Company NameAscential America Holdings Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number00100991
CategoryPrivate Limited Company
Incorporation Date5 January 1909(115 years, 4 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(104 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed06 February 2017(108 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(112 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(115 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NamePeter Michael Strong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(83 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address268 Unthank Road
Norwich
Norfolk
NR2 2AJ
Director NameAnthony Harry Raymond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(83 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1993)
RoleDirector Of Companies
Correspondence AddressHolly Lodge
Kentsford Road
Grange Over Sands
Cumbria
LA11 7BB
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 August 1992(83 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(84 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed13 July 1993(84 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address9 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PN
Secretary NameRichard Emmerson Elliot
NationalityBritish
StatusResigned
Appointed23 September 1994(85 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Director NameRichard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(88 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1998)
RoleAccountant
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed16 October 1997(88 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(89 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(89 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(89 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 1999)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameChristopher Innis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 January 1999(90 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2000)
RoleDirector Of Corporate Strategy
Correspondence AddressPeakirk House 16 Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NB
Director NameMr Thomas Charles Moloney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(92 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Elizabeths Walk
London
N16 0HX
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(92 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2005)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(95 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(95 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(97 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(97 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(98 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(98 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(98 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Secretary NameMs Shanny Looi
NationalityBritish
StatusResigned
Appointed06 June 2008(99 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(99 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(99 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(99 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(100 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed07 September 2009(100 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(103 years after company formation)
Appointment Duration12 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(103 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(103 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Contact

Websitetopright-group.com
Telephone01733 213700
Telephone regionPeterborough

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Top Right Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£716,445,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

18 December 2008Delivered 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

Filing History

2 January 2024Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 (2 pages)
2 January 2024Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 (1 page)
15 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
11 May 2023Company name changed worth global style network LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
(3 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
28 June 2022Change of details for Ascential Group Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 November 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
27 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
(3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Company name changed emap america (holdings) LIMITED\certificate issued on 02/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 June 2017Company name changed emap america (holdings) LIMITED\certificate issued on 02/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
14 December 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered 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 2012Registered 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 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered 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 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
7 February 2011Termination of appointment of Christopher Taylor as a director (1 page)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 June 2010Statement by directors (1 page)
7 June 2010Statement by directors (1 page)
7 June 2010Solvency statement dated 01/06/10 (1 page)
7 June 2010Statement of capital on 7 June 2010
  • GBP 1
(4 pages)
7 June 2010Statement of capital on 7 June 2010
  • GBP 1
(4 pages)
7 June 2010Solvency statement dated 01/06/10 (1 page)
7 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by 928,4870,098.91 01/06/2010
(1 page)
7 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by 928,4870,098.91 01/06/2010
(1 page)
7 June 2010Statement of capital on 7 June 2010
  • GBP 1
(4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
9 September 2009Secretary appointed helen frances hay (1 page)
9 September 2009Secretary appointed helen frances hay (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (1 page)
19 May 2009Director appointed emily henrietta gestetner (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 February 2009Ad 18/12/08\gbp si 302341000@1=302341000\gbp ic 4752560/307093560\ (2 pages)
6 February 2009Ad 18/12/08\gbp si 4671000@1=4671000\gbp ic 81560/4752560\ (2 pages)
6 February 2009Statement of affairs (4 pages)
6 February 2009Statement of affairs (4 pages)
6 February 2009Statement of affairs (4 pages)
6 February 2009Ad 18/12/08\gbp si 4671000@1=4671000\gbp ic 81560/4752560\ (2 pages)
6 February 2009Ad 18/12/08\gbp si 302341000@1=302341000\gbp ic 4752560/307093560\ (2 pages)
6 February 2009Statement of affairs (4 pages)
20 January 2009Memorandum and Articles of Association (5 pages)
20 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2009Memorandum and Articles of Association (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Return made up to 31/03/08; full list of members (3 pages)
13 March 2008Return made up to 02/02/08; full list of members (3 pages)
13 March 2008Return made up to 02/02/08; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (12 pages)
11 October 2005Full accounts made up to 31 March 2005 (12 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
1 March 2005Return made up to 02/02/05; full list of members (2 pages)
1 March 2005Return made up to 02/02/05; full list of members (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
26 March 2004Ad 12/03/04--------- £ si 164@1=164 £ ic 81396/81560 (2 pages)
26 March 2004Ad 12/03/04--------- £ si 164@1=164 £ ic 81396/81560 (2 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Return made up to 02/02/04; full list of members (2 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Return made up to 02/02/04; full list of members (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
10 March 2003Full accounts made up to 31 March 2002 (13 pages)
10 March 2003Full accounts made up to 31 March 2002 (13 pages)
28 February 2003Registered office changed on 28/02/03 from: 1,lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1,lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 February 2003Return made up to 02/02/03; full list of members (3 pages)
6 February 2003Return made up to 02/02/03; full list of members (3 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
11 February 2002Return made up to 02/02/02; full list of members (3 pages)
11 February 2002Return made up to 02/02/02; full list of members (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
29 August 2001Ad 22/08/01--------- £ si 12168@1=12168 £ ic 69228/81396 (2 pages)
29 August 2001Ad 22/08/01--------- £ si 12168@1=12168 £ ic 69228/81396 (2 pages)
13 April 2001Ad 26/03/01--------- £ si 2222@1=2222 £ ic 67006/69228 (2 pages)
13 April 2001Ad 26/03/01--------- £ si 2222@1=2222 £ ic 67006/69228 (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Return made up to 02/02/01; full list of members (3 pages)
2 February 2001Return made up to 02/02/01; full list of members (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
19 December 2000New director appointed (1 page)
19 December 2000New director appointed (1 page)
15 November 2000Ad 10/11/00--------- £ si 8006@1=8006 £ ic 59000/67006 (2 pages)
15 November 2000Ad 10/11/00--------- £ si 8006@1=8006 £ ic 59000/67006 (2 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
7 February 2000Return made up to 02/02/00; full list of members (4 pages)
7 February 2000Return made up to 02/02/00; full list of members (4 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
12 February 1999Return made up to 02/02/99; full list of members (10 pages)
12 February 1999Return made up to 02/02/99; full list of members (10 pages)
6 February 1999Ad 21/01/99--------- £ si 29500@1=29500 £ ic 29500/59000 (2 pages)
6 February 1999Ad 21/01/99--------- £ si 29500@1=29500 £ ic 29500/59000 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Nc inc already adjusted 10/12/98 (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Ad 10/12/98--------- £ si 10000@1=10000 £ ic 19500/29500 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Ad 10/12/98--------- £ si 10000@1=10000 £ ic 19500/29500 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Nc inc already adjusted 10/12/98 (1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1998Company name changed applied property research limite d\certificate issued on 14/12/98 (2 pages)
14 December 1998Company name changed applied property research limite d\certificate issued on 14/12/98 (2 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
16 February 1998Return made up to 02/02/98; no change of members (7 pages)
16 February 1998Return made up to 02/02/98; no change of members (7 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
4 September 1997Return made up to 02/08/97; no change of members (4 pages)
4 September 1997Return made up to 02/08/97; no change of members (4 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
23 August 1996Return made up to 02/08/96; full list of members (6 pages)
5 March 1996Company name changed windpress LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed windpress LIMITED\certificate issued on 06/03/96 (2 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
5 July 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
5 July 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
5 July 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1995Secretary's particulars changed (2 pages)
24 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
20 November 1990Memorandum and Articles of Association (11 pages)
20 November 1990Memorandum and Articles of Association (11 pages)