Company NameFinancial And General Limited
Company StatusDissolved
Company Number00438426
CategoryPrivate Limited Company
Incorporation Date7 July 1947(76 years, 10 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous NamesFinancial & General Securities Limited and Financial And General Bank Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon Anthony Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration30 years, 1 month (closed 16 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathercombe House
Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director NameMr Michael Allan Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(65 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 16 November 2022)
RoleEconomist
Country of ResidenceEngland
Correspondence Address11 Cottesmore Gardens
London
W8 5PR
Director NameMr Timothy James Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(65 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 16 November 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMs Kate Elizabeth Taplin
StatusClosed
Appointed06 November 2013(66 years, 4 months after company formation)
Appointment Duration9 years (closed 16 November 2022)
RoleCompany Director
Correspondence Address2 Clonmore Street
London
SW18 5EX
Director NameMr Kenneth Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration21 years (resigned 09 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Watling Street
St Albans
Hertfordshire
AL1 2QL
Director NameMr William Derek Wilson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr David Alexander Sunray
Date of BirthOctober 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1998)
RoleRetired Banker
Correspondence AddressWepham Farm Barn Wepham
Burpham
Arundel
West Sussex
BN18 9RA
Director NameMr Jervis Clive Calvert Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleBanker
Correspondence Address203c Castelnau
London
SW13 9EA
Director NameNicholas Richard Hurd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2004)
RoleCorporate Finance Executive
Correspondence Address24 Chepstow Place
London
W2 4TA
Director NameMr Adel Al Wooqayaw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 1993)
RoleGeneral Manager
Correspondence AddressPO Box 24284
Safat
Foreign
Kuwait
Director NameAbdallah Saud Al Humaidhi
Date of BirthMay 1948 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2005)
RoleManaging Director
Correspondence AddressPO Box 24284
Safat
Kuwait
Secretary NameMr Jervis Clive Calvert Smith
NationalityEnglish
StatusResigned
Appointed20 October 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address203c Castelnau
London
SW13 9EA
Director NameMr Nasser Saad Al-Muneefi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed08 January 1993(45 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 1997)
RoleManaging Director/Meat Processing
Correspondence AddressPO Box 24271
Safat
Kuwait 13103
Kuwait
Director NameMichael David Weston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(46 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressHolly Cottage Drive Spur
Kingswood
Tadworth
Surrey
KT20 6LR
Secretary NameMichael David Weston
NationalityBritish
StatusResigned
Appointed30 September 1994(47 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressHolly Cottage Drive Spur
Kingswood
Tadworth
Surrey
KT20 6LR
Director NameMr John Edward Dennis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(49 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Fern Valley Chase
Todmorden
West Yorkshire
OL14 7HB
Director NameGeoffrey Thomas Law
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(49 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleAccountant
Correspondence Address23 Ponds Road
Chelmsford
CM2 8QP
Secretary NameGeoffrey Thomas Law
NationalityBritish
StatusResigned
Appointed13 March 1997(49 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleAccountant
Correspondence Address23 Ponds Road
Chelmsford
CM2 8QP
Director NameAli Ibrahim Marafi
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(49 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressPO Box 104 Safat
13002
Kuwait
Foreign
Secretary NameFrederick Josephidou
NationalityBritish
StatusResigned
Appointed08 August 1997(50 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 February 1998)
RoleAccountant
Correspondence Address15 Millstream Close
Palmers Green
London
N13 6EF
Director NameMr John Edward Abraham Mocatta
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Secretary NameMr Kenneth Smith
NationalityBritish
StatusResigned
Appointed16 February 1998(50 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Watling Street
St Albans
Hertfordshire
AL1 2QL
Director NameMrs Kim Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(56 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lansdowne Road
London
W11 2LF

Contact

Websitefinancialandgeneral.com
Telephone020 72350036
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

276.5k at £1Michael Allan Richards
33.61%
Ordinary
258.5k at £1Simon Anthony Richards
31.42%
Ordinary
201.5k at £1Timothy James Richards
24.49%
Ordinary
86.3k at £1Kate Elizabeth Taplin
10.48%
Ordinary

Financials

Year2014
Turnover£494,112
Net Worth£3,478,525
Cash£1,641,621
Current Liabilities£1,011,010

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

23 November 1976Delivered on: 30 November 1976
Satisfied on: 8 May 2013
Persons entitled: Camlea LTD.

Classification: Mortgage
Secured details: £600,000.
Particulars: £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD.
Fully Satisfied
23 November 1976Delivered on: 30 November 1976
Satisfied on: 8 May 2013
Persons entitled: Camlea LTD.

Classification: Mortgage
Secured details: £175,000.
Particulars: £175,000 of a debt of £550,000 due to the company from remfield trust LTD.
Fully Satisfied
23 November 1976Delivered on: 30 November 1976
Satisfied on: 8 May 2013
Persons entitled: Bute LTD

Classification: Mortgage
Secured details: £600,000.
Particulars: £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD.
Fully Satisfied
23 November 1976Delivered on: 30 November 1976
Satisfied on: 8 May 2013
Persons entitled: Carnlea LTD.

Classification: Mortgage
Secured details: £250,000.
Particulars: £250,000 of a debt of £500,000 due to the company from surtees investments LTD.
Fully Satisfied
30 June 1976Delivered on: 9 July 1976
Satisfied on: 8 May 2013
Persons entitled: Bute Limited

Classification: Mortgage
Secured details: £150,000.
Particulars: £150,000 of a debt of £550,000 owing to the company by remfield trust LTD.
Fully Satisfied
30 June 1976Delivered on: 9 July 1976
Satisfied on: 8 May 2013
Persons entitled: Bute Limited

Classification: Mortgage
Secured details: £250,000.
Particulars: £250,000 of a debt of £500,000 owing to the company by surtees investment LTD.
Fully Satisfied
31 July 1972Delivered on: 2 August 1972
Satisfied on: 8 May 2013
Persons entitled: Ever Holdings (C.J) LTD

Classification: Mortgage
Secured details: £25,000.
Particulars: £25,000 of a debt of £125,000 due owing to the company from autobar industries LTD.
Fully Satisfied
31 July 1972Delivered on: 2 August 1972
Satisfied on: 8 May 2013
Persons entitled: Brompton Trust (C J.) LTD.

Classification: Mortgage
Secured details: £100,000.
Particulars: £100,000 of a debt of £125,000 due owing to the company from autobar industries LTD.
Fully Satisfied
2 June 1979Delivered on: 11 January 1979
Satisfied on: 8 May 2013
Persons entitled: Combined European Securities Limited

Classification: Mortgage
Secured details: £350,000.
Particulars: A debt of £350,000 due to the company from surtees investments limited on surtees investments limited number 1 loan account.
Fully Satisfied
21 November 1977Delivered on: 23 November 1977
Satisfied on: 8 May 2013
Persons entitled: Bute Limited.

Classification: Mortgage
Secured details: £225,000.
Particulars: A debt of £225,000 due & owing to the company by remfield trust limited.
Fully Satisfied
24 April 1972Delivered on: 1 May 1972
Satisfied on: 8 May 2013
Persons entitled: Hardeep Singh

Classification: Mortgage
Secured details: £20000.
Particulars: Debt of £20,000 due to the company from S.T. martin (london) LTD.
Fully Satisfied

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Return of final meeting in a members' voluntary winding up (11 pages)
26 March 2022Liquidators' statement of receipts and payments to 22 January 2022 (11 pages)
29 March 2021Liquidators' statement of receipts and payments to 22 January 2021 (11 pages)
19 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (9 pages)
20 February 2019Registered office address changed from The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2019 (2 pages)
19 February 2019Declaration of solvency (5 pages)
19 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-23
(1 page)
19 February 2019Appointment of a voluntary liquidator (3 pages)
5 November 2018Registered office address changed from 25a Motcomb Street London SW1X 8JU to The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT on 5 November 2018 (1 page)
3 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 October 2018Group of companies' accounts made up to 30 June 2018 (29 pages)
14 November 2017Group of companies' accounts made up to 30 June 2017 (29 pages)
14 November 2017Group of companies' accounts made up to 30 June 2017 (29 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Kenneth Smith as a director on 9 November 2013 (1 page)
11 September 2017Termination of appointment of Kenneth Smith as a director on 9 November 2013 (1 page)
23 March 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
23 March 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 November 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
24 November 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 822,750
(8 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 822,750
(8 pages)
12 May 2015Cancellation of shares. Statement of capital on 13 April 2015
  • GBP 822,750
(4 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 13 April 2015
  • GBP 822,750
(4 pages)
12 May 2015Purchase of own shares. (3 pages)
5 May 2015Termination of appointment of Kim Hurd as a director on 29 April 2015 (1 page)
5 May 2015Termination of appointment of Kim Hurd as a director on 29 April 2015 (1 page)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,500,000
(9 pages)
30 October 2014Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page)
30 October 2014Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page)
30 October 2014Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,500,000
(9 pages)
6 September 2014Group of companies' accounts made up to 30 June 2014 (26 pages)
6 September 2014Group of companies' accounts made up to 30 June 2014 (26 pages)
7 November 2013Appointment of Ms Kate Elizabeth Taplin as a secretary (2 pages)
7 November 2013Termination of appointment of Kenneth Smith as a secretary (1 page)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,500,000
(9 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,500,000
(9 pages)
7 November 2013Appointment of Ms Kate Elizabeth Taplin as a secretary (2 pages)
7 November 2013Termination of appointment of Kenneth Smith as a secretary (1 page)
16 September 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
16 September 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
8 May 2013Satisfaction of charge 8 in full (1 page)
8 May 2013Satisfaction of charge 2 in full (1 page)
8 May 2013Satisfaction of charge 3 in full (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 9 in full (1 page)
8 May 2013Satisfaction of charge 6 in full (1 page)
8 May 2013Satisfaction of charge 3 in full (1 page)
8 May 2013Satisfaction of charge 5 in full (1 page)
8 May 2013Satisfaction of charge 2 in full (1 page)
8 May 2013Satisfaction of charge 9 in full (1 page)
8 May 2013Satisfaction of charge 5 in full (1 page)
8 May 2013Satisfaction of charge 7 in full (1 page)
8 May 2013Satisfaction of charge 7 in full (1 page)
8 May 2013Satisfaction of charge 6 in full (1 page)
8 May 2013Satisfaction of charge 4 in full (1 page)
8 May 2013Satisfaction of charge 8 in full (1 page)
8 May 2013Satisfaction of charge 11 in full (1 page)
8 May 2013Satisfaction of charge 4 in full (1 page)
8 May 2013Satisfaction of charge 11 in full (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 10 in full (1 page)
8 May 2013Satisfaction of charge 10 in full (1 page)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (9 pages)
25 September 2012Appointment of Mr Timothy James Richards as a director (2 pages)
25 September 2012Appointment of Mr Timothy James Richards as a director (2 pages)
25 September 2012Appointment of Mr Michael Allan Richards as a director (2 pages)
25 September 2012Appointment of Mr Michael Allan Richards as a director (2 pages)
18 September 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
18 September 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
8 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
21 October 2011Group of companies' accounts made up to 30 June 2011 (28 pages)
21 October 2011Group of companies' accounts made up to 30 June 2011 (28 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
6 October 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
6 October 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
27 October 2009Director's details changed for Kim Hurd on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Hurd on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
27 October 2009Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Hurd on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
27 October 2009Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages)
5 October 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
5 October 2009Group of companies' accounts made up to 30 June 2009 (29 pages)
15 December 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
15 December 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
11 November 2008Return made up to 20/10/08; full list of members (6 pages)
11 November 2008Return made up to 20/10/08; full list of members (6 pages)
23 November 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
23 November 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
1 November 2007Return made up to 20/10/07; full list of members (4 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 20/10/07; full list of members (4 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Return made up to 20/10/06; full list of members (9 pages)
17 November 2006Return made up to 20/10/06; full list of members (9 pages)
29 September 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
29 September 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
24 November 2005Group of companies' accounts made up to 30 June 2005 (37 pages)
24 November 2005Group of companies' accounts made up to 30 June 2005 (37 pages)
15 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
23 February 2005£ ic 3500000/2500000 26/01/05 £ sr 1000000@1=1000000 (1 page)
23 February 2005£ ic 3500000/2500000 26/01/05 £ sr 1000000@1=1000000 (1 page)
30 December 2004Declaration of shares redemption:auditor's report (3 pages)
30 December 2004Declaration of shares redemption:auditor's report (3 pages)
30 December 2004Declaration of shares redemption:auditor's report (3 pages)
30 December 2004Declaration of shares redemption:auditor's report (3 pages)
28 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 October 2004Group of companies' accounts made up to 30 June 2004 (21 pages)
28 October 2004Group of companies' accounts made up to 30 June 2004 (21 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
11 November 2003Return made up to 20/10/03; full list of members (11 pages)
11 November 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
11 November 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
11 November 2003Return made up to 20/10/03; full list of members (11 pages)
27 June 2003£ ic 4250000/3500000 12/06/03 £ sr 750000@1=750000 (1 page)
27 June 2003£ ic 4250000/3500000 12/06/03 £ sr 750000@1=750000 (1 page)
14 May 2003Declaration of shares redemption:auditor's report (6 pages)
14 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2003Declaration of shares redemption:auditor's report (6 pages)
1 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
1 November 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
1 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2002£ ic 5000000/4250000 28/12/01 £ sr 750000@1=750000 (1 page)
15 October 2002£ ic 5000000/4250000 28/12/01 £ sr 750000@1=750000 (1 page)
7 December 2001Declaration of shares redemption:auditor's report (3 pages)
7 December 2001Declaration of shares redemption:auditor's report (3 pages)
27 November 2001Resolutions
  • RES13 ‐ Section 164 & 171 21/11/01
(2 pages)
27 November 2001Resolutions
  • RES13 ‐ Section 164 & 171 21/11/01
(2 pages)
30 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 October 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
30 October 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
30 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 October 2001Re-registration of Memorandum and Articles (35 pages)
23 October 2001Application for reregistration from PLC to private (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Re-registration of Memorandum and Articles (35 pages)
23 October 2001Application for reregistration from PLC to private (1 page)
23 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2000Full group accounts made up to 30 June 2000 (24 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2000Full group accounts made up to 30 June 2000 (24 pages)
24 November 1999Full group accounts made up to 30 June 1999 (24 pages)
24 November 1999Return made up to 20/10/99; full list of members (10 pages)
24 November 1999Full group accounts made up to 30 June 1999 (24 pages)
24 November 1999Return made up to 20/10/99; full list of members (10 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page)
11 December 1998Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
17 November 1998Return made up to 20/10/98; no change of members (7 pages)
17 November 1998Return made up to 20/10/98; no change of members (7 pages)
17 November 1998Full group accounts made up to 30 June 1998 (25 pages)
17 November 1998Full group accounts made up to 30 June 1998 (25 pages)
5 October 1998Company name changed financial and general bank PLC\certificate issued on 05/10/98 (2 pages)
5 October 1998Company name changed financial and general bank PLC\certificate issued on 05/10/98 (2 pages)
1 April 1998New secretary appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
9 December 1997Full group accounts made up to 30 June 1997 (28 pages)
9 December 1997Full group accounts made up to 30 June 1997 (28 pages)
28 October 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New director appointed (2 pages)
24 October 1996Return made up to 20/10/96; full list of members (8 pages)
24 October 1996Full group accounts made up to 30 June 1996 (28 pages)
24 October 1996Return made up to 20/10/96; full list of members (8 pages)
24 October 1996Full group accounts made up to 30 June 1996 (28 pages)
25 October 1995Full group accounts made up to 30 June 1995 (29 pages)
25 October 1995Return made up to 20/10/95; full list of members (8 pages)
25 October 1995Return made up to 20/10/95; full list of members (8 pages)
25 October 1995Full group accounts made up to 30 June 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
3 December 1993Return made up to 20/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1993Return made up to 20/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 December 1991Full group accounts made up to 30 June 1991 (23 pages)
3 December 1991Full group accounts made up to 30 June 1991 (23 pages)
26 February 1991Return made up to 13/11/90; full list of members (8 pages)
26 February 1991Return made up to 13/11/90; full list of members (8 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1988Memorandum and Articles of Association (53 pages)
19 August 1988Memorandum and Articles of Association (53 pages)
9 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
9 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
8 August 1988Particulars of contract relating to shares (3 pages)
8 August 1988Particulars of contract relating to shares (3 pages)
3 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
12 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
11 July 1988Re-registration of Memorandum and Articles (39 pages)
11 July 1988Declaration on reregistration from private to PLC (1 page)
11 July 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 July 1988Re-registration of Memorandum and Articles (39 pages)
11 July 1988Declaration on reregistration from private to PLC (1 page)
11 July 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 July 1947Certificate of incorporation (1 page)
7 July 1947Certificate of incorporation (1 page)