Company NameTBPS London Limited
Company StatusDissolved
Company Number00527070
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1953(70 years, 4 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NamePoetry Book Society Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section PEducation
SIC 85520Cultural education

Directors

Secretary NameChristine June Holifield
NationalityBritish
StatusClosed
Appointed19 July 2003(49 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 10 September 2019)
RoleDirector Of Arts Organisation
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameProf Warwick Gould
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed22 November 2012(58 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 10 September 2019)
RoleProfessor Of English Literature
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMs Brigid Margaret Flora Macleod
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(58 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 10 September 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMs Emma Elizabeth Harding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(59 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 10 September 2019)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMr Noel Anthony Murphy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2013(59 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 10 September 2019)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMrs Briony Kay Bax
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(60 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 10 September 2019)
RoleEditor Of Ambit Magazine
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMiss Malika Booker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(60 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 10 September 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(60 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 September 2019)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMs Cheryl Anne Moskowitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(61 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 10 September 2019)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52 - 54 Carter Lane
London
EC4V 5EF
Director NameMr Neil Corcoran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(37 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address4 Brentwood Road
Brincliffe
Sheffield
South Yorkshire
S11 9BU
Director NameMs Carol Ann Duffy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address4 Camp View
Wimbledon
London
SW19 4UL
Secretary NameMrs Martha Cranfield Smart
NationalityBritish
StatusResigned
Appointed09 May 1991(37 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 1996)
RoleCompany Director
Correspondence Address44 Redan Street
London
W14 0AB
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 1995)
RoleAnthropologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfield Place
London
N6 6JP
Director NameMr Alan Charles Brownjohn
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1995)
RoleAuthor
Correspondence Address2 Belsize Park
London
NW3 4ET
Director NameMrs Susan Alison Bradbury
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address9 Edna Street
London
SW11 3DP
Director NameDame Gillian Patricia Kempster Beer
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(39 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1996)
RoleUniversity Teacher
Correspondence Address6 Belvoir Terrace
Cambridge
CB2 2AA
Director NameMr Martyn Goff
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(40 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 1999)
RoleChairman Henry Sotheran
Country of ResidenceUnited Kingdom
Correspondence Address95 Sisters Avenue
London
SW11 5SW
Director NameMr John Frederick Agard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 1997)
RolePoet/Writer
Country of ResidenceEngland
Correspondence Address30 Abergavenny Road
Lewes
East Sussex
BN7 1SN
Secretary NameClare Joanne Brown
NationalityBritish
StatusResigned
Appointed01 June 1996(42 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2003)
RoleArts Administrator
Correspondence Address10 Eastbank Road
Hampton Hill
Hampton
Middlesex
TW12 1RP
Director NameJames Berry
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityJamaican/British
StatusResigned
Appointed01 November 1996(42 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 November 1999)
RoleWriter /Poet
Correspondence Address52 Lyminster Avenue
Brighton
East Sussex
BN1 8JN
Director NameMr Jonathan Frederick Davidson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(45 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 November 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address106 Lake View Road
Coventry
West Midlands
CV5 8JY
Director NameMs Maura Dooley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(45 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2003)
RoleWriter-Lecturer
Correspondence Address108 Sternhold Avenue
London
SW2 4PP
Director NameMs Amanda Jane Dalton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(47 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 November 2005)
RoleTheatre Worker Writer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bankside
Hebden Bridge
West Yorkshire
HX7 8BX
Director NameMs Daisy Georgia Goodwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(49 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 November 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address68 Edith Road
London
W14 9AR
Director NameMark Ford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(50 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2006)
RoleUniversity Lecturer
Correspondence Address89b Highbury Hill
London
N5 1SX
Director NameBarbara Sara Bleiman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(51 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2009)
RoleAdvisory Teacher
Correspondence Address17 Glasslyn Road
London
N8 8RJ
Director NameAngela Lynne Davies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(51 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G07 Screenworks
22 Highbury Grove
London
N7 2EF
Director NameValerie Bloom
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish Jamaican
StatusResigned
Appointed17 November 2005(51 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 2010)
RoleWriter
Correspondence Address1 Whiteoak Bungalows
Heathwood Gardens
Swanley
Kent
BR8 7HW
Director NameAndrew Jonathan Dickson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(53 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 November 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Director NameTim Dee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(55 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2011)
RoleBbc Radio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Director NameMr Thomas Benedict Chivers
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(55 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 November 2013)
RoleArts Producer
Country of ResidenceEngland
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Director NameMs Nicci Gerrard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(55 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2012)
RoleNovelist And Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Director NameMr Desmond Walter Robert Clarke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(56 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2013)
RoleRetired/Publisher
Country of ResidenceEngland
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Director NameMs Julia Jessica Eccleshare
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(58 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 March 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Director NameMr Darryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(60 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G07 Screenworks
22 Highbury Grove
London
N7 2EF

Contact

Websitepoetrybooks.co.uk
Email address[email protected]
Telephone020 78317468
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co
Glade House
52 - 54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£242,514
Net Worth-£7,564
Cash£25,664
Current Liabilities£61,165

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

4 May 2005Delivered 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

Filing History

10 September 2019Final Gazette dissolved following liquidation (1 page)
10 June 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
24 September 2018Liquidators' statement of receipts and payments to 14 July 2018 (15 pages)
4 May 2018Registered 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 2017Liquidators' statement of receipts and payments to 14 July 2017 (14 pages)
29 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (14 pages)
1 August 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
27 July 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
8 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
(1 page)
8 July 2016Change of name notice (2 pages)
8 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
(1 page)
8 July 2016Change of name notice (2 pages)
18 May 2016Termination of appointment of Michael Symmons Roberts as a director on 3 March 2016 (1 page)
18 May 2016Termination of appointment of Michael Symmons Roberts as a director on 3 March 2016 (1 page)
18 May 2016Annual return made up to 9 May 2016 no member list (6 pages)
18 May 2016Annual return made up to 9 May 2016 no member list (6 pages)
25 April 2016Termination of appointment of Angela Lynne Davies as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Christine June Holifield as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Christine June Holifield as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Angela Lynne Davies as a director on 31 March 2016 (1 page)
16 March 2016Termination of appointment of Darryl John Cooke as a director on 17 September 2015 (1 page)
16 March 2016Termination of appointment of Agnes Lois Meadows as a director on 3 December 2015 (1 page)
16 March 2016Termination of appointment of Agnes Lois Meadows as a director on 3 December 2015 (1 page)
16 March 2016Termination of appointment of Darryl John Cooke as a director on 17 September 2015 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (24 pages)
7 December 2015Full accounts made up to 31 March 2015 (24 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
27 May 2015Appointment of Ms Cheryl Anne Moskowitz as a director on 14 May 2015 (2 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
27 May 2015Appointment of Ms Cheryl Anne Moskowitz as a director on 14 May 2015 (2 pages)
26 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Julia Jessica Eccleshare as a director on 5 March 2015 (1 page)
18 May 2015Termination of appointment of George Gabor Szirtes as a director on 11 September 2014 (1 page)
18 May 2015Termination of appointment of Julia Jessica Eccleshare as a director on 5 March 2015 (1 page)
18 May 2015Termination of appointment of Leslie Keith Robinson as a director on 11 September 2014 (1 page)
18 May 2015Termination of appointment of Leslie Keith Robinson as a director on 11 September 2014 (1 page)
18 May 2015Termination of appointment of Julia Jessica Eccleshare as a director on 5 March 2015 (1 page)
18 May 2015Termination of appointment of George Gabor Szirtes as a director on 11 September 2014 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (23 pages)
31 December 2014Full accounts made up to 31 March 2014 (23 pages)
5 June 2014Appointment of Mr Mark Henry Storey as a director (2 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
5 June 2014Termination of appointment of Nii Parkes as a director (1 page)
5 June 2014Termination of appointment of Thomas Chivers as a director (1 page)
5 June 2014Appointment of Mr Mark Henry Storey as a director (2 pages)
5 June 2014Appointment of Mr/Professor Michael Symmons Roberts as a director (2 pages)
5 June 2014Termination of appointment of Nii Parkes as a director (1 page)
5 June 2014Appointment of Mr Noel Anthony Murphy as a director (2 pages)
5 June 2014Termination of appointment of Thomas Chivers as a director (1 page)
5 June 2014Appointment of Mrs Briony Kay Bax as a director (2 pages)
5 June 2014Appointment of Mr Darryl John Cooke as a director (2 pages)
5 June 2014Appointment of Mrs Briony Kay Bax as a director (2 pages)
5 June 2014Appointment of Miss Malika Booker as a director (2 pages)
5 June 2014Appointment of Mr Darryl John Cooke as a director (2 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
5 June 2014Appointment of Miss Malika Booker as a director (2 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
5 June 2014Appointment of Mr Noel Anthony Murphy as a director (2 pages)
5 June 2014Appointment of Mr/Professor Michael Symmons Roberts as a director (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (23 pages)
10 December 2013Full accounts made up to 31 March 2013 (23 pages)
15 May 2013Appointment of Professor Warwick Gould as a director (2 pages)
15 May 2013Appointment of Dr George Gabor Szirtes as a director (2 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (7 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (7 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (7 pages)
15 May 2013Appointment of Professor Warwick Gould as a director (2 pages)
15 May 2013Appointment of Dr George Gabor Szirtes as a director (2 pages)
15 May 2013Appointment of Ms Emma Elizabeth Harding as a director (2 pages)
15 May 2013Appointment of Ms Emma Elizabeth Harding as a director (2 pages)
15 May 2013Appointment of Ms Brigid Margaret Flora Macleod as a director (2 pages)
15 May 2013Appointment of Ms Brigid Margaret Flora Macleod as a director (2 pages)
9 May 2013Termination of appointment of Mary Tapissier as a director (1 page)
9 May 2013Termination of appointment of Mary Tapissier as a director (1 page)
9 May 2013Termination of appointment of Desmond Clarke as a director (1 page)
9 May 2013Termination of appointment of Nicci Gerrard as a director (1 page)
9 May 2013Termination of appointment of Nicci Gerrard as a director (1 page)
9 May 2013Termination of appointment of Jessica Jackson as a director (1 page)
9 May 2013Termination of appointment of Christopher Reid as a director (1 page)
9 May 2013Termination of appointment of Christopher Reid as a director (1 page)
9 May 2013Termination of appointment of Jessica Jackson as a director (1 page)
9 May 2013Termination of appointment of Desmond Clarke as a director (1 page)
19 November 2012Full accounts made up to 31 March 2012 (20 pages)
19 November 2012Full accounts made up to 31 March 2012 (20 pages)
7 June 2012Appointment of Ms Agnes Lois Meadows as a director (2 pages)
7 June 2012Appointment of Ms Agnes Lois Meadows as a director (2 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
28 May 2012Appointment of Mr Leslie Keith Robinson as a director (2 pages)
28 May 2012Appointment of Ms Julia Jessica Eccleshare as a director (2 pages)
28 May 2012Appointment of Ms Jessica Miriam Jackson as a director (2 pages)
28 May 2012Appointment of Ms Jessica Miriam Jackson as a director (2 pages)
28 May 2012Appointment of Mr Leslie Keith Robinson as a director (2 pages)
28 May 2012Appointment of Mr Nii Ayikwei Parkes as a director (2 pages)
28 May 2012Appointment of Mr Nii Ayikwei Parkes as a director (2 pages)
28 May 2012Appointment of Ms Julia Jessica Eccleshare as a director (2 pages)
17 May 2012Termination of appointment of Daljit Nagra as a director (1 page)
17 May 2012Termination of appointment of Christopher Meade as a director (1 page)
17 May 2012Termination of appointment of Rachel Holmes as a director (1 page)
17 May 2012Termination of appointment of Daljit Nagra as a director (1 page)
17 May 2012Termination of appointment of Rachel Holmes as a director (1 page)
17 May 2012Termination of appointment of Christopher Meade as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Full accounts made up to 31 March 2011 (18 pages)
2 June 2011Annual return made up to 9 May 2011 no member list (7 pages)
2 June 2011Annual return made up to 9 May 2011 no member list (7 pages)
2 June 2011Annual return made up to 9 May 2011 no member list (7 pages)
1 June 2011Appointment of Mr Desmond Walter Robert Clarke as a director (2 pages)
1 June 2011Appointment of Mr Desmond Walter Robert Clarke as a director (2 pages)
31 May 2011Appointment of Mr Christopher Reid as a director (2 pages)
31 May 2011Termination of appointment of Tim Dee as a director (1 page)
31 May 2011Termination of appointment of George Szirtes as a director (1 page)
31 May 2011Director's details changed for Mary Eugenie Tapissier on 31 May 2011 (2 pages)
31 May 2011Termination of appointment of Andrew Dickson as a director (1 page)
31 May 2011Termination of appointment of Simon Smith as a director (1 page)
31 May 2011Termination of appointment of George Szirtes as a director (1 page)
31 May 2011Termination of appointment of Tim Dee as a director (1 page)
31 May 2011Termination of appointment of Andrew Dickson as a director (1 page)
31 May 2011Termination of appointment of Simon Smith as a director (1 page)
31 May 2011Appointment of Mr Christopher Reid as a director (2 pages)
31 May 2011Director's details changed for Mary Eugenie Tapissier on 31 May 2011 (2 pages)
11 November 2010Full accounts made up to 31 March 2010 (15 pages)
11 November 2010Full accounts made up to 31 March 2010 (15 pages)
15 June 2010Director's details changed for Chritopher John Meade on 9 May 2010 (2 pages)
15 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
15 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
15 June 2010Director's details changed for Chritopher John Meade on 9 May 2010 (2 pages)
15 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
15 June 2010Director's details changed for Chritopher John Meade on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Angela Lynne Davies on 9 May 2010 (2 pages)
14 June 2010Director's details changed for George Szirtes on 9 May 2010 (2 pages)
14 June 2010Secretary's details changed for Christine June Holifield on 9 May 2010 (1 page)
14 June 2010Director's details changed for Simon Smith on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew Jonathan Dickson on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew Jonathan Dickson on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Christine June Holifield on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Christine June Holifield on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Simon Smith on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Daljit Singh Nagra on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Tim Dee on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Daljit Singh Nagra on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Angela Lynne Davies on 9 May 2010 (2 pages)
14 June 2010Director's details changed for George Szirtes on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Angela Lynne Davies on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Tim Dee on 9 May 2010 (2 pages)
14 June 2010Director's details changed for George Szirtes on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Daljit Singh Nagra on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Tim Dee on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew Jonathan Dickson on 9 May 2010 (2 pages)
14 June 2010Secretary's details changed for Christine June Holifield on 9 May 2010 (1 page)
14 June 2010Director's details changed for Simon Smith on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Christine June Holifield on 9 May 2010 (2 pages)
14 June 2010Secretary's details changed for Christine June Holifield on 9 May 2010 (1 page)
25 May 2010Appointment of Ms Rachel Katherine Holmes as a director (2 pages)
25 May 2010Appointment of Ms Rachel Katherine Holmes as a director (2 pages)
24 May 2010Appointment of Ms Nicola Gerrard as a director (2 pages)
24 May 2010Appointment of Ms Nicola Gerrard as a director (2 pages)
21 May 2010Appointment of Mr Thomas Benedict Chivers as a director (2 pages)
21 May 2010Termination of appointment of William Swainson as a director (1 page)
21 May 2010Termination of appointment of Valerie Bloom as a director (1 page)
21 May 2010Termination of appointment of Valerie Bloom as a director (1 page)
21 May 2010Termination of appointment of Barbara Bleiman as a director (1 page)
21 May 2010Termination of appointment of William Swainson as a director (1 page)
21 May 2010Appointment of Mr Thomas Benedict Chivers as a director (2 pages)
21 May 2010Termination of appointment of Barbara Bleiman as a director (1 page)
12 May 2010Registered office address changed from Fourth Floor 2 Tavistock Place London WC1H 9RA on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Fourth Floor 2 Tavistock Place London WC1H 9RA on 12 May 2010 (1 page)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 July 2009Appointment terminated director julian may (1 page)
7 July 2009Annual return made up to 09/05/09 (13 pages)
7 July 2009Director appointed chritopher john meade (2 pages)
7 July 2009Appointment terminated director praveen manghani (1 page)
7 July 2009Director appointed tim dee (2 pages)
7 July 2009Appointment terminated director julian may (1 page)
7 July 2009Director appointed tim dee (2 pages)
7 July 2009Appointment terminated director praveen manghani (1 page)
7 July 2009Director appointed chritopher john meade (2 pages)
7 July 2009Appointment terminated director clifford yates (1 page)
7 July 2009Appointment terminated director clifford yates (1 page)
7 July 2009Annual return made up to 09/05/09 (13 pages)
7 October 2008Full accounts made up to 31 March 2008 (14 pages)
7 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 June 2008Director appointed daljit singh nagra (2 pages)
6 June 2008Annual return made up to 09/05/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
6 June 2008Director appointed mary eugenie tapissier (2 pages)
6 June 2008Appointment terminate, director choman hardy logged form (1 page)
6 June 2008Director appointed andrew jonathan dickson (2 pages)
6 June 2008Annual return made up to 09/05/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
6 June 2008Appointment terminate, director daisy georgia goodwin logged form (1 page)
6 June 2008Director appointed andrew jonathan dickson (2 pages)
6 June 2008Appointment terminate, director choman hardy logged form (1 page)
6 June 2008Appointment terminate, director daisy georgia goodwin logged form (1 page)
6 June 2008Director appointed mary eugenie tapissier (2 pages)
6 June 2008Director appointed daljit singh nagra (2 pages)
28 November 2007Full accounts made up to 31 March 2007 (17 pages)
28 November 2007Full accounts made up to 31 March 2007 (17 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2007Director resigned (1 page)
18 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 March 2006 (17 pages)
8 March 2007Full accounts made up to 31 March 2006 (17 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Annual return made up to 09/05/06 (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Annual return made up to 09/05/06 (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
20 December 2005Full accounts made up to 31 March 2005 (16 pages)
20 December 2005Full accounts made up to 31 March 2005 (16 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 May 2005Registered office changed on 23/05/05 from: book house 45 east hill london SW18 2QZ (1 page)
23 May 2005Registered office changed on 23/05/05 from: book house 45 east hill london SW18 2QZ (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
8 November 2004Full accounts made up to 31 March 2004 (15 pages)
8 November 2004Full accounts made up to 31 March 2004 (15 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Director resigned (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
20 October 2003Full accounts made up to 31 March 2003 (16 pages)
20 October 2003Full accounts made up to 31 March 2003 (16 pages)
6 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
5 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Annual return made up to 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
31 August 2000Annual return made up to 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
14 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 May 1998Annual return made up to 09/05/98 (6 pages)
6 May 1998Annual return made up to 09/05/98 (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
2 July 1997Annual return made up to 09/05/97 (11 pages)
2 July 1997Annual return made up to 09/05/97 (11 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
17 June 1996Full accounts made up to 31 March 1995 (13 pages)
17 June 1996Full accounts made up to 31 March 1995 (13 pages)
17 June 1996Annual return made up to 09/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Annual return made up to 09/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 1996New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Annual return made up to 09/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Annual return made up to 09/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director resigned (2 pages)
26 June 1985Memorandum and Articles of Association (27 pages)
26 June 1985Memorandum and Articles of Association (27 pages)