Background WavePink WaveYellow Wave

GIRAFFE CONCEPTS LIMITED (03442265)

GIRAFFE CONCEPTS LIMITED (03442265) is an active UK company. incorporated on 30 September 1997. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GIRAFFE CONCEPTS LIMITED has been registered for 28 years. Current directors include FINLAY, Megan Jo, PIGOTT, Richard.

Company Number
03442265
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
Colmore Court, Birmingham, B3 2BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FINLAY, Megan Jo, PIGOTT, Richard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRAFFE CONCEPTS LIMITED

GIRAFFE CONCEPTS LIMITED is an active company incorporated on 30 September 1997 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GIRAFFE CONCEPTS LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03442265

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 September 2026
Period: 30 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

Colemore Court 9 Colemore Row Birmingham West Midlands B3 2BJ England
From: 10 June 2016To: 5 January 2017
Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom
From: 29 December 2015To: 10 June 2016
Armitage House Delamare Road Cheshunt Hertfordshire England EN8 9SL
From: 19 September 2013To: 29 December 2015
Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL England
From: 12 April 2013To: 19 September 2013
Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL England
From: 11 April 2013To: 12 April 2013
Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS
From: 30 September 1997To: 11 April 2013
Timeline

62 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Mar 10
Funding Round
Jan 11
Funding Round
Apr 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Loan Secured
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FINLAY, Megan Jo

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1985
Director
Appointed 06 Mar 2026

PIGOTT, Richard

Active
9 Colmore Row, BirminghamB3 2BJ
Born April 1982
Director
Appointed 22 Jan 2026

JOFFE, Juliette

Resigned
72 Wykeham Road, LondonNW4 2ST
Secretary
Appointed 04 Jun 1998
Resigned 13 Mar 2013

O'CONNOR, Claudine Elaine

Resigned
Delamare Road, HertfordshireEN8 9SL
Secretary
Appointed 13 Mar 2013
Resigned 15 Oct 2013

WELDON, Philip

Resigned
Flat 4 24 College Crescent, LondonNW3 5LL
Secretary
Appointed 30 Sept 1997
Resigned 04 Jun 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 30 Sept 1997

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013
Resigned 10 Jun 2016

BEJERANO, Abraham

Resigned
Sopwell House, St AlbansAL1 3SE
Born August 1947
Director
Appointed 06 Sept 2001
Resigned 20 Oct 2006

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed 06 Sept 2001
Resigned 20 Oct 2006

CROWLEY, Tom

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born October 1973
Director
Appointed 13 Jan 2016
Resigned 27 Jan 2020

CURLE, Tolla Joanne

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1976
Director
Appointed 06 Aug 2019
Resigned 16 Dec 2022

D'CRUZ, Simon Nicholas

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born December 1975
Director
Appointed 30 Jan 2018
Resigned 15 Apr 2020

EDWARDS, Graham Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born July 1970
Director
Appointed 10 Jun 2016
Resigned 14 Aug 2018

EDWARDS, Graham Mark

Resigned
9 Colemore Row, West MidlandsB3 2BJ
Born July 1970
Director
Appointed 06 Jun 2016
Resigned 06 Jun 2016

ELDRIDGE, Ian

Resigned
Serrayle Lodge, HighamME3 7NT
Born October 1958
Director
Appointed 24 Mar 2004
Resigned 20 Oct 2006

FOWLE, Adam Peter

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1959
Director
Appointed 13 Jan 2016
Resigned 10 Jun 2016

FRANKLIN, William James

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born May 1972
Director
Appointed 24 Sept 2014
Resigned 19 Jan 2018

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 30 Apr 2001
Resigned 20 Oct 2006

GRIMBLE, Scilla

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1973
Director
Appointed 13 Mar 2013
Resigned 13 Jan 2016

HENDERSON, Stephen

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born August 1957
Director
Appointed 10 Jun 2016
Resigned 04 Aug 2019

HENDERSON, Stephen

Resigned
9 Colemore Row, West MidlandsB3 2BJ
Born August 1957
Director
Appointed 06 Jun 2016
Resigned 06 Jun 2016

HOLDER, Susan

Resigned
106 Hilliard Road, NorthwoodHA6 1SP
Born May 1966
Director
Appointed 01 Sept 2006
Resigned 14 Aug 2008

HOLMES, Michael Thomas Bieder

Resigned
Delamare Road, HertfordshireEN8 9SL
Born June 1971
Director
Appointed 13 Mar 2013
Resigned 28 Feb 2015

JACOBS, Andrew

Resigned
Clifton Avenue, LondonN3 1BN
Born February 1969
Director
Appointed 24 Sept 2014
Resigned 18 Dec 2015

JACOBS, Andrew

Resigned
4 Clifton Avenue, LondonN3 1BN
Born February 1969
Director
Appointed 13 Jul 1998
Resigned 13 Feb 2013

JOFFE, Juliette

Resigned
72 Wykeham Road, LondonNW4 2ST
Born September 1957
Director
Appointed 30 Sept 1997
Resigned 13 Mar 2013

JOFFE, Russel Nathan

Resigned
72 Wykeham Road, LondonNW4 2ST
Born November 1957
Director
Appointed 04 Jun 1998
Resigned 24 Sept 2014

JOHNSON, Luke

Resigned
Grafton Mews, LondonW1T 5HZ
Born February 1962
Director
Appointed 24 Mar 2004
Resigned 13 Mar 2013

LEIHAL, Satnam Singh

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born December 1976
Director
Appointed 27 Jan 2020
Resigned 22 Jan 2026

LLOYD, Jonathan Mark

Resigned
Delamare Road, HertfordshireEN8 9SL
Born May 1966
Director
Appointed 13 Mar 2013
Resigned 23 Jan 2015

MALTZ, Justin Haschel

Resigned
47 Hillside Road, NorthwoodHA6 1PY
Born January 1969
Director
Appointed 20 Oct 2006
Resigned 13 Mar 2013

MASTERS, Michael Anthony

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born July 1960
Director
Appointed 10 Jun 2016
Resigned 23 May 2017

MASTERS, Michael Anthony

Resigned
9 Colemore Row, West MidlandsB3 2BJ
Born July 1960
Director
Appointed 06 Jun 2016
Resigned 06 Jun 2016

MCILWEE, Laurence Patrick

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born June 1962
Director
Appointed 23 May 2017
Resigned 20 Apr 2020

REDMOND, Ben John

Resigned
Grafton Mews, LondonW1T 5HZ
Born July 1968
Director
Appointed 20 Oct 2006
Resigned 13 Mar 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Baljinder Kaur Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 14 Jun 2022

Mr Ranjit Singh Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 14 Jun 2022
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 14 Jun 2022
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

323

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Memorandum Articles
29 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
24 October 2019
CVA4CVA4
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 April 2019
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
2 October 2016
SH10Notice of Particulars of Variation
Resolution
2 October 2016
RESOLUTIONSResolutions
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 September 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Auditors Resignation Company
4 January 2016
AUDAUD
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Auditors Resignation Company
10 April 2013
AUDAUD
Resolution
4 April 2013
RESOLUTIONSResolutions
Miscellaneous
3 April 2013
MISCMISC
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Legacy
8 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Legacy
18 July 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
15 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Legacy
7 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Legacy
13 April 2011
MG01MG01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Resolution
15 December 2010
RESOLUTIONSResolutions
Legacy
16 November 2010
MG01MG01
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Legacy
22 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Legacy
17 March 2010
MG01MG01
Legacy
17 March 2010
MG01MG01
Legacy
17 March 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Memorandum Articles
21 May 2009
MEM/ARTSMEM/ARTS
Resolution
21 May 2009
RESOLUTIONSResolutions
Resolution
21 May 2009
RESOLUTIONSResolutions
Resolution
21 May 2009
RESOLUTIONSResolutions
Resolution
21 May 2009
RESOLUTIONSResolutions
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 November 2006
AAAnnual Accounts
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
122122
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
88(2)R88(2)R
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363aAnnual Return
Legacy
1 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
363aAnnual Return
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
88(2)R88(2)R
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
363aAnnual Return
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
88(2)R88(2)R
Legacy
27 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
23 October 2000
363aAnnual Return
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Legacy
18 April 2000
288cChange of Particulars
Legacy
12 April 2000
88(2)R88(2)R
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
23 February 2000
AAMDAAMD
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363aAnnual Return
Legacy
5 July 1999
88(2)R88(2)R
Legacy
4 May 1999
88(2)R88(2)R
Resolution
17 April 1999
RESOLUTIONSResolutions
Legacy
17 April 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
17 February 1999
MEM/ARTSMEM/ARTS
Legacy
9 November 1998
363aAnnual Return
Legacy
9 November 1998
288cChange of Particulars
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
88(2)R88(2)R
Memorandum Articles
26 July 1998
MEM/ARTSMEM/ARTS
Resolution
26 July 1998
RESOLUTIONSResolutions
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
225Change of Accounting Reference Date
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
123Notice of Increase in Nominal Capital
Legacy
19 June 1998
122122
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Incorporation Company
30 September 1997
NEWINCIncorporation