London
WC2B 4AS
Director Name | Mr James Prichard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(55 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Jonathan Mark Barrow |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(57 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr William Charles Christie Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(58 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retail Director/Owner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Stuart Howard Shaw |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(62 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Ms Catherine Mary Mackin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Ms Katherine Monney |
---|---|
Status | Current |
Appointed | 01 August 2018(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Matthew Alan Graham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2021(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Bryan Alexander |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2021(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Colin Leonard Lee |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 107 Queens Road Hertford Hertfordshire SG13 8BJ |
Director Name | John Peter Janson-Smith |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 1998) |
Role | Literary Agent And Publishing Consultant |
Correspondence Address | 7 North End House Fitzjames Avenue London W14 0RS |
Director Name | Rosalind Margaret Clarissa Hicks |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Greenway House Churston Ferrers Brixham Devon TQ5 0ES |
Director Name | Anthony Arthur Hicks |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1994) |
Role | Nursery Gardening |
Correspondence Address | Greenway House Churston Ferrers Brixham Devon TQ5 0ES |
Director Name | Joseph Antony Haynes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1995) |
Role | Business Consultant |
Correspondence Address | 40 Edwardes Square London W8 6HH |
Secretary Name | Corinne Beverly Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottage The Street, Compton Guildford Surrey GU3 1EQ |
Director Name | Andrea Valentine Lea |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawford House High Street Spetisbury Blandford Forum Dorset DT11 9DP |
Director Name | Mr Samuel Charles Enderby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 1998) |
Role | Farming Racecourse Managment |
Country of Residence | United Kingdom |
Correspondence Address | The Riding Acomb Hexham Northumberland NE46 4PF |
Director Name | Charles John Bowen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(39 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 1998) |
Role | Chief Executive |
Correspondence Address | Isington Mill Alton Hants GU34 4PW |
Director Name | Alexandra Agatha Clementson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(40 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 45 Brodrick Road London SW17 7DX |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(42 years, 12 months after company formation) |
Appointment Duration | 5 days (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | David Charles William Lane |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(42 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 1998) |
Role | Directpr |
Correspondence Address | Bagby Hide Bagby Thirsk North Yorkshire YO7 2AE |
Director Name | John Craddock Maples |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(43 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 09 June 2012) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 2 Wilton Place London SW1X 8RH |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(43 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Drury Lane London WC2B 5PN |
Director Name | Mr Ben Lenthall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Carinya School Lane Appleford Abingdon Oxfordshire OX14 4NY |
Director Name | Mr Philip David Clymer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lynmouth Road London N2 9LS |
Director Name | Simon Mark Corbett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(45 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Great Wratting Hall Haverhill Suffolk CB9 7HQ |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 23 Burnthwaite Road London SW6 5BQ |
Director Name | Jeremy Loch Mansell Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 27 Campana Road London SW6 4AT |
Director Name | Mr Philip Arthur Beale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Viscount William Waldorf Astor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge Manor Ginge Wanton Oxfordshire OX12 8QT |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arundel Gardens Winchmore Hill London N21 3AE |
Director Name | Mr Peter Douglas Edwards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2012(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2014) |
Role | Chairman Media Company |
Country of Residence | United States |
Correspondence Address | 67-68 Long Acre London WC2E 9JD |
Director Name | Mr Shane Desmond Murphy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2015(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Drury Lane London WC2B 5PN |
Website | www.agathachristie.com/ |
---|---|
Telephone | 020 37348768 |
Telephone region | London |
Registered Address | 6th Floor, Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | A.a. Clementson 7.00% Ordinary A |
---|---|
700 at £1 | J.c. Prichard 7.00% Ordinary A |
700 at £1 | J.c. Wilson 7.00% Ordinary A |
5.1k at £1 | Rlj Entertainment LTD 51.00% Ordinary B |
400 at £1 | Mathew Prichard Settlement 4.00% Ordinary A |
1.3k at £1 | Rlj Entertainment LTD 13.00% Ordinary A |
1.1k at £1 | M.c.t. Prichard 11.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,056,000 |
Gross Profit | £5,373,000 |
Net Worth | £6,725,000 |
Cash | £2,635,000 |
Current Liabilities | £10,035,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
17 October 2008 | Delivered on: 18 October 2008 Satisfied on: 5 December 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights; the benefit of the itv contract see image for full details. Fully Satisfied |
---|---|
4 January 2008 | Delivered on: 15 January 2008 Satisfied on: 5 December 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the rights, the benefit of the itv contract, insurance policies, the programme,. See the mortgage charge document for full details. Fully Satisfied |
16 November 2006 | Delivered on: 20 November 2006 Satisfied on: 25 February 2009 Persons entitled: Societe Generale Classification: A charge and deed of assignment Secured details: £7,673,000 and all other monies due or to become due. Particulars: All right title and interest throughout the world in and to the following in relation to the series all film all soundtrack elements including tracks any and all documents. See the mortgage charge document for full details. Fully Satisfied |
24 July 2006 | Delivered on: 3 August 2006 Satisfied on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
23 November 2005 | Delivered on: 26 November 2005 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights the benefit of the itv contract and all right title benefit and interest to and in the same the benefit of the insurance polices all right title and interest in and to the programme being provisionally entitled "agatha christie's miss marple (series 2)" the proceeds of the insurance policies all sums standing to the credit of the current account. By way of floating charge all rights and interest detailed in the above. See the mortgage charge document for full details. Fully Satisfied |
26 August 2005 | Delivered on: 26 August 2005 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights the benefit of the itv contract and all right title benefit and interest to and in the same the benefit of the insurance polices all right title and interest in and to the programme the proceeds of the insurance policies all sums standing to the credit of the current account. By way of floating charge all rights and interest detailed in the above. See the mortgage charge document for full details. Fully Satisfied |
20 July 2005 | Delivered on: 28 July 2005 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2004 | Delivered on: 23 November 2004 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the rights in relation to the series of four television programmes provisionally entitled "agatha christie's miss marple", the benefit of the itv contract, the insurance policies and by way of a floating charge any and all of the rights and interest detailed above. See the mortgage charge document for full details. Fully Satisfied |
7 July 2010 | Delivered on: 12 July 2010 Satisfied on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Trademark security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in to and under all state federal trademarks service marks and trade names and applications for registration and all proceeds of any and all of the foregoing collateral see image for full details. Fully Satisfied |
25 July 2003 | Delivered on: 8 August 2003 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security throughout the world the company's right, title and interest in and to the rights in relation to the series of four television programmes entitlled "agatha christie's poirot" being "the hollow", "sad cypress", "five little pigs" and "death on the nile". The benefit of the itv contract and all of the borrower's right, title, benefit and interest to and in the same including all sums of money whatever payable by itv. The benefit of all insurance policies. See the mortgage charge document for full details. Fully Satisfied |
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Appointment of Mr Matthew Alan Graham as a director on 8 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Mark Stevens as a director on 8 February 2021 (1 page) |
17 December 2020 | Director's details changed for Mr Mathew Caradoc Thomas Prichard on 17 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from 161 Drury Lane London WC2B 5PN England to Room 3.04, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 17 December 2020 (1 page) |
7 October 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 October 2018 | Registration of charge 005508640011, created on 22 October 2018 (41 pages) |
1 August 2018 | Termination of appointment of Shane Desmond Murphy as a director on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Philip Arthur Beale as a secretary on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Ms Katherine Monney as a secretary on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Ms Catherine Mackin as a director on 1 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 April 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
16 April 2018 | Appointment of Mr Stuart Howard Shaw as a director on 15 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Simon Courtenay Vyvyan as a director on 15 April 2018 (1 page) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 March 2016 | Secretary's details changed for Mr Philip Arthur Beale on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Mathew Caradoc Thomas Prichard on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Mark Stevens on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Mark Stevens on 9 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Mr Philip Arthur Beale on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Mathew Caradoc Thomas Prichard on 9 March 2016 (2 pages) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
21 January 2016 | Auditor's resignation (2 pages) |
21 January 2016 | Auditor's resignation (2 pages) |
26 November 2015 | Appointment of Mr Shane Desmond Murphy as a director on 17 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Simon Courtenay Vyvyan as a director on 17 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Simon Courtenay Vyvyan as a director on 17 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Howard Van Sinclair as a director on 17 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Shane Desmond Murphy as a director on 17 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Howard Van Sinclair as a director on 17 November 2015 (1 page) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
19 August 2015 | Registered office address changed from 55 Drury Lane London WC2B 5SQ to 161 Drury Lane London WC2B 5PN on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 55 Drury Lane London WC2B 5SQ to 161 Drury Lane London WC2B 5PN on 19 August 2015 (1 page) |
11 June 2015 | Termination of appointment of Hilary Strong as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Hilary Strong as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Hilary Strong as a director on 1 June 2015 (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Appointment of Mr Howard Van Sinclair as a director (2 pages) |
26 February 2014 | Appointment of Mr Howard Van Sinclair as a director (2 pages) |
21 February 2014 | Registered office address changed from 67-68 Long Acre London WC2E 9JD United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 67-68 Long Acre London WC2E 9JD United Kingdom on 21 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mr James Prichard on 24 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr James Prichard on 24 January 2014 (2 pages) |
6 February 2014 | Appointment of Mr William Charles Christie Cooper as a director (2 pages) |
6 February 2014 | Appointment of Mr William Charles Christie Cooper as a director (2 pages) |
6 February 2014 | Termination of appointment of Peter Edwards as a director (1 page) |
6 February 2014 | Termination of appointment of Simon Corbett as a director (1 page) |
6 February 2014 | Termination of appointment of Simon Corbett as a director (1 page) |
6 February 2014 | Termination of appointment of Peter Edwards as a director (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Director's details changed for Mr Miguel Penella on 30 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Miguel Penella on 30 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Peter Douglas Edwards on 30 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Peter Douglas Edwards on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Mark Stevens on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Mark Stevens on 30 May 2013 (2 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 November 2012 | Director's details changed for Mr Mark Barrow on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Mark Barrow on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Mark Barrow on 2 November 2012 (2 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
1 August 2012 | Appointment of Mr Mark Barrow as a director (2 pages) |
1 August 2012 | Appointment of Mr Mark Barrow as a director (2 pages) |
25 June 2012 | Termination of appointment of John Maples as a director (1 page) |
25 June 2012 | Termination of appointment of John Maples as a director (1 page) |
22 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 June 2012 | Auditor's resignation (1 page) |
6 June 2012 | Section 519 (2 pages) |
6 June 2012 | Auditor's resignation (1 page) |
6 June 2012 | Section 519 (2 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (13 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (13 pages) |
23 May 2012 | Sect 519 (1 page) |
23 May 2012 | Sect 519 (1 page) |
18 April 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Mrs Hilary Strong as a director (2 pages) |
18 April 2012 | Termination of appointment of Terry Downing as a director (1 page) |
18 April 2012 | Termination of appointment of Hilary Strong as a director (1 page) |
18 April 2012 | Termination of appointment of Mary Durkan as a director (1 page) |
18 April 2012 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Hilary Strong as a director (1 page) |
18 April 2012 | Appointment of Mrs Hilary Strong as a director (2 pages) |
18 April 2012 | Termination of appointment of Terry Downing as a director (1 page) |
18 April 2012 | Termination of appointment of Mary Durkan as a director (1 page) |
2 April 2012 | Appointment of Miguel Penella as a director (3 pages) |
2 April 2012 | Appointment of Mark Stevens as a director (3 pages) |
2 April 2012 | Appointment of Peter Douglas Edwards as a director (3 pages) |
2 April 2012 | Appointment of Miguel Penella as a director (3 pages) |
2 April 2012 | Appointment of Mark Stevens as a director (3 pages) |
2 April 2012 | Appointment of Peter Douglas Edwards as a director (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 November 2011 | Director's details changed for Mrs Hilary Steele on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mrs Hilary Steele on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mrs Hilary Steele on 1 November 2011 (2 pages) |
6 September 2011 | Termination of appointment of William Astor as a director (1 page) |
6 September 2011 | Termination of appointment of William Astor as a director (1 page) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (13 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
8 October 2010 | Appointment of Mr James Caradoc Prichard as a director (2 pages) |
8 October 2010 | Appointment of Mr James Caradoc Prichard as a director (2 pages) |
8 October 2010 | Appointment of Mrs Hilary Steele as a director (2 pages) |
8 October 2010 | Appointment of Mrs Hilary Steele as a director (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (9 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (9 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 December 2008 | Director appointed mrs mary durkan (1 page) |
8 December 2008 | Director appointed mrs mary durkan (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
15 January 2008 | Particulars of mortgage/charge (5 pages) |
15 January 2008 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
20 November 2006 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Particulars of mortgage/charge (8 pages) |
3 August 2006 | Particulars of mortgage/charge (8 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 July 2006 | Return made up to 24/05/06; full list of members; amend (11 pages) |
25 July 2006 | Return made up to 24/05/06; full list of members; amend (11 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
26 November 2005 | Particulars of mortgage/charge (7 pages) |
26 November 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members
|
13 June 2005 | Return made up to 24/05/05; full list of members
|
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
18 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members
|
28 May 2004 | Return made up to 24/05/04; full list of members
|
8 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 August 2003 | Particulars of mortgage/charge (8 pages) |
8 August 2003 | Particulars of mortgage/charge (8 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page) |
3 June 2003 | Return made up to 24/05/03; full list of members (12 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (12 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 24/05/02; full list of members (11 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members
|
11 June 2001 | Return made up to 24/05/01; full list of members
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
26 June 2000 | Return made up to 24/05/00; full list of members
|
26 June 2000 | Return made up to 24/05/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members
|
9 June 1999 | Return made up to 24/05/99; full list of members
|
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: third floor 141 sloane street london SW1X 9AY (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: third floor 141 sloane street london SW1X 9AY (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 27 December 1997 (18 pages) |
30 June 1998 | Full accounts made up to 27 December 1997 (18 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members
|
30 June 1998 | Return made up to 24/05/98; no change of members
|
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (4 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (4 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
16 July 1997 | Full accounts made up to 28 December 1996 (18 pages) |
16 July 1997 | Full accounts made up to 28 December 1996 (18 pages) |
8 July 1997 | Return made up to 24/05/97; no change of members (7 pages) |
8 July 1997 | Return made up to 24/05/97; no change of members (7 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director's particulars changed (2 pages) |
9 July 1996 | Director's particulars changed (2 pages) |
9 July 1996 | New director appointed (1 page) |
5 July 1996 | Auditor's resignation (1 page) |
5 July 1996 | Auditor's resignation (1 page) |
28 June 1996 | Return made up to 24/05/96; full list of members
|
28 June 1996 | Full accounts made up to 30 December 1995 (17 pages) |
28 June 1996 | Return made up to 24/05/96; full list of members
|
28 June 1996 | Full accounts made up to 30 December 1995 (17 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 June 1995 | Return made up to 24/05/95; change of members (10 pages) |
27 June 1995 | Return made up to 24/05/95; change of members (10 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
21 October 1994 | Memorandum and Articles of Association (7 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Memorandum and Articles of Association (7 pages) |
21 October 1994 | Resolutions
|
8 September 1994 | Resolutions
|
8 September 1994 | Resolutions
|
9 August 1994 | Auditor's resignation (1 page) |
9 August 1994 | Auditor's resignation (1 page) |
5 August 1994 | Auditor's resignation (1 page) |
5 August 1994 | Auditor's resignation (1 page) |
8 January 1991 | Registered office changed on 08/01/91 from: portland house stag place london SW1E 5BH (1 page) |
8 January 1991 | Registered office changed on 08/01/91 from: portland house stag place london SW1E 5BH (1 page) |
8 December 1986 | Registered office changed on 08/12/86 from: kent house telegraph street london EC2R 7LN (1 page) |
8 December 1986 | Registered office changed on 08/12/86 from: kent house telegraph street london EC2R 7LN (1 page) |
17 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
15 July 1977 | Annual return made up to 17/05/77 (7 pages) |
15 July 1977 | Annual return made up to 17/05/77 (7 pages) |
21 May 1974 | Annual return made up to 25/04/74 (9 pages) |
21 May 1974 | Annual return made up to 25/04/74 (9 pages) |
4 May 1973 | Annual return made up to 09/04/73 (9 pages) |
4 May 1973 | Annual return made up to 09/04/73 (9 pages) |
18 June 1955 | Certificate of incorporation (1 page) |
18 June 1955 | Incorporation (14 pages) |
18 June 1955 | Incorporation (14 pages) |
18 June 1955 | Certificate of incorporation (1 page) |