Company NameBoosey & Hawkes Pension Trustee Limited
Company StatusActive
Company Number00444317
CategoryPrivate Limited Company
Incorporation Date27 October 1947(76 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(54 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameDavid John Allenby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(55 years, 5 months after company formation)
Appointment Duration21 years
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address84 Halliwick Road
London
N10 1AB
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusCurrent
Appointed14 December 2007(60 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Jeremy Patrick Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(69 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleSenior Editor
Country of ResidenceEngland
Correspondence AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameRoss Trustees Services Ltd (Corporation)
StatusCurrent
Appointed13 March 2018(70 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Gerald Francis Mortimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 May 1993)
RoleEconomist
Correspondence Address136 Valley Road
Rickmansworth
Hertfordshire
WD3 4BP
Director NameMr Gerald Francis Mortimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 May 1993)
RoleEconomist
Correspondence Address136 Valley Road
Rickmansworth
Hertfordshire
WD3 4BP
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Director NameMr Paul Malcolm Hazel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoel Hill House
Hawling
Cheltenham
Gloucestershire
GL54 5AP
Wales
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameMr Derek John Cooke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(44 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 January 2003)
RoleExport Sales Office Mngr
Correspondence Address47 Greencourt Avenue
Edgware
Middlesex
HA8 5SS
Director NameLiz Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(44 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1995)
RoleMusic Publisher
Correspondence AddressFlat 32 St Johns Mansions
Clapton Square
London
E5 8HT
Director NameMr Frank McKenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(44 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2002)
RoleMusical Instrument Maker
Correspondence Address2 Whitehouse Avenue
Borehamwood
Hertfordshire
WD6 1HD
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(46 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Director NameAlison Claire Mosley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(47 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address30 Horsley Drive
Kingston Upon Thames
Surrey
KT2 5GG
Director NameIan David Julier
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(51 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2004)
RoleHead Of Music Production
Correspondence Address10 Duckmill Crescent
Bedford
MK42 0AE
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(52 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(52 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed05 October 2001(53 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameKevin Francis O'Riordan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(54 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2003)
RoleProduction Controller
Correspondence Address80 Manor Way
Borehamwood
Hertfordshire
WD6 1QY
Director NameMichael James Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(55 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2007)
RoleCopyright Manager
Correspondence Address18 Glebe Rise
Kings Sutton
Banbury
Oxfordshire
OX17 3PH
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(56 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed05 January 2004(56 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NamePaul David Vernon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(56 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashburnham Road
Kensal Rise
London
NW10 5SB
Director NameMr Andrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(56 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 February 2014)
RoleCompany Lawyer
Country of ResidenceEngland
Correspondence AddressSt. Michaels Lodge
Worminster
Shepton Mallet
Somerset
BA4 4AJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameNatasha Baldwin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(60 years after company formation)
Appointment Duration9 years (resigned 11 November 2016)
RoleLicensing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Henslowe Road
London
SE22 0AP
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(60 years, 2 months after company formation)
Appointment Duration1 month (resigned 18 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Ellaline Road
Hammersmith
London
W6 9NZ

Contact

Websiteboosey.com
Telephone020 70547200
Telephone regionLondon

Location

Registered AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Boosey & Hawkes Music Publishers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

26 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
13 March 2018Appointment of Ross Trustees Services Ltd as a director on 13 March 2018 (2 pages)
13 November 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Cessation of Algemene Pensioen Groep as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
13 November 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 November 2016Appointment of Mr Jeremy Patrick Allen as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Jeremy Patrick Allen as a director on 21 November 2016 (2 pages)
16 November 2016Termination of appointment of Natasha Baldwin as a director on 11 November 2016 (1 page)
16 November 2016Termination of appointment of Natasha Baldwin as a director on 11 November 2016 (1 page)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
24 February 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
24 February 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
20 February 2014Termination of appointment of Andrew Gummer as a director (1 page)
20 February 2014Termination of appointment of Andrew Gummer as a director (1 page)
1 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for David John Allenby on 9 January 2011 (2 pages)
9 January 2012Secretary's details changed for Mr Mark Stephen Hillier on 9 January 2012 (1 page)
9 January 2012Director's details changed for David John Allenby on 9 January 2011 (2 pages)
9 January 2012Director's details changed for David John Allenby on 9 January 2011 (2 pages)
9 January 2012Secretary's details changed for Mr Mark Stephen Hillier on 9 January 2012 (1 page)
9 January 2012Secretary's details changed for Mr Mark Stephen Hillier on 9 January 2012 (1 page)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
16 May 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 May 2011 (2 pages)
16 May 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
16 May 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Natasha Baldwin on 17 April 2011 (2 pages)
16 May 2011Director's details changed for Natasha Baldwin on 17 April 2011 (2 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 October 2010Termination of appointment of Paul Vernon as a director (1 page)
14 October 2010Termination of appointment of Paul Vernon as a director (1 page)
21 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Natasha Baldwin on 1 January 2010 (2 pages)
24 May 2010Director's details changed for David John Allenby on 1 January 2010 (2 pages)
24 May 2010Director's details changed for David John Allenby on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Natasha Baldwin on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Natasha Baldwin on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for David John Allenby on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Paul David Vernon on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Paul David Vernon on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Paul David Vernon on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 16/05/05; full list of members (3 pages)
24 May 2005Return made up to 16/05/05; full list of members (3 pages)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
28 May 2004Return made up to 16/05/04; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed;new director appointed (4 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed;new director appointed (4 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 January 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002Return made up to 16/05/02; full list of members (8 pages)
13 June 2002Return made up to 16/05/02; full list of members (8 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2000New director appointed (4 pages)
2 October 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 June 2000Return made up to 16/05/00; full list of members (8 pages)
8 June 2000Return made up to 16/05/00; full list of members (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
14 June 1999Return made up to 16/05/99; no change of members (7 pages)
14 June 1999Return made up to 16/05/99; no change of members (7 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 16/05/98; full list of members (8 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 16/05/98; full list of members (8 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 16/05/97; full list of members (8 pages)
30 May 1997Return made up to 16/05/97; full list of members (8 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 16/05/96; full list of members (9 pages)
10 June 1996Return made up to 16/05/96; full list of members (9 pages)
10 January 1996Director's particulars changed (1 page)
10 January 1996Director's particulars changed (1 page)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Return made up to 16/05/95; full list of members (16 pages)
31 May 1995Return made up to 16/05/95; full list of members (16 pages)
31 May 1995Director resigned (4 pages)
25 May 1995Registered office changed on 25/05/95 from: deansbrook road, edgware, middlesex. HA8 9BB (1 page)
25 May 1995Registered office changed on 25/05/95 from: deansbrook road, edgware, middlesex. HA8 9BB (1 page)
5 September 1994New director appointed (3 pages)
5 September 1994New director appointed (3 pages)
4 August 1994Director resigned (2 pages)
4 August 1994Director resigned (2 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 March 1994Director's particulars changed (2 pages)
14 March 1994Director's particulars changed (2 pages)
26 January 1994Director's particulars changed (3 pages)
26 January 1994Director's particulars changed (3 pages)
25 August 1993Director's particulars changed (2 pages)
25 August 1993Director's particulars changed (2 pages)
29 July 1993Secretary's particulars changed (2 pages)
29 July 1993Secretary's particulars changed (2 pages)
21 July 1992New director appointed (2 pages)
21 July 1992New director appointed (2 pages)
21 July 1992New director appointed (2 pages)
21 July 1992New director appointed (2 pages)
21 July 1992New director appointed (2 pages)
21 July 1992New director appointed (2 pages)
2 March 1992Memorandum and Articles of Association (6 pages)
2 March 1992Memorandum and Articles of Association (6 pages)
20 February 1992New director appointed (3 pages)
20 February 1992New director appointed (3 pages)
17 December 1991Secretary's particulars changed (2 pages)
17 December 1991Secretary's particulars changed (2 pages)
12 September 1990Secretary resigned;new secretary appointed (2 pages)
12 September 1990Secretary resigned;new secretary appointed (2 pages)
5 June 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
5 June 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
6 July 1989Company name changed cavendish international (organs) LIMITED\certificate issued on 07/07/89 (2 pages)
6 July 1989Company name changed cavendish international (organs) LIMITED\certificate issued on 07/07/89 (2 pages)
27 March 1987New director appointed (2 pages)
27 March 1987New director appointed (2 pages)
25 November 1986Director resigned (2 pages)
25 November 1986Director resigned (2 pages)
9 May 1986Director resigned;new director appointed (2 pages)
9 May 1986Director resigned;new director appointed (2 pages)