Company NameJohn Murray (Publishers) Limited
Company StatusDissolved
Company Number00492627
CategoryPrivate Limited Company
Incorporation Date13 March 1951(73 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2005(54 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusClosed
Appointed03 May 2005(54 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameJohn Arnaud Robin Grey Murray
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1993)
RolePublisher
Correspondence AddressCannon Lodge 12 Cannon Place
London
NW3 1EJ
Director NameMrs Judith Sandra Reinhold
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 July 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
157 King Henrys Road
London
NW3 3RD
Director NameMr George Nicholas Perren
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Melina Place
London
NW8 9SA
Director NameJohn Richmond Grey Murray
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2002)
RolePublisher
Correspondence Address11 Vincent Terrace
Islington
London
N1 8HJ
Director NameGrant James McIntyre
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 2 months after company formation)
Appointment Duration12 years (resigned 27 June 2003)
RolePublisher
Correspondence Address17 Applegarth Road
London
W14 0HY
Secretary NameJohn Render Roberts
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 June 1995)
RoleCompany Director
Correspondence Address1 Beckett Walk
Beckenham
Kent
BR3 1JH
Secretary NamePhilip Michael Crawford Carter
NationalityBritish
StatusResigned
Appointed28 September 1995(44 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address15 Stonehills Mansions
18 Streatham High Road
London
SW16 1DD
Director NameColin Graham Campbell Fairbairn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(51 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(51 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed08 May 2002(51 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Director NameMr Martin John Neild
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(51 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address3 Leinster Square
London
W2 4PL
Director NameMr Philip John Kedgerley Walters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(51 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Half Moon Lane
Herne Hill
London
SE24 9JX
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(53 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(53 years, 5 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Secretary NameStephen Leonard Robinson
NationalityBritish
StatusResigned
Appointed02 August 2004(53 years, 5 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(66 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitejohnmurray.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hachette Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 September 1997Delivered 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 1982Delivered 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 1975Delivered 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

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Appointment of Mr David Richard Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Registered 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 2015Registered 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 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Registered office address changed from 338 Euston Road London NW1 3BH on 17 October 2013 (1 page)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Registered office address changed from 338 Euston Road London NW1 3BH on 17 October 2013 (1 page)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
20 June 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Register(s) moved to registered office address (1 page)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Register(s) moved to registered office address (1 page)
23 September 2010Statement of capital on 23 September 2010
  • GBP 1
(4 pages)
23 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 September 2010Statement by directors (1 page)
23 September 2010Statement by directors (1 page)
23 September 2010Solvency statement dated 08/09/10 (1 page)
23 September 2010Statement of capital on 23 September 2010
  • GBP 1
(4 pages)
23 September 2010Solvency statement dated 08/09/10 (1 page)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
8 December 2009Termination of appointment of Martin Neild as a director (1 page)
8 December 2009Termination of appointment of Martin Neild as a director (1 page)
8 December 2009Termination of appointment of Philip Walters as a director (1 page)
8 December 2009Termination of appointment of Philip Walters as a director (1 page)
29 July 2009Return made up to 01/06/09; full list of members (4 pages)
29 July 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 August 2007Full accounts made up to 31 December 2006 (14 pages)
24 August 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Return made up to 01/06/07; no change of members (8 pages)
10 July 2007Return made up to 01/06/07; no change of members (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Return made up to 01/06/06; full list of members (8 pages)
19 July 2006Return made up to 01/06/06; full list of members (8 pages)
10 October 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 June 2005Auditor's resignation (2 pages)
18 June 2005Auditor's resignation (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Full accounts made up to 31 August 2004 (17 pages)
13 May 2005Full accounts made up to 31 August 2004 (17 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (1 page)
17 June 2004Full accounts made up to 31 August 2003 (20 pages)
17 June 2004Return made up to 01/06/04; full list of members (8 pages)
17 June 2004Return made up to 01/06/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 August 2003 (20 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
14 July 2003Return made up to 01/06/03; full list of members (9 pages)
14 July 2003Return made up to 01/06/03; full list of members (9 pages)
1 July 2003Full accounts made up to 31 August 2002 (19 pages)
1 July 2003Full accounts made up to 31 August 2002 (19 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
26 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
23 July 2002Return made up to 01/06/02; full list of members (10 pages)
23 July 2002Return made up to 01/06/02; full list of members (10 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
28 May 2002Registered office changed on 28/05/02 from: 50 albermarle street, london W15 4BD (1 page)
28 May 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2002Registered office changed on 28/05/02 from: 50 albermarle street, london W15 4BD (1 page)
28 May 2002New secretary appointed;new director appointed (3 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed;new director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002Declaration of assistance for shares acquisition (4 pages)
28 May 2002Declaration of assistance for shares acquisition (4 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 May 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(9 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(9 pages)
19 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
19 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
19 June 2000Return made up to 01/06/00; full list of members (9 pages)
19 June 2000Return made up to 01/06/00; full list of members (9 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
8 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
8 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Nc inc already adjusted 23/05/97 (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
23 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
23 June 1997Ad 27/05/97--------- £ si 888000@1=888000 £ ic 138750/1026750 (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Nc inc already adjusted 23/05/97 (1 page)
23 June 1997Ad 27/05/97--------- £ si 888000@1=888000 £ ic 138750/1026750 (2 pages)
23 June 1997Memorandum and Articles of Association (39 pages)
23 June 1997Memorandum and Articles of Association (39 pages)
5 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1996Full accounts made up to 31 December 1995 (16 pages)
5 July 1996Full accounts made up to 31 December 1995 (16 pages)
5 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
28 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Memorandum and Articles of Association (80 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Memorandum and Articles of Association (80 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (17 pages)
27 June 1995Full accounts made up to 31 December 1994 (17 pages)
14 June 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
14 June 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
3 June 1993Accounts for a medium company made up to 31 December 1992 (14 pages)
3 June 1993Accounts for a medium company made up to 31 December 1992 (14 pages)
15 June 1992Accounts for a small company made up to 31 December 1991 (14 pages)
15 June 1992Accounts for a small company made up to 31 December 1991 (14 pages)
12 June 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
12 June 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
8 August 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
8 August 1990Accounts for a medium company made up to 31 December 1989 (12 pages)
22 June 1989Accounts for a medium company made up to 31 December 1988 (11 pages)
22 June 1989Accounts for a medium company made up to 31 December 1988 (11 pages)
8 June 1988Full accounts made up to 31 December 1987 (11 pages)
8 June 1988Full accounts made up to 31 December 1987 (11 pages)
15 June 1983Accounts made up to 31 December 1982 (58 pages)
15 June 1983Accounts made up to 31 December 1982 (58 pages)
16 June 1977Accounts made up to 31 December 1976 (11 pages)
16 June 1977Accounts made up to 31 December 1976 (11 pages)
30 July 1976Accounts made up to 31 December 1975 (10 pages)
30 July 1976Accounts made up to 31 December 1975 (10 pages)
13 March 1951Certificate of incorporation (1 page)
13 March 1951Certificate of incorporation (1 page)