London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(47 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Elizabeth Maureen Brannagan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(51 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Alan Howard Samson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2003) |
Role | Book Publisher |
Correspondence Address | 54 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Ian Reid Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(51 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2000) |
Role | Secretary |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Secretary Name | Ian Reid Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(51 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2000) |
Role | Secretary |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Director Name | Mr Nigel Paul Batt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Secretary Name | Mr Nigel Keith Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Little Heath Road Chobham Surrey GU24 8RP |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Mr Nigel Paul Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(62 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Director Name | Mr Julian Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(63 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Secretary Name | Mr Julian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(63 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 18 February 2011(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | MCC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1991(47 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1995) |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Website | littlebrown.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
32k at £1 | Little Brown Book Group LTD 80.00% Ordinary B |
---|---|
8k at £1 | Little Brown Book Group LTD 20.00% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 May 1989 | Delivered on: 13 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties fixed and floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Fully Satisfied |
---|---|
2 March 1981 | Delivered on: 16 March 1981 Satisfied on: 13 July 1995 Persons entitled: National Westminster Bank PLC Classification: Deed Secured details: All monies due or to become due from bpc LTD. Not exceeding £13,000,000 under the terms of a deed dated 18-12-67 & deeds supplemental thereto. Particulars: Floating charges over all see doc M87. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 February 1978 | Delivered on: 22 February 1978 Satisfied on: 13 July 1995 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the british printing corporation LTD to the chargee not exceeding £9M secured by a charge dated 18/12/67 and subsequent charge. Particulars: Floating charges over all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 December 1974 | Delivered on: 30 December 1974 Satisfied on: 13 July 1995 Persons entitled: Prudential Assurance Company LTD Classification: Supply trust deed Secured details: For further securing debenture stock of the british printing corporation LTD amounting to £9,829,560 secured by a trust deed dated 18 dec 67 and deeds supplemental thereto. Particulars: Floating charge on the (see doc 70 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2022 | Application to strike the company off the register (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O Little, Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O Little, Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
27 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
27 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 February 2007 | Return made up to 28/09/06; full list of members (2 pages) |
19 February 2007 | Return made up to 28/09/06; full list of members (2 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (3 pages) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2006 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
29 May 2003 | Return made up to 28/09/02; full list of members (7 pages) |
29 May 2003 | Return made up to 28/09/02; full list of members (7 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
25 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
25 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
30 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Secretary resigned;director resigned (1 page) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Secretary resigned;director resigned (1 page) |
24 August 1995 | Full accounts made up to 31 March 1994 (8 pages) |
24 August 1995 | Full accounts made up to 31 March 1993 (7 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 August 1995 | Full accounts made up to 31 March 1994 (8 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 August 1995 | Full accounts made up to 31 March 1993 (7 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Resolutions
|
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
10 October 1977 | Articles of association (23 pages) |
10 October 1977 | Articles of association (23 pages) |
30 March 1944 | Incorporation (17 pages) |
30 March 1944 | Incorporation (17 pages) |