High Wycombe
Buckinghamshire
HP12 4AD
Director Name | Mr Alan Rae Dalziel Jamieson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2004(62 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Wilderness Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Auker Hutton Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2005(63 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Auker Hutton Mls Business Centre Century Place Lamberts Road Tunbridge Wells Kent TN2 3EH |
Director Name | Mr David Trevor Humphreys |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 1999) |
Role | Managing Director |
Correspondence Address | 18 Larch Avenue Bricket Wood St Albans Hertfordshire AL2 3SN |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Director Name | Mr Paul Malcolm Hazel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roel Hill House Hawling Cheltenham Gloucestershire GL54 5AP Wales |
Director Name | Mr Ernest Charles Frampton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 September 1998) |
Role | Technical Engineer |
Correspondence Address | 50 The Copse Hemel Hempstead Hertfordshire HP1 2TA |
Director Name | Mr Alan Derek Clift |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 9 Parker Close Letchworth Hertfordshire SG6 3RT |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Dana Berkmen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(56 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Orchard View Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DP |
Director Name | Michael Wilhelm Winter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 1999(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | Stielgasse 2 55234 Hochborn Germany |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Nigel Carty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2003) |
Role | Finance Director |
Correspondence Address | St Annes Dunny Lane Chipperfield Hertfordshire WD4 9DD |
Director Name | Tony William Fox |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2004) |
Role | Manufacturing Dir |
Correspondence Address | 38 Chestnut Drive Harrow Weald Middlesex HA3 7DJ |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2003(61 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Home Park Road Wimbledon London SW19 7HU |
Director Name | Mr Nicholas David Morrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(61 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Strawberry Hill Road Strawberry Hill Twickenham Middlesex TW1 4PZ |
Secretary Name | Ronnie Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(61 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Business Consultant |
Correspondence Address | Cavendish House 19 Enborne Lodge Lane Newbury Berkshire RG14 6RH |
Director Name | Nigel Carty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Financial Director |
Correspondence Address | St Annes Dunny Lane Chipperfield Hertfordshire WD4 9DD |
Secretary Name | Nigel Carty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Financial Director |
Correspondence Address | St Annes Dunny Lane Chipperfield Hertfordshire WD4 9DD |
Director Name | Mr Benjamin St Pierre Slatter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(63 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Ouseley Road London SW12 8ED |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,609,000 |
Gross Profit | £1,726,000 |
Net Worth | £1,750,000 |
Cash | £680,000 |
Current Liabilities | £3,375,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 30 May 2017 (overdue) |
---|
11 July 2005 | Delivered on: 14 July 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 31051537 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
28 February 2003 | Delivered on: 8 March 2003 Persons entitled: The Standard Life Assurance Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £123,375. Outstanding |
11 August 2005 | Delivered on: 26 August 2005 Persons entitled: The Music Group Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Outstanding |
28 February 2003 | Delivered on: 14 March 2003 Satisfied on: 16 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest for a term of 15 years commencing 25 march 2001 over 1 blackmoor lane, croxley business park, watford, hertfordshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 September 1990 | Delivered on: 20 September 1990 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 1989 | Delivered on: 24 April 1989 Satisfied on: 6 February 1996 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: Sonourous works deansbrook road edgware & land at burnt oak broadway t/n o ngl 529889 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1988 | Delivered on: 3 January 1989 Satisfied on: 14 September 1989 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: Sonourous works, deansbrook road, edgware, l/b of barnet. Title no ngl 5 29889 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1988 | Delivered on: 3 January 1989 Satisfied on: 14 September 1989 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: 42 burnt oak broadway, on northeast side of burnt oak, edgware road, l/b of barnet title no mx 130876 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1988 | Delivered on: 3 January 1989 Satisfied on: 14 September 1989 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: Land at burnt oak broadway, edgware road, london borough of barnet. Title no ngl 14735 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1985 | Delivered on: 18 July 1985 Satisfied on: 6 February 1996 Persons entitled: National Westminster Bank PLC Classification: 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 on all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
29 February 2016 | Restoration by order of the court (3 pages) |
---|---|
29 February 2016 | Restoration by order of the court (3 pages) |
8 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments to 4 June 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 June 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 June 2008 (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (10 pages) |
3 January 2008 | Liquidators statement of receipts and payments (10 pages) |
5 December 2006 | Administrator's progress report (11 pages) |
5 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
5 December 2006 | Administrator's progress report (11 pages) |
5 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
10 July 2006 | Administrator's progress report (12 pages) |
10 July 2006 | Administrator's progress report (12 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 blackmoor lane croxley business park watford hertfordshire WD18 8GA (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 blackmoor lane croxley business park watford hertfordshire WD18 8GA (1 page) |
20 April 2006 | Return made up to 16/05/05; full list of members; amend
|
19 April 2006 | Return made up to 16/05/04; full list of members; amend (8 pages) |
29 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
29 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
3 March 2006 | Result of meeting of creditors (29 pages) |
3 March 2006 | Result of meeting of creditors (29 pages) |
17 February 2006 | Statement of administrator's proposal (29 pages) |
17 February 2006 | Statement of administrator's proposal (29 pages) |
7 February 2006 | Statement of affairs (8 pages) |
7 February 2006 | Statement of affairs (8 pages) |
30 January 2006 | Company name changed besson musical instruments limit ed\certificate issued on 30/01/06 (2 pages) |
13 December 2005 | Appointment of an administrator (1 page) |
13 December 2005 | Appointment of an administrator (1 page) |
18 November 2005 | New secretary appointed (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New secretary appointed (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (10 pages) |
26 August 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
7 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2002 (21 pages) |
24 August 2004 | Full accounts made up to 31 December 2002 (21 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: rutland house rutand gardens london SW7 1BX (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: rutland house rutand gardens london SW7 1BX (1 page) |
17 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
6 April 2003 | Nc inc already adjusted 28/02/03 (2 pages) |
6 April 2003 | Resolutions
|
31 March 2003 | Company name changed boosey & hawkes musical instrume nts LIMITED\certificate issued on 31/03/03 (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 295 regent street london W1B 2JH (1 page) |
14 March 2003 | Particulars of mortgage/charge (9 pages) |
14 March 2003 | New director appointed (5 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (5 pages) |
14 March 2003 | Particulars of mortgage/charge (9 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 295 regent street london W1B 2JH (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Declaration of assistance for shares acquisition (17 pages) |
10 March 2003 | Declaration of assistance for shares acquisition (17 pages) |
10 March 2003 | Resolutions
|
8 March 2003 | Particulars of mortgage/charge (7 pages) |
8 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (9 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members
|
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
2 August 2001 | Full accounts made up to 31 December 1999 (21 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 August 2001 | Full accounts made up to 31 December 1999 (21 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members
|
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (8 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (8 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (16 pages) |
31 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
14 January 1995 | Director's particulars changed (2 pages) |
14 January 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
5 September 1994 | New director appointed (3 pages) |
5 September 1994 | New director appointed (3 pages) |
5 August 1994 | Director resigned (2 pages) |
5 August 1994 | Director resigned (2 pages) |
24 June 1994 | Resolutions
|
24 June 1994 | Resolutions
|
24 June 1994 | Memorandum and Articles of Association (9 pages) |
24 June 1994 | Memorandum and Articles of Association (9 pages) |
14 March 1994 | Director's particulars changed (2 pages) |
14 March 1994 | Director's particulars changed (2 pages) |
26 January 1994 | Director's particulars changed (2 pages) |
26 January 1994 | Director's particulars changed (2 pages) |
24 August 1993 | Director's particulars changed (2 pages) |
1 February 1993 | Director's particulars changed (3 pages) |
3 January 1992 | Secretary's particulars changed (2 pages) |
26 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1989 | Director resigned;new director appointed (2 pages) |
8 November 1989 | Director resigned;new director appointed (2 pages) |
11 September 1989 | Company name changed boosey & hawkes (musical instrum ents) LIMITED\certificate issued on 12/09/89 (2 pages) |
26 July 1989 | Director resigned (2 pages) |
26 July 1989 | Director resigned (2 pages) |
24 August 1988 | Full accounts made up to 31 December 1987 (14 pages) |
24 August 1988 | Full accounts made up to 31 December 1987 (14 pages) |
28 April 1988 | New director appointed (2 pages) |
28 April 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
19 November 1987 | Director resigned (2 pages) |
19 November 1987 | Director resigned (2 pages) |
29 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
29 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
21 January 1987 | New director appointed (2 pages) |
21 January 1987 | New director appointed (2 pages) |
25 November 1986 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 November 1986 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (14 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (14 pages) |
12 July 1986 | Director resigned (2 pages) |
12 July 1986 | Director resigned (2 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
16 October 1984 | Accounts made up to 31 December 1983 (14 pages) |
16 October 1984 | Accounts made up to 31 December 1983 (14 pages) |
22 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
22 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
23 February 1946 | Company name changed\certificate issued on 23/02/46 (10 pages) |
15 January 1942 | Certificate of incorporation (1 page) |
15 January 1942 | Certificate of incorporation (1 page) |