52 - 54 Carter Lane
London
EC4V 5EF
Director Name | Prof Warwick Gould |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 November 2012(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 September 2019) |
Role | Professor Of English Literature |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Ms Brigid Margaret Flora Macleod |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 September 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Ms Emma Elizabeth Harding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2013(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 September 2019) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Mr Noel Anthony Murphy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 November 2013(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 September 2019) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Mrs Briony Kay Bax |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 September 2019) |
Role | Editor Of Ambit Magazine |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Miss Malika Booker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 September 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 September 2019) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Ms Cheryl Anne Moskowitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2015(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 September 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Mr Neil Corcoran |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 4 Brentwood Road Brincliffe Sheffield South Yorkshire S11 9BU |
Director Name | Ms Carol Ann Duffy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 4 Camp View Wimbledon London SW19 4UL |
Secretary Name | Mrs Martha Cranfield Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 44 Redan Street London W14 0AB |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 1995) |
Role | Anthropologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millfield Place London N6 6JP |
Director Name | Mr Alan Charles Brownjohn |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1995) |
Role | Author |
Correspondence Address | 2 Belsize Park London NW3 4ET |
Director Name | Mrs Susan Alison Bradbury |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1995) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 9 Edna Street London SW11 3DP |
Director Name | Dame Gillian Patricia Kempster Beer |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1996) |
Role | University Teacher |
Correspondence Address | 6 Belvoir Terrace Cambridge CB2 2AA |
Director Name | Mr Martyn Goff |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 1999) |
Role | Chairman Henry Sotheran |
Country of Residence | United Kingdom |
Correspondence Address | 95 Sisters Avenue London SW11 5SW |
Director Name | Mr John Frederick Agard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 1997) |
Role | Poet/Writer |
Country of Residence | England |
Correspondence Address | 30 Abergavenny Road Lewes East Sussex BN7 1SN |
Secretary Name | Clare Joanne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2003) |
Role | Arts Administrator |
Correspondence Address | 10 Eastbank Road Hampton Hill Hampton Middlesex TW12 1RP |
Director Name | James Berry |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | Jamaican/British |
Status | Resigned |
Appointed | 01 November 1996(42 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 1999) |
Role | Writer /Poet |
Correspondence Address | 52 Lyminster Avenue Brighton East Sussex BN1 8JN |
Director Name | Mr Jonathan Frederick Davidson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(45 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 106 Lake View Road Coventry West Midlands CV5 8JY |
Director Name | Ms Maura Dooley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2003) |
Role | Writer-Lecturer |
Correspondence Address | 108 Sternhold Avenue London SW2 4PP |
Director Name | Ms Amanda Jane Dalton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 November 2005) |
Role | Theatre Worker Writer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bankside Hebden Bridge West Yorkshire HX7 8BX |
Director Name | Ms Daisy Georgia Goodwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(49 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Edith Road London W14 9AR |
Director Name | Mark Ford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2006) |
Role | University Lecturer |
Correspondence Address | 89b Highbury Hill London N5 1SX |
Director Name | Barbara Sara Bleiman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2009) |
Role | Advisory Teacher |
Correspondence Address | 17 Glasslyn Road London N8 8RJ |
Director Name | Angela Lynne Davies |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit G07 Screenworks 22 Highbury Grove London N7 2EF |
Director Name | Valerie Bloom |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British Jamaican |
Status | Resigned |
Appointed | 17 November 2005(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2010) |
Role | Writer |
Correspondence Address | 1 Whiteoak Bungalows Heathwood Gardens Swanley Kent BR8 7HW |
Director Name | Andrew Jonathan Dickson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(53 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Director Name | Tim Dee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2011) |
Role | Bbc Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Director Name | Mr Thomas Benedict Chivers |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(55 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2013) |
Role | Arts Producer |
Country of Residence | England |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Director Name | Ms Nicci Gerrard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2012) |
Role | Novelist And Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Director Name | Mr Desmond Walter Robert Clarke |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2013) |
Role | Retired/Publisher |
Country of Residence | England |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Director Name | Ms Julia Jessica Eccleshare |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(58 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Dutch House 307-308 High Holborn London WC1V 7LL |
Director Name | Mr Darryl John Cooke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit G07 Screenworks 22 Highbury Grove London N7 2EF |
Website | poetrybooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78317468 |
Telephone region | London |
Registered Address | C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £242,514 |
Net Worth | -£7,564 |
Cash | £25,664 |
Current Liabilities | £61,165 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2005 | Delivered on: 10 May 2005 Persons entitled: Lr Investments Limited Classification: Rent deposit deed Secured details: £4,675.00 and all other monies due or to become due. Particulars: Fourth floor, 2 tavistock place, london. Outstanding |
---|
10 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 14 July 2018 (15 pages) |
4 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF on 4 May 2018 (2 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (14 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (14 pages) |
1 August 2016 | Registered office address changed from Unit G07 Screenworks 22 Highbury Grove London N7 2EF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Unit G07 Screenworks 22 Highbury Grove London N7 2EF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 August 2016 (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Appointment of a voluntary liquidator (1 page) |
27 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Change of name notice (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Change of name notice (2 pages) |
18 May 2016 | Termination of appointment of Michael Symmons Roberts as a director on 3 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Michael Symmons Roberts as a director on 3 March 2016 (1 page) |
18 May 2016 | Annual return made up to 9 May 2016 no member list (6 pages) |
18 May 2016 | Annual return made up to 9 May 2016 no member list (6 pages) |
25 April 2016 | Termination of appointment of Angela Lynne Davies as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Christine June Holifield as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Christine June Holifield as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Angela Lynne Davies as a director on 31 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Darryl John Cooke as a director on 17 September 2015 (1 page) |
16 March 2016 | Termination of appointment of Agnes Lois Meadows as a director on 3 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Agnes Lois Meadows as a director on 3 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Darryl John Cooke as a director on 17 September 2015 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
27 May 2015 | Appointment of Ms Cheryl Anne Moskowitz as a director on 14 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (8 pages) |
27 May 2015 | Appointment of Ms Cheryl Anne Moskowitz as a director on 14 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from Unit G07 Screenworks 22 Highbury Grove London N5 2EF England to Unit G07 Screenworks 22 Highbury Grove London N7 2EF on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit G07 Screenworks 22 Highbury Grove London N5 2EF England to Unit G07 Screenworks 22 Highbury Grove London N7 2EF on 26 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Dutch House 307-308 High Holborn London WC1V 7LL to Unit G07 Screenworks 22 Highbury Grove London N5 2EF on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Dutch House 307-308 High Holborn London WC1V 7LL to Unit G07 Screenworks 22 Highbury Grove London N5 2EF on 19 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Julia Jessica Eccleshare as a director on 5 March 2015 (1 page) |
18 May 2015 | Termination of appointment of George Gabor Szirtes as a director on 11 September 2014 (1 page) |
18 May 2015 | Termination of appointment of Julia Jessica Eccleshare as a director on 5 March 2015 (1 page) |
18 May 2015 | Termination of appointment of Leslie Keith Robinson as a director on 11 September 2014 (1 page) |
18 May 2015 | Termination of appointment of Leslie Keith Robinson as a director on 11 September 2014 (1 page) |
18 May 2015 | Termination of appointment of Julia Jessica Eccleshare as a director on 5 March 2015 (1 page) |
18 May 2015 | Termination of appointment of George Gabor Szirtes as a director on 11 September 2014 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 June 2014 | Appointment of Mr Mark Henry Storey as a director (2 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
5 June 2014 | Termination of appointment of Nii Parkes as a director (1 page) |
5 June 2014 | Termination of appointment of Thomas Chivers as a director (1 page) |
5 June 2014 | Appointment of Mr Mark Henry Storey as a director (2 pages) |
5 June 2014 | Appointment of Mr/Professor Michael Symmons Roberts as a director (2 pages) |
5 June 2014 | Termination of appointment of Nii Parkes as a director (1 page) |
5 June 2014 | Appointment of Mr Noel Anthony Murphy as a director (2 pages) |
5 June 2014 | Termination of appointment of Thomas Chivers as a director (1 page) |
5 June 2014 | Appointment of Mrs Briony Kay Bax as a director (2 pages) |
5 June 2014 | Appointment of Mr Darryl John Cooke as a director (2 pages) |
5 June 2014 | Appointment of Mrs Briony Kay Bax as a director (2 pages) |
5 June 2014 | Appointment of Miss Malika Booker as a director (2 pages) |
5 June 2014 | Appointment of Mr Darryl John Cooke as a director (2 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
5 June 2014 | Appointment of Miss Malika Booker as a director (2 pages) |
5 June 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
5 June 2014 | Appointment of Mr Noel Anthony Murphy as a director (2 pages) |
5 June 2014 | Appointment of Mr/Professor Michael Symmons Roberts as a director (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
15 May 2013 | Appointment of Professor Warwick Gould as a director (2 pages) |
15 May 2013 | Appointment of Dr George Gabor Szirtes as a director (2 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (7 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (7 pages) |
15 May 2013 | Annual return made up to 9 May 2013 no member list (7 pages) |
15 May 2013 | Appointment of Professor Warwick Gould as a director (2 pages) |
15 May 2013 | Appointment of Dr George Gabor Szirtes as a director (2 pages) |
15 May 2013 | Appointment of Ms Emma Elizabeth Harding as a director (2 pages) |
15 May 2013 | Appointment of Ms Emma Elizabeth Harding as a director (2 pages) |
15 May 2013 | Appointment of Ms Brigid Margaret Flora Macleod as a director (2 pages) |
15 May 2013 | Appointment of Ms Brigid Margaret Flora Macleod as a director (2 pages) |
9 May 2013 | Termination of appointment of Mary Tapissier as a director (1 page) |
9 May 2013 | Termination of appointment of Mary Tapissier as a director (1 page) |
9 May 2013 | Termination of appointment of Desmond Clarke as a director (1 page) |
9 May 2013 | Termination of appointment of Nicci Gerrard as a director (1 page) |
9 May 2013 | Termination of appointment of Nicci Gerrard as a director (1 page) |
9 May 2013 | Termination of appointment of Jessica Jackson as a director (1 page) |
9 May 2013 | Termination of appointment of Christopher Reid as a director (1 page) |
9 May 2013 | Termination of appointment of Christopher Reid as a director (1 page) |
9 May 2013 | Termination of appointment of Jessica Jackson as a director (1 page) |
9 May 2013 | Termination of appointment of Desmond Clarke as a director (1 page) |
19 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
7 June 2012 | Appointment of Ms Agnes Lois Meadows as a director (2 pages) |
7 June 2012 | Appointment of Ms Agnes Lois Meadows as a director (2 pages) |
6 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 no member list (7 pages) |
28 May 2012 | Appointment of Mr Leslie Keith Robinson as a director (2 pages) |
28 May 2012 | Appointment of Ms Julia Jessica Eccleshare as a director (2 pages) |
28 May 2012 | Appointment of Ms Jessica Miriam Jackson as a director (2 pages) |
28 May 2012 | Appointment of Ms Jessica Miriam Jackson as a director (2 pages) |
28 May 2012 | Appointment of Mr Leslie Keith Robinson as a director (2 pages) |
28 May 2012 | Appointment of Mr Nii Ayikwei Parkes as a director (2 pages) |
28 May 2012 | Appointment of Mr Nii Ayikwei Parkes as a director (2 pages) |
28 May 2012 | Appointment of Ms Julia Jessica Eccleshare as a director (2 pages) |
17 May 2012 | Termination of appointment of Daljit Nagra as a director (1 page) |
17 May 2012 | Termination of appointment of Christopher Meade as a director (1 page) |
17 May 2012 | Termination of appointment of Rachel Holmes as a director (1 page) |
17 May 2012 | Termination of appointment of Daljit Nagra as a director (1 page) |
17 May 2012 | Termination of appointment of Rachel Holmes as a director (1 page) |
17 May 2012 | Termination of appointment of Christopher Meade as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 June 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
2 June 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
2 June 2011 | Annual return made up to 9 May 2011 no member list (7 pages) |
1 June 2011 | Appointment of Mr Desmond Walter Robert Clarke as a director (2 pages) |
1 June 2011 | Appointment of Mr Desmond Walter Robert Clarke as a director (2 pages) |
31 May 2011 | Appointment of Mr Christopher Reid as a director (2 pages) |
31 May 2011 | Termination of appointment of Tim Dee as a director (1 page) |
31 May 2011 | Termination of appointment of George Szirtes as a director (1 page) |
31 May 2011 | Director's details changed for Mary Eugenie Tapissier on 31 May 2011 (2 pages) |
31 May 2011 | Termination of appointment of Andrew Dickson as a director (1 page) |
31 May 2011 | Termination of appointment of Simon Smith as a director (1 page) |
31 May 2011 | Termination of appointment of George Szirtes as a director (1 page) |
31 May 2011 | Termination of appointment of Tim Dee as a director (1 page) |
31 May 2011 | Termination of appointment of Andrew Dickson as a director (1 page) |
31 May 2011 | Termination of appointment of Simon Smith as a director (1 page) |
31 May 2011 | Appointment of Mr Christopher Reid as a director (2 pages) |
31 May 2011 | Director's details changed for Mary Eugenie Tapissier on 31 May 2011 (2 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 June 2010 | Director's details changed for Chritopher John Meade on 9 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
15 June 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
15 June 2010 | Director's details changed for Chritopher John Meade on 9 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
15 June 2010 | Director's details changed for Chritopher John Meade on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Angela Lynne Davies on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for George Szirtes on 9 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Christine June Holifield on 9 May 2010 (1 page) |
14 June 2010 | Director's details changed for Simon Smith on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Jonathan Dickson on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Jonathan Dickson on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Christine June Holifield on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Christine June Holifield on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Simon Smith on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Daljit Singh Nagra on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Tim Dee on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Daljit Singh Nagra on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Angela Lynne Davies on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for George Szirtes on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Angela Lynne Davies on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Tim Dee on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for George Szirtes on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Daljit Singh Nagra on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Tim Dee on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Jonathan Dickson on 9 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Christine June Holifield on 9 May 2010 (1 page) |
14 June 2010 | Director's details changed for Simon Smith on 9 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Christine June Holifield on 9 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Christine June Holifield on 9 May 2010 (1 page) |
25 May 2010 | Appointment of Ms Rachel Katherine Holmes as a director (2 pages) |
25 May 2010 | Appointment of Ms Rachel Katherine Holmes as a director (2 pages) |
24 May 2010 | Appointment of Ms Nicola Gerrard as a director (2 pages) |
24 May 2010 | Appointment of Ms Nicola Gerrard as a director (2 pages) |
21 May 2010 | Appointment of Mr Thomas Benedict Chivers as a director (2 pages) |
21 May 2010 | Termination of appointment of William Swainson as a director (1 page) |
21 May 2010 | Termination of appointment of Valerie Bloom as a director (1 page) |
21 May 2010 | Termination of appointment of Valerie Bloom as a director (1 page) |
21 May 2010 | Termination of appointment of Barbara Bleiman as a director (1 page) |
21 May 2010 | Termination of appointment of William Swainson as a director (1 page) |
21 May 2010 | Appointment of Mr Thomas Benedict Chivers as a director (2 pages) |
21 May 2010 | Termination of appointment of Barbara Bleiman as a director (1 page) |
12 May 2010 | Registered office address changed from Fourth Floor 2 Tavistock Place London WC1H 9RA on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Fourth Floor 2 Tavistock Place London WC1H 9RA on 12 May 2010 (1 page) |
27 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 July 2009 | Appointment terminated director julian may (1 page) |
7 July 2009 | Annual return made up to 09/05/09 (13 pages) |
7 July 2009 | Director appointed chritopher john meade (2 pages) |
7 July 2009 | Appointment terminated director praveen manghani (1 page) |
7 July 2009 | Director appointed tim dee (2 pages) |
7 July 2009 | Appointment terminated director julian may (1 page) |
7 July 2009 | Director appointed tim dee (2 pages) |
7 July 2009 | Appointment terminated director praveen manghani (1 page) |
7 July 2009 | Director appointed chritopher john meade (2 pages) |
7 July 2009 | Appointment terminated director clifford yates (1 page) |
7 July 2009 | Appointment terminated director clifford yates (1 page) |
7 July 2009 | Annual return made up to 09/05/09 (13 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 June 2008 | Director appointed daljit singh nagra (2 pages) |
6 June 2008 | Annual return made up to 09/05/08
|
6 June 2008 | Director appointed mary eugenie tapissier (2 pages) |
6 June 2008 | Appointment terminate, director choman hardy logged form (1 page) |
6 June 2008 | Director appointed andrew jonathan dickson (2 pages) |
6 June 2008 | Annual return made up to 09/05/08
|
6 June 2008 | Appointment terminate, director daisy georgia goodwin logged form (1 page) |
6 June 2008 | Director appointed andrew jonathan dickson (2 pages) |
6 June 2008 | Appointment terminate, director choman hardy logged form (1 page) |
6 June 2008 | Appointment terminate, director daisy georgia goodwin logged form (1 page) |
6 June 2008 | Director appointed mary eugenie tapissier (2 pages) |
6 June 2008 | Director appointed daljit singh nagra (2 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Annual return made up to 09/05/07
|
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Annual return made up to 09/05/07
|
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Annual return made up to 09/05/06 (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Annual return made up to 09/05/06 (7 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 09/05/05
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 09/05/05
|
23 May 2005 | Registered office changed on 23/05/05 from: book house 45 east hill london SW18 2QZ (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: book house 45 east hill london SW18 2QZ (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Annual return made up to 09/05/04
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Annual return made up to 09/05/04
|
7 June 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 June 2003 | Annual return made up to 09/05/03
|
6 June 2003 | Annual return made up to 09/05/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 09/05/02
|
5 June 2002 | Annual return made up to 09/05/02
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 09/05/01
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 09/05/01
|
21 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Annual return made up to 09/05/00
|
31 August 2000 | Annual return made up to 09/05/00
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 May 1999 | Annual return made up to 09/05/99
|
14 May 1999 | Annual return made up to 09/05/99
|
9 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 May 1998 | Annual return made up to 09/05/98 (6 pages) |
6 May 1998 | Annual return made up to 09/05/98 (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
2 July 1997 | Annual return made up to 09/05/97 (11 pages) |
2 July 1997 | Annual return made up to 09/05/97 (11 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 June 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 June 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 June 1996 | Annual return made up to 09/05/96
|
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Annual return made up to 09/05/96
|
17 June 1996 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 09/05/95
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Annual return made up to 09/05/95
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
26 June 1985 | Memorandum and Articles of Association (27 pages) |
26 June 1985 | Memorandum and Articles of Association (27 pages) |