London
E8 2LH
Director Name | Mr William James Norris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 33 Cecilia Road London E8 2ER |
Director Name | Mr Mark Chilver |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(53 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Book & Magazine Distributor |
Country of Residence | England |
Correspondence Address | 553 Liverpool Road London N7 8NP |
Director Name | Mr Nicholas John Spice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(61 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Conewood Street London N5 1DJ |
Director Name | Ms Inderpal Kaur Naura |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(71 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Director Name | Mr Szymon Szkorupa |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 March 2015(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Director Name | Mr Alusine Sesay |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Sierra Leonean |
Status | Current |
Appointed | 01 October 2019(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Secretary Name | Ms Inderpal Kaur Naura |
---|---|
Status | Current |
Appointed | 05 August 2022(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Director Name | Mr Gavin Michael Whitehead |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(83 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Deputy Warehouse Manager |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Director Name | Ms Sangita Champaneri |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(83 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Warehouse Operative |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Director Name | Mr Dean Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 December 1991) |
Role | Packer |
Correspondence Address | 75 Ashmead House London E9 5QR |
Director Name | Mr David Norman Cope |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 30 June 2023) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | Yard 91 87 High Gate Kendal LA9 4ED |
Director Name | Ms Jane Bell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1994) |
Role | Bookseller |
Correspondence Address | 12 Wensleydale Hemel Hempstead Hertfordshire HP2 5TF |
Director Name | Mr Joseph David Marshall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1994) |
Role | Political Officer |
Correspondence Address | 10 Braydon Road London N16 6QB |
Director Name | Mr Reuben Falber |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 December 1991) |
Role | Retired |
Correspondence Address | 28 Hogarth Hill London NW11 6BA |
Secretary Name | Mr David Norman Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 January 2004) |
Role | Bookseller |
Correspondence Address | 7 Hambledon House Cricketfield Road London E5 8NT |
Director Name | Mr Thomas Rourke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(52 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 14 Ambergate Court London E5 0ER |
Director Name | David Crystal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1998) |
Role | Distribution Manager |
Correspondence Address | 99 Faber House Wallis Road London E9 5LN |
Director Name | Margaret Powell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 1998) |
Role | Accounting Technician |
Correspondence Address | Faber House 99 Wallis Road London E9 5LN |
Director Name | Kirstie Kemp |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 1998) |
Role | Bookseller |
Correspondence Address | 99 Wallis Road London E9 5LN |
Director Name | David Rainer Fernbach |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2000) |
Role | Publisher |
Correspondence Address | Folly Barn Beachamwell Swaffham Norfolk PE37 8BL |
Director Name | Ms Lindsay Thomas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 July 2008) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 113 Cholmley Gardens Fortune Green Road London NW6 1UP |
Director Name | Steven Edward Goodman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 October 1998) |
Role | Warehouse Manager |
Correspondence Address | 99 Wallis Road London E9 5LN |
Director Name | Hamid Moheebob |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2000) |
Role | Accountant |
Correspondence Address | 25 Endymion Road London N4 1EE |
Director Name | Tim Ryan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(58 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 1999) |
Role | Bookseller |
Correspondence Address | 4 Stevens Avenue London E9 6RX |
Director Name | Margaret Joan Powell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2002) |
Role | Accountant |
Correspondence Address | 4a Median Road London E5 0PL |
Director Name | Tamara Kalom |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2000(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2003) |
Role | Bookseller |
Correspondence Address | 9c Caversham Road London NW5 2DT |
Director Name | Aleksander Simic |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(62 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2003) |
Role | Bookseller |
Correspondence Address | 120 Middleton Road London E8 4LP |
Director Name | Eric Paul McCorkle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(62 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2011) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 79 Boundary Road London E13 9PS |
Director Name | Andrew Scott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2007) |
Role | Warehouse Operative |
Correspondence Address | 55 Abbotts Park Road London E10 6HU |
Director Name | Michael Drabble |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(63 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 October 2019) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | Flat 68 Phoenix Court Mast House Terrace London E14 3RF |
Secretary Name | Mr Mark Chilver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(64 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 November 2022) |
Role | Book Sales Manager |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Director Name | Karen Anne Short |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 25 Ham Park Road London E15 4HE |
Director Name | Mrs Bremini Sudarshan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(71 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2013) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 99 Wallis Road London E9 5LN |
Director Name | James Frazer Lingard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(77 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2023) |
Role | Trade Orders Manager / Book Distribution |
Country of Residence | England |
Correspondence Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
Website | centralbooks.com |
---|---|
Telephone | 0845 4589911 |
Telephone region | Unknown |
Registered Address | Central Books 50 Freshwater Road Chadwell Heath London RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
1.4k at £1 | Margaret Powell 8.60% Ordinary B Non Voting |
---|---|
1.4k at £1 | Sally Jane Davison 8.60% Ordinary B Non Voting |
1.4k at £1 | William James Norris 8.60% Ordinary B Non Voting |
1.3k at £1 | David Norman Cope 7.78% Ordinary A |
1.3k at £1 | Mark Chilver 7.78% Ordinary A |
979 at £1 | Central Books Trust 5.89% Ordinary A |
3.6k at £1 | Mark Chilver 21.49% Ordinary B Non Voting |
380 at £1 | Sally Jane Davison 2.29% Ordinary A |
2.1k at £1 | David Norman Cope 12.90% Ordinary B Non Voting |
1.9k at £1 | William James Norris 11.44% Ordinary A |
114 at £1 | Andrew John Scott 0.69% Ordinary A |
114 at £1 | Colin Thomas 0.69% Ordinary A |
114 at £1 | Inderpal Kaur Naura 0.69% Ordinary A |
114 at £1 | Kevin Edward Sheridan 0.69% Ordinary A |
70 at £1 | Szymon Szkorupa 0.42% Ordinary A |
50 at £1 | Aleksander Simic 0.30% Ordinary A |
50 at £1 | Chantelle Daly 0.30% Ordinary A |
50 at £1 | Sangita Champaneri 0.30% Ordinary A |
38 at £1 | Regine Henrich 0.23% Ordinary A |
32 at £1 | Terry Moore 0.19% Ordinary A |
24 at £1 | Martin Spencer 0.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £322,563 |
Cash | £183,680 |
Current Liabilities | £1,779,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
22 December 1998 | Delivered 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 1990 | Delivered 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 1992 | Delivered 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 |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
8 October 2019 | Termination of appointment of Michael Drabble as a director on 1 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Alusine Sesay as a director on 1 October 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
18 May 2018 | Director's details changed for Mr Mark Chilver on 18 May 2018 (2 pages) |
20 April 2018 | Satisfaction of charge 1 in full (1 page) |
20 April 2018 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
14 September 2017 | Appointment of James Frazer Lingard as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of James Frazer Lingard as a director on 1 September 2017 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
31 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 October 2015 | Secretary's details changed for Mr Mark Chilver on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Mark Chilver on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Mark Chilver on 8 October 2015 (1 page) |
13 March 2015 | Appointment of Mr Szymon Szkorupa as a director on 12 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Szymon Szkorupa as a director on 12 March 2015 (2 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Bremini Sudarshan as a director (1 page) |
12 December 2013 | Termination of appointment of Bremini Sudarshan as a director (1 page) |
11 December 2013 | Termination of appointment of Bremini Sudarshan as a director (1 page) |
11 December 2013 | Termination of appointment of Bremini Sudarshan as a director (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (13 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (13 pages) |
23 April 2012 | Appointment of Ms Inderpal Kaur Naura as a director (2 pages) |
23 April 2012 | Appointment of Mrs Bremini Sudarshan as a director (2 pages) |
23 April 2012 | Appointment of Mrs Bremini Sudarshan as a director (2 pages) |
23 April 2012 | Appointment of Ms Inderpal Kaur Naura as a director (2 pages) |
2 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (11 pages) |
2 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 June 2011 | Termination of appointment of Eric Mccorkle as a director (1 page) |
28 June 2011 | Termination of appointment of Eric Mccorkle as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 November 2010 | Director's details changed for Eric Paul Mccorkle on 1 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Eric Paul Mccorkle on 1 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (12 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (12 pages) |
16 November 2010 | Termination of appointment of Karen Short as a director (1 page) |
16 November 2010 | Termination of appointment of Karen Short as a director (1 page) |
16 November 2010 | Director's details changed for Eric Paul Mccorkle on 1 November 2010 (2 pages) |
31 December 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
31 December 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
16 November 2009 | Director's details changed for Eric Paul Mccorkle on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Norman Cope on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (16 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (16 pages) |
16 November 2009 | Director's details changed for Eric Paul Mccorkle on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nicholas John Spice on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Mark Chilver on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Drabble on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Norman Cope on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Karen Anne Short on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Karen Anne Short on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Mark Chilver on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nicholas John Spice on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Drabble on 16 November 2009 (2 pages) |
19 March 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
19 March 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (14 pages) |
24 November 2008 | Return made up to 15/11/08; full list of members (14 pages) |
28 July 2008 | Appointment terminated director lindsay thomas (1 page) |
28 July 2008 | Appointment terminated director lindsay thomas (1 page) |
18 July 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 July 2008 | Full accounts made up to 31 March 2007 (18 pages) |
19 December 2007 | Return made up to 15/11/07; full list of members
|
19 December 2007 | Return made up to 15/11/07; full list of members
|
10 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (14 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (14 pages) |
25 April 2006 | Return made up to 15/11/05; full list of members
|
25 April 2006 | Return made up to 15/11/05; full list of members
|
22 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
22 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Return made up to 15/11/04; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Return made up to 15/11/04; full list of members
|
3 December 2004 | Auditor's resignation (1 page) |
3 December 2004 | Auditor's resignation (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
8 January 2004 | Return made up to 15/11/03; no change of members (10 pages) |
8 January 2004 | Return made up to 15/11/03; no change of members (10 pages) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
9 December 2002 | Return made up to 15/11/02; full list of members (13 pages) |
9 December 2002 | Return made up to 15/11/02; full list of members (13 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 January 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 15/11/01; full list of members (12 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (12 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
19 December 2000 | Return made up to 15/11/00; full list of members (12 pages) |
19 December 2000 | Return made up to 15/11/00; full list of members (12 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (13 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (13 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Return made up to 15/11/98; full list of members (8 pages) |
24 December 1998 | Return made up to 15/11/98; full list of members (8 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
8 December 1997 | Return made up to 15/11/97; no change of members
|
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Return made up to 15/11/97; no change of members
|
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 December 1996 | Return made up to 15/11/96; full list of members
|
10 December 1996 | Return made up to 15/11/96; full list of members
|
24 October 1996 | Ad 28/03/96--------- £ si 9996@1=9996 £ ic 10000/19996 (2 pages) |
24 October 1996 | Ad 28/03/96--------- £ si 9996@1=9996 £ ic 10000/19996 (2 pages) |
24 October 1996 | Nc inc already adjusted 27/03/95 (1 page) |
24 October 1996 | Nc inc already adjusted 27/03/95 (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
28 January 1996 | Return made up to 15/11/95; change of members
|
28 January 1996 | Return made up to 15/11/95; change of members
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
9 October 1992 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1939 | Incorporation (16 pages) |
23 December 1939 | Incorporation (16 pages) |