London
SW1V 2SA
Director Name | Ms Francesca Dow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(91 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(94 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(97 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr John Walter Webster |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 1996) |
Role | Finance Director |
Correspondence Address | Woodmans Cottage Bramley Road Silchester Reading Berkshire RG7 2LT |
Director Name | Mr John Henry Rolfe |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 73 Elborough Street London SW18 5DR |
Director Name | Mr Stephen Derek Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1998) |
Role | Finance Director |
Correspondence Address | Parsonage Farm Cottage Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Director Name | Sally Margaret Doris Floyer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stile Hall Gardens Chiswick London W4 3BS |
Director Name | Mr Trevor David Glover |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 1995) |
Role | Managing Director |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Secretary Name | Ms Cecily Julia Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Ms Cecily Julia Engle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | David Andrew Wan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2000(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2002) |
Role | Business Executive |
Correspondence Address | 11 Seneca Road Scarsdale New York 10583 United States |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(87 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephanie Barton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welby Gardens Grantham Lincolnshire NG31 8AN |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(89 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | peterrabbit.com |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
832k at £1 | Penguin Books LTD 99.01% Deferred |
---|---|
832k at £0.01 | Penguin Books LTD 0.99% Ordinary |
1 at £0.01 | Penguin Random House LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,653,000 |
Gross Profit | £1,614,000 |
Net Worth | £883,000 |
Current Liabilities | £776,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
20 December 1972 | Delivered on: 29 December 1972 Satisfied on: 27 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of vincents lane, dorking surrey title no. Sy 151578 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 December 1972 | Delivered on: 29 December 1972 Satisfied on: 27 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of vincents lane, dorking, surrey, title no. Sy 84469. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1950 | Delivered on: 8 December 1950 Satisfied on: 19 June 2008 Persons entitled: The Provident Fund Securities Limited Westminster Bank Limited Classification: Deed Secured details: £32,500. Particulars: 15, bedford street and 1,2,3 & 4, bedford court, london W.C.2. Fully Satisfied |
24 July 1941 | Delivered on: 24 July 1941 Satisfied on: 19 June 2008 Classification: A registered charge Fully Satisfied |
6 June 1941 | Delivered on: 14 June 1941 Satisfied on: 19 June 2008 Classification: Series of debentures Fully Satisfied |
6 August 1919 | Delivered on: 6 August 1919 Satisfied on: 19 June 2008 Classification: A registered charge Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 February 2021 | Auditor's resignation (2 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 November 2018 | Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
25 June 2013 | Accounts made up to 31 December 2012 (20 pages) |
25 June 2013 | Accounts made up to 31 December 2012 (20 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts made up to 31 December 2011 (22 pages) |
15 July 2011 | Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages) |
15 July 2011 | Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages) |
15 July 2011 | Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages) |
1 June 2011 | Accounts made up to 31 December 2010 (22 pages) |
1 June 2011 | Accounts made up to 31 December 2010 (22 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
15 February 2011 | Appointment of Francesca Dow as a director (3 pages) |
15 February 2011 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
15 February 2011 | Termination of appointment of Peter Field as a director (2 pages) |
15 February 2011 | Termination of appointment of Peter Field as a director (2 pages) |
15 February 2011 | Appointment of Francesca Dow as a director (3 pages) |
19 January 2011 | Termination of appointment of Stephanie Barton as a director (2 pages) |
19 January 2011 | Termination of appointment of Stephanie Barton as a director (2 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Appointment of Suzanne Margaret Brennan as a director (3 pages) |
18 June 2010 | Appointment of Suzanne Margaret Brennan as a director (3 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
17 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
17 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 June 2008 | Director appointed brian james landers (1 page) |
25 June 2008 | Director appointed brian james landers (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director sally floyer (1 page) |
1 April 2008 | Appointment terminated director sally floyer (1 page) |
25 February 2008 | Director appointed stephanie barton (2 pages) |
25 February 2008 | Director appointed stephanie barton (2 pages) |
22 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
22 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
10 May 2007 | Accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Accounts made up to 31 December 2006 (12 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
12 June 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 10/04/06; full list of members (7 pages) |
5 February 2006 | Accounts made up to 31 December 2004 (13 pages) |
5 February 2006 | Accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
13 May 2005 | New director appointed (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (18 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page) |
31 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
28 April 2000 | Return made up to 10/04/00; full list of members
|
28 April 2000 | Accounts made up to 31 December 1999 (18 pages) |
28 April 2000 | Accounts made up to 31 December 1999 (18 pages) |
28 April 2000 | Return made up to 10/04/00; full list of members
|
23 July 1999 | Accounts made up to 31 December 1998 (17 pages) |
23 July 1999 | Accounts made up to 31 December 1998 (17 pages) |
29 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members
|
13 May 1998 | Return made up to 10/04/98; no change of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
18 March 1997 | Accounts made up to 31 December 1996 (13 pages) |
18 March 1997 | Accounts made up to 31 December 1996 (13 pages) |
3 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
3 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
14 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Auditor's resignation (1 page) |
17 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
22 May 1995 | Return made up to 10/04/95; no change of members (6 pages) |
22 May 1995 | Return made up to 10/04/95; no change of members (6 pages) |
28 March 1995 | Accounts made up to 31 December 1994 (13 pages) |
28 March 1995 | Accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
5 June 1992 | Resolutions
|
5 June 1992 | Resolutions
|
24 August 1988 | Registered office changed on 24/08/88 from: 40 bedford square london WC1 (1 page) |
24 August 1988 | Registered office changed on 24/08/88 from: 40 bedford square london WC1 (1 page) |
24 August 1988 | Return made up to 30/05/86; no change of members (4 pages) |
24 August 1988 | Return made up to 30/05/86; no change of members (4 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (10 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (10 pages) |
19 August 1987 | Accounts made up to 31 December 1986 (11 pages) |
19 August 1987 | Accounts made up to 31 December 1986 (11 pages) |
15 July 1986 | Accounts made up to 31 December 1985 (13 pages) |
15 July 1986 | Accounts made up to 31 December 1985 (13 pages) |
15 January 1985 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 January 1985 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
3 December 1984 | Alter mem and arts (15 pages) |
3 December 1984 | Alter mem and arts (15 pages) |
9 November 1983 | Memorandum and Articles of Association (44 pages) |
9 November 1983 | Memorandum and Articles of Association (44 pages) |
19 September 1983 | Share capital (8 pages) |
19 September 1983 | Share capital (8 pages) |
8 July 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
8 July 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
29 December 1972 | Particulars of mortgage/charge (4 pages) |
29 December 1972 | Particulars of mortgage/charge (4 pages) |
2 February 1972 | Registered office changed on 02/02/72 from: registered office changed (3 pages) |
2 February 1972 | Registered office changed on 02/02/72 from: registered office changed (3 pages) |
8 December 1950 | Particulars of mortgage/charge (4 pages) |
8 December 1950 | Particulars of mortgage/charge (4 pages) |
24 July 1941 | Particulars of mortgage/charge (4 pages) |
24 July 1941 | Particulars of mortgage/charge (4 pages) |
14 June 1941 | Particulars of mortgage/charge (4 pages) |
14 June 1941 | Particulars of mortgage/charge (4 pages) |
6 August 1919 | Particulars of mortgage/charge (11 pages) |
6 August 1919 | Particulars of mortgage/charge (11 pages) |
26 May 1919 | Certificate of incorporation (1 page) |
26 May 1919 | Incorporation (32 pages) |
26 May 1919 | Certificate of incorporation (1 page) |
26 May 1919 | Incorporation (32 pages) |