Company NameFairfax Media (UK) Limited
DirectorsRachel Anne Launders and Michael John Sneesby
Company StatusActive
Company Number00443240
CategoryPrivate Limited Company
Incorporation Date6 October 1947(76 years, 6 months ago)
Previous NamesJohn Fairfax & Sons (Australia) Limited and John Fairfax (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Rachel Anne Launders
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2020(72 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceAustralia
Correspondence Address117 Elswick Street
Leichardt
Nsw
2040
Director NameMichael John Sneesby
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2021(73 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 18 22 College Street
Darlinghurst
New South Wales
2010
Director NameAndrew Charles Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1992(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1994)
RoleEditor
Correspondence Address109 Cliffords Inn
Fetter Lane
London
EC4A 1BX
Director NameKenneth John Warman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Nightingale Lane
Bromley
Kent
BR1 2SG
Secretary NameKenneth John Warman
NationalityBritish
StatusResigned
Appointed23 January 1992(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Nightingale Lane
Bromley
Kent
BR1 2SG
Director NamePeter Ernest Holloway
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(46 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2000)
RoleAdverising Manager
Correspondence Address328 Upper Wickham Lane
Welling
Kent
DA16 3ER
Director NameMichael John Gill
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2000(53 years after company formation)
Appointment Duration10 years, 5 months (resigned 21 March 2011)
RolePublisher
Correspondence Address18a Mona Road
Darling Point
2027
Australia
Director NameGail Hambley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2000(53 years after company formation)
Appointment Duration18 years, 2 months (resigned 07 December 2018)
RoleCompany Executive
Correspondence Address45 Pine Avenue
Five Dock
New South Wales
2046
Australia
Secretary NameCarolyn Mary Learoyd
NationalityAustralian
StatusResigned
Appointed30 September 2000(53 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 November 2013)
RoleLawyer
Correspondence Address18a Mona Road
Darling Point
New South Wales 2027
Australia
Director NameBrian Charles Cassell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2011(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2013)
RoleAdviser To Ceo
Country of ResidenceAustralia
Correspondence Address25 Challis Avenue
Turramurra
New South Wales
2074
Director NameCarla Louise Rigmor Louise Rigmoras Webb-Sear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2014(66 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2018)
RoleFinancial Controller
Country of ResidenceAustralia
Correspondence Address90 Ruthven Street
Bondi Junction
New South Wales
2022
Director NameMr David Joseph Housego
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2018(70 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2018)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address1 Darling Island Road
Pymount Nsw 2009
Australia
Director NameGregory David Barnes
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2018(71 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address24 Artarmon Road
Willoughby
Nsw
2018
Director NameHugh Marks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2018(71 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address24 Artarmon Road
Willoughby
Nsw
2018
Director NameMr Paul Anthony Koppelman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2019(72 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 July 2020)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address27 Logan Street
Canterbury
Vic 3126
Australia

Contact

Telephone07 13539321
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1John Fairfax & Sons Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

25 September 2007Delivered on: 26 September 2007
Persons entitled: Js Real Estate LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £21,468.75,. see the mortgage charge document for full details.
Outstanding
29 July 1994Delivered on: 3 August 1994
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under an underlease of even date.
Particulars: The sum of £11,250.
Outstanding
20 February 1989Delivered on: 24 February 1989
Satisfied on: 22 March 2002
Persons entitled: Citi Securities Limited

Classification: Supplemental
Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 23.1.89.
Particulars: Flat 14 rodney house 12/13 pembridge crescent london W1 l/h t/no:- ngl 591555.
Fully Satisfied
23 January 1989Delivered on: 2 February 1989
Satisfied on: 22 March 2002
Persons entitled: Citi Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: (See form 395 ref: M203 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 1988Delivered on: 14 April 1988
Satisfied on: 22 March 2002
Persons entitled: Citibank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 ref M201). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1988Delivered on: 7 April 1988
Satisfied on: 25 January 1992
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1987Delivered on: 11 March 1987
Satisfied on: 24 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £695,000 on account number 91015703 with the bank including all interest accrued or accruing in the fixture on the deposit and all increases in the amount of the deposit.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 30 June 2020 (15 pages)
31 July 2020Termination of appointment of Paul Anthony Koppelman as a director on 10 July 2020 (1 page)
31 July 2020Appointment of Miss Rachel Anne Launders as a director on 31 July 2020 (2 pages)
13 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 June 2019 (15 pages)
23 December 2019Director's details changed for Hugh Marks on 23 November 2019 (2 pages)
23 December 2019Appointment of Paul Anthony Koppelman as a director on 19 December 2019 (2 pages)
23 December 2019Termination of appointment of Gregory David Barnes as a director on 31 August 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (15 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
14 December 2018Termination of appointment of Gail Hambley as a director on 7 December 2018 (1 page)
13 December 2018Appointment of Hugh Marks as a director on 7 December 2018 (2 pages)
13 December 2018Termination of appointment of David Joseph Housego as a director on 7 December 2018 (1 page)
13 December 2018Appointment of Gregory David Barnes as a director on 7 December 2018 (2 pages)
2 July 2018Termination of appointment of Carla Louise Rigmor Louise Rigmoras Webb-Sear as a director on 4 May 2018 (1 page)
29 June 2018Appointment of Mr David Joseph Housego as a director on 4 May 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (15 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Notification of a person with significant control statement (2 pages)
7 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Second filing of the annual return made up to 23 January 2016 (19 pages)
9 March 2017Second filing of the annual return made up to 23 January 2016 (19 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
(6 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017
(6 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
4 February 2015Director's details changed for Carla Louise Rigmoras Webb-Sear on 3 February 2014 (2 pages)
4 February 2015Director's details changed for Carla Louise Rigmoras Webb-Sear on 3 February 2014 (2 pages)
4 February 2015Director's details changed for Carla Louise Rigmoras Webb-Sear on 3 February 2014 (2 pages)
24 March 2014Full accounts made up to 30 June 2013 (24 pages)
24 March 2014Full accounts made up to 30 June 2013 (24 pages)
3 March 2014Appointment of Carla Louise Rigmoras Webb-Sear as a director (3 pages)
3 March 2014Appointment of Carla Louise Rigmoras Webb-Sear as a director (3 pages)
13 February 2014Termination of appointment of Carolyn Learoyd as a secretary (1 page)
13 February 2014Termination of appointment of Carolyn Learoyd as a secretary (1 page)
13 February 2014Termination of appointment of Brian Cassell as a director (1 page)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Termination of appointment of Brian Cassell as a director (1 page)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
2 April 2013Full accounts made up to 24 June 2012 (29 pages)
2 April 2013Full accounts made up to 24 June 2012 (29 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Brian Charles Cassell on 3 December 2012 (2 pages)
21 December 2012Director's details changed for Brian Charles Cassell on 3 December 2012 (2 pages)
21 December 2012Director's details changed for Brian Charles Cassell on 3 December 2012 (2 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 1
(4 pages)
29 June 2012Solvency statement dated 21/06/12 (1 page)
29 June 2012Solvency statement dated 21/06/12 (1 page)
29 June 2012Statement by directors (1 page)
29 June 2012Resolutions
  • RES13 ‐ 21/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 1
(4 pages)
29 June 2012Resolutions
  • RES13 ‐ 21/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2012Statement by directors (1 page)
5 April 2012Full accounts made up to 26 June 2011 (23 pages)
5 April 2012Full accounts made up to 26 June 2011 (23 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 July 2011Appointment of Brian Charles Cassell as a director (2 pages)
4 July 2011Appointment of Brian Charles Cassell as a director (2 pages)
4 July 2011Termination of appointment of Michael Gill as a director (1 page)
4 July 2011Termination of appointment of Michael Gill as a director (1 page)
22 March 2011Full accounts made up to 27 June 2010 (25 pages)
22 March 2011Full accounts made up to 27 June 2010 (25 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
30 June 2010Full accounts made up to 28 June 2009 (27 pages)
30 June 2010Full accounts made up to 28 June 2009 (27 pages)
2 March 2010Solvency statement dated 26/02/10 (1 page)
2 March 2010Statement by directors (1 page)
2 March 2010Statement of capital on 2 March 2010
  • GBP 100
(4 pages)
2 March 2010Statement of capital on 2 March 2010
  • GBP 100
(4 pages)
2 March 2010Statement of capital on 2 March 2010
  • GBP 100
(4 pages)
2 March 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £213,300 26/02/2010
(3 pages)
2 March 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £213,300 26/02/2010
(3 pages)
2 March 2010Solvency statement dated 26/02/10 (1 page)
2 March 2010Statement by directors (1 page)
15 February 2010Annual return made up to 23 January 2010 (14 pages)
15 February 2010Annual return made up to 23 January 2010 (14 pages)
17 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (1 page)
17 April 2009Full accounts made up to 29 June 2008 (38 pages)
17 April 2009Full accounts made up to 29 June 2008 (38 pages)
12 February 2009Return made up to 23/01/09; full list of members (5 pages)
12 February 2009Return made up to 23/01/09; full list of members (5 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
27 November 2008Registered office changed on 27/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
1 May 2008Full accounts made up to 1 July 2007 (17 pages)
1 May 2008Full accounts made up to 1 July 2007 (17 pages)
1 May 2008Full accounts made up to 1 July 2007 (17 pages)
7 February 2008Return made up to 23/01/08; full list of members (5 pages)
7 February 2008Return made up to 23/01/08; full list of members (5 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
3 September 2007Company name changed john fairfax (uk) LIMITED\certificate issued on 03/09/07 (3 pages)
3 September 2007Company name changed john fairfax (uk) LIMITED\certificate issued on 03/09/07 (3 pages)
2 April 2007Full accounts made up to 30 June 2006 (16 pages)
2 April 2007Full accounts made up to 30 June 2006 (16 pages)
27 February 2007Return made up to 23/01/07; full list of members (5 pages)
27 February 2007Return made up to 23/01/07; full list of members (5 pages)
10 May 2006Registered office changed on 10/05/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Registered office changed on 10/05/06 from: aquis court, 31 fishpool street, st albans, hertfordshire AL3 4RF (1 page)
10 May 2006Location of register of members (1 page)
16 March 2006Full accounts made up to 30 June 2005 (14 pages)
16 March 2006Full accounts made up to 30 June 2005 (14 pages)
10 February 2006Return made up to 23/01/06; full list of members (5 pages)
10 February 2006Return made up to 23/01/06; full list of members (5 pages)
1 September 2005Full accounts made up to 30 June 2004 (14 pages)
1 September 2005Full accounts made up to 30 June 2004 (14 pages)
26 May 2005Return made up to 23/01/05; full list of members (5 pages)
26 May 2005Return made up to 23/01/05; full list of members (5 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 April 2005Location of register of members (1 page)
21 April 2005Location of register of members (1 page)
29 June 2004Registered office changed on 29/06/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
29 June 2004Registered office changed on 29/06/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page)
8 March 2004Return made up to 23/01/04; full list of members (5 pages)
8 March 2004Return made up to 23/01/04; full list of members (5 pages)
5 November 2003Full accounts made up to 30 June 2003 (14 pages)
5 November 2003Full accounts made up to 30 June 2003 (14 pages)
27 June 2003Return made up to 23/01/03; full list of members (5 pages)
27 June 2003Secretary's particulars changed (1 page)
27 June 2003Secretary's particulars changed (1 page)
27 June 2003Return made up to 23/01/03; full list of members (5 pages)
4 April 2003Location of register of members (1 page)
4 April 2003Location of register of members (1 page)
19 February 2003Full accounts made up to 30 June 2002 (14 pages)
19 February 2003Full accounts made up to 30 June 2002 (14 pages)
1 December 2002Full accounts made up to 30 June 2001 (14 pages)
1 December 2002Full accounts made up to 30 June 2001 (14 pages)
10 April 2002Registered office changed on 10/04/02 from: 95 fetter lane london EC4A 1BH (1 page)
10 April 2002Registered office changed on 10/04/02 from: 95 fetter lane, london, EC4A 1BH (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (4 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (4 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
7 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 October 2001Full accounts made up to 30 June 2000 (13 pages)
15 October 2001Full accounts made up to 30 June 2000 (13 pages)
29 August 2001Return made up to 23/01/01; full list of members (6 pages)
29 August 2001Return made up to 23/01/01; full list of members (6 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
4 April 2000Full accounts made up to 30 June 1999 (13 pages)
4 April 2000Full accounts made up to 30 June 1999 (13 pages)
24 February 2000Return made up to 23/01/00; full list of members (6 pages)
24 February 2000Return made up to 23/01/00; full list of members (6 pages)
16 April 1999Full accounts made up to 30 June 1998 (13 pages)
16 April 1999Full accounts made up to 30 June 1998 (13 pages)
10 February 1999Return made up to 23/01/99; no change of members (4 pages)
10 February 1999Return made up to 23/01/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
25 February 1998Return made up to 23/01/98; full list of members (6 pages)
25 February 1998Return made up to 23/01/98; full list of members (6 pages)
2 May 1997Full group accounts made up to 30 June 1996 (15 pages)
2 May 1997Full group accounts made up to 30 June 1996 (15 pages)
19 February 1997Return made up to 23/01/97; no change of members (4 pages)
19 February 1997Return made up to 23/01/97; no change of members (4 pages)
4 February 1996Return made up to 23/01/96; no change of members (4 pages)
4 February 1996Return made up to 23/01/96; no change of members (4 pages)
4 February 1996Full accounts made up to 30 June 1995 (15 pages)
4 February 1996Full accounts made up to 30 June 1995 (15 pages)
15 March 1995Full group accounts made up to 30 June 1994 (15 pages)
15 March 1995Full group accounts made up to 30 June 1994 (15 pages)
20 September 1993Full group accounts made up to 30 June 1993 (17 pages)
20 September 1993Full group accounts made up to 30 June 1993 (17 pages)
31 January 1993Full group accounts made up to 30 June 1992 (14 pages)
31 January 1993Full group accounts made up to 30 June 1992 (14 pages)
19 October 1992Ad 15/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1992Ad 15/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1992Full group accounts made up to 30 June 1991 (17 pages)
27 January 1992Full group accounts made up to 30 June 1991 (17 pages)
31 July 1991Director resigned;new director appointed (2 pages)
31 July 1991Director resigned;new director appointed (2 pages)
3 May 1991Full group accounts made up to 30 June 1990 (20 pages)
3 May 1991Full group accounts made up to 30 June 1990 (20 pages)
17 January 1991Director resigned (2 pages)
17 January 1991Director resigned (2 pages)
30 October 1990Director resigned (2 pages)
30 October 1990Director resigned (2 pages)
23 March 1990Full group accounts made up to 30 June 1989 (19 pages)
23 March 1990Full group accounts made up to 30 June 1989 (19 pages)
30 June 1989Full group accounts made up to 30 June 1988 (22 pages)
30 June 1989Full group accounts made up to 30 June 1988 (22 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 July 1988Director resigned;new director appointed (2 pages)
19 July 1988Director resigned;new director appointed (2 pages)
10 February 1988Full accounts made up to 28 June 1987 (22 pages)
10 February 1988Full accounts made up to 28 June 1987 (22 pages)
16 September 1987New secretary appointed (2 pages)
16 September 1987New secretary appointed (2 pages)
7 January 1987Accounts for a dormant company made up to 29 June 1986 (21 pages)
7 January 1987Accounts for a dormant company made up to 29 June 1986 (21 pages)
17 January 1973Memorandum and Articles of Association (10 pages)
17 January 1973Alter mem and arts (5 pages)
17 January 1973Memorandum and Articles of Association (10 pages)
17 January 1973Alter mem and arts (5 pages)