Company NameHamish Hamilton Limited
DirectorsThomas Daryl Weldon and Mark William Gardiner
Company StatusActive
Company Number00253393
CategoryPrivate Limited Company
Incorporation Date10 January 1931(93 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(80 years after company formation)
Appointment Duration13 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(83 years, 3 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(85 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMrs Karen Geary
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1995)
RoleMarketing Executive
Correspondence Address35 Atney Road
Putney
London
SW15 2PS
Director NameMrs Jane Bird Nissen
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RolePublisher
Correspondence AddressSwan House Chiswick Mall
London
W4 2PS
Director NameAlexandra Jane Reina Pringle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1994)
RolePublisher
Correspondence Address12 Tanza Road
London
NW3 2UB
Director NameMs Joyce Margaret Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleProduction Director
Correspondence Address7 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Director NameMr John Henry Rolfe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address73 Elborough Street
London
SW18 5DR
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1995)
RoleManaging Director
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameMr Andrew Cecil Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Chalcot Gardens
London
NW3 4YB
Director NameMrs Ruth Salazar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleRights Director
Correspondence Address3 Overhill Road
Stratton
Cirencester
Gloucestershire
GL7 2LG
Wales
Director NameMr Nigel Theodore Sisson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1991)
RoleSales Executive
Correspondence Address57 Lillian Road
London
SW13 9JF
Director NameMr John Walter Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleFinance Director
Correspondence AddressWoodmans Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LT
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed10 April 1991(60 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameMr Patrick Burgon John Hutchinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(60 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleSales & Marketing Director
Correspondence Address38 Falconer Road
Bushey
Watford
Hertfordshire
WD2 3AD
Director NameMr Adrian Martin Din
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(62 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence Address22 Park Avenue
West Wickham
Kent
BR4 9JU
Director NameMr Peter Thomas Staheyeff Carson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(62 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
London
W11 4SL
Director NameMr Robert Victor Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(62 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1995)
RoleSales Director
Correspondence Address63 Longfields
Marden Ash
Ongar
Essex
CM5 9DE
Director NameMr Max Nicholas Adam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(62 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1996)
RoleExport Sales Director
Correspondence AddressFlat 2 Fairhaven
73 Putney Hill
London
SW15 3NT
Director NameMs Kate Patricia McFarlan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(62 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1996)
RolePublisher
Correspondence Address3 The Tithe Barn
Merton
Bicester
Oxfordshire
OX6 0NF
Director NameAnthony Austin Moggach
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1995)
RolePublisher
Correspondence Address17 Jeffreys Place
London
NW1 9PP
Director NameKate Shirley Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(63 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RolePublisher
Correspondence Address22 Willes Road
London
NW5 3DS
Director NameAlastair David Rolfe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(64 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 1996)
RoleSales Director Publishing
Correspondence Address8 Blackheath Rise
London
SE13 7PN
Director NameMs Clare Harington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(64 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Nepean Street
London
Sw15
SW15 5DW
Director NameMr Anthony Stephen Lacey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(65 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Homefield Road
London
W4 2LN
Director NameMrs Clare Frances Alexander
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(65 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Alwyne Place
London
N1 2NL
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(66 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameMrs Philippa Jean Milnes-Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(67 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Salcott Road
London
SW11 6DE
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed14 September 1998(67 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(74 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(74 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(76 years after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(78 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savernake Road
Hampstead
London
NW3 2JT

Contact

Websitepenguin.com.au

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

79.3k at £1Penguin Books LTD
99.99%
Ordinary
10 at £1Penguin Random House LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

31 January 1968Delivered 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 1962Delivered 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

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 November 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders (4 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders (4 pages)
27 May 2016Statement by Directors (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1
(4 pages)
27 May 2016Solvency Statement dated 03/05/16 (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1
(4 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Solvency Statement dated 03/05/16 (1 page)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1,221,292
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1,221,292
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 79,290
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 79,290
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 79,290
(4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 79,290
(4 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
15 February 2011Termination of appointment of Peter Field as a director (2 pages)
15 February 2011Termination of appointment of Peter Field as a director (2 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
30 July 2009Director appointed suzanne margaret brennan (2 pages)
30 July 2009Director appointed suzanne margaret brennan (2 pages)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 June 2007Return made up to 15/05/07; full list of members (7 pages)
5 June 2007Return made up to 15/05/07; full list of members (7 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 15/05/06; full list of members (7 pages)
21 July 2006Return made up to 15/05/06; full list of members (7 pages)
22 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2006Full accounts made up to 31 December 2004 (8 pages)
5 February 2006Full accounts made up to 31 December 2004 (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
15 June 2005Return made up to 15/05/05; full list of members (7 pages)
15 June 2005Return made up to 15/05/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 June 2001Registered office changed on 12/06/01 from: 27 wrights lane london W8 5TZ (1 page)
12 June 2001Registered office changed on 12/06/01 from: 27 wrights lane london W8 5TZ (1 page)
31 May 2001Return made up to 15/05/01; full list of members (6 pages)
31 May 2001Return made up to 15/05/01; full list of members (6 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
9 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 15/05/99; full list of members (6 pages)
24 May 1999Return made up to 15/05/99; full list of members (6 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
21 May 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
12 May 1997Return made up to 10/04/97; no change of members (4 pages)
12 May 1997Return made up to 10/04/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Auditor's resignation (1 page)
14 August 1996Auditor's resignation (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
17 May 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
22 May 1995Return made up to 10/04/95; no change of members (8 pages)
22 May 1995Return made up to 10/04/95; no change of members (8 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 May 1994Return made up to 25/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1994Return made up to 25/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1994Full accounts made up to 31 December 1993 (11 pages)
17 April 1994Full accounts made up to 31 December 1993 (11 pages)
23 June 1993Return made up to 25/05/93; full list of members (7 pages)
23 June 1993Return made up to 25/05/93; full list of members (7 pages)
21 April 1993Full accounts made up to 31 December 1992 (9 pages)
21 April 1993Full accounts made up to 31 December 1992 (9 pages)
28 May 1992Return made up to 10/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 May 1992Return made up to 10/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 April 1992Full accounts made up to 31 December 1991 (8 pages)
9 April 1992Full accounts made up to 31 December 1991 (8 pages)
31 May 1991Return made up to 10/04/91; no change of members (8 pages)
31 May 1991Return made up to 10/04/91; no change of members (8 pages)
1 May 1991Full accounts made up to 31 December 1990 (9 pages)
1 May 1991Full accounts made up to 31 December 1990 (9 pages)
29 July 1987Full accounts made up to 31 December 1986 (15 pages)
29 July 1987Full accounts made up to 31 December 1986 (15 pages)
16 June 1987Full accounts made up to 31 December 1985 (15 pages)
16 June 1987Full accounts made up to 31 December 1985 (15 pages)
24 May 1984Accounts made up to 31 December 1980 (12 pages)
24 May 1984Accounts made up to 31 December 1980 (12 pages)
10 January 1931Certificate of incorporation (1 page)
10 January 1931Certificate of incorporation (1 page)