Piltdown
East Sussex
TN22 3XN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 September 2008(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Malibu Ca 90210 |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Robert Antony Fell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 1998) |
Role | Non Executive Director |
Correspondence Address | 12 Ravenshaw Street London NW6 1NP |
Director Name | Hugo Joseph Schreiber |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 1998) |
Role | Non Exec Director |
Correspondence Address | Industriestrasse 19 D64569 Nauheim Bei Gross Gerau Germany Foreign |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 1998) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Director Name | Mr Paul Malcolm Hazel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roel Hill House Hawling Cheltenham Gloucestershire GL54 5AP Wales |
Director Name | Walter Fischer Connor |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 1996) |
Role | Non-Executive Chairman |
Correspondence Address | 42 Contentment Island Road Darien Connecticut 06820 Usa Foreign |
Director Name | Frank Hayden Connor |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 444 Grape Street Denver Colorado 80220 Foreign |
Secretary Name | Mr Paul Malcolm Hazel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roel Hill House Hawling Cheltenham Gloucestershire GL54 5AP Wales |
Director Name | Mr Gerald Francis Mortimer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 1998) |
Role | Economist |
Correspondence Address | 136 Valley Road Rickmansworth Hertfordshire WD3 4BP |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Donald Douglas Mackenzie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1996(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1998) |
Role | Senior Vice President Real Est |
Correspondence Address | 2850 South Albion Street Englewood Colarado 80110 |
Director Name | Mr Clarence William Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Langmead Drive Bushey Heath Watford Hertfordshire WD2 1LX |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(73 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(79 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(79 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Herr Jens Otto Halama |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2008(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 30 Edelweissstrasse Berlin D-13158 |
Director Name | Herr Jens Otto Halama |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2008(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 30 Edelweissstrasse Berlin D-13158 |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Website | boosey.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
67.7m at £0.05 | Boosey & Hawkes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,204,000 |
Current Liabilities | £34,940,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
24 February 2004 | Delivered on: 10 March 2004 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC Classification: Agreement and deed of first pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first priority right of pledge all of the present shares, by way of a first priority right all cash dividends on all or any of the present shares and all shares rights monies and other assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 December 2003 | Delivered on: 18 December 2003 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 9 July 2001 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: First legal mortgage and equitable charge between the company and national westminster bank PLC Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document. Particulars: 295 regent street t/n 288217 and basement 33 margaret street t/n NGL413212 and any policy of insurance in respect thereof. Fully Satisfied |
29 June 2001 | Delivered on: 9 July 2001 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Share charge between the company and national westminster bank PLC Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document. Particulars: All present and future shares and all dividends and distributions of any kind in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 9 July 2001 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over intellectual property rights and related assets between the company and national westminster bank PLC Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document. Particulars: All right title and interest in the ip rights a floating charge over the ip rights, bank accounts and computer software (all as defined). See the mortgage charge document for full details. Fully Satisfied |
24 May 2001 | Delivered on: 6 June 2001 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: First legal mortgage and equitable charge Secured details: The aggregate of all sums from the company to the bank pursuant to a £6,000,000 facility made or to be made available to the company by the bank under the terms of the charge (the "security document"). Particulars: 295 regent street and basement 233 margaret street and any policy of insurance in respect thereof. Fully Satisfied |
7 September 1990 | Delivered on: 20 September 1990 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 |
7 September 1990 | Delivered on: 12 September 1990 Satisfied on: 6 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 23 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 February 2004 | Delivered on: 10 March 2004 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent Classification: Supplemental deed to a debenture dated 3 october 2003 Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 November 1989 | Delivered on: 24 November 1989 Satisfied on: 6 February 1996 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: 295 regent street london W1 t/n 288217 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 2020 | Delivered on: 24 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
24 August 2020 | Registration of charge 002204990013, created on 14 August 2020 (67 pages) |
---|---|
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 002204990012, created on 21 December 2017 (66 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
4 July 2017 | Notification of Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Ltd as a person with significant control on 4 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 January 2013 | Termination of appointment of Mark Hillier as a director (1 page) |
2 January 2013 | Termination of appointment of Mark Hillier as a director (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Mr Mark Stephen Hillier as a director (2 pages) |
8 February 2011 | Appointment of Mr Mark Stephen Hillier as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Jens Halama as a director (1 page) |
13 January 2010 | Termination of appointment of Mark Hillier as a director (1 page) |
13 January 2010 | Termination of appointment of Mark Hillier as a director (1 page) |
13 January 2010 | Termination of appointment of Jens Halama as a director (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
27 November 2008 | Director appointed herr jens otto halama (1 page) |
27 November 2008 | Director appointed herr jens otto halama (1 page) |
1 November 2008 | Director appointed mark hillier (3 pages) |
1 November 2008 | Director appointed mark hillier (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
27 October 2006 | ML28 to remove photocopy ct ord (1 page) |
27 October 2006 | ML28 to remove photocopy ct ord (1 page) |
17 October 2006 | Certificate of cancellation of share premium account (1 page) |
17 October 2006 | Certificate of cancellation of share premium account (1 page) |
14 October 2006 | Cancel ahre premium account (4 pages) |
14 October 2006 | Cancel ahre premium account (4 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
1 June 2006 | Memorandum and Articles of Association (5 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
1 June 2006 | Memorandum and Articles of Association (5 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
2 December 2005 | Memorandum and Articles of Association (14 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Memorandum and Articles of Association (9 pages) |
24 October 2005 | Memorandum and Articles of Association (9 pages) |
13 October 2005 | £ ic 3946747/3386227 23/08/05 £ sr 183530@1=183530 £ sr [email protected]=376990 (1 page) |
13 October 2005 | £ ic 3946747/3386227 23/08/05 £ sr 183530@1=183530 £ sr [email protected]=376990 (1 page) |
28 September 2005 | £ ic 4028354/3946747 23/08/05 £ sr 81607@1=81607 (1 page) |
28 September 2005 | £ ic 4028354/3946747 23/08/05 £ sr 81607@1=81607 (1 page) |
21 September 2005 | Ad 23/08/05--------- £ si [email protected]=390246 £ ic 3638108/4028354 (2 pages) |
21 September 2005 | Ad 23/08/05--------- £ si [email protected]=390246 £ ic 3638108/4028354 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | £ nc 3872971/4376990 11/07/05 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | £ nc 3872971/4376990 11/07/05 (1 page) |
21 July 2005 | Declaration of shares redemption:auditor's report (3 pages) |
21 July 2005 | Declaration of shares redemption:auditor's report (3 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members
|
24 May 2005 | Return made up to 16/05/05; full list of members
|
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
28 May 2004 | Location of register of members (1 page) |
28 May 2004 | Location of register of members (1 page) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (11 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (11 pages) |
13 February 2004 | Memorandum and Articles of Association (14 pages) |
13 February 2004 | Memorandum and Articles of Association (14 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Nc inc already adjusted 22/01/04 (1 page) |
30 January 2004 | Resolutions
|
30 January 2004 | Nc inc already adjusted 22/01/04 (1 page) |
30 January 2004 | Ad 22/01/04--------- £ si [email protected]=2391950 £ ic 1246158/3638108 (2 pages) |
30 January 2004 | Ad 22/01/04--------- £ si [email protected]=2391950 £ ic 1246158/3638108 (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 June 2003 | Return made up to 16/05/03; no change of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 June 2003 | Return made up to 16/05/03; no change of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
3 April 2003 | Declaration of mortgage charge released/ceased (5 pages) |
3 April 2003 | Declaration of mortgage charge released/ceased (5 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 June 2002 | Return made up to 16/05/02; full list of members (10 pages) |
11 June 2002 | Return made up to 16/05/02; full list of members (10 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: deansbrook road, edgware, middlesex. HA8 9BB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: deansbrook road, edgware, middlesex. HA8 9BB (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
9 July 2001 | Particulars of mortgage/charge (8 pages) |
9 July 2001 | Particulars of mortgage/charge (7 pages) |
9 July 2001 | Particulars of mortgage/charge (8 pages) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
9 July 2001 | Particulars of mortgage/charge (9 pages) |
9 July 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Return made up to 16/05/01; no change of members
|
14 June 2001 | Return made up to 16/05/01; no change of members
|
6 June 2001 | Particulars of mortgage/charge (5 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
14 June 1999 | Return made up to 16/05/99; bulk list available separately (12 pages) |
14 June 1999 | Return made up to 16/05/99; bulk list available separately (12 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Memorandum and Articles of Association (11 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Memorandum and Articles of Association (11 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
29 September 1998 | Application for reregistration from PLC to private (1 page) |
29 September 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 September 1998 | Re-registration of Memorandum and Articles (18 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 September 1998 | Re-registration of Memorandum and Articles (18 pages) |
29 September 1998 | Application for reregistration from PLC to private (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
26 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
26 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
22 June 1998 | Scheme of arrangement - amalgamation (12 pages) |
22 June 1998 | Scheme of arrangement - amalgamation (12 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 16/05/98; bulk list available separately (9 pages) |
4 June 1998 | Return made up to 16/05/98; bulk list available separately (9 pages) |
14 May 1998 | Memorandum and Articles of Association (8 pages) |
14 May 1998 | Memorandum and Articles of Association (8 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
6 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 June 1997 | Return made up to 16/05/97; bulk list available separately (11 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 June 1997 | Return made up to 16/05/97; bulk list available separately (11 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Resolutions
|
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
10 June 1996 | Return made up to 16/05/96; bulk list available separately
|
10 June 1996 | Return made up to 16/05/96; bulk list available separately
|
10 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1995 | Return made up to 16/05/95; bulk list available separately (18 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
1 June 1995 | Return made up to 16/05/95; bulk list available separately (18 pages) |
6 April 1995 | Director's particulars changed (6 pages) |
6 April 1995 | Director's particulars changed (6 pages) |
6 April 1995 | Director's particulars changed (6 pages) |
6 April 1995 | Director's particulars changed (6 pages) |
13 March 1995 | Director's particulars changed (3 pages) |
13 March 1995 | Director's particulars changed (3 pages) |
27 September 1994 | Director's particulars changed (3 pages) |
27 September 1994 | Director's particulars changed (3 pages) |
5 September 1994 | New director appointed (3 pages) |
5 September 1994 | New director appointed (3 pages) |
6 August 1994 | Director resigned (2 pages) |
6 August 1994 | Director resigned (2 pages) |
5 June 1994 | Resolutions
|
5 June 1994 | Memorandum and Articles of Association (49 pages) |
5 June 1994 | Resolutions
|
5 June 1994 | S-div 26/05/94 (1 page) |
5 June 1994 | S-div 26/05/94 (1 page) |
5 June 1994 | Resolutions
|
5 June 1994 | Memorandum and Articles of Association (49 pages) |
5 June 1994 | Resolutions
|
15 March 1994 | Director's particulars changed (2 pages) |
15 March 1994 | Director's particulars changed (2 pages) |
4 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1993 | Director's particulars changed (3 pages) |
7 November 1993 | Director's particulars changed (3 pages) |
26 August 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 August 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
15 July 1992 | Director's particulars changed (3 pages) |
15 July 1992 | Director's particulars changed (3 pages) |
16 August 1991 | New director appointed (2 pages) |
16 August 1991 | New director appointed (2 pages) |
3 July 1991 | Memorandum and Articles of Association (55 pages) |
3 July 1991 | Memorandum and Articles of Association (55 pages) |
18 June 1991 | Director's particulars changed (2 pages) |
18 June 1991 | Director's particulars changed (2 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
13 January 1991 | Director resigned (2 pages) |
13 January 1991 | Director resigned (2 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
12 September 1990 | Particulars of mortgage/charge (3 pages) |
12 September 1990 | Particulars of mortgage/charge (3 pages) |
4 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1989 | Resolutions
|
28 November 1989 | Resolutions
|
24 November 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
20 June 1989 | New director appointed (4 pages) |
20 June 1989 | New director appointed (4 pages) |
21 December 1988 | Director resigned (2 pages) |
21 December 1988 | Director resigned (2 pages) |
7 June 1988 | Director resigned (2 pages) |
7 June 1988 | Director resigned (2 pages) |
10 May 1988 | Director resigned (2 pages) |
10 May 1988 | Director resigned (2 pages) |
28 April 1988 | Registered office changed on 28/04/88 from: 295 regent street, london W1 (1 page) |
28 April 1988 | Registered office changed on 28/04/88 from: 295 regent street, london W1 (1 page) |
26 November 1987 | New director appointed (4 pages) |
26 November 1987 | New director appointed (4 pages) |
25 August 1987 | New director appointed (2 pages) |
25 August 1987 | New director appointed (2 pages) |
29 June 1987 | New director appointed (2 pages) |
29 June 1987 | New director appointed (2 pages) |
13 November 1986 | Secretary resigned;director resigned (2 pages) |
13 November 1986 | Secretary resigned;director resigned (2 pages) |
9 May 1986 | New director appointed (2 pages) |
9 May 1986 | New director appointed (2 pages) |
19 February 1982 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
19 February 1982 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
22 September 1930 | Company name changed\certificate issued on 22/09/30 (1 page) |
22 September 1930 | Company name changed\certificate issued on 22/09/30 (1 page) |
21 March 1927 | Certificate of incorporation (1 page) |
21 March 1927 | Certificate of incorporation (1 page) |