7 Cloudesley Square Islington
London
N1 0HT
Director Name | Michael Alan Brennan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2007(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 August 2015) |
Role | President Rd Europe Ceo Direct |
Country of Residence | United States |
Correspondence Address | 22 Seagate Road Darien Ct 06820 United States |
Director Name | Jeremy Marc Jacobs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2007(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 August 2015) |
Role | Finance Director |
Correspondence Address | 7 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Mr Christopher John Spratling |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Downs View Swan Road Pewsey Wiltshire SN95 5DW |
Director Name | Johannes Gideon Van Wyk |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Advertiserment Director |
Correspondence Address | 3 Clavering Avenue London SW13 9DX |
Director Name | Russell Godfrey Twisk |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 2002) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn East Harting Petersfield Hampshire GU31 5LZ |
Director Name | Mitchell Lawrence Stockton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Dp-Fulfilment Director |
Correspondence Address | 10 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Frank Kenneth Ross |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Personnel Director |
Correspondence Address | 9 Russet Glade Burghfield Common Reading Berkshire RG7 3DZ |
Director Name | Stuart Neil McRae |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Shaldon Road Teignharvey Newton Abbot Devon TQ12 4RS |
Director Name | Andrew Terence Lynam-Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningwell House Sunningwell Abingdon Oxfordshire OX13 6RD |
Director Name | Robin Stewart Hosie |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Director Special Books |
Correspondence Address | 33 Shawfield Park Bickley Bromley Kent BR1 2NQ |
Director Name | Brian Charles Gray |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109a Uxbridge Road Hampton Hill Hampton Middlesex TW12 1SL |
Director Name | Kenneth Antony Hugh Gordon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | President International Group |
Correspondence Address | Hickory Kingdom Road Bedford New York 10506 Foreign |
Secretary Name | Mr Stephen John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 25 Kings Court South London SW3 5EG |
Director Name | Heikki Helenius |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 August 1993(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 27 Tarlton Road Bedford New York 10506 |
Director Name | Philip Easterman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 5 Hillcrest Close Swindon Wiltshire SN1 4LX |
Director Name | Martin William Charles Pasteiner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(56 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 10 August 2007) |
Role | Marketing Director |
Correspondence Address | 2 Glebe Road London SW13 0EA |
Director Name | Mr Peter Brady |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(56 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Secretary Name | Mr Peter Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(57 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Emma Lucia Lawson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 1997) |
Role | Marketing |
Correspondence Address | 43 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Martin John Pearson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1996(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 15 River Road 213 Co5 Cob Ct Usa 06807 Foreign |
Director Name | Joanna Patricia Reynolds |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1999) |
Role | Director New Business Develop |
Correspondence Address | 68 Lynette Avenue London SW4 9HD |
Director Name | Mr Andrew John Wilton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(57 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2008) |
Role | Director Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 49 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Director Name | William Henry Willis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(59 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 655 Weed Street New Canaan Conecticut 06840 Usa Foreign |
Director Name | Michael John Bohane |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1998(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Sr Vice President Rda |
Correspondence Address | 155 Michigan Road New Canaan Connecticut 06840 |
Director Name | Lila Campbell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 27 Lock Keepers Heights Brunswick Quay London SE16 1PW |
Secretary Name | Mr Peter Brady |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(61 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Ian Marsh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2003) |
Role | President Europe |
Correspondence Address | Rosslyn Tower 18 Staint Johns Avenue London Slv5 2aa |
Director Name | Tom Gardner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 6 Muskett Court Bedford New York 10506 United States |
Director Name | Ms Patricia Mary Killen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(68 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2007) |
Role | President Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | 50a Hillfield Park Muswell Hill London N10 3QS |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
310m at 0.05 | Reader's Digest Association Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,289,000 |
Gross Profit | £37,142,000 |
Net Worth | £9,163,000 |
Cash | £10,219,000 |
Current Liabilities | £26,829,000 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
29 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Liquidators statement of receipts and payments to 13 May 2015 (10 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (10 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (10 pages) |
29 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
11 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
11 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 10 February 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 10 August 2014 (6 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 10 August 2014 (6 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 10 August 2014 (6 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (9 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (9 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (9 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (6 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (6 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (6 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 10 August 2013 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 10 August 2013 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 10 August 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (11 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (11 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 10 February 2013 (11 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 10 February 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 10 August 2012 (9 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (9 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (9 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (15 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (15 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 10 February 2012 (15 pages) |
11 April 2011 | Notice of Constitution of Committee (2 pages) |
11 April 2011 | Notice of Constitution of Committee (2 pages) |
22 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 February 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
17 September 2010 | Administrator's progress report to 16 August 2010 (13 pages) |
17 September 2010 | Administrator's progress report to 16 August 2010 (13 pages) |
12 May 2010 | Company name changed readers digest association LIMITED(the)\certificate issued on 12/05/10
|
12 May 2010 | Company name changed readers digest association LIMITED(the)\certificate issued on 12/05/10
|
11 May 2010 | Result of meeting of creditors (3 pages) |
11 May 2010 | Result of meeting of creditors (3 pages) |
29 April 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 29 April 2010 (2 pages) |
27 April 2010 | Amended certificate of constitution of creditors' committee (1 page) |
27 April 2010 | Amended certificate of constitution of creditors' committee (1 page) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Statement of administrator's proposal (25 pages) |
14 April 2010 | Statement of administrator's proposal (25 pages) |
25 March 2010 | Statement of affairs with form 2.14B (14 pages) |
25 March 2010 | Statement of affairs with form 2.14B (14 pages) |
25 February 2010 | Appointment of an administrator (1 page) |
25 February 2010 | Appointment of an administrator (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 December 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
8 December 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
6 October 2008 | Appointment terminated director andrew wilton (1 page) |
6 October 2008 | Appointment terminated director andrew wilton (1 page) |
27 February 2008 | Director appointed christopher john spratling (2 pages) |
27 February 2008 | Director appointed christopher john spratling (2 pages) |
22 January 2008 | Group of companies' accounts made up to 30 June 2006 (32 pages) |
22 January 2008 | Group of companies' accounts made up to 30 June 2006 (32 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (30 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (30 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members
|
10 January 2006 | Return made up to 28/12/05; full list of members
|
25 October 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
25 October 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
10 January 2005 | Return made up to 28/12/04; full list of members
|
10 January 2005 | Return made up to 28/12/04; full list of members
|
29 December 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
29 December 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
4 August 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
4 August 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
26 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 February 2003 | Return made up to 28/12/02; full list of members
|
4 February 2003 | Return made up to 28/12/02; full list of members
|
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
14 June 2002 | Auditor's resignation (2 pages) |
14 June 2002 | Auditor's resignation (2 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
27 March 2001 | Declaration of shares redemption:auditor's report (4 pages) |
27 March 2001 | Declaration of shares redemption:auditor's report (4 pages) |
15 February 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
15 February 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
2 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
27 April 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
9 March 1999 | Return made up to 28/12/98; no change of members (6 pages) |
9 March 1999 | Return 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 1999 | Resolutions
|
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | £ sr [email protected] 16/02/99 (1 page) |
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
12 March 1998 | Full group accounts made up to 30 June 1997 (31 pages) |
12 March 1998 | Full group accounts made up to 30 June 1997 (31 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 28/12/97; full list of members
|
16 January 1998 | Return made up to 28/12/97; full list of members
|
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Ad 02/06/97--------- £ si [email protected]=40000000 £ ic 51500000/91500000 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
18 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
18 June 1997 | Ad 02/06/97--------- £ si [email protected]=40000000 £ ic 51500000/91500000 (2 pages) |
18 June 1997 | Resolutions
|
2 May 1997 | Registered office changed on 02/05/97 from: berkeley square house berkeley square london W1X 6AB (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: berkeley square house berkeley square london W1X 6AB (1 page) |
4 March 1997 | Full group accounts made up to 30 June 1996 (31 pages) |
4 March 1997 | Return made up to 28/12/96; full list of members (10 pages) |
4 March 1997 | Full group accounts made up to 30 June 1996 (31 pages) |
4 March 1997 | Return made up to 28/12/96; full list of members (10 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | £ nc 12000000/62000000 28/06/96 (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | £ nc 12000000/62000000 28/06/96 (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Ad 28/06/96--------- £ si [email protected]=40000000 £ ic 1150000/41150000 (2 pages) |
7 August 1996 | Ad 28/06/96--------- £ si [email protected]=40000000 £ ic 1150000/41150000 (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | New director appointed (3 pages) |
18 January 1996 | Return made up to 28/12/95; no change of members
|
18 January 1996 | Return made up to 28/12/95; no change of members
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
12 December 1995 | Full group accounts made up to 30 June 1995 (31 pages) |
12 December 1995 | Full group accounts made up to 30 June 1995 (31 pages) |
24 November 1995 | Director resigned (6 pages) |
24 November 1995 | Director resigned (6 pages) |
9 November 1995 | Secretary resigned (4 pages) |
9 November 1995 | Secretary resigned (4 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
5 November 1994 | Full group accounts made up to 30 June 1994 (31 pages) |
5 November 1994 | Full group accounts made up to 30 June 1994 (31 pages) |
21 December 1993 | Full group accounts made up to 30 June 1993 (34 pages) |
21 December 1993 | Full group accounts made up to 30 June 1993 (34 pages) |
18 June 1992 | Ad 15/05/92--------- £ si [email protected]=11388150 £ ic 111850/11500000 (2 pages) |
18 June 1992 | Ad 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 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
8 January 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
18 January 1991 | Full group accounts made up to 30 June 1990 (25 pages) |
18 January 1991 | Full group accounts made up to 30 June 1990 (25 pages) |
3 January 1990 | Full group accounts made up to 30 June 1989 (24 pages) |
3 January 1990 | Full group accounts made up to 30 June 1989 (24 pages) |
12 September 1989 | Registered office changed on 12/09/89 from: 25 berkeley square london W1X 6AB (1 page) |
12 September 1989 | Registered office changed on 12/09/89 from: 25 berkeley square london W1X 6AB (1 page) |
26 January 1989 | Full group accounts made up to 30 June 1988 (24 pages) |
26 January 1989 | Full group accounts made up to 30 June 1988 (24 pages) |
21 December 1987 | Accounts made up to 30 June 1987 (21 pages) |
21 December 1987 | Accounts made up to 30 June 1987 (21 pages) |
20 December 1985 | Accounts made up to 30 June 1985 (19 pages) |
20 December 1985 | Accounts made up to 30 June 1985 (19 pages) |
20 January 1984 | Accounts made up to 30 June 1983 (19 pages) |
20 January 1984 | Accounts made up to 30 June 1983 (19 pages) |
26 January 1982 | Accounts made up to 30 June 1981 (23 pages) |
26 January 1982 | Accounts made up to 30 June 1981 (23 pages) |
18 January 1980 | Accounts made up to 30 June 1979 (15 pages) |
18 January 1980 | Accounts made up to 30 June 1979 (15 pages) |
24 November 1978 | Accounts made up to 30 June 1978 (12 pages) |
24 November 1978 | Accounts made up to 30 June 1978 (12 pages) |
30 January 1978 | Accounts made up to 30 June 1977 (14 pages) |
30 January 1978 | Accounts made up to 30 June 1977 (14 pages) |
3 January 1978 | Accounts made up to 30 June 1977 (15 pages) |
3 January 1978 | Accounts made up to 30 June 1977 (15 pages) |
31 December 1975 | Accounts made up to 30 June 1975 (12 pages) |
31 December 1975 | Accounts made up to 30 June 1975 (12 pages) |
16 January 1974 | Accounts made up to 30 June 2073 (17 pages) |
16 January 1974 | Accounts made up to 30 June 2073 (17 pages) |
19 May 1938 | Certificate of incorporation (1 page) |
19 May 1938 | Certificate of incorporation (1 page) |
19 May 1938 | Incorporation (16 pages) |
19 May 1938 | Incorporation (16 pages) |
19 May 1938 | Certificate of incorporation (1 page) |
19 May 1938 | Certificate of incorporation (1 page) |