Company NameTransworld Publishers Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00485183
CategoryPrivate Limited Company
Incorporation Date8 August 1950(73 years, 9 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 Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(47 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(64 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(65 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameJulius Hoeft
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2000)
RolePresident
Correspondence Address21 Red Oak Lane
Ridgefield Connecticut Ca 06877
United States
Director NameGeoffrey Rumpf
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressTransworld Publishers Australia Pty Ltd
40 Yeo Street Neutral Bay Sydney Nsw 2089
Australia
Director NamePaul Joseph Scherer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1997)
RoleManaging Director
Correspondence Address62 Queens Gate
London
SW7 5JP
Director NameTerence James Pink
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration16 years (resigned 30 April 2007)
RoleDistribution Director
Correspondence AddressMill Holme West Street
Stanwick
Wellingborough
Northamptonshire
NN9 6QY
Director NameMr Olaf Paeschke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1992)
RolePresident Bertelsmann Pub
Correspondence AddressBertelsmann Ag
Neumarkter Strasse 18 Munchen 80 D-8000
Germany
Director NameMr Paul Neuthaler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1992)
RoleChairman - Chief Executive Officer
Correspondence Address33 East 70th Street
New York Ny 10021
Foreign
Director NameEric Anthony Mott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 1997)
RolePublisher
Correspondence Address50 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NamePeter Patrick Janson-Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 September 2005)
RolePublisher
Correspondence Address24 Halsey Street
London
SW3 2PT
Director NameBarry William Hempstead
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 August 2002)
RoleFinancial Director
Correspondence Address12 Kelvin Crescent
Harrow Weald
Harrow
Middlesex
HA3 6DP
Director NameFrank Sidney Gill
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1995)
RoleProduction Director
Correspondence Address43 Cockney Hill
Tilehurst
Reading
Berkshire
RG3 4HF
Director NameMr Alan Henry Earney
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 19 July 1990)
RolePublisher
Correspondence Address2 Roseacre Close
London
W13 8DG
Director NameMr Alun Davies
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2000)
RoleSvp President And Publisher
Correspondence Address433 East 51st Street Apt 7b
New York City New York
Foreign
Director NameMr Edmund David Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 22 March 1991)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
London
W4 1ND
Director NameJohn Frederick Blake
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2003)
RoleExport Sales Director
Correspondence AddressLittle Foxley 23 Green Lane
Burnham
Slough
Berkshire
SL1 8DZ
Director NameMark Baxter Barty-King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleDeputy Managing Director
Correspondence Address46 Elms Road
London
SW4 9EX
Secretary NameWilliam Henry Hayhurst
NationalityBritish
StatusResigned
Appointed29 April 1991(40 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address6 McAlmont Ridge
Huxley Close
Godalming
Surrey
GU7 2AR
Director NameMr Larry Brian Finlay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 December 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameGarry Charles Prior
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 08 December 2015)
RoleUk Sales Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMs Philippa Lucy Ann Dickinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 March 2015)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Ian Manhire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2007)
RoleSales Operations Director
Correspondence Address11 Richmond Road
Ealing
London
W5 5NS
Director NameUrsula Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2000)
RolePublishing Director
Correspondence Address36 Albion Street
London
W2 2AU
Director NameMs Elizabeth Theresa Adamina Laczynska
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2005)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressGharial Wheeler Lane
Witley
Godalming
Surrey
GU8 5QT
Director NameWilliam Henry Hayhurst
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2000)
RolePersonnel Director/Sec
Correspondence Address6 McAlmont Ridge
Huxley Close
Godalming
Surrey
GU7 2AR
Director NameStephen Edward Rubin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(45 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RolePublisher
Correspondence AddressFlat 9
27 Chesham Street
London
SW1X 8NQ
Director NameGeorge Greenfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(45 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2003)
RoleProduction Director
Correspondence Address55 Bottrells Lane
Chalfont St. Giles
Buckinghamshire
HP8 4EY
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed21 March 2000(49 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(64 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitewww.transworldbooks.co.uk

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

22 May 1998Delivered 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

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,000
(4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,000
(4 pages)
11 December 2015Termination of appointment of Garry Charles Prior as a director on 8 December 2015 (1 page)
11 December 2015Termination of appointment of Garry Charles Prior as a director on 8 December 2015 (1 page)
25 March 2015Termination of appointment of Philippa Lucy Ann Dickinson as a director on 3 March 2015 (1 page)
25 March 2015Termination of appointment of Philippa Lucy Ann Dickinson as a director on 3 March 2015 (1 page)
25 March 2015Termination of appointment of Philippa Lucy Ann Dickinson as a director on 3 March 2015 (1 page)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000
(5 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
28 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
28 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
28 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
28 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
28 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(5 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
4 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
9 March 2010Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Ms Philippa Lucy Ann Dickinson on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Ms Philippa Lucy Ann Dickinson on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Ms Philippa Lucy Ann Dickinson on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2008Director's change of particulars / philippa dickinson / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / philippa dickinson / 08/08/2008 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
9 March 2007Return made up to 08/03/07; full list of members (3 pages)
9 March 2007Return made up to 08/03/07; full list of members (3 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 08/03/05; full list of members (3 pages)
15 March 2005Return made up to 08/03/05; full list of members (3 pages)
12 March 2004Return made up to 08/03/04; full list of members (10 pages)
12 March 2004Return made up to 08/03/04; full list of members (10 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
16 May 2002Return made up to 27/04/02; full list of members (12 pages)
16 May 2002Return made up to 27/04/02; full list of members (12 pages)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
18 May 2001Return made up to 27/04/01; full list of members (10 pages)
18 May 2001Return made up to 27/04/01; full list of members (10 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Full accounts made up to 30 June 2000 (9 pages)
4 January 2001Full accounts made up to 30 June 2000 (9 pages)
22 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2000Full accounts made up to 30 June 1999 (22 pages)
22 April 2000Full accounts made up to 30 June 1999 (22 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: century hse 61-63 uxbridge rd ealing london W5 5SA (1 page)
31 March 2000Registered office changed on 31/03/00 from: century hse 61-63 uxbridge rd ealing london W5 5SA (1 page)
27 July 1999Full group accounts made up to 30 June 1998 (26 pages)
27 July 1999Full group accounts made up to 30 June 1998 (26 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999New director appointed (2 pages)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
3 June 1999Return made up to 27/04/99; full list of members (10 pages)
3 June 1999Return made up to 27/04/99; full list of members (10 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
14 January 1999Return made up to 27/04/98; full list of members; amend (14 pages)
14 January 1999Return made up to 27/04/98; full list of members; amend (14 pages)
17 August 1998Full group accounts made up to 30 June 1997 (26 pages)
17 August 1998Full group accounts made up to 30 June 1997 (26 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
28 May 1998Particulars of mortgage/charge (7 pages)
28 May 1998Particulars of mortgage/charge (7 pages)
26 August 1997Return made up to 27/04/97; no change of members (8 pages)
26 August 1997Full group accounts made up to 30 June 1996 (26 pages)
26 August 1997Full group accounts made up to 30 June 1996 (26 pages)
26 August 1997Return made up to 27/04/97; no change of members (8 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
15 August 1996Return made up to 27/04/96; no change of members (12 pages)
15 August 1996Return made up to 27/04/96; no change of members (12 pages)
15 August 1996Full group accounts made up to 30 June 1995 (26 pages)
15 August 1996Full group accounts made up to 30 June 1995 (26 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
12 May 1995Full accounts made up to 30 June 1994 (56 pages)
12 May 1995Full accounts made up to 30 June 1994 (56 pages)
28 June 1994Full group accounts made up to 30 June 1993 (26 pages)
28 June 1994Full group accounts made up to 30 June 1993 (26 pages)
4 October 1993New director appointed (2 pages)
4 October 1993New director appointed (2 pages)
3 August 1993Full group accounts made up to 30 June 1992 (25 pages)
3 August 1993Full group accounts made up to 30 June 1992 (25 pages)
13 August 1992Full group accounts made up to 30 June 1991 (24 pages)
13 August 1992Full group accounts made up to 30 June 1991 (24 pages)