 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressHighwood House Oak Hill
Blackmore End
Braintree
Essex
CM7 4AJ

Contact

Websitehttps://www.universalcover.com/british-money-limited/
Telephone01892 510033
Telephone regionTunbridge Wells

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

500 at £1Alexander Burgess
33.33%
Ordinary
500 at £1Sara-ann Burgess
33.33%
Ordinary
500 at £1Simon Lance Burgess
33.33%
Ordinary

Financials

Year2014
Net Worth-£114,272
Cash£38,391
Current Liabilities£2,299

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 June 2020Director's details changed for Mr Alexander William Burgess on 26 June 2020 (2 pages)
26 June 2020Change of details for Miss Julia Rebecca Burgess as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Termination of appointment of Simon Lance Burgess as a director on 26 June 2020 (1 page)
26 June 2020Cessation of Julia Rebecca Burgess as a person with significant control on 26 June 2020 (1 page)
26 June 2020Director's details changed for Miss Julia Rebecca Burgess on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Miss Julia Rebecca Burgess on 26 June 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
12 May 2020Termination of appointment of Alexander William Burgess as a secretary on 12 May 2020 (1 page)
5 May 2020Cessation of Simon Lance Burgess as a person with significant control on 27 April 2020 (1 page)
5 May 2020Notification of Julia Rebecca Burgess as a person with significant control on 27 April 2020 (2 pages)
17 March 2020Notification of Julia Rebecca Burgess as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Appointment of Miss Julia Rebecca Burgess as a director on 17 March 2020 (2 pages)
4 February 2020Cessation of Sara-Ann Burgess as a person with significant control on 1 February 2020 (1 page)
4 February 2020Appointment of Mr Alexander William Burgess as a director on 4 February 2020 (2 pages)
4 February 2020Termination of appointment of Sara-Ann Burgess as a director on 1 February 2020 (1 page)
29 January 2020Company name changed universal ventures LIMITED\certificate issued on 29/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-27
(1 page)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
(3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(1 page)
30 November 2016Change of name notice (2 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(1 page)
30 November 2016Change of name notice (2 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,500
(6 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,500
(6 pages)
1 June 2016Appointment of Alexander William Burgess as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Alexander William Burgess as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Alexander William Burgess as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Alexander William Burgess as a director on 1 June 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,500
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,500
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,500
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,500
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,500
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,500
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,500
(4 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap of co be dispensed with 17/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap of co be dispensed with 17/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,500
(4 pages)
21 March 2013Appointment of Mr Alexander William Burgess as a director (2 pages)
21 March 2013Appointment of Mr Alexander William Burgess as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
28 February 2011Company name changed burgesses LIMITED\certificate issued on 28/02/11
  • CONNOT ‐
(3 pages)
28 February 2011Change of name with request to seek comments from relevant body (2 pages)
28 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
28 February 2011Company name changed burgesses LIMITED\certificate issued on 28/02/11
  • CONNOT ‐
(3 pages)
28 February 2011Change of name with request to seek comments from relevant body (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 March 2010Appointment of Simon Lance Burgess as a director (3 pages)
8 March 2010Appointment of Simon Lance Burgess as a director (3 pages)
19 October 2009Appointment of Sara-Ann Burgess as a director (2 pages)
19 October 2009Appointment of Sara-Ann Burgess as a director (2 pages)
18 September 2009Appointment terminated secretary roger eastwood (1 page)
18 September 2009Appointment terminated director william cain (1 page)
18 September 2009Company name changed british life office LIMITED (the)\certificate issued on 22/09/09 (2 pages)
18 September 2009Appointment terminated director seamus creedon (1 page)
18 September 2009Registered office changed on 18/09/2009 from 249 west george street glasgow G2 4RB (1 page)
18 September 2009Registered office changed on 18/09/2009 from 249 west george street glasgow G2 4RB (1 page)
18 September 2009Appointment terminated director seamus creedon (1 page)
18 September 2009Appointment terminated director mark goodale (1 page)
18 September 2009Appointment terminated secretary roger eastwood (1 page)
18 September 2009Appointment terminated director mark goodale (1 page)
18 September 2009Company name changed british life office LIMITED (the)\certificate issued on 22/09/09 (2 pages)
18 September 2009Appointment terminated director william cain (1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 May 2009Appointment terminated director christopher russell (1 page)
27 May 2009Appointment terminated director christopher russell (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Appointment terminated director paul oldham (1 page)
9 June 2008Appointment terminated director paul oldham (1 page)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 March 2008Director appointed seamus creedon (2 pages)
14 March 2008Director appointed seamus creedon (2 pages)
28 February 2008Secretary appointed roger clive eastwood (2 pages)
28 February 2008Appointment terminated secretary andrew prior (1 page)
28 February 2008Secretary appointed roger clive eastwood (2 pages)
28 February 2008Appointment terminated secretary andrew prior (1 page)
14 June 2007Return made up to 01/06/07; no change of members (8 pages)
14 June 2007Return made up to 01/06/07; no change of members (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
5 June 2006Return made up to 01/06/06; full list of members (8 pages)
5 June 2006Return made up to 01/06/06; full list of members (8 pages)
16 March 2006Accounts made up to 31 December 2005 (15 pages)
16 March 2006Accounts made up to 31 December 2005 (15 pages)
3 June 2005Return made up to 01/06/05; full list of members (9 pages)
3 June 2005Return made up to 01/06/05; full list of members (9 pages)
1 April 2005Accounts made up to 31 December 2004 (19 pages)
1 April 2005Accounts made up to 31 December 2004 (19 pages)
22 February 2005Certificate of reduction of issued capital (1 page)
22 February 2005Certificate of reduction of issued capital (1 page)
22 February 2005Reduction of share capital (2 pages)
22 February 2005Reduction of share capital (2 pages)
27 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 June 2004Return made up to 01/06/04; full list of members (9 pages)
14 June 2004Return made up to 01/06/04; full list of members (9 pages)
17 March 2004Accounts made up to 31 December 2003 (19 pages)
17 March 2004Accounts made up to 31 December 2003 (19 pages)
17 June 2003Return made up to 01/06/03; full list of members (9 pages)
17 June 2003Return made up to 01/06/03; full list of members (9 pages)
21 March 2003Accounts made up to 31 December 2002 (21 pages)
21 March 2003Accounts made up to 31 December 2002 (21 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
10 December 2002Ad 06/12/02--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (3 pages)
10 December 2002Ad 06/12/02--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (3 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(9 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(9 pages)
3 April 2002Accounts made up to 31 December 2001 (19 pages)
3 April 2002Accounts made up to 31 December 2001 (19 pages)
27 June 2001Return made up to 01/06/01; full list of members (8 pages)
27 June 2001Return made up to 01/06/01; full list of members (8 pages)
2 April 2001Accounts made up to 31 December 2000 (20 pages)
2 April 2001Accounts made up to 31 December 2000 (20 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Accounts made up to 31 December 1999 (21 pages)
19 July 2000Accounts made up to 31 December 1999 (21 pages)
19 July 2000New director appointed (2 pages)
4 July 2000Return made up to 01/06/00; full list of members (8 pages)
4 July 2000Return made up to 01/06/00; full list of members (8 pages)
19 June 2000Dti return schedules 1,3,4 & 6 (76 pages)
19 June 2000Dti return schedules 1,3,4 & 6 (76 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
28 June 1999Accounts made up to 31 December 1998 (21 pages)
28 June 1999Return made up to 01/06/99; full list of members (10 pages)
28 June 1999Accounts made up to 31 December 1998 (21 pages)
28 June 1999Return made up to 01/06/99; full list of members (10 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
14 October 1998Nc inc already adjusted 13/05/98 (1 page)
14 October 1998Nc inc already adjusted 13/05/98 (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
1 July 1998Accounts made up to 31 December 1997 (21 pages)
1 July 1998Return made up to 01/06/98; full list of members (10 pages)
1 July 1998Accounts made up to 31 December 1997 (21 pages)
1 July 1998Return made up to 01/06/98; full list of members (10 pages)
28 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
11 June 1997Accounts made up to 31 December 1996 (20 pages)
11 June 1997Accounts made up to 31 December 1996 (20 pages)
11 June 1997Return made up to 01/06/97; no change of members (8 pages)
11 June 1997Return made up to 01/06/97; no change of members (8 pages)
18 June 1996Return made up to 01/06/96; full list of members (10 pages)
18 June 1996Return made up to 01/06/96; full list of members (10 pages)
18 June 1996Accounts made up to 31 December 1995 (22 pages)
18 June 1996Accounts made up to 31 December 1995 (22 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Ad 22/12/95--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Ad 22/12/95--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
21 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Accounts made up to 31 December 1994 (16 pages)
21 June 1995Accounts made up to 31 December 1994 (16 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1995Director resigned (2 pages)
28 May 1995Director resigned (2 pages)
28 May 1995Director's particulars changed (2 pages)
28 May 1995Director's particulars changed (2 pages)
24 November 1992New director appointed (3 pages)
24 November 1992New director appointed (3 pages)
3 April 1992Director resigned (2 pages)
3 April 1992Director resigned (2 pages)
10 January 1992Director resigned (2 pages)
10 January 1992Director resigned (2 pages)
17 September 1991Director resigned (2 pages)
17 September 1991Director resigned (2 pages)
9 April 1991Director resigned (2 pages)
9 April 1991Director resigned (2 pages)
11 May 1990New director appointed (3 pages)
11 May 1990New director appointed (3 pages)
20 April 1990Director resigned (2 pages)
20 April 1990Director resigned (2 pages)
22 November 1989New director appointed (2 pages)
22 November 1989New director appointed (2 pages)
12 September 1989New secretary appointed (2 pages)
12 September 1989New secretary appointed (2 pages)
11 September 1989New director appointed (2 pages)
11 September 1989New director appointed (2 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1988Director resigned (2 pages)
28 April 1988Director resigned (2 pages)
5 November 1987New director appointed (2 pages)
5 November 1987New director appointed (2 pages)
4 September 1986New director appointed (2 pages)
4 September 1986New director appointed (2 pages)
16 July 1986Director resigned (2 pages)
16 July 1986Director resigned (2 pages)