1 Friday Street
London
EC4M 9BT
Director Name | Mr John Joseph Ridding |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(78 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr James Douglas Lund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(85 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Roula Khalaf Razzouk |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(92 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Jonathan David Chalmers Slade |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Daisuke Arakawa |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 March 2022(94 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Manager, Business Development |
Country of Residence | Japan |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Richard Peter Lambert |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 December 2001) |
Role | Newspaper Editor |
Country of Residence | England |
Correspondence Address | 3 Lloyd Street London WC1X 9AP |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 16 April 1993) |
Role | Managing Director |
Correspondence Address | Greenwood 56 Dukes Avenue Chiswick London W4 2AF |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 1996) |
Role | Company Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Viscount Michael John Blakenham |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Leonards Studios Smith Street London SW3 4EN |
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Road London W8 5RQ |
Secretary Name | David James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 33 Cheyne Avenue South Woodford London E18 2DP |
Secretary Name | Kelvin Charles Bossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(67 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 57 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Stephen Guy Hill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 23 Parkfields Putney London SW15 6NH |
Secretary Name | Andrew Mark Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 51 Micawber Way Newlands Spring Chelmsford CM1 4UE |
Director Name | Andrew Thomas Gilchrist |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(69 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 September 1997) |
Role | Dir Ft International |
Correspondence Address | Top Hill Farmhouse Groombridge Kent TN3 9LY |
Director Name | Mr Dominic Jonathan Hardisty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Lodge Skeats Bush East Hendred Oxfordshire OX12 8LH |
Director Name | Richard Stuart Leishman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Putney Park Lane London SW15 5HQ |
Secretary Name | Mr Martin Wright Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 30 Anne Boleyns Walk Cheam Sutton Surrey SM3 8DF |
Secretary Name | Graham Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Chester House 237 Upper Chobham Road Camberley Surrey GU15 1HB |
Director Name | Mr Olivier Henri Fleurot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1999(70 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2006) |
Role | Managing Director |
Correspondence Address | 23 Bradbourne Street London SW6 3TF |
Director Name | Andrew Richard David Gowers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(73 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2005) |
Role | Editor |
Correspondence Address | 17 Gilkes Crescent Dulwich London SE21 7BP |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Nicholas Charles Crawshaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(76 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2005) |
Role | Finance Director |
Correspondence Address | Afton Gaston Street East Bergholt Suffolk CO7 6SD |
Director Name | Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2005(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | 106a Langthorne Street London SW6 6JX |
Director Name | Franklin Lionel Barber |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(78 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 January 2020) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2007(78 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mrs Louisa Sachiko Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 2 33 Wimpole Street London W1G 8GU |
Secretary Name | Anne Lister |
---|---|
Status | Resigned |
Appointed | 11 July 2008(80 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Haggle House Scole Road Thorpe Abbotts Norfolk IP21 4HS |
Secretary Name | Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 31 March 2010(82 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Benjamin Mark Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2016) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Caspar De Bono |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Website | thefortyork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 639573 |
Telephone region | York |
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
185m at £1 | Financial Times Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £288,343,000 |
Gross Profit | £132,031,000 |
Net Worth | £256,790,000 |
Cash | £74,153,000 |
Current Liabilities | £117,070,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
24 February 2012 | Delivered on: 2 March 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: With full title guarantee its interest in £45,573.75 or such other sum as is from time to time held. Outstanding |
---|---|
19 October 1984 | Delivered on: 26 October 1984 Satisfied on: 28 July 1987 Persons entitled: The Prudential Assurance Company LTD. Classification: Supplemental trust deed. Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 26/6/84. Particulars: Charge by way of first legal mortgage & upon an underlease between pearson PLC & the company dated 26/6/84 of bracken house. 10 cannon st. London EC4. Togeher with all buildings and errections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
26 June 1984 | Delivered on: 16 July 1984 Satisfied on: 28 July 1987 Persons entitled: The Prudential Assurance Company Limited. Classification: Supplemental trust deed. Secured details: All moneys due or to become due from the company to the chargee supplemental to a trust deed d/d 07/01/83. Particulars: Legal mortgage- brackenhouse, 10 cannon street, london EC4. T.n- LN188794. Fully Satisfied |
7 January 1983 | Delivered on: 11 January 1983 Satisfied on: 28 July 1987 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: For securing debenture stock of S. pearson & son PLC amounting to £5,791,559. Particulars: L/H property known as bracken house, 10 cannon street, london EC4 title no: ln 188794. Fully Satisfied |
21 September 2023 | Full accounts made up to 31 December 2022 (99 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (100 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Daisuke Arakawa as a director on 29 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Motohiro Matsumoto as a director on 29 March 2022 (1 page) |
11 November 2021 | Appointment of Mr Jonathan David Chalmers Slade as a director on 10 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Kathleen Mary O'riordan as a director on 29 October 2021 (1 page) |
15 October 2021 | Full accounts made up to 31 December 2020 (94 pages) |
12 October 2021 | Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mr Motohiro Matsumoto on 1 April 2021 (2 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (86 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Hirotomo Nomura as a director on 26 March 2020 (1 page) |
26 March 2020 | Appointment of Mr Motohiro Matsumoto as a director on 26 March 2020 (2 pages) |
28 January 2020 | Second filing for the termination of Franklin Lionel Barber as a director (5 pages) |
17 January 2020 | Termination of appointment of Franklin Lionel Barber as a director on 16 January 2019
|
17 January 2020 | Appointment of Roula Khalaf Razzouk as a director on 17 January 2020 (2 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (75 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
4 June 2019 | Director's details changed for Hirotomo Nomura on 27 April 2019 (2 pages) |
1 May 2019 | Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
10 January 2019 | Termination of appointment of Caspar De Bono as a director on 1 January 2019 (1 page) |
10 January 2019 | Appointment of Kathleen Mary O'riordan as a director on 1 January 2019 (2 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (75 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
10 January 2018 | Director's details changed for Hirotomo Nomura on 28 March 2017 (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (79 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (79 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 December 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
13 December 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (84 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (84 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
29 July 2016 | Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Caspar De Bono as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Caspar De Bono as a director on 21 July 2016 (2 pages) |
6 July 2016 | Appointment of Hirotomo Nomura as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Hirotomo Nomura as a director on 4 July 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
27 October 2015 | Statement by Directors (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Statement by Directors (2 pages) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (44 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (44 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement by Directors (6 pages) |
30 June 2015 | Statement by Directors (6 pages) |
30 June 2015 | Solvency Statement dated 29/06/15 (5 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Solvency Statement dated 29/06/15 (5 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (44 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (44 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 May 2014 | Director's details changed for Franklin Lionel Barber on 8 June 2010 (2 pages) |
9 May 2014 | Director's details changed for Mr John Joseph Ridding on 8 June 2010 (2 pages) |
9 May 2014 | Director's details changed for Mr John Joseph Ridding on 8 June 2010 (2 pages) |
9 May 2014 | Director's details changed for Franklin Lionel Barber on 8 June 2010 (2 pages) |
9 May 2014 | Director's details changed for Franklin Lionel Barber on 8 June 2010 (2 pages) |
9 May 2014 | Director's details changed for Mr John Joseph Ridding on 8 June 2010 (2 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
4 February 2014 | Director's details changed for Mr John Joseph Ridding on 15 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr John Joseph Ridding on 15 February 2013 (2 pages) |
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (42 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (42 pages) |
14 August 2013 | Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages) |
14 August 2013 | Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages) |
14 August 2013 | Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
10 May 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
12 February 2013 | Appointment of Benjamin Mark Hughes as a director (2 pages) |
12 February 2013 | Appointment of Benjamin Mark Hughes as a director (2 pages) |
12 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
12 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
11 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
11 February 2013 | Termination of appointment of Cathy O'brien as a director (1 page) |
11 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
11 February 2013 | Termination of appointment of Cathy O'brien as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (41 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (41 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Cathy Coggins O'brien as a director (2 pages) |
13 June 2012 | Appointment of Cathy Coggins O'brien as a director (2 pages) |
12 June 2012 | Termination of appointment of Louisa Burdett as a director (1 page) |
12 June 2012 | Termination of appointment of Louisa Burdett as a director (1 page) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Termination of appointment of Alan Miller as a director (1 page) |
4 July 2011 | Termination of appointment of Alan Miller as a director (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (41 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (41 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
23 March 2011 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Alan Charles Miller on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Alan Charles Miller on 15 May 2010 (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
3 June 2010 | Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages) |
31 March 2010 | Appointment of Elaine Richardson as a secretary (1 page) |
31 March 2010 | Appointment of Elaine Richardson as a secretary (1 page) |
1 March 2010 | Termination of appointment of David Bell as a director (1 page) |
1 March 2010 | Termination of appointment of David Bell as a director (1 page) |
26 June 2009 | Director's change of particulars / john ridding / 09/05/2009 (1 page) |
26 June 2009 | Director's change of particulars / john ridding / 09/05/2009 (1 page) |
12 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
13 February 2009 | Appointment terminated secretary anne lister (1 page) |
13 February 2009 | Appointment terminated secretary anne lister (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (36 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (36 pages) |
4 August 2008 | Director appointed louisa sachiko burdett (2 pages) |
4 August 2008 | Director appointed louisa sachiko burdett (2 pages) |
17 July 2008 | Secretary appointed anne lister (2 pages) |
17 July 2008 | Secretary appointed anne lister (2 pages) |
14 July 2008 | Appointment terminated director katherine koch (1 page) |
14 July 2008 | Appointment terminated director katherine koch (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Nc inc already adjusted 29/10/07 (1 page) |
4 January 2008 | Memorandum and Articles of Association (14 pages) |
4 January 2008 | Memorandum and Articles of Association (14 pages) |
4 January 2008 | Nc inc already adjusted 29/10/07 (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Ad 31/10/07-01/11/07 £ si 150000000@1=150000000 £ ic 35000000/185000000 (2 pages) |
21 November 2007 | Memorandum and Articles of Association (14 pages) |
21 November 2007 | Ad 31/10/07-01/11/07 £ si 150000000@1=150000000 £ ic 35000000/185000000 (2 pages) |
21 November 2007 | Memorandum and Articles of Association (14 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
21 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (9 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (9 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (30 pages) |
22 May 2007 | Accounts made up to 31 December 2006 (30 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
21 February 2007 | Memorandum and Articles of Association (10 pages) |
21 February 2007 | Memorandum and Articles of Association (10 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Ad 20/12/06--------- £ si 10000000@1=10000000 £ ic 25000000/35000000 (2 pages) |
21 February 2007 | Ad 20/12/06--------- £ si 10000000@1=10000000 £ ic 25000000/35000000 (2 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Accounts made up to 31 December 2005 (27 pages) |
10 August 2006 | Accounts made up to 31 December 2005 (27 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
9 April 2005 | Accounts made up to 31 December 2004 (27 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (27 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members
|
10 June 2004 | Return made up to 18/05/04; full list of members
|
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
12 March 2004 | Accounts made up to 31 December 2003 (26 pages) |
12 March 2004 | Accounts made up to 31 December 2003 (26 pages) |
20 November 2003 | Secretary resigned (2 pages) |
20 November 2003 | New secretary appointed (4 pages) |
20 November 2003 | New secretary appointed (4 pages) |
20 November 2003 | Secretary resigned (2 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
8 March 2003 | Accounts made up to 31 December 2002 (24 pages) |
8 March 2003 | Accounts made up to 31 December 2002 (24 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Return made up to 18/05/02; full list of members
|
10 June 2002 | Return made up to 18/05/02; full list of members
|
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
9 March 2002 | Accounts made up to 31 December 2001 (23 pages) |
9 March 2002 | Accounts made up to 31 December 2001 (23 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
21 March 2001 | Accounts made up to 31 December 2000 (25 pages) |
21 March 2001 | Accounts made up to 31 December 2000 (25 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounts made up to 31 December 1999 (28 pages) |
23 March 2000 | Accounts made up to 31 December 1999 (28 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
26 May 1999 | Return made up to 18/05/99; full list of members (8 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (8 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
18 March 1999 | Accounts made up to 31 December 1998 (28 pages) |
18 March 1999 | Accounts made up to 31 December 1998 (28 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Return made up to 18/05/98; no change of members (7 pages) |
24 July 1998 | Return made up to 18/05/98; no change of members (7 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
24 March 1998 | Accounts made up to 31 December 1997 (25 pages) |
24 March 1998 | Accounts made up to 31 December 1997 (25 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 18/05/97; no change of members
|
16 June 1997 | Return made up to 18/05/97; no change of members
|
24 March 1997 | Accounts made up to 31 December 1996 (26 pages) |
24 March 1997 | Accounts made up to 31 December 1996 (26 pages) |
20 September 1996 | Return made up to 18/05/96; full list of members (12 pages) |
20 September 1996 | Return made up to 18/05/96; full list of members (12 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Location of register of members (1 page) |
3 July 1996 | Location of register of members (1 page) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | New director appointed (3 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (3 pages) |
31 March 1996 | Director resigned;new director appointed (3 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (3 pages) |
31 March 1996 | Director resigned;new director appointed (3 pages) |
22 March 1996 | Accounts made up to 31 December 1995 (27 pages) |
22 March 1996 | Accounts made up to 31 December 1995 (27 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 18/05/95; full list of members (18 pages) |
31 May 1995 | Return made up to 18/05/95; full list of members (18 pages) |
19 April 1995 | Accounts made up to 31 December 1994 (30 pages) |
19 April 1995 | Accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
27 September 1994 | Ad 31/08/94--------- £ si 23200000@1=23200000 £ ic 1800000/25000000 (2 pages) |
27 September 1994 | Ad 31/08/94--------- £ si 23200000@1=23200000 £ ic 1800000/25000000 (2 pages) |
2 September 1994 | Conve 18/05/94 (1 page) |
2 September 1994 | Nc inc already adjusted 18/05/94 (1 page) |
2 September 1994 | Conve 18/05/94 (1 page) |
2 September 1994 | Nc inc already adjusted 18/05/94 (1 page) |
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
17 April 1994 | Accounts made up to 31 December 1993 (30 pages) |
17 April 1994 | Accounts made up to 31 December 1993 (30 pages) |
18 April 1993 | Accounts made up to 31 December 1992 (25 pages) |
18 April 1993 | Accounts made up to 31 December 1992 (25 pages) |
3 June 1992 | Accounts made up to 31 December 1991 (23 pages) |
3 June 1992 | Accounts made up to 31 December 1991 (23 pages) |
10 May 1991 | Accounts made up to 31 December 1990 (24 pages) |
10 May 1991 | Accounts made up to 31 December 1990 (24 pages) |
5 June 1990 | Accounts made up to 31 December 1989 (22 pages) |
5 June 1990 | Accounts made up to 31 December 1989 (22 pages) |
27 June 1989 | New director appointed (2 pages) |
1 June 1989 | Accounts made up to 31 December 1988 (20 pages) |
1 June 1989 | Accounts made up to 31 December 1988 (20 pages) |
28 June 1988 | Director resigned (2 pages) |
24 June 1988 | Accounts made up to 31 December 1987 (20 pages) |
24 June 1988 | Accounts made up to 31 December 1987 (20 pages) |
10 June 1987 | Accounts made up to 31 December 1986 (20 pages) |
10 June 1987 | Accounts made up to 31 December 1986 (20 pages) |
21 February 1987 | Director resigned (2 pages) |
16 June 1986 | Accounts made up to 31 December 1985 (20 pages) |
16 June 1986 | Accounts made up to 31 December 1985 (20 pages) |
6 August 1985 | Annual return made up to 02/08/85 (14 pages) |
6 August 1985 | Annual return made up to 02/08/85 (14 pages) |
20 July 1982 | Annual return made up to 16/06/82 (13 pages) |
20 July 1982 | Annual return made up to 16/06/82 (13 pages) |
18 June 1981 | Accounts made up to 31 December 1980 (22 pages) |
18 June 1981 | Accounts made up to 31 December 1980 (22 pages) |
18 June 1981 | Annual return made up to 11/05/81 (13 pages) |
18 June 1981 | Annual return made up to 11/05/81 (13 pages) |
19 June 1980 | Accounts made up to 31 December 1979 (20 pages) |
19 June 1980 | Accounts made up to 31 December 1979 (20 pages) |
7 February 1973 | Memorandum and Articles of Association (55 pages) |
7 February 1973 | Memorandum and Articles of Association (55 pages) |
7 February 1973 | Memorandum and Articles of Association (55 pages) |
7 February 1973 | Memorandum and Articles of Association (55 pages) |
2 July 1929 | Company name changed\certificate issued on 02/07/29 (2 pages) |
2 July 1929 | Company name changed\certificate issued on 02/07/29 (2 pages) |
26 January 1928 | Certificate of incorporation (1 page) |
26 January 1928 | Incorporation (51 pages) |
26 January 1928 | Certificate of incorporation (1 page) |
26 January 1928 | Incorporation (51 pages) |