Company NameFinancial Times (ASC) Limited
DirectorsJames Douglas Lund and Janet Ann White
Company StatusActive
Company Number00519261
CategoryPrivate Limited Company
Incorporation Date2 May 1953(70 years, 11 months ago)
Previous NamesSt.Clements Press Limited and Financial Times (SCP) Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed12 March 2001(47 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(60 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed24 June 2016(63 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMrs Janet Ann White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(69 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NamePeter George Ava Mills
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(38 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleProduction Director
Correspondence Address4 Mimram Close
Whitwell
Hitchin
Hertfordshire
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(38 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMr Richard Arthur Francis McClean
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(38 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressCatherinehams Grove Heath
Ripley
Woking
Surrey
GU23 6ES
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameMr Barry George Gilbert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(41 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne Cottage
Beacons Bottom
High Wycombe
HP14 3XE
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(42 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameMr Martin Wright Creasey
NationalityBritish
StatusResigned
Appointed01 July 1997(44 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleCompany Director
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Director NameIvor Barry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1997(44 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2001)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Meade Road
Billericay
Essex
CM11 1DE
Director NameMr Dominic Jonathan Hardisty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(44 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway Lodge
Skeats Bush
East Hendred
Oxfordshire
OX12 8LH
Director NameStephen Guy Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(44 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Putney Park Lane
London
SW15 5HQ
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed08 November 1997(44 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1999(46 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address44 Thurloe Square
London
SW7 2SR
Director NameKatherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2001(48 years, 7 months after company formation)
Appointment Duration4 months (resigned 18 March 2002)
RoleChartered Accountant
Correspondence Address59 Petley Road
London
W6 9SU
Director NameMichael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(48 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressIverna
39 Parsonage Lane
Sidcup
Kent
DA14 5EZ
Director NameOwen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(48 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2002)
RoleFinance Director
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr Zachary Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2004)
RoleMedia & Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Pauls Place
Islington
London
N1 2QG
Director NameMr Bruce Forbes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(49 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Longwater Lane
Norwich
NR5 0TA
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Creffield Road
Colchester
Essex
CO3 3HY
Director NameMichael Rzesnitzek
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2005(51 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleEmea Managing Director
Correspondence AddressFlat 6
22 Collingham Gardens
London
SW5 0HL
Director NameKatherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2006(53 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleChief Financial Officer
Correspondence Address106a Langthorne Street
London
SW6 6JX
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2007(53 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Gregory Jannig Zorthian
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2007(54 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2010)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Secretary NameAnne Lister
StatusResigned
Appointed11 July 2008(55 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressHaggle House Scole Road
Thorpe Abbotts
Norfolk
IP21 4HS
Secretary NameElaine Richardson
StatusResigned
Appointed31 March 2010(56 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2011)
RoleCompany Director
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr John Joseph Ridding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Anastasios Viglatzis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(59 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(59 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2016)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NamePeter Charles Slaughter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(60 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 May 2022)
RoleGlobal Operations Director
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT

Contact

Websiteftbusiness.com

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

710.4k at £1Financial Times LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,024,000
Gross Profit£242,000
Net Worth-£1,892,000
Current Liabilities£1,940,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (22 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (24 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
16 May 2022Appointment of Mrs Janet Ann White as a director on 6 May 2022 (2 pages)
16 May 2022Termination of appointment of Peter Charles Slaughter as a director on 6 May 2022 (1 page)
12 October 2021Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (23 pages)
6 July 2021Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (21 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 June 2017Full accounts made up to 31 December 2016 (20 pages)
17 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (23 pages)
16 August 2016Full accounts made up to 31 December 2015 (23 pages)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 710,355
(4 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 710,355
(4 pages)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 710,355
(6 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 710,355
(6 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 710,355
(6 pages)
26 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages)
26 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 710,355
(6 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 710,355
(6 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 710,355
(6 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (28 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (28 pages)
9 May 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 May 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 March 2014Appointment of Peter Charles Slaughter as a director (2 pages)
6 March 2014Appointment of Peter Charles Slaughter as a director (2 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Company name changed financial times (scp) LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
9 April 2013Company name changed financial times (scp) LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
9 April 2013Change of name notice (2 pages)
18 February 2013Appointment of Benjamin Mark Hughes as a director (2 pages)
18 February 2013Appointment of Benjamin Mark Hughes as a director (2 pages)
15 February 2013Termination of appointment of John Ridding as a director (1 page)
15 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
15 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
15 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
15 February 2013Termination of appointment of John Ridding as a director (1 page)
15 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (24 pages)
17 August 2012Full accounts made up to 31 December 2011 (24 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (24 pages)
10 May 2011Full accounts made up to 31 December 2010 (24 pages)
23 December 2010Appointment of Mr John Joseph Ridding as a director (2 pages)
23 December 2010Termination of appointment of Gregory Zorthian as a director (1 page)
23 December 2010Appointment of Mr John Joseph Ridding as a director (2 pages)
23 December 2010Termination of appointment of Gregory Zorthian as a director (1 page)
16 December 2010Memorandum and Articles of Association (21 pages)
16 December 2010Memorandum and Articles of Association (21 pages)
14 December 2010Company name changed st.clements press LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(4 pages)
14 December 2010Change of name notice (1 page)
14 December 2010Company name changed st.clements press LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(4 pages)
14 December 2010Change of name notice (1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
30 June 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
30 June 2010Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Gregory Jannig Zorthian on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Gregory Jannig Zorthian on 15 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages)
3 June 2010Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages)
12 May 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Full accounts made up to 31 December 2009 (14 pages)
31 March 2010Appointment of Elaine Richardson as a secretary (1 page)
31 March 2010Appointment of Elaine Richardson as a secretary (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
13 February 2009Appointment terminated secretary anne lister (1 page)
13 February 2009Appointment terminated secretary anne lister (1 page)
17 July 2008Secretary appointed anne lister (2 pages)
17 July 2008Secretary appointed anne lister (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
17 April 2007Full accounts made up to 31 December 2006 (14 pages)
17 April 2007Full accounts made up to 31 December 2006 (14 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
15 March 2006Full accounts made up to 31 December 2005 (13 pages)
15 March 2006Full accounts made up to 31 December 2005 (13 pages)
20 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Full accounts made up to 31 December 2004 (15 pages)
16 March 2005Full accounts made up to 31 December 2004 (15 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
12 March 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Full accounts made up to 31 December 2003 (12 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Full accounts made up to 31 December 2002 (13 pages)
8 March 2003Full accounts made up to 31 December 2002 (13 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
9 March 2002Full accounts made up to 31 December 2001 (11 pages)
9 March 2002Full accounts made up to 31 December 2001 (11 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 December 1999 (14 pages)
23 March 2000Full accounts made up to 31 December 1999 (14 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
17 June 1998Return made up to 18/05/98; no change of members (5 pages)
17 June 1998Return made up to 18/05/98; no change of members (5 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1996Return made up to 18/05/96; full list of members (8 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Location of register of members (1 page)
3 July 1996Return made up to 18/05/96; full list of members (8 pages)
31 March 1996Secretary resigned;new secretary appointed (3 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned;new secretary appointed (3 pages)
22 March 1996Full accounts made up to 31 December 1995 (13 pages)
22 March 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Return made up to 18/05/95; full list of members (16 pages)
1 June 1995Return made up to 18/05/95; full list of members (16 pages)
19 April 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)