Company NameCentral Books Limited
Company StatusActive
Company Number00358402
CategoryPrivate Limited Company
Incorporation Date23 December 1939(84 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMs Sally Jane Davison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address40a Colvestone Crescent
London
E8 2LH
Director NameMr William James Norris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address33 Cecilia Road
London
E8 2ER
Director NameMr Mark Chilver
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(53 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleBook & Magazine Distributor
Country of ResidenceEngland
Correspondence Address553 Liverpool Road
London
N7 8NP
Director NameMr Nicholas John Spice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(61 years after company formation)
Appointment Duration23 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Conewood Street
London
N5 1DJ
Director NameMs Inderpal Kaur Naura
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(71 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Director NameMr Szymon Szkorupa
Date of BirthMay 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed12 March 2015(75 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Director NameMr Alusine Sesay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed01 October 2019(79 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Secretary NameMs Inderpal Kaur Naura
StatusCurrent
Appointed05 August 2022(82 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Director NameMr Gavin Michael Whitehead
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(83 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleDeputy Warehouse Manager
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Director NameMs Sangita Champaneri
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(83 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleWarehouse Operative
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Director NameMr Dean Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 December 1991)
RolePacker
Correspondence Address75 Ashmead House
London
E9 5QR
Director NameMr David Norman Cope
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration31 years, 7 months (resigned 30 June 2023)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressYard 91
87 High Gate
Kendal
LA9 4ED
Director NameMs Jane Bell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1994)
RoleBookseller
Correspondence Address12 Wensleydale
Hemel Hempstead
Hertfordshire
HP2 5TF
Director NameMr Joseph David Marshall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1994)
RolePolitical Officer
Correspondence Address10 Braydon Road
London
N16 6QB
Director NameMr Reuben Falber
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 December 1991)
RoleRetired
Correspondence Address28 Hogarth Hill
London
NW11 6BA
Secretary NameMr David Norman Cope
NationalityBritish
StatusResigned
Appointed04 December 1991(51 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 January 2004)
RoleBookseller
Correspondence Address7 Hambledon House
Cricketfield Road
London
E5 8NT
Director NameMr Thomas Rourke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(52 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address14 Ambergate Court
London
E5 0ER
Director NameDavid Crystal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(55 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1998)
RoleDistribution Manager
Correspondence Address99 Faber House
Wallis Road
London
E9 5LN
Director NameMargaret Powell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(55 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1998)
RoleAccounting Technician
Correspondence AddressFaber House
99 Wallis Road
London
E9 5LN
Director NameKirstie Kemp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(55 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1998)
RoleBookseller
Correspondence Address99 Wallis Road
London
E9 5LN
Director NameDavid Rainer Fernbach
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(57 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2000)
RolePublisher
Correspondence AddressFolly Barn
Beachamwell
Swaffham
Norfolk
PE37 8BL
Director NameMs Lindsay Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(57 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address113 Cholmley Gardens
Fortune Green Road
London
NW6 1UP
Director NameSteven Edward Goodman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(58 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 October 1998)
RoleWarehouse Manager
Correspondence Address99 Wallis Road
London
E9 5LN
Director NameHamid Moheebob
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(58 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2000)
RoleAccountant
Correspondence Address25 Endymion Road
London
N4 1EE
Director NameTim Ryan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(58 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 1999)
RoleBookseller
Correspondence Address4 Stevens Avenue
London
E9 6RX
Director NameMargaret Joan Powell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2002)
RoleAccountant
Correspondence Address4a Median Road
London
E5 0PL
Director NameTamara Kalom
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(61 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2003)
RoleBookseller
Correspondence Address9c Caversham Road
London
NW5 2DT
Director NameAleksander Simic
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(62 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2003)
RoleBookseller
Correspondence Address120 Middleton Road
London
E8 4LP
Director NameEric Paul McCorkle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(62 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2011)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address79 Boundary Road
London
E13 9PS
Director NameAndrew Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(63 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2007)
RoleWarehouse Operative
Correspondence Address55 Abbotts Park Road
London
E10 6HU
Director NameMichael Drabble
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(63 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 October 2019)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressFlat 68 Phoenix Court
Mast House Terrace
London
E14 3RF
Secretary NameMr Mark Chilver
NationalityBritish
StatusResigned
Appointed08 January 2004(64 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 04 November 2022)
RoleBook Sales Manager
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
Director NameKaren Anne Short
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(64 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address25 Ham Park Road
London
E15 4HE
Director NameMrs Bremini Sudarshan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(71 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2013)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address99 Wallis Road
London
E9 5LN
Director NameJames Frazer Lingard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(77 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2023)
RoleTrade Orders Manager / Book Distribution
Country of ResidenceEngland
Correspondence AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX

Contact

Websitecentralbooks.com
Telephone0845 4589911
Telephone regionUnknown

Location

Registered AddressCentral Books 50 Freshwater Road
Chadwell Heath
London
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

1.4k at £1Margaret Powell
8.60%
Ordinary B Non Voting
1.4k at £1Sally Jane Davison
8.60%
Ordinary B Non Voting
1.4k at £1William James Norris
8.60%
Ordinary B Non Voting
1.3k at £1David Norman Cope
7.78%
Ordinary A
1.3k at £1Mark Chilver
7.78%
Ordinary A
979 at £1Central Books Trust
5.89%
Ordinary A
3.6k at £1Mark Chilver
21.49%
Ordinary B Non Voting
380 at £1Sally Jane Davison
2.29%
Ordinary A
2.1k at £1David Norman Cope
12.90%
Ordinary B Non Voting
1.9k at £1William James Norris
11.44%
Ordinary A
114 at £1Andrew John Scott
0.69%
Ordinary A
114 at £1Colin Thomas
0.69%
Ordinary A
114 at £1Inderpal Kaur Naura
0.69%
Ordinary A
114 at £1Kevin Edward Sheridan
0.69%
Ordinary A
70 at £1Szymon Szkorupa
0.42%
Ordinary A
50 at £1Aleksander Simic
0.30%
Ordinary A
50 at £1Chantelle Daly
0.30%
Ordinary A
50 at £1Sangita Champaneri
0.30%
Ordinary A
38 at £1Regine Henrich
0.23%
Ordinary A
32 at £1Terry Moore
0.19%
Ordinary A
24 at £1Martin Spencer
0.14%
Ordinary A

Financials

Year2014
Net Worth£322,563
Cash£183,680
Current Liabilities£1,779,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

22 December 1998Delivered on: 29 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 June 1990Delivered on: 13 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99, wallis road, hackney, london E9 t/no's:- 107592 & 123336 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 September 1992Delivered on: 9 October 1992
Satisfied on: 6 May 1999
Persons entitled: Motorway Properties Limited

Classification: Legal charge
Secured details: £50,000 due from the company to the chargee.
Particulars: 99 wallis rd,hackney,london E.9.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
22 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
8 October 2019Termination of appointment of Michael Drabble as a director on 1 October 2019 (1 page)
8 October 2019Appointment of Mr Alusine Sesay as a director on 1 October 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
21 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
18 May 2018Director's details changed for Mr Mark Chilver on 18 May 2018 (2 pages)
20 April 2018Satisfaction of charge 1 in full (1 page)
20 April 2018All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
14 September 2017Appointment of James Frazer Lingard as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of James Frazer Lingard as a director on 1 September 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
31 July 2016Registered office address changed from 99 Wallis Road London E9 5LN to Central Books 50 Freshwater Road Chadwell Heath London London RM8 1RX on 31 July 2016 (1 page)
31 July 2016Registered office address changed from 99 Wallis Road London E9 5LN to Central Books 50 Freshwater Road Chadwell Heath London London RM8 1RX on 31 July 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16,609
(12 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16,609
(12 pages)
8 October 2015Secretary's details changed for Mr Mark Chilver on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Mark Chilver on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Mark Chilver on 8 October 2015 (1 page)
13 March 2015Appointment of Mr Szymon Szkorupa as a director on 12 March 2015 (2 pages)
13 March 2015Appointment of Mr Szymon Szkorupa as a director on 12 March 2015 (2 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 16,609
(12 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 16,609
(12 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 17,331
(12 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 17,331
(12 pages)
12 December 2013Termination of appointment of Bremini Sudarshan as a director (1 page)
12 December 2013Termination of appointment of Bremini Sudarshan as a director (1 page)
11 December 2013Termination of appointment of Bremini Sudarshan as a director (1 page)
11 December 2013Termination of appointment of Bremini Sudarshan as a director (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (13 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (13 pages)
23 April 2012Appointment of Ms Inderpal Kaur Naura as a director (2 pages)
23 April 2012Appointment of Mrs Bremini Sudarshan as a director (2 pages)
23 April 2012Appointment of Mrs Bremini Sudarshan as a director (2 pages)
23 April 2012Appointment of Ms Inderpal Kaur Naura as a director (2 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (11 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (11 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 June 2011Termination of appointment of Eric Mccorkle as a director (1 page)
28 June 2011Termination of appointment of Eric Mccorkle as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 November 2010Director's details changed for Eric Paul Mccorkle on 1 November 2010 (2 pages)
16 November 2010Director's details changed for Eric Paul Mccorkle on 1 November 2010 (2 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (12 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (12 pages)
16 November 2010Termination of appointment of Karen Short as a director (1 page)
16 November 2010Termination of appointment of Karen Short as a director (1 page)
16 November 2010Director's details changed for Eric Paul Mccorkle on 1 November 2010 (2 pages)
31 December 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
31 December 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
16 November 2009Director's details changed for Eric Paul Mccorkle on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Norman Cope on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (16 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (16 pages)
16 November 2009Director's details changed for Eric Paul Mccorkle on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Nicholas John Spice on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Mark Chilver on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Drabble on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Norman Cope on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Karen Anne Short on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Karen Anne Short on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Mark Chilver on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Nicholas John Spice on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Michael Drabble on 16 November 2009 (2 pages)
19 March 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
19 March 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
24 November 2008Return made up to 15/11/08; full list of members (14 pages)
24 November 2008Return made up to 15/11/08; full list of members (14 pages)
28 July 2008Appointment terminated director lindsay thomas (1 page)
28 July 2008Appointment terminated director lindsay thomas (1 page)
18 July 2008Full accounts made up to 31 March 2007 (18 pages)
18 July 2008Full accounts made up to 31 March 2007 (18 pages)
19 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
29 November 2006Return made up to 15/11/06; full list of members (14 pages)
29 November 2006Return made up to 15/11/06; full list of members (14 pages)
25 April 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
25 April 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
22 March 2006Full accounts made up to 31 March 2005 (14 pages)
22 March 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 December 2004Auditor's resignation (1 page)
3 December 2004Auditor's resignation (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
8 January 2004Return made up to 15/11/03; no change of members (10 pages)
8 January 2004Return made up to 15/11/03; no change of members (10 pages)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
9 December 2002Return made up to 15/11/02; full list of members (13 pages)
9 December 2002Return made up to 15/11/02; full list of members (13 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 January 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 January 2002Director resigned (1 page)
21 November 2001Return made up to 15/11/01; full list of members (12 pages)
21 November 2001Return made up to 15/11/01; full list of members (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
19 December 2000Return made up to 15/11/00; full list of members (12 pages)
19 December 2000Return made up to 15/11/00; full list of members (12 pages)
24 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 December 1999Return made up to 15/11/99; full list of members (13 pages)
20 December 1999Return made up to 15/11/99; full list of members (13 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Return made up to 15/11/98; full list of members (8 pages)
24 December 1998Return made up to 15/11/98; full list of members (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
8 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1996Ad 28/03/96--------- £ si 9996@1=9996 £ ic 10000/19996 (2 pages)
24 October 1996Ad 28/03/96--------- £ si 9996@1=9996 £ ic 10000/19996 (2 pages)
24 October 1996Nc inc already adjusted 27/03/95 (1 page)
24 October 1996Nc inc already adjusted 27/03/95 (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
28 January 1996Return made up to 15/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1996Return made up to 15/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 31 March 1995 (11 pages)
28 July 1995Full accounts made up to 31 March 1995 (11 pages)
4 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 October 1992Particulars of mortgage/charge (3 pages)
9 October 1992Particulars of mortgage/charge (3 pages)
23 December 1939Incorporation (16 pages)
23 December 1939Incorporation (16 pages)