Company NameLittlehampton Book Services Limited
Company StatusDissolved
Company Number00250744
CategoryPrivate Limited Company
Incorporation Date15 September 1930(93 years, 8 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameGollancz Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed19 November 1999(69 years, 2 months after company formation)
Appointment Duration24 years, 1 month (closed 19 December 2023)
RoleGroup Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(84 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 19 December 2023)
RoleCompany Director
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Edward Stephen Bray
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(61 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameRichard John Daniel Fernley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(61 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1996)
RoleDistribution Director
Correspondence AddressBrambleleaf Cottage 15 Oving Road
Chichester
West Sussex
PO19 4EH
Director NameLionel Robert George Foot
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(61 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RolePublisher
Correspondence AddressCoolhurst London Road
Hassocks
West Sussex
BN6 9NT
Director NameTerence Howard Edwin Giles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(61 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 1999)
RoleManaging Director
Correspondence Address14 Kent Road
Littlehampton
West Sussex
BN17 6LG
Director NameIan Douglas Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(61 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RolePublisher
Correspondence AddressSheridan Broomers Hill Lane
Pulborough
West Sussex
RH20 2DU
Secretary NameIan Douglas Smith
NationalityBritish
StatusResigned
Appointed29 October 1991(61 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressSheridan Broomers Hill Lane
Pulborough
West Sussex
RH20 2DU
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(62 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameCarl Raymond Stott
NationalityBritish
StatusResigned
Appointed01 July 1993(62 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Director NameMr Mark Andrew Stacey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(63 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPendules South Street
Tarring
West Sussex
BN17 7ND
Secretary NameMr Mark Andrew Stacey
NationalityBritish
StatusResigned
Appointed24 December 1993(63 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPendules South Street
Tarring
West Sussex
BN17 7ND
Director NameNigel William Montgomery
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(65 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2008)
RoleGroup IT Director
Correspondence Address17 Juniper Road
Waterlooville
Hampshire
PO8 0DY
Director NameAlan Charles Rakes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(66 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley
Hallatrow Road
Paulton
Somerset
BS39 7LH
Director NameMatthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(67 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 1999)
RoleAccountant
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Director NameMartin John Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(68 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2008)
RoleManaging Director
Correspondence Address5 5 Rugby Road
Worthing
Sussex
BN13 4PU
Director NameAlan Joy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(68 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeyland Farm Cottage
Preston Road
Gawcott
Buckinghamshire
MK18 4HS
Director NameMr Basil Everton May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(69 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Barn Rise
Brighton
East Sussex
BN1 5EE
Secretary NameMr Basil Everton May
NationalityBritish
StatusResigned
Appointed19 November 1999(69 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Barn Rise
Brighton
East Sussex
BN1 5EE
Director NameDominique Maillotte
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1999(69 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2001)
RoleGeneral Manager
Correspondence Address11 Chemin De La Solliere
Verrieres Le Buisson
91370
France
Director NameBridget Mary Radnedge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(69 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2015)
RoleServices Director
Country of ResidenceEngland
Correspondence Address39 Westfields
Pluckley
Kent
TN27 0PW
Director NameFransois Lieutard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2001(71 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 2007)
RoleDirector Losgistie
Correspondence Address3 Square Raphael
Le Chesnay 78150
France
Director NameMr David Henry Stockley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(71 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 July 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorhouse Road
London
W2 5DH
Director NameRaymond Richard McGowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(73 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2004)
RoleOperations Director
Correspondence AddressElmlea
Banbury Road
Kineton
Warwickshire
CV35 0JY
Director NameGraham Money
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(73 years after company formation)
Appointment Duration10 years (resigned 01 October 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 Hay Barn Road
West Deeping
Lincolnshire
PE11 3EJ
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(76 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Simon Anthony Davidson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2011)
RoleManaging Director Distribution
Country of ResidenceEngland
Correspondence AddressLittlehampton Book Services Faraday Close
Durrington
Worthing
West Sussex
BN13 3RB
Director NameMr Christopher Mark Emerson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(79 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Christopher Mark Emerson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(79 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Dylan Matthew Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(79 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Dylan Matthew Wright
StatusResigned
Appointed12 March 2010(79 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Israel Harash
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(81 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2013)
RoleLogistics Management
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA
Secretary NameMr Anthony John Mottram
StatusResigned
Appointed28 January 2013(82 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressLittlehampton Book Services Ltd Faraday Close
Durrington
Worthing
West Sussex
BN13 3RB
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(87 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ

Contact

Websitelittlebooks.net

Location

Registered AddressCarmelite House
Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100.1k at £1Orion Publishing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,316,004
Gross Profit£10,292,775
Net Worth£2,324,270
Cash£568,753
Current Liabilities£905,812

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 January 1993Delivered on: 7 January 1993
Satisfied on: 31 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
10 June 1988Delivered on: 1 July 1988
Satisfied on: 30 December 1992
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 charge over the l/h property k/as 12, eldon way lineside estate, littlehampton, west sussex. L/h 11, eldon way linaside estate l/h 4, arndale road, littlehampton, west sussex. And the proceeds of sale thereof.. 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
10 November 1980Delivered on: 24 November 1980
Satisfied on: 30 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (21 pages)
22 March 2017Termination of appointment of Alan Charles Rakes as a director on 22 March 2017 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (19 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Director's details changed for Mr Christopher Mark Emerson on 15 October 2015 (2 pages)
16 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,100
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Registered office address changed from , Littlehampton Book Services Faraday Close, Worthing, West Sussex, BN13 3RB, England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from , Carmelite House 50 Victoria Embankment, London, EC4Y 0DZ, England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Littlehampton Book Services Faraday Close Worthing West Sussex BN13 3RB England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Littlehampton Book Services Faraday Close Worthing West Sussex BN13 3RB England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
6 July 2015Termination of appointment of Bridget Mary Radnedge as a director on 30 June 2015 (1 page)
21 April 2015Registered office address changed from , Littlehampton Book Services Ltd Faraday Close, Durrington, Worthing, West Sussex, BN13 3RB to Carmelite House Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Littlehampton Book Services Ltd Faraday Close Durrington Worthing West Sussex BN13 3RB to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page)
20 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
20 April 2015Termination of appointment of Anthony John Mottram as a secretary on 13 April 2015 (1 page)
27 February 2015Director's details changed for Mr Christopher Mark Emerson on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Timothy Mark Hely Hutchinson on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Dylan Matthew Wright on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Pierre De Cacqueray on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Bridget Mary Radnedge on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Alan Charles Rakes on 27 February 2015 (2 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,100
(8 pages)
17 November 2014Registered office address changed from Faraday Road Durrington Worthing West Sussex BN13 3RB England to Littlehampton Book Services Ltd Faraday Close Durrington Worthing West Sussex BN13 3RB on 17 November 2014 (1 page)
17 November 2014Registered office address changed from , Faraday Road Durrington, Worthing, West Sussex, BN13 3RB, England to Carmelite House Victoria Embankment London EC4Y 0DZ on 17 November 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Registered office address changed from , Columbia House Faraday Close, Durrington, Worthing, West Sussex, BN13 3RB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Columbia House Faraday Close Durrington Worthing West Sussex BN13 3RB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Columbia House Faraday Close Durrington Worthing West Sussex BN13 3RB on 1 May 2014 (1 page)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,100
(8 pages)
28 October 2013Termination of appointment of Graham Money as a director (1 page)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
4 June 2013Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , Orion House 5 Upper St Martins Lane, London, WC2H 9EA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 4 June 2013 (1 page)
31 May 2013Termination of appointment of Israel Harash as a director (1 page)
28 January 2013Termination of appointment of Dylan Wright as a secretary (1 page)
28 January 2013Appointment of Mr Anthony John Mottram as a secretary (1 page)
6 November 2012Director's details changed for Timothy Mark Hely Hutchinson on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (11 pages)
6 November 2012Director's details changed for Timothy Mark Hely Hutchinson on 6 November 2012 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (21 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (11 pages)
14 September 2011Appointment of Mr Israel Harash as a director (2 pages)
27 June 2011Termination of appointment of Simon Davidson as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (21 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (11 pages)
20 May 2010Full accounts made up to 31 December 2009 (21 pages)
30 March 2010Appointment of Mr Dylan Matthew Wright as a secretary (1 page)
30 March 2010Termination of appointment of Basil May as a director (1 page)
30 March 2010Appointment of Mr Dylan Matthew Wright as a director (2 pages)
30 March 2010Termination of appointment of Basil May as a secretary (1 page)
15 January 2010Appointment of Mr Simon Anthony Davidson as a director (3 pages)
15 January 2010Appointment of Christopher Mark Emerson as a director (3 pages)
17 November 2009Director's details changed for Basil May on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alan Charles Rakes on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Bridget Mary Radnedge on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Money on 17 November 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (21 pages)
16 January 2009Appointment terminated director martin evans (1 page)
22 December 2008Return made up to 23/10/08; no change of members (16 pages)
1 December 2008Director's change of particulars / graham money / 27/11/2008 (1 page)
1 December 2008Director's change of particulars / bridget radnedge / 27/11/2008 (1 page)
1 August 2008Director's change of particulars / bridget radnedge / 01/08/2008 (1 page)
1 August 2008Director's change of particulars / martin evans / 01/08/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (21 pages)
20 May 2008Registered office changed on 20/05/2008 from 3 ricardo path london SE28 8AQ (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 3 ricardo path, london, SE28 8AQ (1 page)
9 May 2008Registered office changed on 09/05/2008 from orion house 5 upper st martin's lane london WC2H 9EA (1 page)
9 May 2008Registered office changed on 09/05/2008 from, orion house, 5 upper st martin's lane, london, WC2H 9EA (1 page)
8 May 2008Appointment terminated director nigel montgomery (1 page)
9 January 2008Return made up to 23/10/07; no change of members (10 pages)
10 August 2007New director appointed (2 pages)
7 August 2007Full accounts made up to 31 December 2006 (21 pages)
22 July 2007Director resigned (1 page)
12 December 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(10 pages)
5 October 2006Registered office changed on 05/10/06 from: orion house 5 upper st. Martin's lane london WC2H 9EA (1 page)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
23 November 2005Return made up to 23/10/05; full list of members (10 pages)
5 July 2005Full accounts made up to 31 December 2004 (20 pages)
25 January 2005Director resigned (1 page)
19 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2004Director resigned (1 page)
12 July 2004Full accounts made up to 31 December 2003 (19 pages)
19 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (23 pages)
14 October 2002Full accounts made up to 31 December 2001 (22 pages)
11 October 2002Return made up to 23/10/02; full list of members (10 pages)
4 September 2002New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
24 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2001Full accounts made up to 31 December 2000 (18 pages)
13 February 2001Full accounts made up to 31 December 1999 (18 pages)
23 January 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 October 2000Director resigned (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 December 1998 (13 pages)
26 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
24 November 1998Return made up to 23/10/98; full list of members (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 December 1996 (12 pages)
10 November 1996Return made up to 23/10/96; no change of members (6 pages)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
23 October 1995Return made up to 23/10/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
30 December 1992Company name changed gollancz services LIMITED\certificate issued on 30/12/92 (2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1930Incorporation (35 pages)