London
WC2B 6UF
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(104 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Louise Meads |
---|---|
Status | Current |
Appointed | 06 February 2017(108 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 20 October 2021(112 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Anthony Harry Raymond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(83 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1993) |
Role | Director Of Companies |
Correspondence Address | Holly Lodge Kentsford Road Grange Over Sands Cumbria LA11 7BB |
Director Name | Peter Michael Strong |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(83 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 268 Unthank Road Norwich Norfolk NR2 2AJ |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(83 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(84 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Richard Bardrick Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 9 Meadenvale Oxney Road Peterborough Cambridgeshire PE1 5PN |
Secretary Name | Richard Emmerson Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(85 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Director Name | Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1998) |
Role | Accountant |
Correspondence Address | Cherry Trees Main Street Wilsthorpe Lincolnshire PE9 3PA |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(89 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(89 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(89 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 July 2006) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Director Name | Christopher Innis |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 January 1999(90 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2000) |
Role | Director Of Corporate Strategy |
Correspondence Address | Peakirk House 16 Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NB |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(92 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2005) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr Thomas Charles Moloney |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(92 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 May 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queen Elizabeths Walk London N16 0HX |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(95 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(97 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(98 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(99 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(99 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(100 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(103 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Website | topright-group.com |
---|---|
Telephone | 01733 213700 |
Telephone region | Peterborough |
Registered Address | 33 Kingsway London WC2B 6UF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Top Right Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £716,445,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (2 months ago) |
---|---|
Next Return Due | 14 April 2024 (10 months, 2 weeks from now) |
18 December 2008 | Delivered on: 23 December 2008 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
1 November 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
---|---|
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
27 April 2021 | Resolutions
|
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 June 2017 | Company name changed emap america (holdings) LIMITED\certificate issued on 02/06/17
|
2 June 2017 | Company name changed emap america (holdings) LIMITED\certificate issued on 02/06/17
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
7 June 2010 | Statement by directors (1 page) |
7 June 2010 | Solvency statement dated 01/06/10 (1 page) |
7 June 2010 | Resolutions
|
7 June 2010 | Statement of capital on 7 June 2010
|
7 June 2010 | Statement of capital on 7 June 2010
|
7 June 2010 | Statement by directors (1 page) |
7 June 2010 | Solvency statement dated 01/06/10 (1 page) |
7 June 2010 | Resolutions
|
7 June 2010 | Statement of capital on 7 June 2010
|
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Secretary appointed helen frances hay (1 page) |
9 September 2009 | Secretary appointed helen frances hay (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
18 May 2009 | Appointment terminated director nilema bhakta-jones (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 February 2009 | Statement of affairs (4 pages) |
6 February 2009 | Ad 18/12/08\gbp si [email protected]=302341000\gbp ic 4752560/307093560\ (2 pages) |
6 February 2009 | Statement of affairs (4 pages) |
6 February 2009 | Ad 18/12/08\gbp si [email protected]=4671000\gbp ic 81560/4752560\ (2 pages) |
6 February 2009 | Statement of affairs (4 pages) |
6 February 2009 | Ad 18/12/08\gbp si [email protected]=302341000\gbp ic 4752560/307093560\ (2 pages) |
6 February 2009 | Statement of affairs (4 pages) |
6 February 2009 | Ad 18/12/08\gbp si [email protected]=4671000\gbp ic 81560/4752560\ (2 pages) |
20 January 2009 | Memorandum and Articles of Association (5 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Memorandum and Articles of Association (5 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
25 September 2008 | Director appointed christopher michael cole (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
1 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
26 March 2004 | Ad 12/03/04--------- £ si [email protected]=164 £ ic 81396/81560 (2 pages) |
26 March 2004 | Ad 12/03/04--------- £ si [email protected]=164 £ ic 81396/81560 (2 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (2 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (2 pages) |
2 March 2004 | Location of register of members (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
10 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 1,lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1,lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
6 February 2003 | Return made up to 02/02/03; full list of members (3 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (3 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Return made up to 02/02/02; full list of members (3 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
29 August 2001 | Ad 22/08/01--------- £ si [email protected]=12168 £ ic 69228/81396 (2 pages) |
29 August 2001 | Ad 22/08/01--------- £ si [email protected]=12168 £ ic 69228/81396 (2 pages) |
13 April 2001 | Ad 26/03/01--------- £ si [email protected]=2222 £ ic 67006/69228 (2 pages) |
13 April 2001 | Ad 26/03/01--------- £ si [email protected]=2222 £ ic 67006/69228 (2 pages) |
2 February 2001 | Return made up to 02/02/01; full list of members (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Return made up to 02/02/01; full list of members (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | New director appointed (1 page) |
10 January 2001 | New director appointed (1 page) |
19 December 2000 | New director appointed (1 page) |
19 December 2000 | New director appointed (1 page) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=8006 £ ic 59000/67006 (2 pages) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=8006 £ ic 59000/67006 (2 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 February 2000 | Return made up to 02/02/00; full list of members (4 pages) |
7 February 2000 | Return made up to 02/02/00; full list of members (4 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 02/02/99; full list of members (10 pages) |
12 February 1999 | Return made up to 02/02/99; full list of members (10 pages) |
6 February 1999 | Ad 21/01/99--------- £ si [email protected]=29500 £ ic 29500/59000 (2 pages) |
6 February 1999 | Ad 21/01/99--------- £ si [email protected]=29500 £ ic 29500/59000 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
22 December 1998 | Ad 10/12/98--------- £ si [email protected]=10000 £ ic 19500/29500 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Nc inc already adjusted 10/12/98 (1 page) |
22 December 1998 | Ad 10/12/98--------- £ si [email protected]=10000 £ ic 19500/29500 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Nc inc already adjusted 10/12/98 (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Resolutions
|
14 December 1998 | Company name changed applied property research limite d\certificate issued on 14/12/98 (2 pages) |
14 December 1998 | Company name changed applied property research limite d\certificate issued on 14/12/98 (2 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
16 February 1998 | Return made up to 02/02/98; no change of members (7 pages) |
16 February 1998 | Return made up to 02/02/98; no change of members (7 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
4 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
5 March 1996 | Company name changed windpress LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed windpress LIMITED\certificate issued on 06/03/96 (2 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
5 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
24 April 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
20 November 1990 | Memorandum and Articles of Association (11 pages) |
20 November 1990 | Memorandum and Articles of Association (11 pages) |