Company NameNovello And Company Limited
Company StatusActive
Company Number00056942
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration31 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Terrace
London
SW3 2BU
Director NameMiss Gillian Elaine Graham
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(109 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameStephen James Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(109 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Wiebke Ines Busch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director, Uk Rights Companies
Country of ResidenceGermany
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleGlobal Head Of Legal & Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Leslie Charles East
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1998)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Chase Court Gardens
Enfield
Middlesex
EN2 8DH
Director NameMr Keith Whiteley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address27 Newport Road
London
E10 6PH
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Director NameMr James Thomas Chadwick Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(91 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarriff
Little Baddow Road
Woodham Walter
Essex
CM9 6RP
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(106 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(106 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(110 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1993)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Telephone020 72875060
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

270k at £1Novello Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,264,840
Gross Profit£1,061,394
Net Worth£1,507,858
Cash£74,286
Current Liabilities£3,746,575

Accounts

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

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details.
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details.
Outstanding
21 March 2011Delivered on: 31 March 2011
Satisfied on: 30 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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
2 November 2001Delivered on: 19 November 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello publishing limited bosworth and company limited noel gay music company limited and richard armitage limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1998Delivered on: 29 December 1998
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 1997Delivered on: 29 July 1997
Satisfied on: 26 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or novello publishing limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1993Delivered on: 21 April 1993
Satisfied on: 26 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1989Delivered on: 10 April 1989
Satisfied on: 7 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2021Appointment of Mrs Wiebke Ines Busch as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
10 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
8 March 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
16 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 270,000
(7 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 270,000
(7 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 270,000
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
13 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (7 pages)
13 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (7 pages)
13 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (7 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 270,000
(7 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 270,000
(7 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 270,000
(7 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
5 May 2011Appointment of Stephen James Francis as a director (2 pages)
5 May 2011Appointment of Gillian Elaine Graham as a director (2 pages)
5 May 2011Appointment of Stephen James Francis as a director (2 pages)
5 May 2011Appointment of Gillian Elaine Graham as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (17 pages)
5 April 2011Full accounts made up to 30 June 2010 (17 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
11 September 2009Return made up to 05/09/09; full list of members (5 pages)
11 September 2009Return made up to 05/09/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (21 pages)
28 March 2009Full accounts made up to 30 June 2008 (21 pages)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
18 September 2008Return made up to 05/09/08; full list of members (5 pages)
18 September 2008Return made up to 05/09/08; full list of members (5 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (17 pages)
2 May 2008Full accounts made up to 30 June 2007 (17 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
4 October 2007Return made up to 05/09/07; full list of members (3 pages)
4 October 2007Return made up to 05/09/07; full list of members (3 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
26 September 2005Return made up to 05/09/05; full list of members (3 pages)
26 September 2005Return made up to 05/09/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (18 pages)
18 July 2005Full accounts made up to 31 December 2004 (18 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
17 September 2003Return made up to 05/09/03; full list of members (9 pages)
17 September 2003Return made up to 05/09/03; full list of members (9 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 September 2002Return made up to 05/09/02; full list of members (9 pages)
11 September 2002Return made up to 05/09/02; full list of members (9 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
27 September 2001Return made up to 05/09/01; full list of members (8 pages)
27 September 2001Return made up to 05/09/01; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
10 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Return made up to 05/09/99; full list of members (8 pages)
11 October 1999Return made up to 05/09/99; full list of members (8 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 September 1998Full accounts made up to 31 December 1997 (14 pages)
18 September 1998Full accounts made up to 31 December 1997 (14 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
7 October 1997Return made up to 05/09/97; no change of members (6 pages)
7 October 1997Return made up to 05/09/97; no change of members (6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
13 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Full accounts made up to 31 December 1994 (18 pages)
12 September 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
14 July 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 July 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 July 1993Memorandum and Articles of Association (4 pages)
12 July 1993Memorandum and Articles of Association (4 pages)
20 April 1983Accounts made up to 30 September 1982 (12 pages)
20 April 1983Accounts made up to 30 September 1982 (12 pages)
23 April 1982Accounts made up to 30 September 1981 (12 pages)
23 April 1982Accounts made up to 30 September 1981 (12 pages)