Company NameHemming Group Limited
Company StatusActive
Company Number00490200
CategoryPrivate Limited Company
Incorporation Date4 January 1951(73 years, 3 months ago)
Previous NamesMunicipal Journal Limited(The) and Hemming Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(40 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(44 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RolePublisher
Country of ResidenceSpain
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Director NameMichael Anthony Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(50 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(50 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Director NameSophia Alice Louisa Douglas Service
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(50 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleFacilities Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Lee William Butler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(65 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMrs Abigail Waller Grace Gaynor
StatusCurrent
Appointed29 January 2019(68 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Abigail Waller Grace Gaynor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(68 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(40 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1996)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameMr Marius Rodenburg
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(40 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 March 1991)
RolePublisher
Correspondence Address31 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0LG
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed23 June 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(42 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 1996)
RoleChartered Accountant
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMiss Susan Katriona Macgregor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(42 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1995)
RoleBroadcaster
Correspondence Address47 Belsize Park
London
NW3 4EE
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(42 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(43 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(43 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(46 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(47 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(50 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 October 2013)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(50 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 July 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed28 November 2001(50 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS

Contact

Websitesurveyormagazine.com
Telephone020 79736688
Telephone regionLondon

Location

Registered Address4th Floor, 3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

4.9k at £1Nicholas Alastair Mcfee Douglas Service
5.96%
Ordinary
4.9k at £1Sophia Alice Louisa Douglas Service
5.96%
Ordinary
4.4k at £1Beatrice Margaret Louisa Hemming
5.37%
Ordinary
4.4k at £1Henry Sebastain Hemming
5.37%
Ordinary
3.5k at £1Susan Sprague
4.33%
Ordinary
25.4k at £1John Henry Hemming
31.14%
Ordinary
24.4k at £1Louisa Anne Service
29.96%
Ordinary
2k at £1Princess Pauline Murat
2.46%
Ordinary
1.2k at £1Bertrand Gerard Jean Marie De Boissieu
1.47%
Ordinary
1.2k at £1Gilles Francois Marie De Boissieu
1.47%
Ordinary
1.2k at £1Henry Louis Marie De Boissieu
1.47%
Ordinary
1000 at £1Delia Victoria Gilbert
1.23%
Ordinary
1000 at £1Dennis Wakley Sprague
1.23%
Ordinary
1000 at £1Karen Matthews
1.23%
Ordinary
1000 at £1Serena Rosemary Sprague
1.23%
Ordinary
101 at £1Ciss Marie Thamar Jacqueline De Boissieu
0.12%
Ordinary

Financials

Year2014
Turnover£13,848,000
Gross Profit£7,655,000
Net Worth£9,533,000
Cash£3,738,000
Current Liabilities£3,314,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

13 January 2021Delivered 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 2020Delivered 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 2017Delivered on: 31 January 2017
Persons entitled: Louisa Service

Classification: A registered charge
Particulars: 32 vauxhall bridge road, london SW1V 2SS.
Outstanding
25 January 1995Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

21 January 2021Registration of charge 004902000006, created on 13 January 2021 (24 pages)
24 December 2020Registration of charge 004902000005, created on 2 December 2020 (6 pages)
15 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 July 2020Appointment of Mrs Abigail Waller Grace Gaynor as a director on 15 October 2019 (2 pages)
28 November 2019Full accounts made up to 30 June 2019 (25 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
29 January 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
18 January 2019Full accounts made up to 30 June 2018 (25 pages)
3 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
19 June 2018Notification of Louisa Anne Service as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
6 December 2017Full accounts made up to 30 June 2017 (28 pages)
6 December 2017Full accounts made up to 30 June 2017 (28 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Lee William Butler as a director on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Lee William Butler as a director on 1 July 2016 (2 pages)
31 January 2017Registration of charge 004902000004, created on 30 January 2017 (18 pages)
8 January 2017Full accounts made up to 30 June 2016 (27 pages)
8 January 2017Full accounts made up to 30 June 2016 (27 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 81,431
(9 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 81,431
(9 pages)
4 November 2015Full accounts made up to 30 June 2015 (23 pages)
4 November 2015Full accounts made up to 30 June 2015 (23 pages)
29 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 81,431
(8 pages)
29 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 81,431
(8 pages)
28 July 2015Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page)
28 July 2015Termination of appointment of Louisa Anne Service as a director on 31 January 2015 (1 page)
30 January 2015Full accounts made up to 30 June 2014 (24 pages)
30 January 2015Full accounts made up to 30 June 2014 (24 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (8 pages)
24 July 2014Annual return made up to 23 June 2014 with a full list of shareholders (8 pages)
14 November 2013Full accounts made up to 30 June 2013 (23 pages)
14 November 2013Full accounts made up to 30 June 2013 (23 pages)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
3 July 2013Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 23 June 2013 (2 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
13 March 2013Full accounts made up to 30 June 2012 (23 pages)
13 March 2013Full accounts made up to 30 June 2012 (23 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
16 March 2012Full accounts made up to 30 June 2011 (29 pages)
16 March 2012Full accounts made up to 30 June 2011 (29 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (11 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (11 pages)
8 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages)
8 July 2010Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page)
8 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Graham John Bond on 23 June 2010 (2 pages)
8 July 2010Secretary's details changed for Joseph Dowling on 23 June 2010 (1 page)
8 July 2010Director's details changed for Louisa Anne Service on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Louisa Anne Service on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Joseph Dowling on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Joseph Dowling on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Graham John Bond on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Anthony Burton on 23 June 2010 (2 pages)
26 January 2010Full accounts made up to 30 June 2009 (24 pages)
26 January 2010Full accounts made up to 30 June 2009 (24 pages)
22 July 2009Return made up to 23/06/09; full list of members (10 pages)
22 July 2009Return made up to 23/06/09; full list of members (10 pages)
2 December 2008Full accounts made up to 30 June 2008 (28 pages)
2 December 2008Full accounts made up to 30 June 2008 (28 pages)
14 July 2008Return made up to 23/06/08; full list of members (10 pages)
14 July 2008Return made up to 23/06/08; full list of members (10 pages)
8 November 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
8 November 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
17 July 2007Return made up to 23/06/07; full list of members (7 pages)
17 July 2007Return made up to 23/06/07; full list of members (7 pages)
12 April 2007Full accounts made up to 30 June 2006 (28 pages)
12 April 2007Full accounts made up to 30 June 2006 (28 pages)
18 July 2006Return made up to 23/06/06; full list of members (6 pages)
18 July 2006Return made up to 23/06/06; full list of members (6 pages)
15 February 2006Full accounts made up to 30 June 2005 (23 pages)
15 February 2006Full accounts made up to 30 June 2005 (23 pages)
22 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 December 2004Full accounts made up to 30 June 2004 (22 pages)
14 December 2004Full accounts made up to 30 June 2004 (22 pages)
27 July 2004Return made up to 23/06/04; full list of members (14 pages)
27 July 2004Return made up to 23/06/04; full list of members (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 January 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
7 January 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
28 July 2003Return made up to 23/06/03; full list of members (14 pages)
28 July 2003Return made up to 23/06/03; full list of members (14 pages)
30 December 2002Group of companies' accounts made up to 30 June 2002 (28 pages)
30 December 2002Group of companies' accounts made up to 30 June 2002 (28 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
23 November 2001Company name changed hemming publishing LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed hemming publishing LIMITED\certificate issued on 23/11/01 (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
8 November 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
26 July 2001Return made up to 23/06/01; full list of members (11 pages)
26 July 2001Return made up to 23/06/01; full list of members (11 pages)
4 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 May 2000Full group accounts made up to 31 December 1999 (22 pages)
18 May 2000Full group accounts made up to 31 December 1999 (22 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 September 1999Full group accounts made up to 31 December 1998 (21 pages)
23 September 1999Full group accounts made up to 31 December 1998 (21 pages)
26 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (1 page)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998Secretary resigned (1 page)
22 June 1998Full group accounts made up to 31 December 1997 (21 pages)
22 June 1998Full group accounts made up to 31 December 1997 (21 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Amended full accounts made up to 31 December 1996 (15 pages)
23 October 1997Amended full accounts made up to 31 December 1996 (15 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
13 August 1997Return made up to 23/06/97; full list of members (5 pages)
13 August 1997Return made up to 23/06/97; full list of members (5 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 October 1996£ ic 100000/73521 04/10/96 £ sr 26479@1=26479 (1 page)
24 October 1996Memorandum and Articles of Association (11 pages)
24 October 1996£ ic 100000/73521 04/10/96 £ sr 26479@1=26479 (1 page)
24 October 1996Memorandum and Articles of Association (11 pages)
21 August 1996Return made up to 23/06/96; no change of members (4 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 23/06/96; no change of members (4 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
25 April 1996Full accounts made up to 31 December 1995 (16 pages)
25 April 1996Full accounts made up to 31 December 1995 (16 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1987Company name changed municipal journal LIMITED(the)\certificate issued on 12/02/87 (2 pages)
12 February 1987Company name changed municipal journal LIMITED(the)\certificate issued on 12/02/87 (2 pages)
12 December 1986Full accounts made up to 31 December 1985 (20 pages)
22 November 1951Company name changed\certificate issued on 22/11/51 (3 pages)
22 November 1951Company name changed\certificate issued on 22/11/51 (2 pages)
22 November 1951Company name changed\certificate issued on 22/11/51 (3 pages)
22 November 1951Company name changed\certificate issued on 22/11/51 (2 pages)
4 January 1951Certificate of incorporation (1 page)
4 January 1951Incorporation (46 pages)
4 January 1951Certificate of incorporation (1 page)
4 January 1951Incorporation (46 pages)