London
WC2A 2JR
Director Name | Mr Alexander De Berry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(65 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Arlington Road Surbiton Surrey KT6 6BN |
Director Name | Mr Peter Fraser Tanner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Ms Fiona Campbell Kennedy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(70 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Bookshop Owner |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Mr Kieron James Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(70 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Ms Kate Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(72 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Secretary Name | Mrs Maggie Kay |
---|---|
Status | Current |
Appointed | 31 January 2018(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Ms Lucy Hale |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Mr Nicholas Robert Bottomley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Ms Amanda Truman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(80 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Mr Philip Goodson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(80 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Philip John Attenborough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Publisher |
Correspondence Address | Coldhanger Seal Sevenoaks Kent TN15 0EJ |
Director Name | Peter Hill Bagnall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Bookseller |
Correspondence Address | The Old Rectory Alvescot Bampton Oxfordshire OX18 2PS |
Director Name | Lord Julian Alexander Hardinge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 February 2004) |
Role | Bookseller |
Correspondence Address | Lansdowne House 37 Exmouth Road Budleigh Salterton Devon EX9 6AJ |
Director Name | Mr William Albert Barnes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 83 The Grove West Wickham Kent BR4 9LA |
Director Name | Francis Ian Chapman |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Publisher |
Correspondence Address | Kenmore 46 The Avenue Cheam Surrey SM2 7QE |
Director Name | Mr John Bryan Elsley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 60 Lache Lane Chester Cheshire CH4 7LS Wales |
Secretary Name | Mrs June Sommerville Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 68 Corbet Close Hackbridge Wallington Surrey SM6 7AR |
Director Name | Terence John Cudbird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Rolfe Place Headington Oxford Oxfordshire OX3 0DS |
Director Name | Jonathan Charles Pakenham Chowen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1997) |
Role | Bookseller & Stationer |
Correspondence Address | 15 First Avenue Charmandean Worthing West Sussex BN14 9NJ |
Director Name | Timothy Edmund Godfray |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(51 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 58 Ormond Avenue Hampton Middlesex TW12 2RX |
Secretary Name | Mr William Albert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(52 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | 83 The Grove West Wickham Kent BR4 9LA |
Secretary Name | Mr Stuart Thomas Mathews |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1996(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Little Wilton Milford Road Elstead Godalming Surrey GU8 6HZ |
Director Name | Mr Martin Grindley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2006) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Esplanade Gardens Westcliff On Sea Essex SS0 8JP |
Director Name | Richard William Barker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 2002) |
Role | Retail Bookseller |
Correspondence Address | Saddlers Cottage Fern Lane Haddenham Buckinghamshire HP17 8EL |
Director Name | Mrs Philippa Mary Harrison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(53 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 February 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Connaught House Clifton Gardens London W9 1AL |
Director Name | John Cormode |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2000) |
Role | Commercial Director |
Correspondence Address | Mill Race House Withington Cheltenham Gloucestershire GL54 4BB Wales |
Director Name | Catherine Ferrier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(58 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2003) |
Role | Business Unit Director |
Correspondence Address | Summer Meadows Old Minster Lovell Oxfordshire OX29 0RN |
Secretary Name | John Patrick Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2009) |
Role | Administrator & Company Secret |
Country of Residence | United Kingdom |
Correspondence Address | 42 Streathbourne Road London SW17 8QX |
Director Name | Alan Douglas Clifford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 December 2006) |
Role | Bookseller Md |
Correspondence Address | 2 East Terrace Northchapel Petworth West Sussex GU28 9HP |
Director Name | William Taylor Campbell Anderson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crossburn Milngavie Glasgow Lanarkshire G62 7HJ Scotland |
Director Name | Mrs Hazel Broadfoot |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2013) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 8 Druce Road London SE21 7DW |
Director Name | Mr Alan James Giles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE |
Secretary Name | Alison Mary Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 9 Marmion Close London E4 8EN |
Director Name | Mr Thomas Charles Catton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(67 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster House 272/274 Vauxhall Bridge Road London SW1V 1BA |
Director Name | Mr Thomas Charles Catton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Mr John William Duhigg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spencer Road Twickenham TW2 5TH |
Website | booksellers.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74214640 |
Telephone region | London |
Registered Address | 6 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Booksellers Association Of The Uk & Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £290,746 |
Gross Profit | £46,292 |
Net Worth | £4,707,009 |
Cash | £2,612,200 |
Current Liabilities | £1,570,080 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
5 November 2013 | Delivered on: 12 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 November 2013 | Delivered on: 6 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2009 | Delivered on: 5 January 2010 Persons entitled: The Co-Operative Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums of money in any currency deposited or paid as at the date of the charge or any time thereafter to the credit of the accounts designated by sort code 08-92-24 and a/n 70898857-56 see image for full details. Outstanding |
22 December 2009 | Delivered on: 5 January 2010 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all the assets being the portfolio of investments of the company see image for full details. Outstanding |
27 May 2020 | Appointment of Mr Nicholas Robert Bottomley as a director on 21 May 2020 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 31 October 2019 (21 pages) |
7 November 2019 | Termination of appointment of Timothy Edmund Godfray as a director on 31 October 2019 (1 page) |
9 September 2019 | Director's details changed for Mr William Pettinger on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Ms Fiona Campbell Kennedy on 9 September 2019 (2 pages) |
27 June 2019 | Full accounts made up to 31 October 2018 (18 pages) |
29 May 2019 | Director's details changed for Ms Lucy Hale on 29 May 2019 (2 pages) |
16 May 2019 | Appointment of Ms Lucy Hale as a director on 16 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of John William Duhigg as a director on 20 November 2018 (1 page) |
30 April 2018 | Full accounts made up to 31 October 2017 (21 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Alison Mary Pinder as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mrs Maggie Kay as a secretary on 31 January 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
14 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 March 2016 | Full accounts made up to 31 October 2015 (16 pages) |
16 March 2016 | Full accounts made up to 31 October 2015 (16 pages) |
21 January 2016 | Appointment of Ms Kate Wilson as a director on 17 September 2015 (2 pages) |
21 January 2016 | Appointment of Ms Kate Wilson as a director on 17 September 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 June 2015 | Full accounts made up to 31 October 2014 (19 pages) |
26 June 2015 | Full accounts made up to 31 October 2014 (19 pages) |
17 September 2014 | Termination of appointment of Sharon Hiller Murray as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Sharon Hiller Murray as a director on 16 September 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 April 2014 | Appointment of Mr Kieron James Smith as a director (2 pages) |
24 April 2014 | Appointment of Mr Kieron James Smith as a director (2 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (15 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (15 pages) |
11 February 2014 | Termination of appointment of Philippa Harrison as a director (1 page) |
11 February 2014 | Termination of appointment of Philippa Harrison as a director (1 page) |
5 December 2013 | Termination of appointment of Alan Giles as a director (1 page) |
5 December 2013 | Termination of appointment of Alan Giles as a director (1 page) |
12 November 2013 | Registration of charge 003794110004
|
12 November 2013 | Registration of charge 003794110004
|
6 November 2013 | Registration of charge 003794110003 (22 pages) |
6 November 2013 | Registration of charge 003794110003 (22 pages) |
4 November 2013 | Termination of appointment of Patrick Neale as a director (1 page) |
4 November 2013 | Termination of appointment of Patrick Neale as a director (1 page) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 May 2013 | Appointment of Mr John William Duhigg as a director (2 pages) |
24 May 2013 | Appointment of Mr John William Duhigg as a director (2 pages) |
17 May 2013 | Appointment of Fiona Kennedy as a director (2 pages) |
17 May 2013 | Appointment of Fiona Kennedy as a director (2 pages) |
2 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
2 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
6 March 2013 | Termination of appointment of Hazel Broadfoot as a director (1 page) |
6 March 2013 | Termination of appointment of Hazel Broadfoot as a director (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (13 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (13 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (13 pages) |
2 April 2012 | Full accounts made up to 31 October 2011 (17 pages) |
2 April 2012 | Full accounts made up to 31 October 2011 (17 pages) |
12 December 2011 | Appointment of Mr Patrick John Neale as a director (2 pages) |
12 December 2011 | Appointment of Mr Patrick John Neale as a director (2 pages) |
22 November 2011 | Registered office address changed from Minster House 272/274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Minster House 272/274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
12 July 2011 | Termination of appointment of William Anderson as a director (1 page) |
12 July 2011 | Termination of appointment of William Anderson as a director (1 page) |
17 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
17 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
2 December 2010 | Termination of appointment of Thomas Catton as a director (1 page) |
2 December 2010 | Termination of appointment of Thomas Catton as a director (1 page) |
2 December 2010 | Appointment of Mr Thomas Charles Catton as a director (2 pages) |
2 December 2010 | Appointment of Mr Thomas Charles Catton as a director (2 pages) |
13 August 2010 | Appointment of Ms Sharon Hiller Murray as a director (2 pages) |
13 August 2010 | Appointment of Ms Sharon Hiller Murray as a director (2 pages) |
3 August 2010 | Director's details changed for Alexander De Berry on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Alexander De Berry on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for William Pettinger on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Director's details changed for William Pettinger on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Director's details changed for Alexander De Berry on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for William Pettinger on 1 August 2010 (2 pages) |
30 July 2010 | Termination of appointment of Stuart Mathews as a director (1 page) |
30 July 2010 | Termination of appointment of Stuart Mathews as a director (1 page) |
28 June 2010 | Appointment of Mr Peter Fraser Tanner as a director (2 pages) |
28 June 2010 | Appointment of Mr Thomas Charles Catton as a director (2 pages) |
28 June 2010 | Appointment of Mr Thomas Charles Catton as a director (2 pages) |
28 June 2010 | Appointment of Mr Peter Fraser Tanner as a director (2 pages) |
17 June 2010 | Termination of appointment of Timothy Trigg as a director (1 page) |
17 June 2010 | Termination of appointment of Timothy Trigg as a director (1 page) |
25 February 2010 | Full accounts made up to 31 October 2009 (16 pages) |
25 February 2010 | Full accounts made up to 31 October 2009 (16 pages) |
10 February 2010 | Director's details changed for Hazel Springall on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Hazel Springall on 10 February 2010 (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
2 July 2009 | Appointment terminated secretary john parke (1 page) |
2 July 2009 | Appointment terminated secretary john parke (1 page) |
2 July 2009 | Secretary appointed alison mary pinder (2 pages) |
2 July 2009 | Secretary appointed alison mary pinder (2 pages) |
3 March 2009 | Full accounts made up to 31 October 2008 (18 pages) |
3 March 2009 | Full accounts made up to 31 October 2008 (18 pages) |
4 November 2008 | Director appointed alexander de berry (2 pages) |
4 November 2008 | Director appointed alexander de berry (2 pages) |
20 August 2008 | Return made up to 01/08/08; no change of members (10 pages) |
20 August 2008 | Return made up to 01/08/08; no change of members (10 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members (9 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members (9 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
22 March 2007 | Full accounts made up to 31 October 2006 (18 pages) |
22 March 2007 | Full accounts made up to 31 October 2006 (18 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
8 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
8 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
19 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
19 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
14 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
14 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 October 2003 (20 pages) |
5 April 2004 | Full accounts made up to 31 October 2003 (20 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
13 August 2003 | Return made up to 01/08/03; full list of members
|
13 August 2003 | Return made up to 01/08/03; full list of members
|
23 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
23 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director resigned (1 page) |
21 August 2002 | Return made up to 01/08/02; full list of members
|
21 August 2002 | Return made up to 01/08/02; full list of members
|
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Full accounts made up to 31 October 2001 (22 pages) |
2 July 2002 | Full accounts made up to 31 October 2001 (22 pages) |
18 September 2001 | Return made up to 01/08/01; full list of members (9 pages) |
18 September 2001 | Return made up to 01/08/01; full list of members (9 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
26 July 2001 | Full accounts made up to 31 October 2000 (18 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Full accounts made up to 31 October 2000 (18 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
29 November 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
29 November 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members (12 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members (12 pages) |
7 August 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 01/08/99; full list of members
|
5 October 1999 | Return made up to 01/08/99; full list of members
|
23 August 1999 | Full accounts made up to 31 January 1999 (21 pages) |
23 August 1999 | Full accounts made up to 31 January 1999 (21 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
12 November 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
12 November 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (10 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (10 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
2 September 1997 | Return made up to 01/08/97; change of members (10 pages) |
2 September 1997 | Return made up to 01/08/97; change of members (10 pages) |
26 August 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
26 August 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
26 June 1997 | Director resigned (2 pages) |
26 June 1997 | Director resigned (2 pages) |
1 May 1997 | Director resigned (2 pages) |
1 May 1997 | Director resigned (2 pages) |
1 May 1997 | Director resigned (2 pages) |
1 May 1997 | Director resigned (2 pages) |
1 October 1996 | Return made up to 01/08/96; full list of members (12 pages) |
1 October 1996 | Return made up to 01/08/96; full list of members (12 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (2 pages) |
26 May 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
26 May 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
22 May 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
22 May 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
23 January 1991 | Registered office changed on 23/01/91 from: 152 buckingham palace rd london SW1W 9TZ (1 page) |
23 January 1991 | Registered office changed on 23/01/91 from: 152 buckingham palace rd london SW1W 9TZ (1 page) |
27 July 1989 | Director resigned (4 pages) |
27 July 1989 | Director resigned (4 pages) |
27 July 1989 | New director appointed (4 pages) |
27 July 1989 | New director appointed (4 pages) |
19 March 1943 | Certificate of incorporation (1 page) |
19 March 1943 | Incorporation (15 pages) |
19 March 1943 | Certificate of incorporation (1 page) |
19 March 1943 | Incorporation (15 pages) |