London
SW1V 2SA
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(83 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(85 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Andrew Cecil Franklin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chalcot Gardens London NW3 4YB |
Director Name | Mrs Karen Geary |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1995) |
Role | Marketing Executive |
Correspondence Address | 35 Atney Road Putney London SW15 2PS |
Director Name | Mr Trevor David Glover |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 1995) |
Role | Managing Director |
Correspondence Address | 15 Lebanon Gardens London SW18 1RQ |
Director Name | Ms Joyce Margaret Harrison |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 1996) |
Role | Production Director |
Correspondence Address | 7 Golf Side Stanley Road Twickenham Middlesex TW2 5NR |
Director Name | Mrs Jane Bird Nissen |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Publisher |
Correspondence Address | Swan House Chiswick Mall London W4 2PS |
Director Name | Alexandra Jane Reina Pringle |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1994) |
Role | Publisher |
Correspondence Address | 12 Tanza Road London NW3 2UB |
Director Name | Mr John Henry Rolfe |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 73 Elborough Street London SW18 5DR |
Director Name | Mrs Ruth Salazar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 1996) |
Role | Rights Director |
Correspondence Address | 3 Overhill Road Stratton Cirencester Gloucestershire GL7 2LG Wales |
Director Name | Mr Nigel Theodore Sisson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1991) |
Role | Sales Executive |
Correspondence Address | 57 Lillian Road London SW13 9JF |
Director Name | Mr John Walter Webster |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Finance Director |
Correspondence Address | Woodmans Cottage Bramley Road Silchester Reading Berkshire RG7 2LT |
Secretary Name | Ms Cecily Julia Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Mr Patrick Burgon John Hutchinson |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 38 Falconer Road Bushey Watford Hertfordshire WD2 3AD |
Director Name | Mr Max Nicholas Adam |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1996) |
Role | Export Sales Director |
Correspondence Address | Flat 2 Fairhaven 73 Putney Hill London SW15 3NT |
Director Name | Mr Peter Thomas Staheyeff Carson |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Crescent London W11 4SL |
Director Name | Mr Adrian Martin Din |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Park Avenue West Wickham Kent BR4 9JU |
Director Name | Mr Robert Victor Kelly |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1995) |
Role | Sales Director |
Correspondence Address | 63 Longfields Marden Ash Ongar Essex CM5 9DE |
Director Name | Ms Kate Patricia McFarlan |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1996) |
Role | Publisher |
Correspondence Address | 3 The Tithe Barn Merton Bicester Oxfordshire OX6 0NF |
Director Name | Anthony Austin Moggach |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1995) |
Role | Publisher |
Correspondence Address | 17 Jeffreys Place London NW1 9PP |
Director Name | Kate Shirley Jones |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | Publisher |
Correspondence Address | 22 Willes Road London NW5 3DS |
Director Name | Ms Clare Harington |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(64 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Nepean Street London Sw15 SW15 5DW |
Director Name | Alastair David Rolfe |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(64 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1996) |
Role | Sales Director Publishing |
Correspondence Address | 8 Blackheath Rise London SE13 7PN |
Director Name | Ms Clare Frances Alexander |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(65 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1997) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Alwyne Place London N1 2NL |
Director Name | Mr Anthony Stephen Lacey |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(65 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Homefield Road London W4 2LN |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Mrs Philippa Jean Milnes-Smith |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(67 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salcott Road London SW11 6DE |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(67 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(76 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savernake Road Hampstead London NW3 2JT |
Website | penguin.com.au |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
79.3k at £1 | Penguin Books LTD 99.99% Ordinary |
---|---|
10 at £1 | Penguin Random House LTD 0.01% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 29 May 2024 (11 months, 3 weeks from now) |
31 January 1968 | Delivered on: 12 February 1968 Satisfied on: 16 July 2010 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on undertaking and all property whatsoever both present & future including its uncalled capital. Fully Satisfied |
---|---|
12 February 1962 | Delivered on: 1 March 1962 Satisfied on: 16 July 2010 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 8. smarts place, london. W.C.2. together with all fixtures present and future. Title no. Ln 128847. Fully Satisfied |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
---|---|
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 November 2018 | Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
20 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders (4 pages) |
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders (4 pages) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Solvency Statement dated 03/05/16 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Solvency Statement dated 03/05/16 (1 page) |
27 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
20 May 2016 | Resolutions
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
2 May 2014 | Appointment of Mr Mark William Gardiner as a director (3 pages) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
1 April 2014 | Termination of appointment of Suzanne Brennan as a director (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 July 2011 | Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages) |
15 July 2011 | Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages) |
15 July 2011 | Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 February 2011 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
15 February 2011 | Termination of appointment of Peter Field as a director (2 pages) |
15 February 2011 | Appointment of Thomas Daryl Weldon as a director (3 pages) |
15 February 2011 | Termination of appointment of Peter Field as a director (2 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
30 July 2009 | Director appointed suzanne margaret brennan (2 pages) |
30 July 2009 | Director appointed suzanne margaret brennan (2 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 July 2006 | Return made up to 15/05/06; full list of members (7 pages) |
21 July 2006 | Return made up to 15/05/06; full list of members (7 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
5 February 2006 | Full accounts made up to 31 December 2004 (8 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 27 wrights lane london W8 5TZ (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 27 wrights lane london W8 5TZ (1 page) |
31 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
9 June 2000 | Return made up to 15/05/00; full list of members
|
9 June 2000 | Return made up to 15/05/00; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members
|
21 May 1998 | Return made up to 15/05/98; no change of members
|
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Auditor's resignation (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
17 May 1996 | Return made up to 10/04/96; full list of members
|
17 May 1996 | Return made up to 10/04/96; full list of members
|
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 10/04/95; no change of members (8 pages) |
22 May 1995 | Return made up to 10/04/95; no change of members (8 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
26 May 1994 | Return made up to 25/05/94; no change of members
|
26 May 1994 | Return made up to 25/05/94; no change of members
|
17 April 1994 | Full accounts made up to 31 December 1993 (11 pages) |
17 April 1994 | Full accounts made up to 31 December 1993 (11 pages) |
23 June 1993 | Return made up to 25/05/93; full list of members (7 pages) |
23 June 1993 | Return made up to 25/05/93; full list of members (7 pages) |
21 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
21 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
28 May 1992 | Return made up to 10/04/92; no change of members
|
28 May 1992 | Return made up to 10/04/92; no change of members
|
9 April 1992 | Full accounts made up to 31 December 1991 (8 pages) |
9 April 1992 | Full accounts made up to 31 December 1991 (8 pages) |
31 May 1991 | Return made up to 10/04/91; no change of members (8 pages) |
31 May 1991 | Return made up to 10/04/91; no change of members (8 pages) |
1 May 1991 | Full accounts made up to 31 December 1990 (9 pages) |
1 May 1991 | Full accounts made up to 31 December 1990 (9 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (15 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (15 pages) |
16 June 1987 | Full accounts made up to 31 December 1985 (15 pages) |
16 June 1987 | Full accounts made up to 31 December 1985 (15 pages) |
24 May 1984 | Accounts made up to 31 December 1980 (12 pages) |
24 May 1984 | Accounts made up to 31 December 1980 (12 pages) |
10 January 1931 | Certificate of incorporation (1 page) |
10 January 1931 | Certificate of incorporation (1 page) |