Company NameLNRS Data Services Holdings Limited
DirectorsHenry Adam Udow and Adam David Christopher Westley
Company StatusActive
Company Number00052790
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(110 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed03 September 1996(94 years, 9 months after company formation)
Appointment Duration27 years, 7 months
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1995)
RoleDirector Of Corporate Services
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 1994)
RoleChairman & Chief Executive
Correspondence Address20 Chester Row
London
SW1W 9JH
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameMr Nigel John Stapleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Walls
76 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1EU
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 July 1996)
RoleExecutive Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(93 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration2 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressApartment 40 Dundee Court
73 Wapping High Street
London
E1 9YG
Director NameSybella Jane Stanley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration2 months (resigned 05 February 1998)
RoleDirector Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address55 Danbury Street
London
N1 8LE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(110 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed28 June 1996(94 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed28 June 1996(94 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedbusiness.co.uk
Telephone020 86523500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£90,070,000
Current Liabilities£319,441,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

6 November 1968Delivered on: 22 November 1968
Satisfied on: 2 August 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: Trust deed for securing debenture stock of international publishing corporation LTD amounting to £16,960,172 inclusive of ukp 6,960,172 secured by trist deed 27.6.63 & deeds suppl.
Particulars: The property comprised in a trust deed 27-6-63.
Fully Satisfied
27 June 1963Delivered on: 1 July 1963
Satisfied on: 20 December 2003
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: For securing debenture stock of international publishing corporation limited amounting to £6960172.
Particulars: Situate in UK (see doc 206). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 May 1949Delivered on: 30 May 1949
Satisfied on: 20 December 2003
Persons entitled: The Law Debenture Corporation LTD

Classification: Deed of release & legal charge
Secured details: For securing £1,500,000 debenture stock and a premium of 5% secured by a trust deed dated 7/8/35.
Particulars: Leasehold 184 & 186 strand london. WC2.
Fully Satisfied

Filing History

27 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
25 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 November 2021Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages)
16 November 2021Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page)
16 November 2021Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-23
(5 pages)
2 November 2020Change of name notice (2 pages)
25 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
16 August 2017Full accounts made up to 31 December 2016 (16 pages)
16 August 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
(3 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (9 pages)
14 July 2015Full accounts made up to 31 December 2014 (9 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Full accounts made up to 31 December 2010 (9 pages)
9 June 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Full accounts made up to 31 December 2008 (9 pages)
9 September 2008Full accounts made up to 31 December 2007 (9 pages)
9 September 2008Full accounts made up to 31 December 2007 (9 pages)
18 August 2008Court order - reduction of capital and cancellation of share premium account (3 pages)
18 August 2008Court order - reduction of capital and cancellation of share premium account (3 pages)
18 August 2008Certificate - reduction of capital and cancellation of share premium account (1 page)
18 August 2008Certificate - reduction of capital and cancellation of share premium account (1 page)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2008Company name changed reed publishing LIMITED\certificate issued on 08/07/08 (2 pages)
8 July 2008Company name changed reed publishing LIMITED\certificate issued on 08/07/08 (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (8 pages)
31 October 2007Full accounts made up to 31 December 2006 (8 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (8 pages)
10 August 2005Full accounts made up to 31 December 2004 (8 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: 25 victoria street, london, SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Full accounts made up to 31 December 2002 (9 pages)
14 August 2003Full accounts made up to 31 December 2002 (9 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 July 2002Return made up to 28/06/02; full list of members (5 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 28/06/02; full list of members (5 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Return made up to 28/07/00; full list of members (6 pages)
12 October 2000Return made up to 28/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Return made up to 28/07/99; no change of members (5 pages)
19 August 1999Return made up to 28/07/99; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
31 December 1997Ad 09/12/97--------- £ si 29727273@1=29727273 £ ic 48217868/77945141 (2 pages)
31 December 1997Ad 09/12/97--------- £ si 29727273@1=29727273 £ ic 48217868/77945141 (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Director's particulars changed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
27 July 1995Return made up to 28/06/95; no change of members (12 pages)
27 July 1995Return made up to 28/06/95; no change of members (12 pages)
6 June 1995Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
6 June 1995Registered office changed on 06/06/95 from: 6 chesterfield gardens, london, W1A 1EJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (438 pages)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
14 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 July 1973Particulars of mortgage/charge (4 pages)
1 July 1973Particulars of mortgage/charge (4 pages)
30 May 1949Particulars of mortgage/charge (3 pages)
30 May 1949Particulars of mortgage/charge (3 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)