Company NameSchott Music Limited
Company StatusActive
Company Number00196809
CategoryPrivate Limited Company
Incorporation Date28 March 1924(100 years, 1 month ago)
Previous NameSchott & Co.,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDr Thomas Sertl
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed14 April 2015(91 years, 1 month after company formation)
Appointment Duration9 years
RoleLawyer
Country of ResidenceGermany
Correspondence Address5 Weihergarten 5
Mainz
55116
Director NameMr Roberto Garcia
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(98 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Of Marketing & Promotion
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Director NameMr Paul Richard Dyer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(98 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Of Operations & Retail
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Director NameMs Rachel Helen Bowron
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2024(99 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed17 June 2016(92 years, 3 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameDr Carl Peter Hanser-Strecker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 28 March 2024)
RoleMusic Publisher
Country of ResidenceGermany
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Director NameJohn Stanley Harper
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1993)
RoleMusic Publisher
Correspondence AddressNorth Gables 103 Altwood Road
Maidenhead
Berkshire
SL6 4QD
Director NameMr Nigel Denis Wildish
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 3 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Director NameHerr Rolf Reisinger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 October 2001)
RoleMusic Publisher
Correspondence AddressMajoranweg 34
65191 Wiesbaden
Germany
Director NameFreiherr Adalbert Ludolf Von Canstein
Date of BirthJuly 1925 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleMusic Publisher
Correspondence AddressOdenwaldstrasse 5a
Hechtshelm
6500 Mainz
Germany
Secretary NameMr Nigel Denis Wildish
NationalityBritish
StatusResigned
Appointed30 December 1999(75 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair City 25b Ravensdale Avenue
London
N12 9HP
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed30 December 1999(75 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMichael Petry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2001(77 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressHornauer Str. 145
Kelkheim, 65779
Germany
Director NameSally Hilary Marks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(77 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2014)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Square
London
NW1 9UY
Director NameMs Judith Mary Webb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(77 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 January 2015)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Secretary NameEdward Laurence Lumb
NationalityBritish
StatusResigned
Appointed30 April 2008(84 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameWolfgang Ogrisek
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2010(85 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address5 Weihergarten
Mainz
Germany
Director NameSamuel George Rigby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(90 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1991(67 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 1997)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 June 1997(73 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1999)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Contact

Websiteschott-music.co.uk
Telephone020 75340710
Telephone regionLondon

Location

Registered Address48 Great Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Schott Music Gmbh & Co. Kg
100.00%
Ordinary
1 at £1Dr Carl Peter Hanser-strecker
0.00%
Ordinary

Financials

Year2014
Turnover£2,936,903
Gross Profit£1,282,618
Net Worth-£157,685
Cash£447,941
Current Liabilities£2,155,941

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

23 April 1987Delivered on: 30 April 1987
Satisfied on: 29 August 2002
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: 48 great marlborough street london title no:- 126358 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 May 2023Accounts for a small company made up to 30 June 2022 (18 pages)
3 March 2023Appointment of Mr Paul Richard Dyer as a director on 1 March 2023 (2 pages)
3 March 2023Appointment of Mr Roberto Garcia as a director on 1 March 2023 (2 pages)
22 August 2022Termination of appointment of Samuel George Rigby as a director on 30 June 2022 (1 page)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 April 2022Accounts for a small company made up to 30 June 2021 (19 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (18 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (19 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 30 June 2018 (17 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 January 2017Full accounts made up to 30 June 2016 (15 pages)
18 January 2017Full accounts made up to 30 June 2016 (15 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Director's details changed for Dr Carl Peter Hanser-Strecker on 6 May 2015 (2 pages)
12 July 2016Director's details changed for Mr Nigel Denis Wildish on 1 June 2016 (2 pages)
12 July 2016Director's details changed for Samuel George Rigby on 4 May 2015 (2 pages)
12 July 2016Director's details changed for Samuel George Rigby on 4 May 2015 (2 pages)
12 July 2016Director's details changed for Dr Carl Peter Hanser-Strecker on 6 May 2015 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Nigel Denis Wildish on 1 June 2016 (2 pages)
20 June 2016Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page)
20 June 2016Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page)
20 June 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 17 June 2016 (2 pages)
20 June 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 17 June 2016 (2 pages)
13 January 2016Full accounts made up to 30 June 2015 (15 pages)
13 January 2016Full accounts made up to 30 June 2015 (15 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,100,000
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,100,000
(7 pages)
5 June 2015Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page)
5 June 2015Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page)
5 June 2015Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page)
29 May 2015Appointment of Dr Thomas Sertl as a director on 14 April 2015 (2 pages)
29 May 2015Appointment of Dr Thomas Sertl as a director on 14 April 2015 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
30 January 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
30 January 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
30 January 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
16 July 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,100,000
(7 pages)
16 July 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,100,000
(7 pages)
15 July 2014Appointment of Samuel George Rigby as a director on 1 July 2014 (2 pages)
15 July 2014Secretary's details changed for Edward Laurence Lumb on 30 June 2014 (1 page)
15 July 2014Secretary's details changed for Simon Laurence Haynes on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Sally Hilary Marks as a director on 30 June 2014 (1 page)
15 July 2014Register(s) moved to registered office address 48 Great Marlborough Street London W1F 7BB (1 page)
15 July 2014Secretary's details changed for Simon Laurence Haynes on 30 June 2014 (1 page)
15 July 2014Appointment of Samuel George Rigby as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Sally Hilary Marks as a director on 30 June 2014 (1 page)
15 July 2014Register(s) moved to registered office address 48 Great Marlborough Street London W1F 7BB (1 page)
15 July 2014Secretary's details changed for Edward Laurence Lumb on 30 June 2014 (1 page)
15 July 2014Director's details changed for Ms Judith Mary Webb on 30 June 2014 (2 pages)
15 July 2014Appointment of Samuel George Rigby as a director on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Ms Judith Mary Webb on 30 June 2014 (2 pages)
24 January 2014Full accounts made up to 30 June 2013 (15 pages)
24 January 2014Full accounts made up to 30 June 2013 (15 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
7 February 2013Full accounts made up to 30 June 2012 (15 pages)
7 February 2013Full accounts made up to 30 June 2012 (15 pages)
9 January 2013Termination of appointment of Wolfgang Ogrisek as a director (1 page)
9 January 2013Termination of appointment of Wolfgang Ogrisek as a director (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
18 January 2012Full accounts made up to 30 June 2011 (15 pages)
18 January 2012Full accounts made up to 30 June 2011 (15 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
5 July 2011Register(s) moved to registered office address (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
5 July 2011Register(s) moved to registered office address (1 page)
20 January 2011Full accounts made up to 30 June 2010 (15 pages)
20 January 2011Full accounts made up to 30 June 2010 (15 pages)
2 July 2010Director's details changed for Dr Carl Peter Hanser-Strecker on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Dr Carl Peter Hanser-Strecker on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Sally Hilary Marks on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Nigel Denis Wildish on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Judith Mary Webb on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Judith Mary Webb on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Nigel Denis Wildish on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Sally Hilary Marks on 30 June 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
4 March 2010Secretary's details changed for Edward Laurence Lumb on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Edward Laurence Lumb on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Simon Laurence Haynes on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Simon Laurence Haynes on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Edward Laurence Lumb on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Simon Laurence Haynes on 4 March 2010 (1 page)
2 March 2010Termination of appointment of Michael Petry as a director (2 pages)
2 March 2010Termination of appointment of Michael Petry as a director (2 pages)
2 March 2010Appointment of Wolfgang Ogrisek as a director (3 pages)
2 March 2010Appointment of Wolfgang Ogrisek as a director (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2009Full accounts made up to 30 June 2008 (16 pages)
2 June 2009Full accounts made up to 30 June 2008 (16 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Capitals not rolled up (2 pages)
9 July 2008Capitals not rolled up (2 pages)
9 July 2008Nc inc already adjusted 16/10/07 (1 page)
9 July 2008Nc inc already adjusted 16/10/07 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (5 pages)
8 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Full accounts made up to 30 June 2007 (16 pages)
3 July 2008Full accounts made up to 30 June 2007 (16 pages)
24 June 2008Appointment terminated secretary nigel wildish (1 page)
24 June 2008Appointment terminated secretary nigel wildish (1 page)
24 June 2008Secretary appointed edward laurence lumb (2 pages)
24 June 2008Secretary appointed edward laurence lumb (2 pages)
18 August 2007Return made up to 30/06/07; full list of members (9 pages)
18 August 2007Return made up to 30/06/07; full list of members (9 pages)
29 May 2007Full accounts made up to 30 June 2006 (17 pages)
29 May 2007Full accounts made up to 30 June 2006 (17 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2006Company name changed schott & co.,LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed schott & co.,LIMITED\certificate issued on 01/06/06 (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 August 2005Return made up to 30/06/05; full list of members (9 pages)
4 August 2005Return made up to 30/06/05; full list of members (9 pages)
29 June 2005Full accounts made up to 30 June 2004 (16 pages)
29 June 2005Full accounts made up to 30 June 2004 (16 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 August 2004Full accounts made up to 30 June 2003 (15 pages)
3 August 2004Full accounts made up to 30 June 2003 (15 pages)
7 July 2004Return made up to 30/06/04; full list of members (9 pages)
7 July 2004Return made up to 30/06/04; full list of members (9 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
23 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 July 2003Full accounts made up to 30 June 2002 (16 pages)
31 July 2003Full accounts made up to 30 June 2002 (16 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 November 2002Registered office changed on 20/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
20 November 2002Registered office changed on 20/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page)
13 September 2002Registered office changed on 13/09/02 from: 48 great marlborough street, london W1V 2BN (1 page)
13 September 2002Registered office changed on 13/09/02 from: 48 great marlborough street, london W1V 2BN (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Full accounts made up to 30 June 2001 (17 pages)
1 August 2002Full accounts made up to 30 June 2001 (17 pages)
8 July 2002Return made up to 30/06/02; full list of members (9 pages)
8 July 2002Return made up to 30/06/02; full list of members (9 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 2001Full accounts made up to 30 June 2000 (16 pages)
29 March 2001Full accounts made up to 30 June 2000 (16 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 June 1999 (16 pages)
20 April 2000Full accounts made up to 30 June 1999 (16 pages)
30 March 2000Return made up to 30/06/99; full list of members (8 pages)
30 March 2000Return made up to 30/06/99; full list of members (8 pages)
30 March 2000Location of register of members (1 page)
30 March 2000Location of register of members (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
20 April 1999Full accounts made up to 30 June 1998 (17 pages)
20 April 1999Full accounts made up to 30 June 1998 (17 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
29 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (18 pages)
6 May 1998Full accounts made up to 30 June 1997 (18 pages)
19 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Location of register of directors' interests (1 page)
19 September 1997Location of register of members (1 page)
19 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Location of register of members (1 page)
19 September 1997Location of register of directors' interests (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 August 1996Secretary's particulars changed (1 page)
12 August 1996Secretary's particulars changed (1 page)
16 July 1996Location of register of directors' interests (1 page)
16 July 1996Location of register of members (1 page)
16 July 1996Location of register of directors' interests (1 page)
16 July 1996Location of register of members (1 page)
4 July 1996Return made up to 30/06/96; full list of members (8 pages)
4 July 1996Return made up to 30/06/96; full list of members (8 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
6 December 1995Location of register of directors' interests (1 page)
6 December 1995Location of register of members (1 page)
6 December 1995Location of register of directors' interests (1 page)
6 December 1995Location of register of members (1 page)
1 August 1995Full accounts made up to 30 June 1994 (16 pages)
1 August 1995Full accounts made up to 30 June 1994 (16 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
5 July 1994Return made up to 30/06/94; no change of members (4 pages)
4 March 1994Full accounts made up to 30 June 1993 (17 pages)
24 February 1994Director resigned (2 pages)
6 August 1993Director resigned (2 pages)
16 July 1993Return made up to 30/06/93; full list of members (7 pages)
3 June 1993Accounting reference date extended from 31/12 to 30/06 (1 page)
9 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
15 July 1992Return made up to 30/06/92; full list of members (7 pages)
18 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1991Nc inc already adjusted 18/09/91 (1 page)
18 October 1991Nc inc already adjusted 18/09/91 (1 page)
18 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1991Ad 18/09/91--------- £ si 200000@1 (2 pages)
18 October 1991Ad 18/09/91--------- £ si 200000@1 (2 pages)
16 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
8 October 1991Return made up to 30/09/91; full list of members (7 pages)
3 October 1991Director's particulars changed (2 pages)
6 November 1990Nc inc already adjusted 25/09/90 (1 page)
6 November 1990Ad 25/09/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
6 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1990Return made up to 19/10/90; full list of members (5 pages)
6 November 1990Accounts for a small company made up to 31 December 1989 (6 pages)
6 November 1990Nc inc already adjusted 25/09/90 (1 page)
6 November 1990Ad 25/09/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
6 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1990Accounts for a small company made up to 31 December 1988 (6 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 September 1989Return made up to 23/09/89; full list of members (7 pages)
25 January 1989Director resigned;new director appointed (2 pages)
25 January 1989Director resigned;new director appointed (2 pages)
20 December 1988Return made up to 12/12/88; full list of members (5 pages)
15 November 1988Accounts for a small company made up to 31 December 1987 (6 pages)
11 May 1988Particulars of contract relating to shares (3 pages)
24 January 1988Secretary resigned;new secretary appointed (4 pages)
20 January 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1988Wd 16/12/87 ad 29/10/87--------- £ si 26644@1=26644 £ ic 257000/283644 (2 pages)
20 January 1988Wd 16/12/87 ad 25/11/87--------- £ si 123356@1=123356 £ ic 283644/407000 (4 pages)
20 January 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1988Wd 16/12/87 ad 29/10/87--------- £ si 26644@1=26644 £ ic 257000/283644 (2 pages)
20 January 1988Nc inc already adjusted (1 page)
20 January 1988Particulars of contract relating to shares (3 pages)
20 January 1988Nc inc already adjusted (1 page)
20 January 1988Wd 16/12/87 ad 25/11/87--------- £ si 123356@1=123356 £ ic 283644/407000 (4 pages)
19 November 1987Accounts for a small company made up to 31 December 1986 (7 pages)
19 November 1987Return made up to 11/11/87; full list of members (7 pages)
30 April 1987Particulars of mortgage/charge (3 pages)
27 December 1986Accounts for a small company made up to 31 December 1985 (5 pages)
31 May 1979Memorandum and Articles of Association (37 pages)
31 May 1979Memorandum and Articles of Association (37 pages)
28 March 1924Certificate of incorporation (1 page)
28 March 1924Certificate of incorporation (1 page)