Company NameLawrence And Wishart Limited
Company StatusActive
Company Number00310922
CategoryPrivate Limited Company
Incorporation Date27 February 1936(88 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals

Directors

Director NameMr Jeffrey Adrian Rodrigues
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Harrington Road
Brighton
East Sussex
BN1 6RE
Director NameMs Sally Jane Davison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address40a Colvestone Crescent
London
E8 2LH
Director NameMr William James Norris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(64 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address33 Cecilia Road
London
E8 2ER
Director NameDr Benjamin Little
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(77 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 C
Seymour Road
London
N3 2NG
Director NameMs Katharine Ann Harris
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(78 years after company formation)
Appointment Duration10 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address111 B St. John's Way
London
N19 3RG
Director NameMr Alan Finlayson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(79 years after company formation)
Appointment Duration9 years, 1 month
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsley Road
Norwich
NR1 3RB
Secretary NameMs Brenda Kirsch
StatusCurrent
Appointed14 November 2016(80 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressCentral Books Building Freshwater Road
Dagenham
RM8 1RX
Director NameMr Mark Chilver
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(82 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleBook & Magazine Distributor
Country of ResidenceEngland
Correspondence AddressCentral Books Building Freshwater Road
Chadwell Heath
Essex
RM8 1RX
Director NameMs Brenda Susan Kirsch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration25 years (resigned 14 November 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address34 Albert Square
London
SW8 1BZ
Director NameMr Francis Jeffrey Skelley
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RolePublisher
Correspondence Address19 Baskerville Road
London
SW18 3RW
Director NameMs Elspeth Flora Munro
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleAccountant
Correspondence AddressFlat 2
6 Frognal
London
NW3 6AJ
Director NameMr William James Norris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleBookseller
Correspondence Address2 Navarino Grove
London
E8 1AJ
Director NameMr Roger Simon
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 December 1991)
RolePublisher
Correspondence AddressOakhill Chester Avenue
Richmond
Surrey
TW10 6NP
Secretary NameMs Elspeth Flora Munro
NationalityBritish
StatusResigned
Appointed07 November 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressFlat 2
6 Frognal
London
NW3 6AJ
Director NameMr Mark Perryman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 1992(55 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2000)
RoleMarketing Director
Correspondence Address28 Wargrave Avenue
London
N15 6UD
Director NameMr Michael Power
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(55 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1994)
RoleEditor
Correspondence Address22 Sandstone Road
London
SE12 0UU
Director NameMatthew (Stuart) Seaton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(56 years, 8 months after company formation)
Appointment Duration20 years (resigned 14 November 2012)
RoleLondon Bureau Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Henshaw Street
London
SE17 1PE
Secretary NameMr William James Norris
NationalityBritish
StatusResigned
Appointed27 October 1993(57 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 April 1994)
RoleBook Distributor
Correspondence Address2 Navarino Grove
London
E8 1AJ
Director NameMrs Avis Linda Greenaway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(58 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2001)
RoleAccounts Manager
Correspondence Address50 Cartwright Road
Dagenham
Essex
RM9 6JL
Director NameRuth Borthwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(58 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1995)
RoleBook Publisher
Correspondence Address17 Rymer Street
London
SE24 0NQ
Secretary NameMrs Avis Linda Greenaway
NationalityBritish
StatusResigned
Appointed05 April 1994(58 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 14 November 2016)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawling Cottages
Steeple Road
Latchingdon
Essex
CM3 6JZ
Director NameGeoff Andrews
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(61 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 November 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 St Albans House
176 Leigham Court Road
London
SW16 2RF
Director NameVanna Derosas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItaliian
StatusResigned
Appointed19 May 1998(62 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2002)
RoleEditor
Correspondence Address4 Melbury Road
Kenton
Harrow
Middlesex
HA3 9RA
Secretary NameBertie Vitry
NationalityBritish
StatusResigned
Appointed19 May 1998(62 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2000)
RoleEditor
Correspondence Address96 Acacia Road
London
N22 5SB
Director NameJonathan Rutherford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(62 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 July 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address40 Thorpedale Road
London
N4 3BL
Director NameMs Lindsay Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(64 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2008)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address113 Cholmley Gardens
Fortune Green Road
London
NW6 1UP
Director NameMr William James Norris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(64 years, 7 months after company formation)
Appointment Duration18 years (resigned 20 October 2018)
RoleBookseller
Country of ResidenceEngland
Correspondence Address33 Cecilia Road
London
E8 2ER

Contact

Websitelwbooks.co.uk/
Email address[email protected]
Telephone01621 741607
Telephone regionMaldon

Location

Registered AddressCentral Books Building
Freshwater Road
Dagenham
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

480 at £1Dr Brenda Susan Kirsch
9.88%
Ordinary
480 at £1Matthew Seaton
9.88%
Ordinary
480 at £1Mr Jeffrey Rodrigues
9.88%
Ordinary
480 at £1Mr Mark Perryman
9.88%
Ordinary
250 at £1Francis Jeffrey Skelley
5.15%
Ordinary
238 at £1Sally Jane Davison
4.90%
Ordinary
1000 at £1Ernest Howard Wishart
20.58%
Ordinary
725 at £1Central Books LTD
14.92%
Ordinary
725 at £1Nina Temple
14.92%
Ordinary

Financials

Year2014
Net Worth£24,813
Current Liabilities£59,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Charges

5 December 1994Delivered on: 20 December 1994
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 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.
Outstanding
23 November 1966Delivered on: 29 November 1966
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Leasehold 81 chancery lane london WC2 together with plant machinery fixtures implements and utensils.
Outstanding
18 April 1951Delivered on: 18 April 1951
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 May 1949Delivered on: 19 May 1949
Classification: A registered charge
Outstanding
12 April 1949Delivered on: 12 April 1949
Classification: A registered charge
Outstanding
30 March 1949Delivered on: 30 March 1949
Classification: A registered charge
Outstanding
6 December 1948Delivered on: 6 December 1948
Classification: A registered charge
Outstanding
8 October 1948Delivered on: 8 October 1948
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
17 February 1989Delivered on: 21 February 1989
Satisfied on: 13 July 1995
Persons entitled: Co-Operative Bank Public Limited Company

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

Filing History

21 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 March 2023 (8 pages)
24 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (9 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of William James Norris as a director on 20 October 2018 (1 page)
29 August 2018Appointment of Mr Mark Chilver as a director on 20 August 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Termination of appointment of Brenda Susan Kirsch as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Brenda Susan Kirsch as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Jeffery Adrian George Rodrigues as a director on 14 November 2016 (2 pages)
21 November 2016Appointment of Ms Brenda Kirsch as a secretary on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Jeffery Adrian George Rodrigues as a director on 14 November 2016 (2 pages)
21 November 2016Registered office address changed from 99a Wallis Road London E9 5LN to Central Books Building Freshwater Road Dagenham RM8 1RX on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Termination of appointment of Avis Linda Greenaway as a secretary on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Avis Linda Greenaway as a secretary on 14 November 2016 (1 page)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Registered office address changed from 99a Wallis Road London E9 5LN to Central Books Building Freshwater Road Dagenham RM8 1RX on 21 November 2016 (1 page)
21 November 2016Appointment of Ms Brenda Kirsch as a secretary on 14 November 2016 (2 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,858
(11 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,858
(11 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,858
(11 pages)
9 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
9 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
24 March 2015Appointment of Mr Alan Finlayson as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mr Alan Finlayson as a director on 3 March 2015 (2 pages)
24 March 2015Appointment of Mr Alan Finlayson as a director on 3 March 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,858
(10 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,858
(10 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,858
(10 pages)
1 April 2014Appointment of Ms Katharine Ann Harris as a director (2 pages)
1 April 2014Appointment of Ms Katharine Ann Harris as a director (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4,858
(9 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4,858
(9 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4,858
(9 pages)
24 September 2013Appointment of Dr Benjamin Little as a director (2 pages)
24 September 2013Appointment of Dr Benjamin Little as a director (2 pages)
16 August 2013Termination of appointment of Jonathan Rutherford as a director (1 page)
16 August 2013Termination of appointment of Jonathan Rutherford as a director (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 November 2012Termination of appointment of Matthew Seaton as a director (1 page)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
14 November 2012Termination of appointment of Matthew Seaton as a director (1 page)
12 April 2012Amended accounts made up to 31 March 2011 (8 pages)
12 April 2012Amended accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Mr Jeffrey Rodrigues on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Rutherford on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Rutherford on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Mr William James Norris on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Geoff Andrews on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Brenda Susan Kirsch on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Geoff Andrews on 7 November 2009 (2 pages)
11 November 2009Termination of appointment of Geoff Andrews as a director (1 page)
11 November 2009Director's details changed for Matthew (Stuart) Seaton on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Jeffrey Rodrigues on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Matthew (Stuart) Seaton on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Matthew (Stuart) Seaton on 7 November 2009 (2 pages)
11 November 2009Termination of appointment of Geoff Andrews as a director (1 page)
11 November 2009Director's details changed for Mr Jeffrey Rodrigues on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Mr William James Norris on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Mr William James Norris on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Rutherford on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Brenda Susan Kirsch on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Brenda Susan Kirsch on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Geoff Andrews on 7 November 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 December 2008Return made up to 07/11/08; full list of members (7 pages)
2 December 2008Return made up to 07/11/08; full list of members (7 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 July 2008Appointment terminated director lindsay thomas (1 page)
28 July 2008Appointment terminated director lindsay thomas (1 page)
26 November 2007Return made up to 07/11/07; full list of members (5 pages)
26 November 2007Return made up to 07/11/07; full list of members (5 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 December 2006Return made up to 07/11/06; full list of members (12 pages)
9 December 2006Return made up to 07/11/06; full list of members (12 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
8 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 December 2004Return made up to 07/11/04; full list of members (12 pages)
14 December 2004Return made up to 07/11/04; full list of members (12 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 December 2003Return made up to 07/11/03; full list of members (12 pages)
9 December 2003Return made up to 07/11/03; full list of members (12 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 November 2002Return made up to 07/11/02; full list of members (12 pages)
26 November 2002Return made up to 07/11/02; full list of members (12 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
21 December 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
21 December 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
21 November 2001Return made up to 07/11/01; full list of members (11 pages)
21 November 2001Return made up to 07/11/01; full list of members (11 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 07/11/00; full list of members (11 pages)
11 December 2000Return made up to 07/11/00; full list of members (11 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 November 1999Return made up to 07/11/99; full list of members (10 pages)
19 November 1999Return made up to 07/11/99; full list of members (10 pages)
13 November 1998Return made up to 07/11/98; no change of members (6 pages)
13 November 1998Return made up to 07/11/98; no change of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 July 1998Full accounts made up to 31 March 1997 (9 pages)
21 July 1998Full accounts made up to 31 March 1997 (9 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
3 December 1997Return made up to 07/11/97; full list of members (8 pages)
3 December 1997Return made up to 07/11/97; full list of members (8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
15 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Registered office changed on 10/01/96 from: 144A old south lambeth road london SW8 1XX (1 page)
10 January 1996Registered office changed on 10/01/96 from: 144A old south lambeth road london SW8 1XX (1 page)
14 November 1995Return made up to 07/11/95; no change of members (6 pages)
14 November 1995Return made up to 07/11/95; no change of members (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (10 pages)
27 October 1995Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)