Company NameRDA Realisations 2010 Limited
Company StatusDissolved
Company Number00340452
CategoryPrivate Limited Company
Incorporation Date19 May 1938(85 years, 12 months ago)
Dissolution Date29 August 2015 (8 years, 8 months ago)
Previous NameReaders Digest Association Limited(The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr Douglas James Masterton Nethery
NationalityBritish
StatusClosed
Appointed06 March 2000(61 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 29 August 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUpper Maisonette
7 Cloudesley Square Islington
London
N1 0HT
Director NameMichael Alan Brennan
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2007(69 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 29 August 2015)
RolePresident Rd Europe Ceo Direct
Country of ResidenceUnited States
Correspondence Address22 Seagate Road
Darien
Ct 06820
United States
Director NameJeremy Marc Jacobs
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2007(69 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 29 August 2015)
RoleFinance Director
Correspondence Address7 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMr Christopher John Spratling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(69 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 29 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDowns View Swan Road
Pewsey
Wiltshire
SN95 5DW
Director NameJohannes Gideon Van Wyk
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleAdvertiserment Director
Correspondence Address3 Clavering Avenue
London
SW13 9DX
Director NameRussell Godfrey Twisk
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2002)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
East Harting
Petersfield
Hampshire
GU31 5LZ
Director NameMitchell Lawrence Stockton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleDp-Fulfilment Director
Correspondence Address10 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameFrank Kenneth Ross
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RolePersonnel Director
Correspondence Address9 Russet Glade
Burghfield Common
Reading
Berkshire
RG7 3DZ
Director NameStuart Neil McRae
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Shaldon Road
Teignharvey
Newton Abbot
Devon
TQ12 4RS
Director NameAndrew Terence Lynam-Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningwell House
Sunningwell
Abingdon
Oxfordshire
OX13 6RD
Director NameRobin Stewart Hosie
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleDirector Special Books
Correspondence Address33 Shawfield Park
Bickley
Bromley
Kent
BR1 2NQ
Director NameBrian Charles Gray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109a Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1SL
Director NameKenneth Antony Hugh Gordon
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RolePresident International Group
Correspondence AddressHickory Kingdom Road
Bedford New York 10506
Foreign
Secretary NameMr Stephen John Williams
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address25 Kings Court South
London
SW3 5EG
Director NameHeikki Helenius
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed01 August 1993(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address27 Tarlton Road
Bedford
New York
10506
Director NamePhilip Easterman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(55 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address5 Hillcrest Close
Swindon
Wiltshire
SN1 4LX
Director NameMartin William Charles Pasteiner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(56 years, 2 months after company formation)
Appointment Duration13 years (resigned 10 August 2007)
RoleMarketing Director
Correspondence Address2 Glebe Road
London
SW13 0EA
Director NameMr Peter Brady
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(56 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameMr Peter Brady
NationalityBritish
StatusResigned
Appointed01 November 1995(57 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameEmma Lucia Lawson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1997)
RoleMarketing
Correspondence Address43 Stanley Court
Woodfield Road Ealing
London
W5 1SL
Director NameMartin John Pearson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(57 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address15 River Road 213
Co5 Cob Ct
Usa 06807
Foreign
Director NameJoanna Patricia Reynolds
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleDirector New Business Develop
Correspondence Address68 Lynette Avenue
London
SW4 9HD
Director NameMr Andrew John Wilton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2008)
RoleDirector Marketing
Country of ResidenceUnited Kingdom
Correspondence Address49 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(58 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed01 July 1996(58 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Director NameWilliam Henry Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(59 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address655 Weed Street New Canaan
Conecticut 06840
Usa
Foreign
Director NameMichael John Bohane
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(59 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleSr Vice President Rda
Correspondence Address155 Michigan Road
New Canaan
Connecticut
06840
Director NameLila Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(59 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address27 Lock Keepers Heights
Brunswick Quay
London
SE16 1PW
Secretary NameMr Peter Brady
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(61 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameIan Marsh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(63 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2003)
RolePresident Europe
Correspondence AddressRosslyn Tower
18 Staint Johns Avenue
London
Slv5 2aa
Director NameTom Gardner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(64 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address6 Muskett Court
Bedford
New York
10506
United States
Director NameMs Patricia Mary Killen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(68 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 2007)
RolePresident Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address50a Hillfield Park
Muswell Hill
London
N10 3QS

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

310m at 0.05Reader's Digest Association Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£95,289,000
Gross Profit£37,142,000
Net Worth£9,163,000
Cash£10,219,000
Current Liabilities£26,829,000

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 August 2015Final Gazette dissolved following liquidation (1 page)
29 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Liquidators statement of receipts and payments to 13 May 2015 (10 pages)
4 June 2015Liquidators' statement of receipts and payments to 13 May 2015 (10 pages)
4 June 2015Liquidators' statement of receipts and payments to 13 May 2015 (10 pages)
29 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
11 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
11 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
4 March 2015Liquidators statement of receipts and payments to 10 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 10 August 2014 (6 pages)
11 September 2014Liquidators statement of receipts and payments to 10 August 2014 (6 pages)
11 September 2014Liquidators' statement of receipts and payments to 10 August 2014 (6 pages)
20 March 2014Liquidators statement of receipts and payments to 10 February 2014 (9 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (9 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (9 pages)
7 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (6 pages)
7 March 2014Liquidators statement of receipts and payments to 10 February 2014 (6 pages)
7 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (6 pages)
5 September 2013Liquidators statement of receipts and payments to 10 August 2013 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 10 August 2013 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 10 August 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (11 pages)
18 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (11 pages)
18 April 2013Liquidators statement of receipts and payments to 10 February 2013 (11 pages)
21 February 2013Liquidators' statement of receipts and payments to 10 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 10 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 10 February 2013 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 10 August 2012 (9 pages)
12 September 2012Liquidators' statement of receipts and payments to 10 August 2012 (9 pages)
12 September 2012Liquidators' statement of receipts and payments to 10 August 2012 (9 pages)
14 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (15 pages)
14 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (15 pages)
14 March 2012Liquidators statement of receipts and payments to 10 February 2012 (15 pages)
11 April 2011Notice of Constitution of Committee (2 pages)
11 April 2011Notice of Constitution of Committee (2 pages)
22 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
17 September 2010Administrator's progress report to 16 August 2010 (13 pages)
17 September 2010Administrator's progress report to 16 August 2010 (13 pages)
12 May 2010Company name changed readers digest association LIMITED(the)\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
12 May 2010Company name changed readers digest association LIMITED(the)\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
11 May 2010Result of meeting of creditors (3 pages)
11 May 2010Result of meeting of creditors (3 pages)
29 April 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 29 April 2010 (2 pages)
27 April 2010Amended certificate of constitution of creditors' committee (1 page)
27 April 2010Amended certificate of constitution of creditors' committee (1 page)
26 April 2010Change of name notice (2 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
26 April 2010Change of name notice (2 pages)
14 April 2010Statement of administrator's proposal (25 pages)
14 April 2010Statement of administrator's proposal (25 pages)
25 March 2010Statement of affairs with form 2.14B (14 pages)
25 March 2010Statement of affairs with form 2.14B (14 pages)
25 February 2010Appointment of an administrator (1 page)
25 February 2010Appointment of an administrator (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 March 2009Return made up to 28/12/08; full list of members (4 pages)
20 March 2009Return made up to 28/12/08; full list of members (4 pages)
8 December 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
8 December 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
6 October 2008Appointment terminated director andrew wilton (1 page)
6 October 2008Appointment terminated director andrew wilton (1 page)
27 February 2008Director appointed christopher john spratling (2 pages)
27 February 2008Director appointed christopher john spratling (2 pages)
22 January 2008Group of companies' accounts made up to 30 June 2006 (32 pages)
22 January 2008Group of companies' accounts made up to 30 June 2006 (32 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
3 May 2006Group of companies' accounts made up to 30 June 2005 (30 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (30 pages)
10 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
25 October 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 December 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
29 December 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
16 January 2004Return made up to 28/12/03; full list of members (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (8 pages)
4 August 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
4 August 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
26 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2002Auditor's resignation (2 pages)
14 June 2002Auditor's resignation (2 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
25 January 2002Return made up to 28/12/01; full list of members (8 pages)
25 January 2002Return made up to 28/12/01; full list of members (8 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
27 March 2001Declaration of shares redemption:auditor's report (4 pages)
27 March 2001Declaration of shares redemption:auditor's report (4 pages)
15 February 2001Full group accounts made up to 30 June 2000 (26 pages)
15 February 2001Full group accounts made up to 30 June 2000 (26 pages)
2 January 2001Return made up to 28/12/00; full list of members (8 pages)
2 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Full group accounts made up to 30 June 1999 (27 pages)
27 April 2000Full group accounts made up to 30 June 1999 (27 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
1 February 2000Return made up to 28/12/99; full list of members (8 pages)
1 February 2000Return made up to 28/12/99; full list of members (8 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full group accounts made up to 30 June 1998 (30 pages)
4 May 1999Full group accounts made up to 30 June 1998 (30 pages)
9 March 1999Return made up to 28/12/98; no change of members (6 pages)
9 March 1999Return made up to 28/12/98; no change of members (6 pages)
23 February 1999£ sr [email protected] 16/02/99 (1 page)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999£ sr [email protected] 16/02/99 (1 page)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Declaration of shares redemption:auditor's report (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
12 March 1998Full group accounts made up to 30 June 1997 (31 pages)
12 March 1998Full group accounts made up to 30 June 1997 (31 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
18 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(8 pages)
18 June 1997Ad 02/06/97--------- £ si [email protected]=40000000 £ ic 51500000/91500000 (2 pages)
18 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(8 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Nc inc already adjusted 02/06/97 (1 page)
18 June 1997Nc inc already adjusted 02/06/97 (1 page)
18 June 1997Ad 02/06/97--------- £ si [email protected]=40000000 £ ic 51500000/91500000 (2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Registered office changed on 02/05/97 from: berkeley square house berkeley square london W1X 6AB (1 page)
2 May 1997Registered office changed on 02/05/97 from: berkeley square house berkeley square london W1X 6AB (1 page)
4 March 1997Full group accounts made up to 30 June 1996 (31 pages)
4 March 1997Return made up to 28/12/96; full list of members (10 pages)
4 March 1997Full group accounts made up to 30 June 1996 (31 pages)
4 March 1997Return made up to 28/12/96; full list of members (10 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1996£ nc 12000000/62000000 28/06/96 (1 page)
7 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1996£ nc 12000000/62000000 28/06/96 (1 page)
7 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1996Ad 28/06/96--------- £ si [email protected]=40000000 £ ic 1150000/41150000 (2 pages)
7 August 1996Ad 28/06/96--------- £ si [email protected]=40000000 £ ic 1150000/41150000 (2 pages)
7 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (3 pages)
18 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
12 December 1995Full group accounts made up to 30 June 1995 (31 pages)
12 December 1995Full group accounts made up to 30 June 1995 (31 pages)
24 November 1995Director resigned (6 pages)
24 November 1995Director resigned (6 pages)
9 November 1995Secretary resigned (4 pages)
9 November 1995Secretary resigned (4 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
5 November 1994Full group accounts made up to 30 June 1994 (31 pages)
5 November 1994Full group accounts made up to 30 June 1994 (31 pages)
21 December 1993Full group accounts made up to 30 June 1993 (34 pages)
21 December 1993Full group accounts made up to 30 June 1993 (34 pages)
18 June 1992Ad 15/05/92--------- £ si [email protected]=11388150 £ ic 111850/11500000 (2 pages)
18 June 1992Ad 15/05/92--------- £ si [email protected]=11388150 £ ic 111850/11500000 (2 pages)
18 June 1992£ nc 125000/12000000 15/05/92 (1 page)
18 June 1992£ nc 125000/12000000 15/05/92 (1 page)
8 January 1992Full group accounts made up to 30 June 1991 (24 pages)
8 January 1992Full group accounts made up to 30 June 1991 (24 pages)
18 January 1991Full group accounts made up to 30 June 1990 (25 pages)
18 January 1991Full group accounts made up to 30 June 1990 (25 pages)
3 January 1990Full group accounts made up to 30 June 1989 (24 pages)
3 January 1990Full group accounts made up to 30 June 1989 (24 pages)
12 September 1989Registered office changed on 12/09/89 from: 25 berkeley square london W1X 6AB (1 page)
12 September 1989Registered office changed on 12/09/89 from: 25 berkeley square london W1X 6AB (1 page)
26 January 1989Full group accounts made up to 30 June 1988 (24 pages)
26 January 1989Full group accounts made up to 30 June 1988 (24 pages)
21 December 1987Accounts made up to 30 June 1987 (21 pages)
21 December 1987Accounts made up to 30 June 1987 (21 pages)
20 December 1985Accounts made up to 30 June 1985 (19 pages)
20 December 1985Accounts made up to 30 June 1985 (19 pages)
20 January 1984Accounts made up to 30 June 1983 (19 pages)
20 January 1984Accounts made up to 30 June 1983 (19 pages)
26 January 1982Accounts made up to 30 June 1981 (23 pages)
26 January 1982Accounts made up to 30 June 1981 (23 pages)
18 January 1980Accounts made up to 30 June 1979 (15 pages)
18 January 1980Accounts made up to 30 June 1979 (15 pages)
24 November 1978Accounts made up to 30 June 1978 (12 pages)
24 November 1978Accounts made up to 30 June 1978 (12 pages)
30 January 1978Accounts made up to 30 June 1977 (14 pages)
30 January 1978Accounts made up to 30 June 1977 (14 pages)
3 January 1978Accounts made up to 30 June 1977 (15 pages)
3 January 1978Accounts made up to 30 June 1977 (15 pages)
31 December 1975Accounts made up to 30 June 1975 (12 pages)
31 December 1975Accounts made up to 30 June 1975 (12 pages)
16 January 1974Accounts made up to 30 June 2073 (17 pages)
16 January 1974Accounts made up to 30 June 2073 (17 pages)
19 May 1938Certificate of incorporation (1 page)
19 May 1938Certificate of incorporation (1 page)
19 May 1938Incorporation (16 pages)
19 May 1938Incorporation (16 pages)
19 May 1938Certificate of incorporation (1 page)
19 May 1938Certificate of incorporation (1 page)