London
W8 6HE
Director Name | Mr Nicholas Alastair McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(44 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Publisher |
Country of Residence | Spain |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Director Name | Michael Anthony Burton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(50 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(50 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Director Name | Sophia Alice Louisa Douglas Service |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(50 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Lee William Butler |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Current |
Appointed | 29 January 2019(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
Director Name | Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1996) |
Role | Chartered Accountant |
Correspondence Address | North Cheriton Manor Templecombe Somerset BA8 0AE |
Director Name | Mr Marius Rodenburg |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(40 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 March 1991) |
Role | Publisher |
Correspondence Address | 31 Scotts Avenue Shortlands Bromley Kent BR2 0LG |
Secretary Name | Mr Geoffrey John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Miss Susan Katriona Macgregor |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1995) |
Role | Broadcaster |
Correspondence Address | 47 Belsize Park London NW3 4EE |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(42 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Mr Alan Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(43 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Nicholas Alastair Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 26 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(46 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 January 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Secretary Name | Dianne Rhoda Braiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 114 Pagitt Street Chatham Kent ME4 6RD |
Director Name | Mr Malcolm Charles Vernon Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(50 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2013) |
Role | Exhibition Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(50 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 July 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(50 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Website | surveyormagazine.com |
---|---|
Telephone | 020 79736688 |
Telephone region | London |
Registered Address | 4th Floor, 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
4.9k at £1 | Nicholas Alastair Mcfee Douglas Service 5.96% Ordinary |
---|---|
4.9k at £1 | Sophia Alice Louisa Douglas Service 5.96% Ordinary |
4.4k at £1 | Beatrice Margaret Louisa Hemming 5.37% Ordinary |
4.4k at £1 | Henry Sebastain Hemming 5.37% Ordinary |
3.5k at £1 | Susan Sprague 4.33% Ordinary |
25.4k at £1 | John Henry Hemming 31.14% Ordinary |
24.4k at £1 | Louisa Anne Service 29.96% Ordinary |
2k at £1 | Princess Pauline Murat 2.46% Ordinary |
1.2k at £1 | Bertrand Gerard Jean Marie De Boissieu 1.47% Ordinary |
1.2k at £1 | Gilles Francois Marie De Boissieu 1.47% Ordinary |
1.2k at £1 | Henry Louis Marie De Boissieu 1.47% Ordinary |
1000 at £1 | Delia Victoria Gilbert 1.23% Ordinary |
1000 at £1 | Dennis Wakley Sprague 1.23% Ordinary |
1000 at £1 | Karen Matthews 1.23% Ordinary |
1000 at £1 | Serena Rosemary Sprague 1.23% Ordinary |
101 at £1 | Ciss Marie Thamar Jacqueline De Boissieu 0.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,848,000 |
Gross Profit | £7,655,000 |
Net Worth | £9,533,000 |
Cash | £3,738,000 |
Current Liabilities | £3,314,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
13 January 2021 | Delivered on: 21 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 December 2020 | Delivered on: 24 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. 32 vauxhall bridge road and, 153 and 155 regency street, london. Hm land registry title number(s) NGL10976. Outstanding |
30 January 2017 | Delivered on: 31 January 2017 Persons entitled: Louisa Service Classification: A registered charge Particulars: 32 vauxhall bridge road, london SW1V 2SS. Outstanding |
25 January 1995 | Delivered on: 31 January 1995 Satisfied on: 18 January 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
23 April 1992 | Delivered on: 5 May 1992 Satisfied on: 31 May 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M685C. 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 |
21 December 1988 | Delivered on: 31 December 1988 Satisfied on: 5 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a drury house, 32 vauxhall bridge road london SW1. Title no. Ngl 10976. Fully Satisfied |
21 January 2021 | Registration of charge 004902000006, created on 13 January 2021 (24 pages) |
---|---|
24 December 2020 | Registration of charge 004902000005, created on 2 December 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 July 2020 | Appointment of Mrs Abigail Waller Grace Gaynor as a director on 15 October 2019 (2 pages) |
28 November 2019 | Full accounts made up to 30 June 2019 (25 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
29 January 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (25 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
19 June 2018 | Notification of Louisa Anne Service as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
6 December 2017 | Full accounts made up to 30 June 2017 (28 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (28 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr Lee William Butler as a director on 1 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr Lee William Butler as a director on 1 July 2016 (2 pages) |
31 January 2017 | Registration of charge 004902000004, created on 30 January 2017 (18 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
4 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
4 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
29 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page) |
28 July 2015 | Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page) |
30 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
30 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (8 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (8 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
11 November 2013 | Termination of appointment of Malcolm Taylor as a director (1 page) |
3 July 2013 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
13 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (29 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (29 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (11 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page) |
8 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Graham John Bond on 23 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page) |
8 July 2010 | Director's details changed for Louisa Anne Service on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Louisa Anne Service on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Joseph Dowling on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Joseph Dowling on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Graham John Bond on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages) |
26 January 2010 | Full accounts made up to 30 June 2009 (24 pages) |
26 January 2010 | Full accounts made up to 30 June 2009 (24 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (10 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (28 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (28 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (10 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (10 pages) |
8 November 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
8 November 2007 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
12 April 2007 | Full accounts made up to 30 June 2006 (28 pages) |
12 April 2007 | Full accounts made up to 30 June 2006 (28 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members
|
22 July 2005 | Return made up to 23/06/05; full list of members
|
14 December 2004 | Full accounts made up to 30 June 2004 (22 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (22 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (14 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (14 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
7 January 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (14 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (14 pages) |
30 December 2002 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
30 December 2002 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
24 July 2002 | Return made up to 23/06/02; full list of members
|
24 July 2002 | Return made up to 23/06/02; full list of members
|
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
23 November 2001 | Company name changed hemming publishing LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed hemming publishing LIMITED\certificate issued on 23/11/01 (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 November 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
8 November 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members (11 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members (11 pages) |
4 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 July 2000 | Return made up to 23/06/00; full list of members
|
20 July 2000 | Return made up to 23/06/00; full list of members
|
18 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members
|
26 July 1999 | Return made up to 23/06/99; full list of members
|
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
22 June 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1997 | Amended full accounts made up to 31 December 1996 (15 pages) |
23 October 1997 | Amended full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 23/06/97; full list of members (5 pages) |
13 August 1997 | Return made up to 23/06/97; full list of members (5 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 October 1996 | £ ic 100000/73521 04/10/96 £ sr 26479@1=26479 (1 page) |
24 October 1996 | Memorandum and Articles of Association (11 pages) |
24 October 1996 | £ ic 100000/73521 04/10/96 £ sr 26479@1=26479 (1 page) |
24 October 1996 | Memorandum and Articles of Association (11 pages) |
21 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1989 | Resolutions
|
12 February 1987 | Company name changed municipal journal LIMITED(the)\certificate issued on 12/02/87 (2 pages) |
12 February 1987 | Company name changed municipal journal LIMITED(the)\certificate issued on 12/02/87 (2 pages) |
12 December 1986 | Full accounts made up to 31 December 1985 (20 pages) |
22 November 1951 | Company name changed\certificate issued on 22/11/51 (3 pages) |
22 November 1951 | Company name changed\certificate issued on 22/11/51 (2 pages) |
22 November 1951 | Company name changed\certificate issued on 22/11/51 (3 pages) |
22 November 1951 | Company name changed\certificate issued on 22/11/51 (2 pages) |
4 January 1951 | Certificate of incorporation (1 page) |
4 January 1951 | Incorporation (46 pages) |
4 January 1951 | Certificate of incorporation (1 page) |
4 January 1951 | Incorporation (46 pages) |