London
SW1V 2SA
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(47 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mark Baxter Barty-King |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2003) |
Role | Deputy Managing Director |
Correspondence Address | 46 Elms Road London SW4 9EX |
Director Name | John Frederick Blake |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2003) |
Role | Export Sales Director |
Correspondence Address | Little Foxley 23 Green Lane Burnham Slough Berkshire SL1 8DZ |
Director Name | Mr Edmund David Crane |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 March 1991) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Road London W4 1ND |
Director Name | Mr Alun Davies |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 April 2000) |
Role | Svp President And Publisher |
Correspondence Address | 433 East 51st Street Apt 7b New York City New York Foreign |
Director Name | Mr Alan Henry Earney |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 19 July 1990) |
Role | Publisher |
Correspondence Address | 2 Roseacre Close London W13 8DG |
Director Name | Frank Sidney Gill |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1995) |
Role | Production Director |
Correspondence Address | 43 Cockney Hill Tilehurst Reading Berkshire RG3 4HF |
Director Name | Barry William Hempstead |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 August 2002) |
Role | Financial Director |
Correspondence Address | 12 Kelvin Crescent Harrow Weald Harrow Middlesex HA3 6DP |
Director Name | Julius Hoeft |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2000) |
Role | President |
Correspondence Address | 21 Red Oak Lane Ridgefield Connecticut Ca 06877 United States |
Director Name | Peter Patrick Janson-Smith |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 September 2005) |
Role | Publisher |
Correspondence Address | 24 Halsey Street London SW3 2PT |
Director Name | Eric Anthony Mott |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 1997) |
Role | Publisher |
Correspondence Address | 50 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | Mr Paul Neuthaler |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1992) |
Role | Chairman - Chief Executive Officer |
Correspondence Address | 33 East 70th Street New York Ny 10021 Foreign |
Director Name | Mr Olaf Paeschke |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1992) |
Role | President Bertelsmann Pub |
Correspondence Address | Bertelsmann Ag Neumarkter Strasse 18 Munchen 80 D-8000 Germany |
Director Name | Terence James Pink |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 30 April 2007) |
Role | Distribution Director |
Correspondence Address | Mill Holme West Street Stanwick Wellingborough Northamptonshire NN9 6QY |
Director Name | Geoffrey Rumpf |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Transworld Publishers Australia Pty Ltd 40 Yeo Street Neutral Bay Sydney Nsw 2089 Australia |
Director Name | Paul Joseph Scherer |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1997) |
Role | Managing Director |
Correspondence Address | 62 Queens Gate London SW7 5JP |
Secretary Name | William Henry Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 6 McAlmont Ridge Huxley Close Godalming Surrey GU7 2AR |
Director Name | Ms Philippa Lucy Ann Dickinson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(42 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 March 2015) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | William Henry Hayhurst |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2000) |
Role | Personnel Director/Sec |
Correspondence Address | 6 McAlmont Ridge Huxley Close Godalming Surrey GU7 2AR |
Director Name | Ms Elizabeth Theresa Adamina Laczynska |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(42 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2005) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | Gharial Wheeler Lane Witley Godalming Surrey GU8 5QT |
Director Name | Ursula Mackenzie |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2000) |
Role | Publishing Director |
Correspondence Address | 36 Albion Street London W2 2AU |
Director Name | Mr Ian Manhire |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1993(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2007) |
Role | Sales Operations Director |
Correspondence Address | 11 Richmond Road Ealing London W5 5NS |
Director Name | Garry Charles Prior |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(42 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 08 December 2015) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Stephen Edward Rubin |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Publisher |
Correspondence Address | Flat 9 27 Chesham Street London SW1X 8NQ |
Director Name | George Greenfield |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(45 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2003) |
Role | Production Director |
Correspondence Address | 55 Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EY |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(49 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | www.transworldbooks.co.uk |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (3 months ago) |
---|---|
Next Return Due | 22 March 2024 (9 months, 2 weeks from now) |
22 May 1998 | Delivered on: 28 May 1998 Persons entitled: Idg Books Worldwide Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the marketing sales and distribution agreement effective as of may 22, 1998 or the terms of the debenture creating this charge. Particulars: By way of first floating charge all the products purchased from idgb pursuant to the distribution agreement and all present and future book and other debts and other monies due owing payable or incurred to transworld,. See the mortgage charge document for full details. Outstanding |
---|
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
---|---|
19 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 December 2015 | Termination of appointment of Garry Charles Prior as a director on 8 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Garry Charles Prior as a director on 8 December 2015 (1 page) |
25 March 2015 | Termination of appointment of Philippa Lucy Ann Dickinson as a director on 3 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Philippa Lucy Ann Dickinson as a director on 3 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Philippa Lucy Ann Dickinson as a director on 3 March 2015 (1 page) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
28 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
28 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
4 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Philippa Lucy Ann Dickinson on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Philippa Lucy Ann Dickinson on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Philippa Lucy Ann Dickinson on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 August 2008 | Director's change of particulars / philippa dickinson / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / philippa dickinson / 08/08/2008 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 27/04/02; full list of members (12 pages) |
16 May 2002 | Return made up to 27/04/02; full list of members (12 pages) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
18 May 2001 | Return made up to 27/04/01; full list of members (10 pages) |
18 May 2001 | Return made up to 27/04/01; full list of members (10 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
4 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 May 2000 | Return made up to 27/04/00; full list of members
|
22 May 2000 | Return made up to 27/04/00; full list of members
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
22 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: century hse 61-63 uxbridge rd ealing london W5 5SA (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: century hse 61-63 uxbridge rd ealing london W5 5SA (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
27 July 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
27 July 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Return made up to 27/04/99; full list of members (10 pages) |
3 June 1999 | Return made up to 27/04/99; full list of members (10 pages) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
14 January 1999 | Return made up to 27/04/98; full list of members; amend (14 pages) |
14 January 1999 | Return made up to 27/04/98; full list of members; amend (14 pages) |
17 August 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
17 August 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
28 May 1998 | Particulars of mortgage/charge (7 pages) |
28 May 1998 | Particulars of mortgage/charge (7 pages) |
26 August 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
26 August 1997 | Return made up to 27/04/97; no change of members (8 pages) |
26 August 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
26 August 1997 | Return made up to 27/04/97; no change of members (8 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
25 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
15 August 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
15 August 1996 | Return made up to 27/04/96; no change of members (12 pages) |
15 August 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
15 August 1996 | Return made up to 27/04/96; no change of members (12 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (56 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
28 June 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
28 June 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
4 October 1993 | New director appointed (2 pages) |
4 October 1993 | New director appointed (2 pages) |
3 August 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
3 August 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
13 August 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
13 August 1992 | Full group accounts made up to 30 June 1991 (24 pages) |