Company NamePalgrave Publishing Company Limited(The)
Company StatusDissolved
Company Number00297162
CategoryPrivate Limited Company
Incorporation Date13 February 1935(89 years, 3 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2021(86 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Michael Frederick Poole
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address19 St Albans Avenue
Weybridge
Surrey
KT13 8EN
Director NameMr Leslie David Courtnay Allen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address3 Perry Hill Cottages
Worplesdon
Guildford
Surrey
GU3 3RG
Director NameMr Reginald Beresford Montclare
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Laurel Crescent
Woodham
Woking
Surrey
GU21 5SS
Director NameMr Robert Nicholas Crispe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(56 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressHook Farm House
Hook
Basingstoke
Hampshire
RG27 9EQ
Secretary NameMr Robert Nicholas Crispe
NationalityBritish
StatusResigned
Appointed13 June 1991(56 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressHook Farm House
Hook
Basingstoke
Hampshire
RG27 9EQ
Secretary NameMrs Anne Victoria Wells
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1995)
RoleChartered Accountant
Correspondence Address2 Weiss Road
Putney
London
SW15 1DH
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed20 January 1995(59 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 1999)
RoleChartered Accountant
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(60 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 1999)
RoleChartered Accountant
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMalcolm Robin Oliphant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(60 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address45 Alwyn Avenue
London
W4 4PA
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(64 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Secretary NameJames Alan Cunningham
NationalityBritish
StatusResigned
Appointed29 November 1999(64 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 2000)
RoleChief Financial Officer
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameGiles Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(65 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameGiles Elliott
NationalityBritish
StatusResigned
Appointed09 November 2000(65 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Director NamePaul Stanley Edward Jarvis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(66 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEchowood
Wrecclesham Hill
Farnham
Surrey
GU10 4JN
Secretary NameStephanie Josephine Wiles
NationalityBritish
StatusResigned
Appointed16 November 2001(66 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Director NameMs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(67 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameDaniel John Felix Templeman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(71 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressErlenhalde 20
Wollewau
Ch8832
Switzerland
Secretary NameKathryn Michelle Vann
NationalityBritish
StatusResigned
Appointed21 December 2006(71 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressFlat 1 Regency Court
55 Hartfield Road Wimbledon
London
SW19 3SF
Director NameMr Mark William Hays
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(72 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(72 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Alastair Douglas Gordon Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(73 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2011)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(76 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(76 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(76 years, 7 months after company formation)
Appointment Duration2 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(76 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Castelnau
Barnes
London
SW13 9EL
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(78 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY

Contact

Websiteglass.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Glass's Information Services LTD
80.00%
Preference
4k at £0.2Glass's Information Services LTD
20.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2023Final Gazette dissolved following liquidation (1 page)
23 May 2023Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2022Liquidators' statement of receipts and payments to 7 September 2022 (9 pages)
10 November 2021Liquidators' statement of receipts and payments to 7 September 2021 (9 pages)
15 October 2021Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021 (1 page)
15 October 2021Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021 (2 pages)
11 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
(1 page)
2 October 2020Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 6 Snow Hill London EC1A 2AY on 2 October 2020 (2 pages)
1 October 2020Appointment of a voluntary liquidator (3 pages)
1 October 2020Appointment of a voluntary liquidator (3 pages)
30 September 2020Declaration of solvency (5 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 April 2018Cessation of Timothy B Flynn as a person with significant control on 13 April 2018 (1 page)
26 April 2018Notification of Glass's Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
2 December 2016Statement of capital on 2 December 2016
  • GBP 0.80
(3 pages)
2 December 2016Statement by Directors (1 page)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
2 December 2016Statement of capital on 2 December 2016
  • GBP 0.80
(3 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 December 2016Statement by Directors (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,000
(4 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,000
(4 pages)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(5 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(5 pages)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 April 2009Return made up to 14/04/09; full list of members (4 pages)
22 April 2009Return made up to 14/04/09; full list of members (4 pages)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
13 May 2005Return made up to 14/04/05; full list of members (7 pages)
13 May 2005Return made up to 14/04/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 April 2004Return made up to 14/04/04; full list of members (7 pages)
29 April 2004Return made up to 14/04/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (6 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 April 1998Return made up to 24/04/98; full list of members (6 pages)
30 April 1998Return made up to 24/04/98; full list of members (6 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 February 1998Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page)
20 February 1998Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 06/05/97; no change of members (4 pages)
15 May 1997Return made up to 06/05/97; no change of members (4 pages)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
19 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
14 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
7 June 1995Return made up to 30/05/95; full list of members (6 pages)
7 June 1995Return made up to 30/05/95; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 February 1935Incorporation (18 pages)
13 February 1935Incorporation (18 pages)