Company NameChester Music Limited
Company StatusActive
Company Number00162623
CategoryPrivate Limited Company
Incorporation Date9 January 1920(104 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(78 years after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(83 years after company formation)
Appointment Duration21 years, 3 months
RoleGen Manager
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameStephen James Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(91 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMiss Gillian Elaine Graham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(91 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(94 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(99 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Wiebke Ines Busch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(101 years after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director, Uk Rights Companies
Country of ResidenceGermany
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(102 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(104 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Director NameMr James Thomas Chadwick Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 8 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarriff
Little Baddow Road
Woodham Walter
Essex
CM9 6RP
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(82 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(85 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(86 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(88 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(88 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(92 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitechesternovello.com

Location

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

Shareholders

100k at £1Music Sales Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,635,743
Gross Profit£2,599,126
Net Worth£2,739,387
Cash£253,449
Current Liabilities£18,517,391

Accounts

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

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

27 January 2017Delivered on: 3 February 2017
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

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

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details.
Outstanding
2 November 2001Delivered on: 19 November 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC

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

Filing History

9 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
6 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
2 June 2023Director's details changed for Mr Ian Nigel Gilroy on 20 May 2023 (2 pages)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
1 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
1 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
1 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
1 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
28 June 2022Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
27 May 2022Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages)
27 May 2022Director's details changed for Mr Robert Wise on 27 May 2022 (2 pages)
26 May 2022Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages)
1 February 2022Appointment of Mr Marcus Daniel Wise as a director on 17 January 2022 (2 pages)
10 December 2021Director's details changed for Miss Gillian Elaine Graham on 1 December 2021 (2 pages)
6 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
14 January 2021Appointment of Mrs Wiebke Ines Busch as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
26 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
12 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
8 March 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
11 January 2018Satisfaction of charge 001626230005 in full (4 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 February 2017Registration of charge 001626230005, created on 27 January 2017 (5 pages)
3 February 2017Registration of charge 001626230005, created on 27 January 2017 (5 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,000
(8 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,000
(8 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(8 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
28 January 2014Appointment of Director of Business Affairs Ian Nigel Gilroy as a director (2 pages)
28 January 2014Appointment of Director of Business Affairs Ian Nigel Gilroy as a director (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,000
(6 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,000
(6 pages)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (21 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (21 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(7 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(7 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
5 May 2011Appointment of Stephen James Francis as a director (2 pages)
5 May 2011Appointment of Gillian Elaine Graham as a director (2 pages)
5 May 2011Appointment of Stephen James Francis as a director (2 pages)
5 May 2011Appointment of Gillian Elaine Graham as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
23 September 2009Return made up to 18/09/09; full list of members (5 pages)
23 September 2009Return made up to 18/09/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (19 pages)
28 March 2009Full accounts made up to 30 June 2008 (19 pages)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
18 September 2008Return made up to 18/09/08; full list of members (5 pages)
18 September 2008Return made up to 18/09/08; full list of members (5 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (17 pages)
2 May 2008Full accounts made up to 30 June 2007 (17 pages)
24 April 2008Appointment terminated director paul lower (1 page)
24 April 2008Appointment terminated director paul lower (1 page)
8 October 2007Return made up to 18/09/07; full list of members (3 pages)
8 October 2007Return made up to 18/09/07; full list of members (3 pages)
8 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
8 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
19 September 2006Registered office changed on 19/09/06 from: 14-15 berners street, london, W1T 3LJ (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Registered office changed on 19/09/06 from: 14-15 berners street, london, W1T 3LJ (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith st, london, W1D 3JB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith st, london, W1D 3JB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
4 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
19 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 December 1999£ nc 40000/100000 29/11/99 (1 page)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1999£ nc 40000/100000 29/11/99 (1 page)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1999Return made up to 18/09/99; full list of members (10 pages)
26 October 1999Return made up to 18/09/99; full list of members (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1998Return made up to 18/09/98; no change of members (8 pages)
15 October 1998Return made up to 18/09/98; no change of members (8 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
16 October 1997Return made up to 18/09/97; no change of members (7 pages)
16 October 1997Return made up to 18/09/97; no change of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (11 pages)
28 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
14 April 1992Company name changed\certificate issued on 14/04/92 (2 pages)
14 April 1992Company name changed\certificate issued on 14/04/92 (2 pages)
12 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 January 1920Certificate of incorporation (1 page)
9 January 1920Certificate of incorporation (1 page)