London
EC2M 2EF
Director Name | Mr Will Sawyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(37 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Will Sawyer |
---|---|
Status | Current |
Appointed | 23 April 2019(37 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Christopher James Satterthwaite |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Lester William David Corney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucers Puttenham Road Seale Farnham Surrey GU10 1HP |
Director Name | Mrs Amanda Victoria Dalm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 1989) |
Role | Company Director |
Correspondence Address | 3 Glenmachan Cottage Belfast County Antrim BT4 2LF Northern Ireland |
Director Name | John Frederick French |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | Triggles House Hole Street Ashington Surrey Rm20 |
Secretary Name | Mr Martin Graham Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | Osprey House 10 Little Portland Street London W1N 5DF |
Director Name | Mr Derek Robert Brightwell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1993) |
Role | Marketing&Advising |
Correspondence Address | Clarkes Farm Harts Lane Ardleigh Colchester Essex CO7 7OH |
Director Name | Mark William Bindloss Gibb |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1997) |
Role | Advertising Executive |
Correspondence Address | Waterside House 48 Chilton Foliat Hungerford Berkshire RG17 0TG |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 1995(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(16 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Roderick Charles Fraser |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Hampton Lodge The Green Hampton Court Road East Molesey Surrey KT8 9BP |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | Sir Robert Frederick Zenon Geldof |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 June 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Philip John Griffiths Caldwell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | La Seigneurie Pleinmont Torteval Guernsey GY8 0QP |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Timothy James Douro Hoare |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 July 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Canaccord Genuity Limited 88 Wood Street London EC2V 7QR |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundstone House Millington Cheshire WA14 3RG |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 17 Old Court Place Kensington London W8 4PL |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Douglas Harry Alexander Bell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Old Costerton Costerton Pathhead EH37 5ST Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1988(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1991) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(19 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.tenalps.com/ |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
276.7m at £0.02 | Shareholder Name Missing 93.38% Deferred |
---|---|
144.9m at £0.001 | Herald Investment Management 2.44% Ordinary |
65.3m at £0.001 | Artemis Investment Management 1.10% Ordinary |
50m at £0.001 | Luke Johnson 0.84% Ordinary |
46.4m at £0.001 | Shareholder Name Missing 0.78% Ordinary |
27.5m at £0.001 | Broadwalk Asset Mgt LLP 0.46% Ordinary |
23.6m at £0.001 | John Booth 0.40% Ordinary |
19.1m at £0.001 | N & 1 Singer 0.32% Ordinary |
15m at £0.001 | Charles Street Sec LLP 0.25% Ordinary |
6.5m at £0.001 | R.f.z. Geldof 0.11% Ordinary |
5.9m at £0.001 | T.j.d. Hoare 0.10% Ordinary |
5.3m at £0.001 | Banque Heritage 0.09% Ordinary |
3.5m at £0.001 | John Booth Charitable Foundation 0.06% Ordinary |
2.8m at £0.001 | Peter Bertram 0.05% Ordinary |
2.5m at £0.001 | Mark Wood 0.04% Ordinary |
1.1m at £0.001 | Nitil Patel 0.02% Ordinary |
2.9m at £0.0001 | Shareholder Name Missing 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £20,467,000 |
Gross Profit | £6,788,000 |
Net Worth | -£9,618,000 |
Cash | £1,914,000 |
Current Liabilities | £17,177,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 March 2007 | Delivered on: 19 April 2007 Satisfied on: 24 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage all estates or interests in the freehold and leasehold property including fixed charges and floating charge over all assets - see form 410 schedule for full details. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 24 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over desposit Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the deposit...see mortgage document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 20 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 20 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 December 1998 | Delivered on: 7 January 1999 Satisfied on: 20 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 3RD & 4TH floors,hamilton house,mabledon place,london. Fully Satisfied |
7 May 1998 | Delivered on: 13 May 1998 Satisfied on: 3 April 2006 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 |
15 August 1994 | Delivered on: 25 August 1994 Satisfied on: 29 July 1998 Persons entitled: Midland Bank PLC Classification: Bond & 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 |
4 August 1994 | Delivered on: 12 August 1994 Satisfied on: 6 July 1998 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: All book debts and other debts now and from time to time due,owing or incurred to the company. Fully Satisfied |
31 January 2011 | Delivered on: 3 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All sums due or to become due. Particulars: Provisions of agreement and guarantee please see form for more details. Fully Satisfied |
2 July 2008 | Delivered on: 5 July 2008 Satisfied on: 24 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 March 2008 | Delivered on: 20 March 2008 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including legal mortgage over freehold and leasehold property and fixed and floating charge over all assets. Fully Satisfied |
22 June 2007 | Delivered on: 3 July 2007 Satisfied on: 24 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 September 1991 | Delivered on: 14 October 1991 Satisfied on: 18 May 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
17 September 2020 | Delivered on: 25 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 January 2011 | Delivered on: 3 February 2011 Persons entitled: Herald Gp Ii Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2023 | Statement of capital following an allotment of shares on 24 August 2023
|
---|---|
26 May 2023 | Resolutions
|
9 May 2023 | Group of companies' accounts made up to 31 December 2022 (75 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
12 September 2022 | Statement of capital following an allotment of shares on 22 August 2022
|
8 September 2022 | Resolutions
|
8 June 2022 | Resolutions
|
26 April 2022 | Group of companies' accounts made up to 31 December 2021 (75 pages) |
22 November 2021 | Director's details changed for Mr Mark David Browning on 22 November 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 October 2021 | Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 October 2021 (1 page) |
23 June 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
23 June 2021 | Statement of capital following an allotment of shares on 11 June 2021
|
16 June 2021 | Resolutions
|
26 May 2021 | Director's details changed for Mr Christopher James Satterthwaite on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Andrew Sheldon Garard on 26 May 2021 (2 pages) |
26 May 2021 | Secretary's details changed for Mr Will Sawyer on 26 May 2021 (1 page) |
26 May 2021 | Director's details changed for Mr Nicholas James Taylor on 26 May 2021 (2 pages) |
25 May 2021 | Group of companies' accounts made up to 31 December 2020 (82 pages) |
18 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
2 December 2020 | Resolutions
|
25 September 2020 | Registration of charge SC0751330015, created on 17 September 2020 (26 pages) |
14 September 2020 | Cancellation of shares. Statement of capital on 3 September 2020
|
14 September 2020 | Statement of capital following an allotment of shares on 3 September 2020
|
3 September 2020 | Statement of capital on 3 September 2020
|
3 September 2020 | Reduction of iss capital and minute (oc) (2 pages) |
3 September 2020 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 August 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
12 August 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
19 February 2020 | Resolutions
|
6 January 2020 | Resolutions
|
6 December 2019 | Termination of appointment of Douglas Harry Alexander Bell as a director on 6 December 2019 (1 page) |
20 November 2019 | Group of companies' accounts made up to 30 June 2019 (66 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
11 November 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
3 September 2019 | Appointment of Mr Andrew Sheldon Garard as a director on 2 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of David James Galan as a director on 2 September 2019 (1 page) |
5 August 2019 | Termination of appointment of Peter Michael Bertram as a director on 31 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Christopher James Satterthwaite as a director on 1 July 2019 (2 pages) |
23 April 2019 | Appointment of Mr Will Sawyer as a secretary on 23 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
26 February 2019 | Notification of Herald Investment Trust Plc as a person with significant control on 6 April 2016 (2 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
7 November 2018 | Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 5 November 2018 (1 page) |
7 November 2018 | Group of companies' accounts made up to 30 June 2018 (70 pages) |
7 November 2018 | Appointment of Mr Douglas Harry Alexander Bell as a director on 5 November 2018 (2 pages) |
9 October 2018 | Appointment of Mr Will Sawyer as a director on 9 October 2018 (2 pages) |
30 April 2018 | Amended group of companies' accounts made up to 30 June 2017 (70 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
23 November 2017 | Group of companies' accounts made up to 30 June 2017 (66 pages) |
23 November 2017 | Group of companies' accounts made up to 30 June 2017 (66 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Mr Nicholas James Taylor as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Nicholas James Taylor as a director on 3 April 2017 (2 pages) |
16 March 2017 | Termination of appointment of Luke Oliver Johnson as a director on 15 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Luke Oliver Johnson as a director on 15 March 2017 (1 page) |
16 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
2 December 2016 | Group of companies' accounts made up to 30 June 2016 (64 pages) |
2 December 2016 | Group of companies' accounts made up to 30 June 2016 (64 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
29 November 2016 | Sub-division of shares on 15 November 2016 (6 pages) |
29 November 2016 | Sub-division of shares on 15 November 2016 (6 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
22 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Change of share class name or designation (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
20 September 2016 | Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page) |
20 September 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
20 September 2016 | Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page) |
21 March 2016 | Satisfaction of charge 13 in full (1 page) |
21 March 2016 | Satisfaction of charge 13 in full (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
12 January 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
3 December 2015 | Group of companies' accounts made up to 30 June 2015 (58 pages) |
3 December 2015 | Group of companies' accounts made up to 30 June 2015 (58 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 July 2015 | Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Timothy James Douro Hoare as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Robert Frederick Zenon Geldof as a director on 17 June 2015 (1 page) |
20 July 2015 | Appointment of Mr Luke Oliver Johnson as a director on 13 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Luke Oliver Johnson as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Timothy James Douro Hoare as a director on 10 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 13 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Robert Frederick Zenon Geldof as a director on 17 June 2015 (1 page) |
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2015 | Consolidation and sub-division of shares on 10 July 2015 (5 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Consolidation and sub-division of shares on 10 July 2015 (5 pages) |
9 April 2015 | Termination of appointment of Alastair Brian Walden as a director on 30 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alastair Brian Walden as a director on 30 March 2015 (2 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (50 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (50 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 September 2014 | Appointment of Mr Mark William Wood as a director on 24 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Mark William Wood as a director on 24 July 2014 (2 pages) |
7 April 2014 | Current accounting period extended from 29 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 29 March 2014 to 30 June 2014 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 September 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
26 September 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
2 April 2013 | Registered office address changed from Links House Suite 4/2 Links Place Edinburgh EH6 7EZ on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Links House Suite 4/2 Links Place Edinburgh EH6 7EZ on 2 April 2013 (1 page) |
1 November 2012 | Director's details changed for Timothy James Douro Hoare on 8 April 2012 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
1 November 2012 | Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 no member list (7 pages) |
1 November 2012 | Director's details changed for Timothy James Douro Hoare on 8 April 2012 (2 pages) |
1 November 2012 | Director's details changed for Timothy James Douro Hoare on 8 April 2012 (2 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (92 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (92 pages) |
21 August 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
21 August 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
15 December 2011 | Director's details changed for Alastair Brian Walden on 31 October 2011 (2 pages) |
15 December 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
15 December 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
15 December 2011 | Director's details changed for Alastair Brian Walden on 31 October 2011 (2 pages) |
15 December 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
15 December 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
17 February 2011 | Memorandum and Articles of Association (47 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Memorandum and Articles of Association (47 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
31 January 2011 | Appointment of Mr Peter Michael Bertram as a director (3 pages) |
31 January 2011 | Appointment of Mr Peter Michael Bertram as a director (3 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages) |
11 November 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 11 November 2010 (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 11 November 2010 (2 pages) |
11 November 2010 | Resolutions
|
24 September 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
24 September 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
22 January 2010 | Annual return made up to 31 October 2009 with bulk list of shareholders (20 pages) |
22 January 2010 | Annual return made up to 31 October 2009 with bulk list of shareholders (20 pages) |
23 October 2009 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
23 October 2009 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
24 April 2009 | Director appointed mr adrian james dunleavy (2 pages) |
24 April 2009 | Director appointed mr adrian james dunleavy (2 pages) |
5 January 2009 | Return made up to 31/10/08; bulk list available separately (11 pages) |
5 January 2009 | Return made up to 31/10/08; bulk list available separately (11 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page) |
18 December 2007 | Return made up to 31/10/07; bulk list available separately
|
18 December 2007 | Return made up to 31/10/07; bulk list available separately
|
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
3 July 2007 | Partic of mort/charge * (8 pages) |
3 July 2007 | Partic of mort/charge * (8 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
19 April 2007 | Partic of mort/charge * (6 pages) |
19 April 2007 | Partic of mort/charge * (6 pages) |
16 February 2007 | Return made up to 31/10/06; bulk list available separately
|
16 February 2007 | Return made up to 31/10/06; bulk list available separately
|
9 November 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
9 November 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
16 June 2006 | Ad 24/06/05--------- £ si [email protected] (2 pages) |
16 June 2006 | Ad 31/03/06--------- £ si [email protected]=140000 £ ic 895942/1035942 (2 pages) |
16 June 2006 | Ad 24/06/05--------- £ si [email protected] (2 pages) |
16 June 2006 | Ad 31/03/06--------- £ si [email protected]=140000 £ ic 895942/1035942 (2 pages) |
16 June 2006 | Ad 15/12/05--------- £ si [email protected]=1000 £ ic 894942/895942 (2 pages) |
16 June 2006 | Ad 21/02/06--------- £ si [email protected]=2000 £ ic 891667/893667 (2 pages) |
16 June 2006 | Ad 05/04/06--------- £ si [email protected]=1275 £ ic 893667/894942 (2 pages) |
16 June 2006 | Ad 21/02/06--------- £ si [email protected]=2000 £ ic 891667/893667 (2 pages) |
16 June 2006 | Ad 15/12/05--------- £ si [email protected]=1000 £ ic 894942/895942 (2 pages) |
16 June 2006 | Ad 05/04/06--------- £ si [email protected]=1275 £ ic 893667/894942 (2 pages) |
13 April 2006 | Partic of mort/charge * (7 pages) |
13 April 2006 | Partic of mort/charge * (5 pages) |
13 April 2006 | Partic of mort/charge * (5 pages) |
13 April 2006 | Partic of mort/charge * (5 pages) |
13 April 2006 | Partic of mort/charge * (5 pages) |
13 April 2006 | Partic of mort/charge * (7 pages) |
3 April 2006 | Dec mort/charge * (2 pages) |
3 April 2006 | Dec mort/charge * (2 pages) |
13 December 2005 | Return made up to 31/10/05; bulk list available separately
|
13 December 2005 | Return made up to 31/10/05; bulk list available separately
|
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
2 August 2005 | Company name changed ten alps communications PLC\certificate issued on 02/08/05 (2 pages) |
2 August 2005 | Company name changed ten alps communications PLC\certificate issued on 02/08/05 (2 pages) |
20 December 2004 | Return made up to 31/10/04; bulk list available separately (9 pages) |
20 December 2004 | Return made up to 31/10/04; bulk list available separately (9 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
5 January 2004 | Return made up to 31/10/03; bulk list available separately (9 pages) |
5 January 2004 | Return made up to 31/10/03; bulk list available separately (9 pages) |
9 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
9 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
10 January 2003 | Return made up to 31/10/02; bulk list available separately (9 pages) |
10 January 2003 | Return made up to 31/10/02; bulk list available separately (9 pages) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 31/10/01; bulk list available separately
|
7 November 2001 | Return made up to 31/10/01; bulk list available separately
|
5 November 2001 | Statement of affairs (52 pages) |
5 November 2001 | Ad 19/10/01--------- £ si [email protected]=97826 £ ic 1998666/2096492 (2 pages) |
5 November 2001 | Statement of affairs (52 pages) |
5 November 2001 | Ad 19/10/01--------- £ si [email protected]=97826 £ ic 1998666/2096492 (2 pages) |
11 September 2001 | Ad 30/07/01--------- £ si [email protected]=218526 £ ic 1780140/1998666 (4 pages) |
11 September 2001 | Statement of affairs (116 pages) |
11 September 2001 | Statement of affairs (116 pages) |
11 September 2001 | Ad 30/07/01--------- £ si [email protected]=218526 £ ic 1780140/1998666 (4 pages) |
7 September 2001 | Application to commence business (2 pages) |
7 September 2001 | Application to commence business (2 pages) |
7 September 2001 | Certificate of authorisation to commence business and borrow (1 page) |
7 September 2001 | Certificate of authorisation to commence business and borrow (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Conso 27/07/01 (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Conso 27/07/01 (1 page) |
17 August 2001 | Ad 30/07/01--------- £ si [email protected]=300000 £ ic 1480140/1780140 (2 pages) |
17 August 2001 | Ad 30/07/01--------- £ si [email protected]=300000 £ ic 1480140/1780140 (2 pages) |
30 July 2001 | Memorandum and Articles of Association (60 pages) |
30 July 2001 | Memorandum and Articles of Association (60 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
27 July 2001 | Company name changed osprey communications PLC\certificate issued on 27/07/01 (4 pages) |
27 July 2001 | Company name changed osprey communications PLC\certificate issued on 27/07/01 (4 pages) |
5 July 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
5 July 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
4 July 2001 | Prospectus (84 pages) |
4 July 2001 | Prospectus (84 pages) |
25 June 2001 | Ad 21/06/01--------- £ si [email protected] £ ic 1480140/1480140 (2 pages) |
25 June 2001 | Ad 21/06/01--------- £ si [email protected] £ ic 1480140/1480140 (2 pages) |
30 March 2001 | Certificate of reduction of issued capital and share premium (1 page) |
30 March 2001 | Certificate of reduction of issued capital and share premium (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Reduction of iss capital and minute (oc) (1 page) |
23 March 2001 | Reduction of iss capital and minute (oc) (1 page) |
23 March 2001 | Resolutions
|
15 February 2001 | Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1209556/1344848 (18 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1344848/1480140 (18 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1344848/1480140 (18 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1066224/1137890 (2 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1137890/1209556 (2 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1209556/1344848 (18 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1137890/1209556 (2 pages) |
15 February 2001 | Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1066224/1137890 (2 pages) |
17 January 2001 | S-div 10/01/01 (1 page) |
17 January 2001 | £ nc 9500000/9706095 10/01/01 (1 page) |
17 January 2001 | Memorandum and Articles of Association (61 pages) |
17 January 2001 | S-div 10/01/01 (1 page) |
17 January 2001 | £ nc 9500000/9706095 10/01/01 (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Memorandum and Articles of Association (61 pages) |
17 January 2001 | New director appointed (2 pages) |
29 December 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
29 December 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
5 December 2000 | Return made up to 31/10/00; bulk list available separately
|
5 December 2000 | Return made up to 31/10/00; bulk list available separately
|
1 December 2000 | Capital reorg & reduction of cap (60 pages) |
1 December 2000 | Capital reorg & reduction of cap (60 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Dec mort/charge * (4 pages) |
20 September 2000 | Dec mort/charge * (4 pages) |
13 September 2000 | Dec mort/charge release * (4 pages) |
13 September 2000 | Dec mort/charge release * (4 pages) |
12 September 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
12 September 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
6 December 1999 | Return made up to 31/10/99; bulk list available separately (7 pages) |
6 December 1999 | Return made up to 31/10/99; bulk list available separately (7 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
25 April 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
25 April 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Partic of mort/charge * (5 pages) |
7 January 1999 | Partic of mort/charge * (5 pages) |
21 December 1998 | Nc inc already adjusted 25/04/96 (1 page) |
21 December 1998 | Return made up to 31/10/98; bulk list available separately (7 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Return made up to 31/10/98; bulk list available separately (7 pages) |
21 December 1998 | Nc inc already adjusted 25/04/96 (1 page) |
21 December 1998 | Resolutions
|
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
29 July 1998 | Dec mort/charge * (4 pages) |
29 July 1998 | Dec mort/charge * (4 pages) |
6 July 1998 | Dec mort/charge * (4 pages) |
6 July 1998 | Dec mort/charge * (4 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Partic of mort/charge * (5 pages) |
13 May 1998 | Partic of mort/charge * (5 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Memorandum and Articles of Association (65 pages) |
23 April 1998 | Memorandum and Articles of Association (65 pages) |
26 March 1998 | Full group accounts made up to 30 September 1997 (39 pages) |
26 March 1998 | Full group accounts made up to 30 September 1997 (39 pages) |
29 January 1998 | Ad 22/01/98--------- £ si [email protected]=180000 £ ic 7156224/7336224 (2 pages) |
29 January 1998 | Ad 22/01/98--------- £ si [email protected]=180000 £ ic 7156224/7336224 (2 pages) |
26 November 1997 | Return made up to 31/10/97; bulk list available separately (7 pages) |
26 November 1997 | Return made up to 31/10/97; bulk list available separately (7 pages) |
12 November 1997 | New director appointed (3 pages) |
12 November 1997 | New director appointed (3 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
22 May 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
22 May 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
24 January 1997 | Ad 20/01/97--------- £ si [email protected]=128571 £ ic 7207652/7336223 (2 pages) |
24 January 1997 | Ad 20/01/97--------- £ si [email protected]=128571 £ ic 7207652/7336223 (2 pages) |
28 November 1996 | Return made up to 07/11/96; bulk list available separately
|
28 November 1996 | Return made up to 07/11/96; bulk list available separately
|
26 August 1996 | New secretary appointed (1 page) |
26 August 1996 | Secretary resigned (2 pages) |
26 August 1996 | New secretary appointed (1 page) |
26 August 1996 | Secretary resigned (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
1 May 1996 | Full group accounts made up to 30 September 1995 (42 pages) |
1 May 1996 | Full group accounts made up to 30 September 1995 (42 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Return made up to 07/11/95; bulk list available separately (9 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Return made up to 07/11/95; bulk list available separately (9 pages) |
30 May 1995 | Full group accounts made up to 30 September 1994 (2 pages) |
30 May 1995 | Full group accounts made up to 30 September 1994 (2 pages) |
23 July 1993 | Statement of affairs (46 pages) |
23 July 1993 | Statement of affairs (46 pages) |
1 November 1990 | Resolutions
|
16 January 1990 | Full group accounts made up to 31 May 1989 (43 pages) |
16 January 1990 | Full group accounts made up to 31 May 1989 (43 pages) |
16 December 1988 | Listing particulars 061288 (46 pages) |
16 December 1988 | Listing particulars 061288 (46 pages) |
22 December 1986 | Group of companies' accounts made up to 31 March 1986 (15 pages) |
22 December 1986 | Group of companies' accounts made up to 31 March 1986 (15 pages) |
19 November 1985 | Accounts made up to 31 March 1985 (15 pages) |
19 November 1985 | Accounts made up to 31 March 1985 (15 pages) |
2 April 1984 | Company name changed\certificate issued on 02/04/84 (4 pages) |
2 April 1984 | Company name changed\certificate issued on 02/04/84 (4 pages) |
9 June 1981 | Certificate of incorporation (1 page) |
9 June 1981 | Incorporation (47 pages) |
9 June 1981 | Incorporation (47 pages) |
9 June 1981 | Certificate of incorporation (1 page) |