Brighton
East Sussex
BN1 6RE
Director Name | Ms Sally Jane Davison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 40a Colvestone Crescent London E8 2LH |
Director Name | Mr William James Norris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(64 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 33 Cecilia Road London E8 2ER |
Director Name | Dr Benjamin Little |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(77 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 C Seymour Road London N3 2NG |
Director Name | Ms Katharine Ann Harris |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(78 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 111 B St. John's Way London N19 3RG |
Director Name | Mr Alan Finlayson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(79 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kingsley Road Norwich NR1 3RB |
Secretary Name | Ms Brenda Kirsch |
---|---|
Status | Current |
Appointed | 14 November 2016(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Central Books Building Freshwater Road Dagenham RM8 1RX |
Director Name | Mr Mark Chilver |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Book & Magazine Distributor |
Country of Residence | England |
Correspondence Address | Central Books Building Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Ms Brenda Susan Kirsch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 14 November 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albert Square London SW8 1BZ |
Director Name | Mr Francis Jeffrey Skelley |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1994) |
Role | Publisher |
Correspondence Address | 19 Baskerville Road London SW18 3RW |
Director Name | Ms Elspeth Flora Munro |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | Flat 2 6 Frognal London NW3 6AJ |
Director Name | Mr William James Norris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1994) |
Role | Bookseller |
Correspondence Address | 2 Navarino Grove London E8 1AJ |
Director Name | Mr Roger Simon |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 1991) |
Role | Publisher |
Correspondence Address | Oakhill Chester Avenue Richmond Surrey TW10 6NP |
Secretary Name | Ms Elspeth Flora Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Flat 2 6 Frognal London NW3 6AJ |
Director Name | Mr Mark Perryman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 1992(55 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2000) |
Role | Marketing Director |
Correspondence Address | 28 Wargrave Avenue London N15 6UD |
Director Name | Mr Michael Power |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(55 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1994) |
Role | Editor |
Correspondence Address | 22 Sandstone Road London SE12 0UU |
Director Name | Matthew (Stuart) Seaton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 14 November 2012) |
Role | London Bureau Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Henshaw Street London SE17 1PE |
Secretary Name | Mr William James Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(57 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 April 1994) |
Role | Book Distributor |
Correspondence Address | 2 Navarino Grove London E8 1AJ |
Director Name | Mrs Avis Linda Greenaway |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2001) |
Role | Accounts Manager |
Correspondence Address | 50 Cartwright Road Dagenham Essex RM9 6JL |
Director Name | Ruth Borthwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1995) |
Role | Book Publisher |
Correspondence Address | 17 Rymer Street London SE24 0NQ |
Secretary Name | Mrs Avis Linda Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(58 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 14 November 2016) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawling Cottages Steeple Road Latchingdon Essex CM3 6JZ |
Director Name | Geoff Andrews |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 November 2009) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 St Albans House 176 Leigham Court Road London SW16 2RF |
Director Name | Vanna Derosas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Italiian |
Status | Resigned |
Appointed | 19 May 1998(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 2002) |
Role | Editor |
Correspondence Address | 4 Melbury Road Kenton Harrow Middlesex HA3 9RA |
Secretary Name | Bertie Vitry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2000) |
Role | Editor |
Correspondence Address | 96 Acacia Road London N22 5SB |
Director Name | Jonathan Rutherford |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(62 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 July 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thorpedale Road London N4 3BL |
Director Name | Ms Lindsay Thomas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 July 2008) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 113 Cholmley Gardens Fortune Green Road London NW6 1UP |
Director Name | Mr William James Norris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(64 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 20 October 2018) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 33 Cecilia Road London E8 2ER |
Website | lwbooks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01621 741607 |
Telephone region | Maldon |
Registered Address | Central Books Building Freshwater Road Dagenham RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
480 at £1 | Dr Brenda Susan Kirsch 9.88% Ordinary |
---|---|
480 at £1 | Matthew Seaton 9.88% Ordinary |
480 at £1 | Mr Jeffrey Rodrigues 9.88% Ordinary |
480 at £1 | Mr Mark Perryman 9.88% Ordinary |
250 at £1 | Francis Jeffrey Skelley 5.15% Ordinary |
238 at £1 | Sally Jane Davison 4.90% Ordinary |
1000 at £1 | Ernest Howard Wishart 20.58% Ordinary |
725 at £1 | Central Books LTD 14.92% Ordinary |
725 at £1 | Nina Temple 14.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,813 |
Current Liabilities | £59,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
5 December 1994 | Delivered 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 1966 | Delivered 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 1951 | Delivered on: 18 April 1951 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 May 1949 | Delivered on: 19 May 1949 Classification: A registered charge Outstanding |
12 April 1949 | Delivered on: 12 April 1949 Classification: A registered charge Outstanding |
30 March 1949 | Delivered on: 30 March 1949 Classification: A registered charge Outstanding |
6 December 1948 | Delivered on: 6 December 1948 Classification: A registered charge Outstanding |
8 October 1948 | Delivered on: 8 October 1948 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
17 February 1989 | Delivered 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 |
21 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
24 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
11 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of William James Norris as a director on 20 October 2018 (1 page) |
29 August 2018 | Appointment of Mr Mark Chilver as a director on 20 August 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 November 2016 | Termination of appointment of Brenda Susan Kirsch as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Brenda Susan Kirsch as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Jeffery Adrian George Rodrigues as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Ms Brenda Kirsch as a secretary on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Jeffery Adrian George Rodrigues as a director on 14 November 2016 (2 pages) |
21 November 2016 | Registered 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 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Termination of appointment of Avis Linda Greenaway as a secretary on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Avis Linda Greenaway as a secretary on 14 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Registered 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 2016 | Appointment of Ms Brenda Kirsch as a secretary on 14 November 2016 (2 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Appointment of Mr Alan Finlayson as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Alan Finlayson as a director on 3 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Alan Finlayson as a director on 3 March 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 April 2014 | Appointment of Ms Katharine Ann Harris as a director (2 pages) |
1 April 2014 | Appointment of Ms Katharine Ann Harris as a director (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
24 September 2013 | Appointment of Dr Benjamin Little as a director (2 pages) |
24 September 2013 | Appointment of Dr Benjamin Little as a director (2 pages) |
16 August 2013 | Termination of appointment of Jonathan Rutherford as a director (1 page) |
16 August 2013 | Termination of appointment of Jonathan Rutherford as a director (1 page) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Termination of appointment of Matthew Seaton as a director (1 page) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Termination of appointment of Matthew Seaton as a director (1 page) |
12 April 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
12 April 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Mr Jeffrey Rodrigues on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Rutherford on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Rutherford on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr William James Norris on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Geoff Andrews on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Brenda Susan Kirsch on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Geoff Andrews on 7 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Geoff Andrews as a director (1 page) |
11 November 2009 | Director's details changed for Matthew (Stuart) Seaton on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Jeffrey Rodrigues on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Matthew (Stuart) Seaton on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Matthew (Stuart) Seaton on 7 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Geoff Andrews as a director (1 page) |
11 November 2009 | Director's details changed for Mr Jeffrey Rodrigues on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr William James Norris on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr William James Norris on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Rutherford on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Brenda Susan Kirsch on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Brenda Susan Kirsch on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Geoff Andrews on 7 November 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 December 2008 | Return made up to 07/11/08; full list of members (7 pages) |
2 December 2008 | Return made up to 07/11/08; full list of members (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Appointment terminated director lindsay thomas (1 page) |
28 July 2008 | Appointment terminated director lindsay thomas (1 page) |
26 November 2007 | Return made up to 07/11/07; full list of members (5 pages) |
26 November 2007 | Return made up to 07/11/07; full list of members (5 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 December 2006 | Return made up to 07/11/06; full list of members (12 pages) |
9 December 2006 | Return made up to 07/11/06; full list of members (12 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 December 2005 | Return made up to 07/11/05; full list of members
|
8 December 2005 | Return made up to 07/11/05; full list of members
|
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Return made up to 07/11/04; full list of members (12 pages) |
14 December 2004 | Return made up to 07/11/04; full list of members (12 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 December 2003 | Return made up to 07/11/03; full list of members (12 pages) |
9 December 2003 | Return made up to 07/11/03; full list of members (12 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 November 2002 | Return made up to 07/11/02; full list of members (12 pages) |
26 November 2002 | Return made up to 07/11/02; full list of members (12 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
21 December 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
21 December 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
21 November 2001 | Return made up to 07/11/01; full list of members (11 pages) |
21 November 2001 | Return made up to 07/11/01; full list of members (11 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 07/11/00; full list of members (11 pages) |
11 December 2000 | Return made up to 07/11/00; full list of members (11 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 07/11/99; full list of members (10 pages) |
19 November 1999 | Return made up to 07/11/99; full list of members (10 pages) |
13 November 1998 | Return made up to 07/11/98; no change of members (6 pages) |
13 November 1998 | Return made up to 07/11/98; no change of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 07/11/97; full list of members (8 pages) |
3 December 1997 | Return made up to 07/11/97; full list of members (8 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
15 November 1996 | Return made up to 07/11/96; no change of members
|
15 November 1996 | Return made up to 07/11/96; no change of members
|
2 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 144A old south lambeth road london SW8 1XX (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 144A old south lambeth road london SW8 1XX (1 page) |
14 November 1995 | Return made up to 07/11/95; no change of members (6 pages) |
14 November 1995 | Return made up to 07/11/95; no change of members (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |