London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Closed |
Appointed | 03 May 2005(54 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 30 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | John Arnaud Robin Grey Murray |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1993) |
Role | Publisher |
Correspondence Address | Cannon Lodge 12 Cannon Place London NW3 1EJ |
Director Name | Mrs Judith Sandra Reinhold |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 July 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 157 King Henrys Road London NW3 3RD |
Director Name | Mr George Nicholas Perren |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 May 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Melina Place London NW8 9SA |
Director Name | John Richmond Grey Murray |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 May 2002) |
Role | Publisher |
Correspondence Address | 11 Vincent Terrace Islington London N1 8HJ |
Director Name | Grant James McIntyre |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 27 June 2003) |
Role | Publisher |
Correspondence Address | 17 Applegarth Road London W14 0HY |
Secretary Name | John Render Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 1 Beckett Walk Beckenham Kent BR3 1JH |
Secretary Name | Philip Michael Crawford Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 15 Stonehills Mansions 18 Streatham High Road London SW16 1DD |
Director Name | Colin Graham Campbell Fairbairn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(51 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Director Name | Mr Martin John Neild |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3 Leinster Square London W2 4PL |
Director Name | Mr Philip John Kedgerley Walters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Half Moon Lane Herne Hill London SE24 9JX |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(53 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(53 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(53 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | johnmurray.co.uk |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 1997 | Delivered on: 30 September 1997 Satisfied on: 24 January 2003 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A cash deposit of £93,000 from time to time held to the credit of the mortgagor by the bank on any current deposit and/or other account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 October 1982 | Delivered on: 19 October 1982 Satisfied on: 23 May 2002 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as 50 albemarle street no:- ngl 243573 a specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
3 July 1975 | Delivered on: 11 July 1975 Satisfied on: 23 May 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, albemarle street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Appointment of Mr David Richard Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Registered office address changed from Bookpoint Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Bookpoint Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Registered office address changed from 338 Euston Road London NW1 3BH on 17 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Registered office address changed from 338 Euston Road London NW1 3BH on 17 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
20 June 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Register(s) moved to registered office address (1 page) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Register(s) moved to registered office address (1 page) |
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
23 September 2010 | Statement by directors (1 page) |
23 September 2010 | Statement by directors (1 page) |
23 September 2010 | Solvency statement dated 08/09/10 (1 page) |
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Solvency statement dated 08/09/10 (1 page) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 December 2009 | Termination of appointment of Martin Neild as a director (1 page) |
8 December 2009 | Termination of appointment of Martin Neild as a director (1 page) |
8 December 2009 | Termination of appointment of Philip Walters as a director (1 page) |
8 December 2009 | Termination of appointment of Philip Walters as a director (1 page) |
29 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
10 October 2005 | Return made up to 01/06/05; full list of members
|
10 October 2005 | Return made up to 01/06/05; full list of members
|
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 June 2005 | Auditor's resignation (2 pages) |
18 June 2005 | Auditor's resignation (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Full accounts made up to 31 August 2004 (17 pages) |
13 May 2005 | Full accounts made up to 31 August 2004 (17 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
14 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
26 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 01/06/02; full list of members (10 pages) |
23 July 2002 | Return made up to 01/06/02; full list of members (10 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 50 albermarle street, london W15 4BD (1 page) |
28 May 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Registered office changed on 28/05/02 from: 50 albermarle street, london W15 4BD (1 page) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
28 May 2002 | Resolutions
|
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
19 June 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
19 June 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
8 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
8 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
22 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Nc inc already adjusted 23/05/97 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Ad 27/05/97--------- £ si 888000@1=888000 £ ic 138750/1026750 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Nc inc already adjusted 23/05/97 (1 page) |
23 June 1997 | Ad 27/05/97--------- £ si 888000@1=888000 £ ic 138750/1026750 (2 pages) |
23 June 1997 | Memorandum and Articles of Association (39 pages) |
23 June 1997 | Memorandum and Articles of Association (39 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members
|
5 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members
|
3 January 1996 | £ ic 140300/138750 18/12/95 £ sr 1550@1=1550 (1 page) |
3 January 1996 | £ ic 140300/138750 18/12/95 £ sr 1550@1=1550 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Memorandum and Articles of Association (80 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Memorandum and Articles of Association (80 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 June 1994 | Accounts for a medium company made up to 31 December 1993 (16 pages) |
14 June 1994 | Accounts for a medium company made up to 31 December 1993 (16 pages) |
3 June 1993 | Accounts for a medium company made up to 31 December 1992 (14 pages) |
3 June 1993 | Accounts for a medium company made up to 31 December 1992 (14 pages) |
15 June 1992 | Accounts for a small company made up to 31 December 1991 (14 pages) |
15 June 1992 | Accounts for a small company made up to 31 December 1991 (14 pages) |
12 June 1991 | Accounts for a medium company made up to 31 December 1990 (12 pages) |
12 June 1991 | Accounts for a medium company made up to 31 December 1990 (12 pages) |
8 August 1990 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
8 August 1990 | Accounts for a medium company made up to 31 December 1989 (12 pages) |
22 June 1989 | Accounts for a medium company made up to 31 December 1988 (11 pages) |
22 June 1989 | Accounts for a medium company made up to 31 December 1988 (11 pages) |
8 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
8 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
15 June 1983 | Accounts made up to 31 December 1982 (58 pages) |
15 June 1983 | Accounts made up to 31 December 1982 (58 pages) |
16 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
16 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
30 July 1976 | Accounts made up to 31 December 1975 (10 pages) |
30 July 1976 | Accounts made up to 31 December 1975 (10 pages) |
13 March 1951 | Certificate of incorporation (1 page) |
13 March 1951 | Certificate of incorporation (1 page) |