Company NameJohn Taylor,Dunford & Co.Limited
Company StatusActive
Company Number00088380
CategoryPrivate Limited Company
Incorporation Date11 April 1906(118 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(106 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(106 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2015(108 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(108 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(118 years after company formation)
Appointment Duration2 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Peter William Mount
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(86 years, 9 months after company formation)
Appointment Duration3 months (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameEdward Stanley Wareham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(86 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1993)
RoleSecretary
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameEdward Stanley Wareham
NationalityBritish
StatusResigned
Appointed15 December 1992(86 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(86 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1994)
RoleAccountant
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(87 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1994)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed31 July 1993(87 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1994)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(88 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1996)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(88 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 1998)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(88 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1996)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed20 July 1994(88 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(90 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(92 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 November 2007)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(101 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(101 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(101 years, 8 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(102 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(102 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(104 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(104 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(104 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(106 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(106 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(111 years after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(90 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emi Group Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A music publishing division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 September 1972Delivered on: 9 October 1972
Satisfied on: 6 June 2008
Persons entitled: Grainger and Percy Building Society.

Classification: Legal charge
Secured details: £10,000.
Particulars: Land at birstall fronting on the north or n/west upon whewell st and the s/east upon an abandoned rd called martin st. As in a conveyance dtd 17TH april 1972. see doc 212 for further details.
Fully Satisfied
22 May 1972Delivered on: 5 June 1972
Satisfied on: 6 June 2008
Persons entitled: Northern Rock Buildings Society.

Classification: Standard security which was presented at the register of sasines on 31ST may 72
Secured details: £10,000 under the terms of a minute of agreement at 23RD may 1972.
Particulars: 46/46A carlton rd, glasgow.
Fully Satisfied
28 February 1968Delivered on: 8 March 1968
Satisfied on: 11 April 1995
Persons entitled: Northern Rock Building Society.

Classification: Mortgage
Secured details: £17,000 all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land cont. 825 sq yards adjoining: attercliffe rd in the city of sheffield with warehouse & other buildings from dwellinghouses nos 177,179,181,183,187,189 and 191 attercliffe rd.
Fully Satisfied
17 November 1956Delivered on: 12 February 1957
Satisfied on: 6 June 2008
Persons entitled: Century Insurance Company Limited

Classification: Bond & disposition in security reg. Pursuant to an order of court dated 05/02/1957 which was presented for registration at the register of sasines on the 27TH november 1956
Secured details: £6,450.
Particulars: Ground floor and basement at 46 east carlton place, glasgow.
Fully Satisfied
11 February 1935Delivered on: 11 February 1935
Satisfied on: 6 June 2008
Classification: A registered charge
Fully Satisfied
27 August 1914Delivered on: 27 August 1914
Satisfied on: 6 June 2008
Classification: A registered charge
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Change of details for Virgin Music Group as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
23 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
1 March 2017Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2017Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (8 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (8 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 December 2015 (19 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 December 2015 (19 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 132,560

Statement of capital on 2016-01-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(11 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 132,560

Statement of capital on 2016-01-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(11 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/12/2015
(1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1.00
(5 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
15 May 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 132,560
(7 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 132,560
(7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 132,560
(7 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 132,560
(7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 October 2009Register inspection address has been changed (2 pages)
22 October 2009Register inspection address has been changed (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 15/12/07; full list of members (6 pages)
2 January 2008Return made up to 15/12/07; full list of members (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
28 December 2006Return made up to 15/12/06; full list of members (5 pages)
28 December 2006Return made up to 15/12/06; full list of members (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 15/12/05; full list of members (5 pages)
9 January 2006Return made up to 15/12/05; full list of members (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 December 2004Return made up to 15/12/04; full list of members (5 pages)
21 December 2004Return made up to 15/12/04; full list of members (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 December 2003Return made up to 15/12/03; full list of members (5 pages)
23 December 2003Return made up to 15/12/03; full list of members (5 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Return made up to 15/12/02; full list of members (5 pages)
24 December 2002Return made up to 15/12/02; full list of members (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
24 December 2001Return made up to 15/12/01; full list of members (5 pages)
24 December 2001Return made up to 15/12/01; full list of members (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 15/12/99; full list of members (8 pages)
5 January 2000Return made up to 15/12/99; full list of members (8 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 January 1999Return made up to 15/12/98; full list of members (6 pages)
5 January 1999Return made up to 15/12/98; full list of members (6 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
30 December 1997Return made up to 15/12/97; full list of members (14 pages)
30 December 1997Return made up to 15/12/97; full list of members (14 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 December 1996Return made up to 15/12/96; full list of members (8 pages)
23 December 1996Return made up to 15/12/96; full list of members (8 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of members (1 page)
3 January 1996Return made up to 15/12/95; no change of members (6 pages)
3 January 1996Return made up to 15/12/95; no change of members (6 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (132 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
25 January 1989Return made up to 15/12/88; full list of members (4 pages)
25 January 1989Return made up to 15/12/88; full list of members (4 pages)
18 December 1987Return made up to 15/12/87; full list of members (4 pages)
18 December 1987Return made up to 15/12/87; full list of members (4 pages)
11 April 1906Incorporation (37 pages)
11 April 1906Incorporation (37 pages)