London
W1F 7BB
Director Name | Dr Carl Peter Hanser-Strecker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Music Publisher |
Country of Residence | Germany |
Correspondence Address | 48 Great Marlborough Street London W1F 7BB |
Director Name | Samuel George Rigby |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Great Marlborough Street London W1F 7BB |
Director Name | Dr Thomas Sertl |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 14 April 2015(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 5 Weihergarten 5 Mainz 55116 |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2016(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | John Stanley Harper |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1993) |
Role | Music Publisher |
Correspondence Address | North Gables 103 Altwood Road Maidenhead Berkshire SL6 4QD |
Director Name | Herr Rolf Reisinger |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 08 October 2001) |
Role | Music Publisher |
Correspondence Address | Majoranweg 34 65191 Wiesbaden Germany |
Director Name | Freiherr Adalbert Ludolf Von Canstein |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Music Publisher |
Correspondence Address | Odenwaldstrasse 5a Hechtshelm 6500 Mainz Germany |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(75 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Mr Nigel Denis Wildish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(75 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fair City 25b Ravensdale Avenue London N12 9HP |
Director Name | Michael Petry |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2001(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Hornauer Str. 145 Kelkheim, 65779 Germany |
Director Name | Sally Hilary Marks |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(77 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2014) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Camden Square London NW1 9UY |
Director Name | Ms Judith Mary Webb |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(77 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 January 2015) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Edward Laurence Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(84 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Wolfgang Ogrisek |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2010(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 5 Weihergarten Mainz Germany |
Director Name | Samuel George Rigby |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(90 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Great Marlborough Street London W1F 7BB |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 1997) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1999) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Website | schott-music.co.uk |
---|---|
Telephone | 020 75340710 |
Telephone region | London |
Registered Address | 48 Great Marlborough Street London W1F 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Schott Music Gmbh & Co. Kg 100.00% Ordinary |
---|---|
1 at £1 | Dr Carl Peter Hanser-strecker 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,936,903 |
Gross Profit | £1,282,618 |
Net Worth | -£157,685 |
Cash | £447,941 |
Current Liabilities | £2,155,941 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 3 weeks from now) |
23 April 1987 | Delivered 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 |
---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
3 March 2023 | Appointment of Mr Paul Richard Dyer as a director on 1 March 2023 (2 pages) |
3 March 2023 | Appointment of Mr Roberto Garcia as a director on 1 March 2023 (2 pages) |
22 August 2022 | Termination of appointment of Samuel George Rigby as a director on 30 June 2022 (1 page) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a small company made up to 30 June 2021 (19 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Dr Carl Peter Hanser-Strecker on 6 May 2015 (2 pages) |
12 July 2016 | Director's details changed for Mr Nigel Denis Wildish on 1 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Samuel George Rigby on 4 May 2015 (2 pages) |
12 July 2016 | Director's details changed for Samuel George Rigby on 4 May 2015 (2 pages) |
12 July 2016 | Director's details changed for Dr Carl Peter Hanser-Strecker on 6 May 2015 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Nigel Denis Wildish on 1 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page) |
20 June 2016 | Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page) |
20 June 2016 | Appointment of Fieldfisher Secretaries Limited as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Appointment of Fieldfisher Secretaries Limited as a secretary on 17 June 2016 (2 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 June 2015 | Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page) |
29 May 2015 | Appointment of Dr Thomas Sertl as a director on 14 April 2015 (2 pages) |
29 May 2015 | Appointment of Dr Thomas Sertl as a director on 14 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 January 2015 | Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page) |
16 July 2014 | Register 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 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register 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 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Appointment of Samuel George Rigby as a director on 1 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Edward Laurence Lumb on 30 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Simon Laurence Haynes on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Sally Hilary Marks as a director on 30 June 2014 (1 page) |
15 July 2014 | Register(s) moved to registered office address 48 Great Marlborough Street London W1F 7BB (1 page) |
15 July 2014 | Secretary's details changed for Simon Laurence Haynes on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Samuel George Rigby as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Sally Hilary Marks as a director on 30 June 2014 (1 page) |
15 July 2014 | Register(s) moved to registered office address 48 Great Marlborough Street London W1F 7BB (1 page) |
15 July 2014 | Secretary's details changed for Edward Laurence Lumb on 30 June 2014 (1 page) |
15 July 2014 | Director's details changed for Ms Judith Mary Webb on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Samuel George Rigby as a director on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Ms Judith Mary Webb on 30 June 2014 (2 pages) |
24 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
24 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
9 January 2013 | Termination of appointment of Wolfgang Ogrisek as a director (1 page) |
9 January 2013 | Termination of appointment of Wolfgang Ogrisek as a director (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Register(s) moved to registered office address (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Register(s) moved to registered office address (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
2 July 2010 | Director's details changed for Dr Carl Peter Hanser-Strecker on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Dr Carl Peter Hanser-Strecker on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sally Hilary Marks on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Nigel Denis Wildish on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Mary Webb on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Mary Webb on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Nigel Denis Wildish on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sally Hilary Marks on 30 June 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
4 March 2010 | Secretary's details changed for Edward Laurence Lumb on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Edward Laurence Lumb on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Simon Laurence Haynes on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Simon Laurence Haynes on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Edward Laurence Lumb on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Simon Laurence Haynes on 4 March 2010 (1 page) |
2 March 2010 | Termination of appointment of Michael Petry as a director (2 pages) |
2 March 2010 | Termination of appointment of Michael Petry as a director (2 pages) |
2 March 2010 | Appointment of Wolfgang Ogrisek as a director (3 pages) |
2 March 2010 | Appointment of Wolfgang Ogrisek as a director (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
2 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Capitals not rolled up (2 pages) |
9 July 2008 | Capitals not rolled up (2 pages) |
9 July 2008 | Nc inc already adjusted 16/10/07 (1 page) |
9 July 2008 | Nc inc already adjusted 16/10/07 (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
24 June 2008 | Appointment terminated secretary nigel wildish (1 page) |
24 June 2008 | Appointment terminated secretary nigel wildish (1 page) |
24 June 2008 | Secretary appointed edward laurence lumb (2 pages) |
24 June 2008 | Secretary appointed edward laurence lumb (2 pages) |
18 August 2007 | Return made up to 30/06/07; full list of members (9 pages) |
18 August 2007 | Return made up to 30/06/07; full list of members (9 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Return made up to 30/06/06; full list of members
|
1 June 2006 | Company name changed schott & co.,LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed schott & co.,LIMITED\certificate issued on 01/06/06 (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
29 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 August 2004 | Full accounts made up to 30 June 2003 (15 pages) |
3 August 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
23 August 2003 | Return made up to 30/06/03; full list of members
|
23 August 2003 | Return made up to 30/06/03; full list of members
|
31 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 48 great marlborough street, london W1V 2BN (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 48 great marlborough street, london W1V 2BN (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 August 2002 | Full accounts made up to 30 June 2001 (17 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 30/06/01; full list of members
|
26 July 2001 | Return made up to 30/06/01; full list of members
|
29 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
30 March 2000 | Return made up to 30/06/99; full list of members (8 pages) |
30 March 2000 | Return made up to 30/06/99; full list of members (8 pages) |
30 March 2000 | Location of register of members (1 page) |
30 March 2000 | Location of register of members (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
29 July 1998 | Return made up to 30/06/98; no change of members
|
29 July 1998 | Return made up to 30/06/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
19 September 1997 | Return made up to 30/06/97; no change of members
|
19 September 1997 | Location of register of directors' interests (1 page) |
19 September 1997 | Location of register of members (1 page) |
19 September 1997 | Return made up to 30/06/97; no change of members
|
19 September 1997 | Location of register of members (1 page) |
19 September 1997 | Location of register of directors' interests (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 August 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Secretary's particulars changed (1 page) |
16 July 1996 | Location of register of directors' interests (1 page) |
16 July 1996 | Location of register of members (1 page) |
16 July 1996 | Location of register of directors' interests (1 page) |
16 July 1996 | Location of register of members (1 page) |
4 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 December 1995 | Location of register of directors' interests (1 page) |
6 December 1995 | Location of register of members (1 page) |
6 December 1995 | Location of register of directors' interests (1 page) |
6 December 1995 | Location of register of members (1 page) |
1 August 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (16 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
5 July 1994 | Return made up to 30/06/94; no change of members (4 pages) |
4 March 1994 | Full accounts made up to 30 June 1993 (17 pages) |
24 February 1994 | Director resigned (2 pages) |
6 August 1993 | Director resigned (2 pages) |
16 July 1993 | Return made up to 30/06/93; full list of members (7 pages) |
3 June 1993 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
9 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
15 July 1992 | Return made up to 30/06/92; full list of members (7 pages) |
18 October 1991 | Resolutions
|
18 October 1991 | Nc inc already adjusted 18/09/91 (1 page) |
18 October 1991 | Nc inc already adjusted 18/09/91 (1 page) |
18 October 1991 | Resolutions
|
18 October 1991 | Ad 18/09/91--------- £ si 200000@1 (2 pages) |
18 October 1991 | Ad 18/09/91--------- £ si 200000@1 (2 pages) |
16 October 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
8 October 1991 | Return made up to 30/09/91; full list of members (7 pages) |
3 October 1991 | Director's particulars changed (2 pages) |
6 November 1990 | Nc inc already adjusted 25/09/90 (1 page) |
6 November 1990 | Ad 25/09/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Return made up to 19/10/90; full list of members (5 pages) |
6 November 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
6 November 1990 | Nc inc already adjusted 25/09/90 (1 page) |
6 November 1990 | Ad 25/09/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages) |
6 November 1990 | Resolutions
|
16 January 1990 | Accounts for a small company made up to 31 December 1988 (6 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
29 September 1989 | Return made up to 23/09/89; full list of members (7 pages) |
25 January 1989 | Director resigned;new director appointed (2 pages) |
25 January 1989 | Director resigned;new director appointed (2 pages) |
20 December 1988 | Return made up to 12/12/88; full list of members (5 pages) |
15 November 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
11 May 1988 | Particulars of contract relating to shares (3 pages) |
24 January 1988 | Secretary resigned;new secretary appointed (4 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Wd 16/12/87 ad 29/10/87--------- £ si 26644@1=26644 £ ic 257000/283644 (2 pages) |
20 January 1988 | Wd 16/12/87 ad 25/11/87--------- £ si 123356@1=123356 £ ic 283644/407000 (4 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Wd 16/12/87 ad 29/10/87--------- £ si 26644@1=26644 £ ic 257000/283644 (2 pages) |
20 January 1988 | Nc inc already adjusted (1 page) |
20 January 1988 | Particulars of contract relating to shares (3 pages) |
20 January 1988 | Nc inc already adjusted (1 page) |
20 January 1988 | Wd 16/12/87 ad 25/11/87--------- £ si 123356@1=123356 £ ic 283644/407000 (4 pages) |
19 November 1987 | Accounts for a small company made up to 31 December 1986 (7 pages) |
19 November 1987 | Return made up to 11/11/87; full list of members (7 pages) |
30 April 1987 | Particulars of mortgage/charge (3 pages) |
27 December 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
31 May 1979 | Memorandum and Articles of Association (37 pages) |
31 May 1979 | Memorandum and Articles of Association (37 pages) |
28 March 1924 | Certificate of incorporation (1 page) |
28 March 1924 | Certificate of incorporation (1 page) |