1 Friday Street
London
EC4M 9BT
Director Name | Mr James Douglas Lund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Secretary Name | Mark Agnew |
---|---|
Status | Current |
Appointed | 24 June 2016(63 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mrs Janet Ann White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(69 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Peter George Ava Mills |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(38 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1997) |
Role | Production Director |
Correspondence Address | 4 Mimram Close Whitwell Hitchin Hertfordshire |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(38 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Mr Richard Arthur Francis McClean |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(38 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | Catherinehams Grove Heath Ripley Woking Surrey GU23 6ES |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | Mr Barry George Gilbert |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne Cottage Beacons Bottom High Wycombe HP14 3XE |
Secretary Name | Kelvin Charles Bossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 57 Mayfield Close Walton On Thames Surrey KT12 5PR |
Secretary Name | Andrew Mark Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 51 Micawber Way Newlands Spring Chelmsford CM1 4UE |
Secretary Name | Mr Martin Wright Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(44 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 30 Anne Boleyns Walk Cheam Sutton Surrey SM3 8DF |
Director Name | Ivor Barry Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1997(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2001) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Meade Road Billericay Essex CM11 1DE |
Director Name | Mr Dominic Jonathan Hardisty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Lodge Skeats Bush East Hendred Oxfordshire OX12 8LH |
Director Name | Stephen Guy Hill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 23 Parkfields Putney London SW15 6NH |
Director Name | Richard Stuart Leishman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Putney Park Lane London SW15 5HQ |
Secretary Name | Graham Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Chester House 237 Upper Chobham Road Camberley Surrey GU15 1HB |
Director Name | Mr Olivier Henri Fleurot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 1999(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2002) |
Role | Managing Director |
Correspondence Address | 44 Thurloe Square London SW7 2SR |
Director Name | Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2001(48 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 59 Petley Road London W6 9SU |
Director Name | Michael Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(48 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Iverna 39 Parsonage Lane Sidcup Kent DA14 5EZ |
Director Name | Owen Francis O'Donnell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(48 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2002) |
Role | Finance Director |
Correspondence Address | 7 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Mr Zachary Roger Leonard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2002(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2004) |
Role | Media & Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saint Pauls Place Islington London N1 2QG |
Director Name | Mr Bruce Forbes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 34 Longwater Lane Norwich NR5 0TA |
Director Name | Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Creffield Road Colchester Essex CO3 3HY |
Director Name | Michael Rzesnitzek |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2005(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Emea Managing Director |
Correspondence Address | Flat 6 22 Collingham Gardens London SW5 0HL |
Director Name | Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2006(53 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 106a Langthorne Street London SW6 6JX |
Director Name | Mr Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2007(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Gregory Jannig Zorthian |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2007(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2010) |
Role | Publishing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Secretary Name | Anne Lister |
---|---|
Status | Resigned |
Appointed | 11 July 2008(55 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Haggle House Scole Road Thorpe Abbotts Norfolk IP21 4HS |
Secretary Name | Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 31 March 2010(56 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr John Joseph Ridding |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Anastasios Viglatzis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Benjamin Mark Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2016) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Peter Charles Slaughter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(60 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 May 2022) |
Role | Global Operations Director |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Website | ftbusiness.com |
---|
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
710.4k at £1 | Financial Times LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,024,000 |
Gross Profit | £242,000 |
Net Worth | -£1,892,000 |
Current Liabilities | £1,940,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Mrs Janet Ann White as a director on 6 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Peter Charles Slaughter as a director on 6 May 2022 (1 page) |
12 October 2021 | Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
6 July 2021 | Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 May 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 July 2016 | Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page) |
5 July 2016 | Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages) |
5 July 2016 | Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages) |
26 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (28 pages) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (28 pages) |
9 May 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 May 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 March 2014 | Appointment of Peter Charles Slaughter as a director (2 pages) |
6 March 2014 | Appointment of Peter Charles Slaughter as a director (2 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
7 January 2014 | Appointment of Mr James Douglas Lund as a director (2 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Company name changed financial times (scp) LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed financial times (scp) LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Change of name notice (2 pages) |
18 February 2013 | Appointment of Benjamin Mark Hughes as a director (2 pages) |
18 February 2013 | Appointment of Benjamin Mark Hughes as a director (2 pages) |
15 February 2013 | Termination of appointment of John Ridding as a director (1 page) |
15 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
15 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
15 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
15 February 2013 | Termination of appointment of John Ridding as a director (1 page) |
15 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 December 2010 | Appointment of Mr John Joseph Ridding as a director (2 pages) |
23 December 2010 | Termination of appointment of Gregory Zorthian as a director (1 page) |
23 December 2010 | Appointment of Mr John Joseph Ridding as a director (2 pages) |
23 December 2010 | Termination of appointment of Gregory Zorthian as a director (1 page) |
16 December 2010 | Memorandum and Articles of Association (21 pages) |
16 December 2010 | Memorandum and Articles of Association (21 pages) |
14 December 2010 | Company name changed st.clements press LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (1 page) |
14 December 2010 | Company name changed st.clements press LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (1 page) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
30 June 2010 | Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Gregory Jannig Zorthian on 15 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Gregory Jannig Zorthian on 15 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Appointment of Elaine Richardson as a secretary (1 page) |
31 March 2010 | Appointment of Elaine Richardson as a secretary (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 February 2009 | Appointment terminated secretary anne lister (1 page) |
13 February 2009 | Appointment terminated secretary anne lister (1 page) |
17 July 2008 | Secretary appointed anne lister (2 pages) |
17 July 2008 | Secretary appointed anne lister (2 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
15 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members
|
20 June 2005 | Return made up to 18/05/05; full list of members
|
16 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members
|
24 May 2003 | Return made up to 18/05/03; full list of members
|
8 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
9 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
17 June 1998 | Return made up to 18/05/98; no change of members (5 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (5 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 18/05/97; no change of members
|
16 June 1997 | Return made up to 18/05/97; no change of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1996 | Return made up to 18/05/96; full list of members (8 pages) |
3 July 1996 | Location of register of members (1 page) |
3 July 1996 | Location of register of members (1 page) |
3 July 1996 | Return made up to 18/05/96; full list of members (8 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (3 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (3 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Return made up to 18/05/95; full list of members (16 pages) |
1 June 1995 | Return made up to 18/05/95; full list of members (16 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |