London
SW1P 1WG
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2017(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2017(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2018(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 September 2021) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Closed |
Appointed | 31 December 2018(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr John Ashton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 20 Dove Park Hatch End Middx HA5 4EB |
Director Name | Cesare David Sacerdoti |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Manor House Drive London NW6 7DE |
Director Name | Judith Faith Sacerdoti |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Manor House Drive London NW6 7DE |
Secretary Name | Judith Faith Sacerdoti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Manor House Drive London NW6 7DE |
Director Name | Judith Feher-Gurewich |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 May 2010) |
Role | Psychoanalyst |
Correspondence Address | 2 Park Avenue 24th Floor New York 210016 |
Director Name | Michael Moskowitz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2003) |
Role | Publisher |
Correspondence Address | 377 W.11 Street No.2d New York Ny 10014 United States |
Secretary Name | Michael Moskowitz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2002) |
Role | Publisher |
Correspondence Address | 377 W.11 Street No.2d New York Ny 10014 United States |
Director Name | Graham Sleight |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(50 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2001) |
Role | Publisher |
Correspondence Address | 25 Adeliza Close North Street Barking Essex IG11 8BQ |
Director Name | Peter Ellman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2002) |
Role | Publishing |
Correspondence Address | 118 Lots Road London SW10 0RJ |
Director Name | Roger David Tabakin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(51 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Onslow Gardens London N10 3JY |
Secretary Name | Kundan Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | 106 Northumberland Road North Harrow Middlesex HA2 7RG |
Secretary Name | Ms Yvonne Patricia Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SQ |
Director Name | Mr Oliver Anthony Rathbone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 118 Finchley Road London NW3 5HT |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(67 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 29 September 2017(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London England And Wales SW1P 1WG |
Website | karnacbooks.com |
---|---|
Telephone | 020 74311075 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karnac Books LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2002 | Delivered on: 4 September 2002 Satisfied on: 13 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
10 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Change of details for Karnac Books Limited as a person with significant control on 16 October 2019 (2 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
18 October 2019 | Resolutions
|
18 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
6 November 2018 | Cessation of Rachel Rathbone as a person with significant control on 29 September 2017 (1 page) |
6 November 2018 | Cessation of Oliver Anthony Rathbone as a person with significant control on 29 September 2017 (1 page) |
6 November 2018 | Notification of Karnac Books Limited as a person with significant control on 29 September 2017 (2 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Simon Robert Bane as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 29 September 2017 (2 pages) |
17 November 2017 | Registered office address changed from 118 Finchley Road London NW3 5HT to 5 Howick Place London SW1P 1WG on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Yvonne Patricia Marsden as a secretary on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Simon Robert Bane as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a director on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Yvonne Patricia Marsden as a secretary on 29 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a director on 29 September 2017 (1 page) |
17 November 2017 | Registered office address changed from 118 Finchley Road London NW3 5HT to 5 Howick Place London SW1P 1WG on 17 November 2017 (1 page) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 October 2012 | Solvency statement dated 27/09/12 (1 page) |
5 October 2012 | Solvency statement dated 27/09/12 (1 page) |
5 October 2012 | Statement of capital on 5 October 2012
|
5 October 2012 | Resolutions
|
5 October 2012 | Statement of capital on 5 October 2012
|
5 October 2012 | Statement of capital on 5 October 2012
|
5 October 2012 | Statement by directors (1 page) |
5 October 2012 | Statement by directors (1 page) |
5 October 2012 | Resolutions
|
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
18 January 2012 | Appointment of Oliver Anthony Rathbone as a director (2 pages) |
18 January 2012 | Registered office address changed from 61 Onslow Gardens London N10 3JY on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Roger Tabakin as a director (1 page) |
18 January 2012 | Registered office address changed from 61 Onslow Gardens London N10 3JY on 18 January 2012 (1 page) |
18 January 2012 | Appointment of Oliver Anthony Rathbone as a director (2 pages) |
18 January 2012 | Termination of appointment of Roger Tabakin as a director (1 page) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Judith Feher-Gurewich as a director (2 pages) |
27 May 2010 | Termination of appointment of Judith Feher-Gurewich as a director (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
3 July 2009 | Secretary appointed yvonne patricia marsden (1 page) |
3 July 2009 | Secretary appointed yvonne patricia marsden (1 page) |
3 July 2009 | Appointment terminated secretary kundan mistry (1 page) |
3 July 2009 | Appointment terminated secretary kundan mistry (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 6 pembroke buildings cumberland business park scrubs lane london NW10 6RE (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 6 pembroke buildings cumberland business park scrubs lane london NW10 6RE (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 11/09/06; full list of members (3 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 11/09/06; full list of members (3 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 December 2005 | Return made up to 11/09/05; full list of members (3 pages) |
5 December 2005 | Return made up to 11/09/05; full list of members (3 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Particulars of contract relating to shares (3 pages) |
11 April 2005 | Ad 23/03/05--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
11 April 2005 | Particulars of contract relating to shares (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Nc inc already adjusted 23/03/05 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 23/03/05--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
11 April 2005 | Nc inc already adjusted 23/03/05 (2 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 April 2004 | Ad 24/02/04--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
5 April 2004 | Particulars of contract relating to shares (4 pages) |
5 April 2004 | Ad 24/02/04--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
5 April 2004 | Particulars of contract relating to shares (4 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Ad 28/10/03--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
25 November 2003 | Ad 28/10/03--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
25 November 2003 | Particulars of contract relating to shares (4 pages) |
25 November 2003 | Particulars of contract relating to shares (4 pages) |
26 September 2003 | Location of register of members (1 page) |
26 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
26 September 2003 | Location of register of members (1 page) |
26 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Memorandum and Articles of Association (2 pages) |
23 June 2003 | Memorandum and Articles of Association (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Ad 31/10/02--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
10 December 2002 | Particulars of contract relating to shares (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Ad 31/10/02--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
10 December 2002 | Particulars of contract relating to shares (3 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Return made up to 11/09/02; full list of members (6 pages) |
2 November 2002 | Return made up to 11/09/02; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of contract relating to shares (4 pages) |
5 July 2002 | Ad 31/12/01--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 July 2002 | Ad 31/12/01--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 July 2002 | Particulars of contract relating to shares (4 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
28 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 March 2002 | Nc inc already adjusted 31/12/01 (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Nc inc already adjusted 31/12/01 (1 page) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 58 gloucester road london SW7 4QY (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 58 gloucester road london SW7 4QY (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Location of register of members (1 page) |
11 October 2000 | Location of register of members (1 page) |
13 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Return made up to 11/09/99; full list of members (6 pages) |
22 June 2000 | Return made up to 11/09/99; full list of members (6 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
17 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
15 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 July 1988 | Return made up to 31/05/88; full list of members (4 pages) |
7 July 1988 | Return made up to 31/05/88; full list of members (4 pages) |