Company NameBook Tokens Limited
Company StatusActive
Company Number00379411
CategoryPrivate Limited Company
Incorporation Date19 March 1943(81 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr William Pettinger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(57 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMr Alexander De Berry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(65 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Arlington Road
Surbiton
Surrey
KT6 6BN
Director NameMr Peter Fraser Tanner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(67 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMs Fiona Campbell Kennedy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(70 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleBookshop Owner
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMr Kieron James Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(70 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMs Kate Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(72 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Secretary NameMrs Maggie Kay
StatusCurrent
Appointed31 January 2018(74 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMs Lucy Hale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(76 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMr Nicholas Robert Bottomley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(77 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMs Amanda Truman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(80 years, 6 months after company formation)
Appointment Duration7 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMr Philip Goodson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(80 years, 6 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NamePhilip John Attenborough
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RolePublisher
Correspondence AddressColdhanger
Seal
Sevenoaks
Kent
TN15 0EJ
Director NamePeter Hill Bagnall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleBookseller
Correspondence AddressThe Old Rectory
Alvescot
Bampton
Oxfordshire
OX18 2PS
Director NameLord Julian Alexander Hardinge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 February 2004)
RoleBookseller
Correspondence AddressLansdowne House
37 Exmouth Road
Budleigh Salterton
Devon
EX9 6AJ
Director NameMr William Albert Barnes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleChartered Accountant
Correspondence Address83 The Grove
West Wickham
Kent
BR4 9LA
Director NameFrancis Ian Chapman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RolePublisher
Correspondence AddressKenmore
46 The Avenue
Cheam
Surrey
SM2 7QE
Director NameMr John Bryan Elsley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 60 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Secretary NameMrs June Sommerville Crowe
NationalityBritish
StatusResigned
Appointed01 August 1991(48 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address68 Corbet Close
Hackbridge
Wallington
Surrey
SM6 7AR
Director NameTerence John Cudbird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(49 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Rolfe Place
Headington
Oxford
Oxfordshire
OX3 0DS
Director NameJonathan Charles Pakenham Chowen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(51 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1997)
RoleBookseller & Stationer
Correspondence Address15 First Avenue
Charmandean
Worthing
West Sussex
BN14 9NJ
Director NameTimothy Edmund Godfray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(51 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address58 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Secretary NameMr William Albert Barnes
NationalityBritish
StatusResigned
Appointed01 December 1995(52 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 1996)
RoleCompany Director
Correspondence Address83 The Grove
West Wickham
Kent
BR4 9LA
Secretary NameMr Stuart Thomas Mathews
NationalityIrish
StatusResigned
Appointed23 January 1996(52 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressLittle Wilton Milford Road
Elstead
Godalming
Surrey
GU8 6HZ
Director NameMr Martin Grindley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(53 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2006)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address15 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP
Director NameRichard William Barker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(53 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 2002)
RoleRetail Bookseller
Correspondence AddressSaddlers Cottage
Fern Lane
Haddenham
Buckinghamshire
HP17 8EL
Director NameMrs Philippa Mary Harrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(53 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 February 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Connaught House
Clifton Gardens
London
W9 1AL
Director NameJohn Cormode
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2000)
RoleCommercial Director
Correspondence AddressMill Race House
Withington
Cheltenham
Gloucestershire
GL54 4BB
Wales
Director NameCatherine Ferrier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(58 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 June 2003)
RoleBusiness Unit Director
Correspondence AddressSummer Meadows
Old Minster Lovell
Oxfordshire
OX29 0RN
Secretary NameJohn Patrick Parke
NationalityBritish
StatusResigned
Appointed17 July 2002(59 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2009)
RoleAdministrator & Company Secret
Country of ResidenceUnited Kingdom
Correspondence Address42 Streathbourne Road
London
SW17 8QX
Director NameAlan Douglas Clifford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(60 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 December 2006)
RoleBookseller Md
Correspondence Address2 East Terrace
Northchapel
Petworth
West Sussex
GU28 9HP
Director NameWilliam Taylor Campbell Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(61 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossburn
Milngavie
Glasgow
Lanarkshire
G62 7HJ
Scotland
Director NameMrs Hazel Broadfoot
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(64 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2013)
RoleBookseller
Country of ResidenceEngland
Correspondence Address8 Druce Road
London
SE21 7DW
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(64 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Secretary NameAlison Mary Pinder
NationalityBritish
StatusResigned
Appointed30 June 2009(66 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address9 Marmion Close
London
E4 8EN
Director NameMr Thomas Charles Catton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(67 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster House
272/274 Vauxhall Bridge Road
London
SW1V 1BA
Director NameMr Thomas Charles Catton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(67 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(70 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Spencer Road
Twickenham
TW2 5TH

Contact

Websitebooksellers.org.uk
Email address[email protected]
Telephone020 74214640
Telephone regionLondon

Location

Registered Address6 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Booksellers Association Of The Uk & Ireland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£290,746
Gross Profit£46,292
Net Worth£4,707,009
Cash£2,612,200
Current Liabilities£1,570,080

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

5 November 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

27 May 2020Appointment of Mr Nicholas Robert Bottomley as a director on 21 May 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 31 October 2019 (21 pages)
7 November 2019Termination of appointment of Timothy Edmund Godfray as a director on 31 October 2019 (1 page)
9 September 2019Director's details changed for Mr William Pettinger on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Ms Fiona Campbell Kennedy on 9 September 2019 (2 pages)
27 June 2019Full accounts made up to 31 October 2018 (18 pages)
29 May 2019Director's details changed for Ms Lucy Hale on 29 May 2019 (2 pages)
16 May 2019Appointment of Ms Lucy Hale as a director on 16 May 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 January 2019Termination of appointment of John William Duhigg as a director on 20 November 2018 (1 page)
30 April 2018Full accounts made up to 31 October 2017 (21 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Alison Mary Pinder as a secretary on 31 January 2018 (1 page)
31 January 2018Appointment of Mrs Maggie Kay as a secretary on 31 January 2018 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 31 October 2016 (19 pages)
14 February 2017Full accounts made up to 31 October 2016 (19 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 October 2015 (16 pages)
16 March 2016Full accounts made up to 31 October 2015 (16 pages)
21 January 2016Appointment of Ms Kate Wilson as a director on 17 September 2015 (2 pages)
21 January 2016Appointment of Ms Kate Wilson as a director on 17 September 2015 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(9 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(9 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(9 pages)
26 June 2015Full accounts made up to 31 October 2014 (19 pages)
26 June 2015Full accounts made up to 31 October 2014 (19 pages)
17 September 2014Termination of appointment of Sharon Hiller Murray as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Sharon Hiller Murray as a director on 16 September 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 500
(10 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 500
(10 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 500
(10 pages)
24 April 2014Appointment of Mr Kieron James Smith as a director (2 pages)
24 April 2014Appointment of Mr Kieron James Smith as a director (2 pages)
14 March 2014Full accounts made up to 31 October 2013 (15 pages)
14 March 2014Full accounts made up to 31 October 2013 (15 pages)
11 February 2014Termination of appointment of Philippa Harrison as a director (1 page)
11 February 2014Termination of appointment of Philippa Harrison as a director (1 page)
5 December 2013Termination of appointment of Alan Giles as a director (1 page)
5 December 2013Termination of appointment of Alan Giles as a director (1 page)
12 November 2013Registration of charge 003794110004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
12 November 2013Registration of charge 003794110004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
6 November 2013Registration of charge 003794110003 (22 pages)
6 November 2013Registration of charge 003794110003 (22 pages)
4 November 2013Termination of appointment of Patrick Neale as a director (1 page)
4 November 2013Termination of appointment of Patrick Neale as a director (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(13 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(13 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(13 pages)
24 May 2013Appointment of Mr John William Duhigg as a director (2 pages)
24 May 2013Appointment of Mr John William Duhigg as a director (2 pages)
17 May 2013Appointment of Fiona Kennedy as a director (2 pages)
17 May 2013Appointment of Fiona Kennedy as a director (2 pages)
2 April 2013Full accounts made up to 31 October 2012 (15 pages)
2 April 2013Full accounts made up to 31 October 2012 (15 pages)
6 March 2013Termination of appointment of Hazel Broadfoot as a director (1 page)
6 March 2013Termination of appointment of Hazel Broadfoot as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (13 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (13 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (13 pages)
2 April 2012Full accounts made up to 31 October 2011 (17 pages)
2 April 2012Full accounts made up to 31 October 2011 (17 pages)
12 December 2011Appointment of Mr Patrick John Neale as a director (2 pages)
12 December 2011Appointment of Mr Patrick John Neale as a director (2 pages)
22 November 2011Registered office address changed from Minster House 272/274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Minster House 272/274 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
12 July 2011Termination of appointment of William Anderson as a director (1 page)
12 July 2011Termination of appointment of William Anderson as a director (1 page)
17 March 2011Full accounts made up to 31 October 2010 (16 pages)
17 March 2011Full accounts made up to 31 October 2010 (16 pages)
2 December 2010Termination of appointment of Thomas Catton as a director (1 page)
2 December 2010Termination of appointment of Thomas Catton as a director (1 page)
2 December 2010Appointment of Mr Thomas Charles Catton as a director (2 pages)
2 December 2010Appointment of Mr Thomas Charles Catton as a director (2 pages)
13 August 2010Appointment of Ms Sharon Hiller Murray as a director (2 pages)
13 August 2010Appointment of Ms Sharon Hiller Murray as a director (2 pages)
3 August 2010Director's details changed for Alexander De Berry on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Alexander De Berry on 1 August 2010 (2 pages)
3 August 2010Director's details changed for William Pettinger on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
3 August 2010Director's details changed for William Pettinger on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
3 August 2010Director's details changed for Alexander De Berry on 1 August 2010 (2 pages)
3 August 2010Director's details changed for William Pettinger on 1 August 2010 (2 pages)
30 July 2010Termination of appointment of Stuart Mathews as a director (1 page)
30 July 2010Termination of appointment of Stuart Mathews as a director (1 page)
28 June 2010Appointment of Mr Peter Fraser Tanner as a director (2 pages)
28 June 2010Appointment of Mr Thomas Charles Catton as a director (2 pages)
28 June 2010Appointment of Mr Thomas Charles Catton as a director (2 pages)
28 June 2010Appointment of Mr Peter Fraser Tanner as a director (2 pages)
17 June 2010Termination of appointment of Timothy Trigg as a director (1 page)
17 June 2010Termination of appointment of Timothy Trigg as a director (1 page)
25 February 2010Full accounts made up to 31 October 2009 (16 pages)
25 February 2010Full accounts made up to 31 October 2009 (16 pages)
10 February 2010Director's details changed for Hazel Springall on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Hazel Springall on 10 February 2010 (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2009Return made up to 01/08/09; full list of members (6 pages)
18 August 2009Return made up to 01/08/09; full list of members (6 pages)
2 July 2009Appointment terminated secretary john parke (1 page)
2 July 2009Appointment terminated secretary john parke (1 page)
2 July 2009Secretary appointed alison mary pinder (2 pages)
2 July 2009Secretary appointed alison mary pinder (2 pages)
3 March 2009Full accounts made up to 31 October 2008 (18 pages)
3 March 2009Full accounts made up to 31 October 2008 (18 pages)
4 November 2008Director appointed alexander de berry (2 pages)
4 November 2008Director appointed alexander de berry (2 pages)
20 August 2008Return made up to 01/08/08; no change of members (10 pages)
20 August 2008Return made up to 01/08/08; no change of members (10 pages)
4 August 2008Full accounts made up to 31 October 2007 (19 pages)
4 August 2008Full accounts made up to 31 October 2007 (19 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
6 September 2007Return made up to 01/08/07; no change of members (9 pages)
6 September 2007Return made up to 01/08/07; no change of members (9 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
22 March 2007Full accounts made up to 31 October 2006 (18 pages)
22 March 2007Full accounts made up to 31 October 2006 (18 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (10 pages)
14 August 2006Return made up to 01/08/06; full list of members (10 pages)
8 May 2006Full accounts made up to 31 October 2005 (18 pages)
8 May 2006Full accounts made up to 31 October 2005 (18 pages)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2005Return made up to 01/08/05; full list of members (10 pages)
19 August 2005Return made up to 01/08/05; full list of members (10 pages)
14 March 2005Full accounts made up to 31 October 2004 (19 pages)
14 March 2005Full accounts made up to 31 October 2004 (19 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
24 August 2004Return made up to 01/08/04; full list of members (9 pages)
24 August 2004Return made up to 01/08/04; full list of members (9 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
5 April 2004Full accounts made up to 31 October 2003 (20 pages)
5 April 2004Full accounts made up to 31 October 2003 (20 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
13 February 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Full accounts made up to 31 October 2002 (19 pages)
23 July 2003Full accounts made up to 31 October 2002 (19 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director resigned (1 page)
21 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
2 July 2002Full accounts made up to 31 October 2001 (22 pages)
2 July 2002Full accounts made up to 31 October 2001 (22 pages)
18 September 2001Return made up to 01/08/01; full list of members (9 pages)
18 September 2001Return made up to 01/08/01; full list of members (9 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
26 July 2001Full accounts made up to 31 October 2000 (18 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Full accounts made up to 31 October 2000 (18 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
29 November 2000Full group accounts made up to 31 January 2000 (22 pages)
29 November 2000Full group accounts made up to 31 January 2000 (22 pages)
24 August 2000Return made up to 01/08/00; full list of members (12 pages)
24 August 2000Return made up to 01/08/00; full list of members (12 pages)
7 August 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
7 August 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
5 October 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 1999Full accounts made up to 31 January 1999 (21 pages)
23 August 1999Full accounts made up to 31 January 1999 (21 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
12 November 1998Full group accounts made up to 31 January 1998 (20 pages)
12 November 1998Full group accounts made up to 31 January 1998 (20 pages)
18 August 1998Return made up to 01/08/98; full list of members (10 pages)
18 August 1998Return made up to 01/08/98; full list of members (10 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
2 September 1997Return made up to 01/08/97; change of members (10 pages)
2 September 1997Return made up to 01/08/97; change of members (10 pages)
26 August 1997Full group accounts made up to 31 January 1997 (20 pages)
26 August 1997Full group accounts made up to 31 January 1997 (20 pages)
26 June 1997Director resigned (2 pages)
26 June 1997Director resigned (2 pages)
1 May 1997Director resigned (2 pages)
1 May 1997Director resigned (2 pages)
1 May 1997Director resigned (2 pages)
1 May 1997Director resigned (2 pages)
1 October 1996Return made up to 01/08/96; full list of members (12 pages)
1 October 1996Return made up to 01/08/96; full list of members (12 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
30 May 1996Director resigned (2 pages)
30 May 1996Director resigned (2 pages)
30 May 1996Director resigned (2 pages)
30 May 1996Director resigned (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (2 pages)
26 May 1996Full group accounts made up to 31 January 1996 (21 pages)
26 May 1996Full group accounts made up to 31 January 1996 (21 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
7 August 1995Return made up to 01/08/95; no change of members (6 pages)
7 August 1995Return made up to 01/08/95; no change of members (6 pages)
22 May 1995Full group accounts made up to 31 January 1995 (21 pages)
22 May 1995Full group accounts made up to 31 January 1995 (21 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
23 January 1991Registered office changed on 23/01/91 from: 152 buckingham palace rd london SW1W 9TZ (1 page)
23 January 1991Registered office changed on 23/01/91 from: 152 buckingham palace rd london SW1W 9TZ (1 page)
27 July 1989Director resigned (4 pages)
27 July 1989Director resigned (4 pages)
27 July 1989New director appointed (4 pages)
27 July 1989New director appointed (4 pages)
19 March 1943Certificate of incorporation (1 page)
19 March 1943Incorporation (15 pages)
19 March 1943Certificate of incorporation (1 page)
19 March 1943Incorporation (15 pages)