Stourbridge
West Midlands
DY9 9RG
Director Name | Mr Gary Hutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(87 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Adrian Graham Clarke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 January 2011(88 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Robert William Croft |
---|---|
Status | Current |
Appointed | 04 January 2011(88 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | David Fitzgerald |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | School House Farm Moddershall Stone Staffordshire |
Director Name | Herbert Peter Starbuck |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1991) |
Role | Master Builder |
Correspondence Address | 24 Morda Close Oswestry Shropshire SY11 2BA Wales |
Director Name | Ernest Mainwaring |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Three Coins Whitmore Heath Newcastle-Under-Lyme Staffordshire |
Director Name | Robin Anthony Bagnall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 3 Torridan Close Trentham Stoke On Grent |
Secretary Name | Hugh Bergh Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 22 Market Place Burslem Stoke On Trent Staffordshire ST6 4AY |
Secretary Name | Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 41 Greenwich South Street Greenwich London SG10 8NT |
Director Name | Michael David Adams |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(68 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Coy Dir |
Correspondence Address | Wheatcroft Whitbourne Worcester Worcestershire WR6 5RU |
Director Name | Lord Robert Norman Edmiston |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(68 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 January 2016) |
Role | Chairman Of Board Of Directors |
Country of Residence | Portugal |
Correspondence Address | The Haven Chapel Lane Lapworth Warwickshire B94 6EU |
Director Name | Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(69 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1993) |
Role | Ca |
Correspondence Address | 41 Greenwich South Street Greenwich London SG10 8NT |
Director Name | Paul Brett Foster |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(69 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 15 Dorsington Close Hatton Park Warwick Warwickshire CV35 7TH |
Director Name | Mr Michael David Adams |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(70 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner House Preston Fields Lane Preston Bagot Henley In Arden Warwickshire B95 5EH |
Director Name | Michael Edward Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(70 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Maythorn Grove Solihull West Midlands B91 3JS |
Secretary Name | Michael David Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Wheatcroft Whitbourne Worcester Worcestershire WR6 5RU |
Director Name | Patrick Joseph O'Gorman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 September 1994) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 48 The Grove Sutton Coldfield West Midlands B74 3UD |
Director Name | Patrick Joseph O'Gorman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 September 1994) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 48 The Grove Sutton Coldfield West Midlands B74 3UD |
Secretary Name | Patrick Joseph O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(73 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 The Grove Sutton Coldfield West Midlands B74 3UD |
Telephone | 024 76537100 |
---|---|
Telephone region | Coventry |
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
59.3m at £0.5 | I.m. Properties Finance Limited 100.00% Ordinary |
---|---|
1 at £0.5 | Robert Norman Edminston & I.m. Properties Finance Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,301,639 |
Current Liabilities | £15,558,510 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
24 May 1984 | Delivered on: 29 May 1984 Satisfied on: 2 October 1985 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as capital house northdown road, margate kent. Fully Satisfied |
---|---|
24 May 1984 | Delivered on: 29 May 1984 Satisfied on: 2 October 1985 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land known as 85, 85A, 87 and 89 kingston crescent and land 3A london road, portsmouth. Fully Satisfied |
24 May 1984 | Delivered on: 29 May 1984 Satisfied on: 2 October 1985 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as 57, 59, 61, 63, 65 and 67 fratton road, portsmouth. Fully Satisfied |
14 December 1990 | Delivered on: 4 January 1991 Satisfied on: 13 December 1991 Persons entitled: Paribas LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole property and assets other than shares pursuant to charge of shares. Fully Satisfied |
14 December 1990 | Delivered on: 4 January 1991 Satisfied on: 13 December 1991 Persons entitled: Financial Security Assurance Inc Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole property and assets other than shares pursuant to charge of shares. Fully Satisfied |
24 May 1984 | Delivered on: 29 May 1984 Satisfied on: 2 October 1985 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the southside of shakespeare street and westside of milton street, nottingham. Fully Satisfied |
21 March 1989 | Delivered on: 5 April 1989 Satisfied on: 16 October 1990 Persons entitled: The Sanwa Bank Limited Classification: Cash collateral security Secured details: All sums due or to become due by p I l s b h h limited or another. Particulars: All credit of the sterling deposit account. Fully Satisfied |
28 September 1988 | Delivered on: 18 October 1988 Satisfied on: 1 June 1989 Persons entitled: Barque Paribas Classification: Charge agreement Secured details: All sums due or to become due. Particulars: All the company's right, title and interest to and in all stocks, shares, bonds, notes warrants and other securities. Fully Satisfied |
7 October 1987 | Delivered on: 16 October 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Property and the proceeds of sale at upper park road, tenby dyfed with plant machinery and furniture. Fully Satisfied |
29 July 1987 | Delivered on: 14 August 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Blenheim house 119/120 church st & 1 marlborough place, brighton, sussex. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 16 October 1990 Persons entitled: Bryant-Samuel Properties LTD Classification: Reedeemable convertable debenture Secured details: All sums due or to become due. Particulars: Land and building at fareham industrial park, wallington, fareham, hampshire, registered at h m land registry with title absolute under title number HP2787754 land adjoining tyburn road, saltley, birmingham registered with title absolute under title number WM368372 land fronting bickenhill lane, marston green, solihull, west midlands registered at h m land registry with title absolute under title number WM14999 land fronting forge lane, minworth, sutton coldfield, west midlands registered at h m land registry with title absolute under title number WM248971 land fronting bristol street and wrentham street, birmingham registered with title absolute under title number WM156162 land known as 102 colmore row and 1/6 bennetts hill, birmingham registered at h m land registry with title absolute under title number WM207678 land at lea road, waltham abbey, essex registered with title absolute under title number EX236119 land at watery lane, willenhall, wolverhampton registered with title absolute under title number WM69525 land fronting stawberry lane, willenhall, wolverhampton registered at h m land registry with title absolute under title number SF39725 land on the north west side of waterloo avenue, chelmsley wood, solihull registered at h m land registry with title absolute under title number WM212149 land at market way, coventry registered at h m land registry with title absolute under title number WM68550. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 102 colmore row and 1/6 bennetts hill birmingham and all moveable plant etc. Fully Satisfied |
24 May 1984 | Delivered on: 29 May 1984 Satisfied on: 25 July 1986 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 116-120 (even numbers) high street, solihull. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Chelmsley wood industrial estate & all moveable plant machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Coventry paint, market way, coventry & moveable plant machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Walery lane industrial estate wolverhampton & all moveable plant & machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Strawberry lane industrial estate wolverhampton & moveable plant machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at lea rd. Waltham abbey essex known as lea industrial estate & moveable plant & machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Birmingham automobile centre bristol st. Birmingham & moveable plant machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Minworth industrial park sulton caldfield and moveable plant & machinery etc. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Elmdon trading estate marston green all moveable plant machinery. Fully Satisfied |
24 June 1987 | Delivered on: 2 July 1987 Satisfied on: 1 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Fareham industrial park (phase ii) moveable plant & machinery etc. Fully Satisfied |
16 April 1981 | Delivered on: 1 May 1981 Satisfied on: 15 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at 150, 152, 154 and 164, 166 and 168 new cavendish street 51, 51A, 57, 59, 61 and 63A cleveland street and the leasehold property known as or being 162 new cavendish street. Fully Satisfied |
23 April 1987 | Delivered on: 30 April 1987 Satisfied on: 20 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Property-land at high st, cardigan, dyfed and proceeds of sale thereof together with a floating charge over plant machinery etc. Fully Satisfied |
4 December 1986 | Delivered on: 22 December 1986 Satisfied on: 16 October 1990 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 116-120 (even numbers) high st, solihull. Fully Satisfied |
5 November 1986 | Delivered on: 10 November 1986 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 43 bartholomew close london EC1 regd title no ngl 419606. Fully Satisfied |
7 October 1986 | Delivered on: 14 October 1986 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Borough engineering works and victoria foundry, trentham rd lougton stoke on trent staffordshire. Fully Satisfied |
20 December 1979 | Delivered on: 7 January 1980 Satisfied on: 27 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as or being 8-12 orpheus street, london S.E.5 (even numbers). Fully Satisfied |
20 March 1986 | Delivered on: 8 April 1986 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Property with plant machinery and furniture at lower muldan cardigan in dyfed. Fully Satisfied |
31 January 1986 | Delivered on: 12 February 1986 Satisfied on: 29 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 70/72 high st cheltenham. Fully Satisfied |
16 October 1985 | Delivered on: 23 October 1985 Satisfied on: 29 October 1986 Persons entitled: Sunley Holdings Limited Classification: Redeemable convertible debenture (containing a floating charge) Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 1979 | Delivered on: 7 January 1980 Satisfied on: 2 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as or being 312-320 earls court road, london, sw 5 (even numbers). Fully Satisfied |
15 March 1985 | Delivered on: 21 March 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 57, 59, 61, 63, 65, 67 fratton rd portsmouth. Fully Satisfied |
15 March 1985 | Delivered on: 21 March 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land 1 to 6 joiners arm yard orpheus street southwark. Fully Satisfied |
15 March 1985 | Delivered on: 21 March 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land and buildings shakespeare and west side of milton st. Nottingham. Fully Satisfied |
15 March 1985 | Delivered on: 21 March 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 116/120 high st yorkhill birmingham. Fully Satisfied |
15 March 1985 | Delivered on: 21 March 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Capital horn northdown rd margate kent. Fully Satisfied |
15 March 1985 | Delivered on: 21 March 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 85, 85A, 87, & 89 kingston crescent 1 & 3A london rd portsmouth see page 2 doc 252. Fully Satisfied |
11 February 1985 | Delivered on: 20 February 1985 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All sums due or to become due. Particulars: All book debts and other debts situate in england and/or wales now or may from time to time be owing to the company. Fully Satisfied |
6 December 1984 | Delivered on: 20 December 1984 Satisfied on: 30 November 1993 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 1979 | Delivered on: 7 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as or being 6 & 7 russel gardens, holland park, london W.14. Fully Satisfied |
20 December 2002 | Delivered on: 30 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The art deco building at unit 33, junction 6 industrial park, electric avenue, witton, birmingham. Outstanding |
17 January 1990 | Delivered on: 24 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land north side of oakland terrace tylorstown mid glamorgan wa 505517. Outstanding |
18 October 1989 | Delivered on: 1 November 1989 Persons entitled: The Secretary of State for Wales Classification: Agreement charge Secured details: All sums due or to become due. Particulars: Land at ferndale, rhondda, S. wales no wa 301194. Outstanding |
24 June 1987 | Delivered on: 2 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Gravelly industrial park birmingham & moveable plant & machinery etc. Outstanding |
4 June 1986 | Delivered on: 23 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Property at central garage, werrington road, bucknall stoke on trent staffordshire with plant machinery. Outstanding |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 January 2016 | Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016 (1 page) |
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
8 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 January 2012 | Termination of appointment of Michael Adams as a director (1 page) |
13 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Termination of appointment of Patrick O'gorman as a director (1 page) |
18 January 2011 | Appointment of Mr Adrian Graham Clarke as a director (2 pages) |
10 January 2011 | Appointment of Mr Robert William Croft as a secretary (1 page) |
10 January 2011 | Termination of appointment of Patrick O'gorman as a secretary (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Termination of appointment of Michael Jones as a director (1 page) |
30 November 2009 | Appointment of Mr Gary Hutton as a director (2 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 January 2009 | Return made up to 01/08/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 December 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 January 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
20 December 2002 | Resolutions
|
25 November 2002 | Return made up to 01/08/02; full list of members
|
25 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 September 2000 | Return made up to 01/08/00; full list of members
|
26 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Return made up to 01/08/99; full list of members
|
10 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 March 1998 | Company name changed I.M. properties PLC\certificate issued on 01/04/98 (2 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 July 1997 | Return made up to 01/08/97; no change of members
|
3 June 1997 | Memorandum and Articles of Association (53 pages) |
3 June 1997 | Resolutions
|
9 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
15 March 1996 | New secretary appointed;director resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
12 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
24 October 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
14 September 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
7 September 1993 | Return made up to 01/08/93; full list of members (13 pages) |
24 September 1992 | Company name changed bhh group PUBLIC LIMITED COMPANY\certificate issued on 24/09/92 (2 pages) |
26 August 1992 | Return made up to 01/08/92; bulk list available separately (5 pages) |
19 May 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
24 July 1991 | Accounts made up to 31 December 1990 (29 pages) |
20 May 1991 | £ nc 25000000/40000000 07/05/91 (1 page) |
20 May 1991 | £ nc 25000000/40000000 07/05/91 (1 page) |
27 February 1991 | Ad 08/02/91--------- £ si [email protected] (2 pages) |
27 February 1991 | Ad 08/02/91--------- £ si [email protected] (2 pages) |
15 February 1991 | Ad 08/02/91--------- £ si [email protected]=673339 £ ic 20592822/21266161 (8 pages) |
15 February 1991 | Ad 08/02/91--------- £ si [email protected]=673339 £ ic 20592822/21266161 (8 pages) |
18 July 1989 | 88(2)-50PX200000 ord 190189 (4 pages) |
18 July 1989 | 88(2)-50PX200000 ord 190189 (4 pages) |
30 June 1989 | 88(2) 354720 @ 50P. ord.090689 (2 pages) |
30 June 1989 | 88(2) 354720 @ 50P. ord.090689 (2 pages) |
27 June 1989 | G88(3) 157097 @ 50P/ord - 240589 (5 pages) |
27 June 1989 | G88(3) 157097 @ 50P/ord - 240589 (5 pages) |
12 May 1989 | Allots 31/03/89 341,296*50P Ord (2 pages) |
12 May 1989 | Allots 31/03/89 341,296*50P ord (2 pages) |
4 May 1989 | G169 550000X50P ordinary 230189 (1 page) |
4 May 1989 | G169 550000X50P ordinary 230189 (1 page) |
22 February 1989 | 88(2) 150289 40000 x £0.50 ord (2 pages) |
22 February 1989 | 88(2) 150289 40000 x £0.50 ord (2 pages) |
26 January 1989 | Allots 190189 200,000 x 50P ord (2 pages) |
26 January 1989 | Allots 190189 200,000 x 50P ord (2 pages) |
21 June 1988 | 88(2) 98587 x 50P ord 260588 (2 pages) |
21 June 1988 | 88(2) 98587 x 50P ord 260588 (2 pages) |
22 March 1988 | Company name changed\certificate issued on 22/03/88 (4 pages) |
17 March 1988 | G122 cons of shares 210288 (1 page) |
11 December 1987 | PUC2 4022989 x 10P ord 061187 (3 pages) |
10 December 1987 | Full accounts made up to 31 December 1986 (36 pages) |
8 December 1987 | Agreement (22 pages) |
24 July 1987 | Contract (17 pages) |
30 June 1987 | PUC3 24330000 x 10P ord 121284 (2 pages) |
6 November 1985 | Allotment of shares (2 pages) |
17 December 1984 | Listing of particulars (22 pages) |
12 December 1984 | Listing of particulars (34 pages) |
23 November 1984 | Accounts made up to 31 December 1983 (32 pages) |
12 July 1983 | Accounts made up to 31 December 1982 (15 pages) |
11 March 1983 | Listing of particulars (11 pages) |
11 November 1922 | Incorporation (13 pages) |