Sale
Cheshire
M33 2BS
Director Name | Mr Michael Anthony Craven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(75 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Ms Catherine Mary Robinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(76 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Pooleys Altarnun Launceston PL15 7SJ |
Director Name | Mrs Katherine Anne Jeffrey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | School Principal |
Country of Residence | England |
Correspondence Address | Wharton Generals Lane Boreham Chelmsford CM3 3HN |
Director Name | Mr James Alexander John Burns |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Journalist And Author |
Country of Residence | England |
Correspondence Address | 51 Brynmaer Road London SW11 4EN |
Director Name | Mrs Amanda Carol Davison-Young |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(81 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | Mr Patrick Brendan Walsh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vitae Apartments 311 Goldhawk Road London W6 0SZ |
Director Name | Mr Benedict Pius Marilaan Andradi |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(81 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Knole Way Sevenoaks Kent TN13 3RS |
Secretary Name | Mrs Amanda Carol Davison-Young |
---|---|
Status | Current |
Appointed | 23 April 2019(83 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1 King Street Cloisters Clifton Walk London W6 0GY |
Director Name | Miss Carmel Bridget McConnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Charity Founder And Author |
Country of Residence | England |
Correspondence Address | 37 Boscastle Road Boscastle Road London NW5 1EE |
Director Name | Sr Jane Frances Mary Livesey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(87 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Religious Sister |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | Ms Cherrie Anderson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(87 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | Mr Robert Francis Thomas Binyon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(87 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | Mr Conor Pope |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(87 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Web Content Designer |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | Mrs Rebecca Justine Chapman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(87 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Consultant (Comms) |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | George Anthony Bull |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 1998) |
Role | Writer |
Correspondence Address | 19 Hugh Street London SW1V 1QJ |
Director Name | Alfred Leonard Latham-Koenig |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 February 1999) |
Role | Economic Consultant |
Correspondence Address | 23 Nassington Road Hampstead London NW3 2TX |
Director Name | Mr Hubert John Kealy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2004) |
Role | Publisher |
Correspondence Address | 57 Averill Street Hammersmith London W6 8ED |
Director Name | Lord Robert Harvington |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 1996) |
Role | Peer Of The Realm |
Correspondence Address | Apt 6 Batisse De La Mielle St Aubin Jersey |
Director Name | Lord John Joseph Benedict Hunt Of Tanworth |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 1999) |
Role | Retired |
Correspondence Address | 8 Wool Road Wimbledon London SW20 0HW |
Secretary Name | Mrs Judith Clare Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(55 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 1 Bishops Avenue Bromley Kent BR1 3ET |
Secretary Name | Mr Hubert John Kealy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(55 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2003) |
Role | Publisher |
Correspondence Address | 57 Averill Street Hammersmith London W6 8ED |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | 11 Cleveland Row St James London SW1A 1DH |
Director Name | Mr John Edwin Adshead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(61 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Potash Road Billericay Essex CM11 1DJ |
Director Name | Joan Angela Cunningham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(62 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westbourne Road Lancaster Lancashire LA1 5DB |
Director Name | Robin Jameson Baird Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(63 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 July 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lawn Road London NW3 2XS |
Director Name | Prof Simon Francis Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2006) |
Role | Chief Executive And Law Profes |
Correspondence Address | Vale House Farm 77 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Director Name | Baron Hennessy Of Nympsfield Peter John Hennessy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(67 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 2011) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Merton Road London E17 9DE |
Director Name | Ignatius Kusiak |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(67 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 May 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Northfield Road Cobham Surrey KT11 1JL |
Secretary Name | Ignatius Kusiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(67 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 April 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Northfield Road Cobham Surrey KT11 1JL |
Director Name | Mr Julian Filochowski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(67 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lyme Grove London E9 6PX |
Director Name | Christina Jane Beattie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(68 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 July 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cranbrook Road Bristol BS6 7DA |
Director Name | Mr Edmund John Seward Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2015(79 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Main Street Thorner Leeds LS14 3BU |
Director Name | Mr Luke William Peter Hughes |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Director Name | Mrs Catherine Barbara Baril |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
Website | www.thetablet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 414855 |
Telephone region | Sittingbourne |
Registered Address | 1 King Street Cloisters Clifton Walk Hammersmith W6 0GY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,601,319 |
Gross Profit | £2,016,327 |
Net Worth | £296,165 |
Cash | £744,166 |
Current Liabilities | £1,149,615 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
5 December 2017 | Delivered on: 7 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2023 | Appointment of Mrs Rebecca Justine Chapman as a director on 8 December 2023 (2 pages) |
---|---|
8 December 2023 | Appointment of Sister Jane Frances Mary Livesey as a director on 8 December 2023 (2 pages) |
8 December 2023 | Appointment of Mr Robert Francis Thomas Binyon as a director on 8 December 2023 (2 pages) |
8 December 2023 | Appointment of Mr Conor Pope as a director on 8 December 2023 (2 pages) |
8 December 2023 | Appointment of Ms Cherrie Anderson as a director on 8 December 2023 (2 pages) |
1 December 2023 | Memorandum and Articles of Association (22 pages) |
1 December 2023 | Resolutions
|
15 August 2023 | Accounts for a small company made up to 31 January 2023 (20 pages) |
19 June 2023 | Termination of appointment of Sarah Anne Walsh as a director on 8 June 2023 (1 page) |
4 May 2023 | Director's details changed for Ms Catherine Mary Galvin on 4 May 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Catherine Barbara Baril as a director on 27 January 2023 (1 page) |
28 July 2022 | Accounts for a small company made up to 31 January 2022 (20 pages) |
30 June 2022 | Director's details changed for Ms Catherine Mary Galvin on 30 June 2022 (2 pages) |
28 March 2022 | Director's details changed for Ms Catherine Barbara Simon on 28 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
11 October 2021 | Director's details changed for Mr Benedict Pius Marilaan Andradi on 11 October 2021 (2 pages) |
20 July 2021 | Accounts for a small company made up to 31 January 2021 (10 pages) |
12 July 2021 | Termination of appointment of Luke William Peter Hughes as a director on 12 July 2021 (1 page) |
1 March 2021 | Director's details changed for Ms Catherine Barbara Simon on 1 March 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Luke William Peter Hughes on 5 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 January 2020 (19 pages) |
8 July 2020 | Appointment of Miss Carmel Bridget Mcconnell as a director on 7 July 2020 (2 pages) |
3 June 2020 | Appointment of Mr Luke William Peter Hughes as a director on 1 June 2020 (2 pages) |
3 June 2020 | Appointment of Ms Catherine Barbara Simon as a director on 1 June 2020 (2 pages) |
3 June 2020 | Appointment of Dr Sarah Anne Walsh as a director on 1 June 2020 (2 pages) |
9 March 2020 | Termination of appointment of Edmund John Seward Anderson as a director on 22 January 2020 (1 page) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 February 2020 | Notification of Helen Ghosh as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Cessation of Ralph Thomas Campion George Camoys as a person with significant control on 26 August 2019 (1 page) |
14 February 2020 | Cessation of Colette Bowe as a person with significant control on 14 February 2020 (1 page) |
14 February 2020 | Cessation of John Edwin Adshead as a person with significant control on 14 February 2020 (1 page) |
14 February 2020 | Notification of Michael Craven as a person with significant control on 14 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Richard Anthony Collyer-Hamlin as a director on 4 July 2019 (1 page) |
24 October 2019 | Accounts for a small company made up to 31 January 2019 (19 pages) |
23 April 2019 | Termination of appointment of Ignatius Kusiak as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Amanda Carol Davison-Young as a secretary on 23 April 2019 (2 pages) |
7 February 2019 | Notification of The Tablet Trust as a person with significant control on 1 February 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 February 2019 | Cessation of Michael Damien Phelan as a person with significant control on 1 March 2018 (1 page) |
20 August 2018 | Full accounts made up to 31 January 2018 (18 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
7 December 2017 | Registration of charge 003112490001, created on 5 December 2017 (6 pages) |
7 December 2017 | Registration of charge 003112490001, created on 5 December 2017 (6 pages) |
21 November 2017 | Appointment of Mr Benedict Pius Marilaan Andradi as a director on 16 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of John Edwin Adshead as a director on 16 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Benedict Pius Marilaan Andradi as a director on 16 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of John Edwin Adshead as a director on 16 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Julian Filochowski as a director on 22 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Julian Filochowski as a director on 22 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Patrick Brendan Walsh as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Patrick Brendan Walsh as a director on 21 September 2017 (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
3 August 2017 | Full accounts made up to 31 January 2017 (19 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (19 pages) |
16 May 2017 | Director's details changed for Mrs Amanda Carol Davison-Young on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mrs Amanda Carol Davison-Young on 16 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Amanda Carol Davison-Young as a director on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Ignatius Kusiak as a director on 2 May 2017 (1 page) |
5 May 2017 | Appointment of Mrs Amanda Carol Davison-Young as a director on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Ignatius Kusiak as a director on 2 May 2017 (1 page) |
31 January 2017 | Termination of appointment of Dermot Mccarthy as a director on 19 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Dermot Mccarthy as a director on 19 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Catherine Marie Pepinster as a director on 4 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Catherine Marie Pepinster as a director on 4 January 2017 (1 page) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (16 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (16 pages) |
7 December 2015 | Termination of appointment of Susan Costigan Penswick as a director on 3 December 2015 (1 page) |
7 December 2015 | Appointment of Mr James Alexander John Burns as a director on 3 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr James Alexander John Burns as a director on 3 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Susan Costigan Penswick as a director on 3 December 2015 (1 page) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 September 2015 | Termination of appointment of Robin Jameson Baird Smith as a director on 9 July 2015 (1 page) |
18 September 2015 | Appointment of Mr Richard Anthony Collyer-Hamlin as a director on 9 July 2015 (2 pages) |
18 September 2015 | Appointment of Mrs Katherine Anne Jeffrey as a director on 9 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Christina Jane Beattie as a director on 9 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Christina Jane Beattie as a director on 9 July 2015 (1 page) |
18 September 2015 | Appointment of Mrs Katherine Anne Jeffrey as a director on 9 July 2015 (2 pages) |
18 September 2015 | Appointment of Mr Richard Anthony Collyer-Hamlin as a director on 9 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Robin Jameson Baird Smith as a director on 9 July 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 January 2015 (15 pages) |
1 July 2015 | Full accounts made up to 31 January 2015 (15 pages) |
4 March 2015 | Appointment of Mr Edmund John Seward Anderson as a director on 22 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Edmund John Seward Anderson as a director on 22 February 2015 (2 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Keith John Leslie as a director on 10 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Keith John Leslie as a director on 10 July 2014 (1 page) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 September 2014 | Full accounts made up to 31 January 2014 (15 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (15 pages) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Director's details changed for Ms Catherine Mary Galvin on 4 July 2013 (2 pages) |
10 October 2013 | Director's details changed for Ms Catherine Mary Galvin on 4 July 2013 (2 pages) |
15 July 2013 | Full accounts made up to 31 January 2013 (15 pages) |
15 July 2013 | Full accounts made up to 31 January 2013 (15 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (16 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (16 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (16 pages) |
15 October 2012 | Director's details changed for Susan Costigan Penswick on 10 April 2010 (2 pages) |
15 October 2012 | Director's details changed for Susan Costigan Penswick on 10 April 2010 (2 pages) |
31 July 2012 | Full accounts made up to 31 January 2012 (15 pages) |
31 July 2012 | Full accounts made up to 31 January 2012 (15 pages) |
11 July 2012 | Appointment of Mr Dermot Mccarthy as a director (2 pages) |
11 July 2012 | Appointment of Mr Dermot Mccarthy as a director (2 pages) |
21 May 2012 | Appointment of Ms Catherine Mary Galvin as a director (2 pages) |
21 May 2012 | Appointment of Ms Catherine Mary Galvin as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Hennessy as a director (1 page) |
4 May 2012 | Termination of appointment of Peter Hennessy as a director (1 page) |
17 April 2012 | Termination of appointment of Joan Cunningham as a director (1 page) |
17 April 2012 | Termination of appointment of Joan Cunningham as a director (1 page) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (16 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (16 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (16 pages) |
27 July 2011 | Full accounts made up to 31 January 2011 (14 pages) |
27 July 2011 | Full accounts made up to 31 January 2011 (14 pages) |
11 May 2011 | Appointment of Mr Michael Anthony Craven as a director (2 pages) |
11 May 2011 | Appointment of Mr Michael Anthony Craven as a director (2 pages) |
1 February 2011 | Director's details changed for Dr Peter John Hennessy on 25 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Dr Peter John Hennessy on 25 November 2010 (2 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
23 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
23 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
30 October 2009 | Director's details changed for Keith John Leslie on 4 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
30 October 2009 | Director's details changed for Keith John Leslie on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith John Leslie on 4 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Director's details changed for Susan Costigan Penswick on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robin Jameson Baird Smith on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Marie Pepinster on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Vallely on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Edwin Adshead on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Peter John Hennessy on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ignatius Kusiak on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robin Jameson Baird Smith on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Joan Angela Cunningham on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Julian Filochowski on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Susan Costigan Penswick on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Susan Costigan Penswick on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ignatius Kusiak on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Julian Filochowski on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Vallely on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christina Jane Beattie on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robin Jameson Baird Smith on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Edwin Adshead on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Vallely on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Peter John Hennessy on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Joan Angela Cunningham on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christina Jane Beattie on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Edwin Adshead on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Marie Pepinster on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Julian Filochowski on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christina Jane Beattie on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ignatius Kusiak on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Joan Angela Cunningham on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Peter John Hennessy on 4 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Marie Pepinster on 4 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 January 2009 (15 pages) |
5 August 2009 | Full accounts made up to 31 January 2009 (15 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (8 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (8 pages) |
24 October 2008 | Director's change of particulars / catherine pepinster / 09/05/2007 (1 page) |
24 October 2008 | Director's change of particulars / catherine pepinster / 09/05/2007 (1 page) |
29 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
29 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (5 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 king street cloisters clifton walk hammersmith W6 0QZ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 king street cloisters clifton walk hammersmith W6 0QZ (1 page) |
23 July 2007 | Full accounts made up to 31 January 2007 (14 pages) |
23 July 2007 | Full accounts made up to 31 January 2007 (14 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 04/10/06; full list of members (12 pages) |
3 November 2006 | Return made up to 04/10/06; full list of members (12 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
31 May 2006 | Full accounts made up to 31 January 2006 (15 pages) |
31 May 2006 | Full accounts made up to 31 January 2006 (15 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (12 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (12 pages) |
29 September 2005 | Full accounts made up to 31 January 2005 (15 pages) |
29 September 2005 | Full accounts made up to 31 January 2005 (15 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
30 December 2004 | Return made up to 04/10/04; full list of members
|
30 December 2004 | Return made up to 04/10/04; full list of members
|
5 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
5 October 2004 | Full accounts made up to 31 January 2004 (14 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 04/10/03; full list of members
|
11 November 2003 | Return made up to 04/10/03; full list of members
|
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 September 2003 | Full accounts made up to 31 January 2003 (15 pages) |
1 September 2003 | Full accounts made up to 31 January 2003 (15 pages) |
12 November 2002 | Return made up to 04/10/02; full list of members (12 pages) |
12 November 2002 | Return made up to 04/10/02; full list of members (12 pages) |
1 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
1 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
20 February 2002 | Auditor's resignation (1 page) |
20 February 2002 | Auditor's resignation (1 page) |
1 November 2001 | Return made up to 04/10/01; full list of members (10 pages) |
1 November 2001 | Return made up to 04/10/01; full list of members (10 pages) |
28 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
28 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
31 October 2000 | Return made up to 04/10/00; full list of members
|
31 October 2000 | Return made up to 04/10/00; full list of members
|
29 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
29 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 04/10/99; full list of members
|
5 November 1999 | Return made up to 04/10/99; full list of members
|
26 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
26 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
9 November 1998 | Return made up to 04/10/98; no change of members (8 pages) |
9 November 1998 | Return made up to 04/10/98; no change of members (8 pages) |
2 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
2 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
26 November 1997 | Return made up to 04/10/97; full list of members
|
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Return made up to 04/10/97; full list of members
|
11 November 1996 | Return made up to 04/10/96; no change of members (7 pages) |
11 November 1996 | Return made up to 04/10/96; no change of members (7 pages) |
1 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
1 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
23 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |
23 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
18 May 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
16 June 1986 | Full accounts made up to 31 October 1985 (11 pages) |
16 June 1986 | Full accounts made up to 31 October 1985 (11 pages) |
4 July 1972 | Articles of association (29 pages) |
5 March 1936 | Incorporation (34 pages) |