Company NameNew Holland Publishers (UK) Limited
Company StatusDissolved
Company Number00550904
CategoryPrivate Limited Company
Incorporation Date20 June 1955(68 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesHolland Press Limited(The) and New Holland (Publishers) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameBrian Derek Wootton
Date of BirthMay 1965 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 2000(45 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 21 August 2018)
RoleCompany Director
Correspondence AddressUnit 704 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
Director NameMr William Marshall-Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed15 October 2013(58 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 Rugby Road
Oranjezicht
Cape Town
8001
Director NameJohn Christopher Beaufoy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(36 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address12 Grandpont Place
Long Ford Close
Oxford
Oxfordshire
OX1 4NH
Director NameMr John Columba Grant
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address131 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr David Edward Wood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address106 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameMr David Edward Wood
NationalityBritish
StatusResigned
Appointed19 September 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address106 London Road
Brentwood
Essex
CM14 4NJ
Director NameJohn Louis Schoeman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address29 Caxton Way
Oakridge
7800
Director NameGerrit Struik
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address13 Gertrude Road Newport
Sidney New South Wales
Australia 2106
Foreign
Secretary NameJohn Louis Schoeman
NationalityBritish
StatusResigned
Appointed24 February 1995(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address29 Caxton Way
Oakridge
7800
Director NameLois O'Brien
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2000(45 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address7 Meadow Way
Constantia Meadows
Cape Town
South Africa
Secretary NameMr Alexander Todd Williamson Caven
NationalityBritish
StatusResigned
Appointed04 December 2000(45 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 March 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 704 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
Director NameSteven Connolly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(52 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2013)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressGarfield House
86 Edgware Road
London
W2 2EA

Contact

Websitenhpub.co.uk

Location

Registered AddressUnit 704 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

300.1k at £1Macquarie Corporation Sa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

1 December 2011Delivered on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re new holland publishers (UK) limited business premium account, account number 73687945.
Outstanding
18 June 2007Delivered on: 25 June 2007
Satisfied on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
9 March 1994Delivered on: 11 March 1994
Satisfied on: 27 March 2008
Persons entitled: Nedcor Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied
8 December 1993Delivered on: 17 February 1994
Satisfied on: 27 March 2008
Persons entitled: Nedcor Bank Limited

Classification: Debenture registered pursuant to an order of court
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
12 March 1991Delivered on: 22 March 1991
Satisfied on: 4 February 2012
Persons entitled: The Church Commissioners for England

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: Rent deposit of £6,200.00 as security for the performance of tenants covenants.
Fully Satisfied
27 February 1990Delivered on: 9 March 1990
Satisfied on: 28 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Termination of appointment of Alexander Todd Williamson Caven as a secretary on 1 March 2018 (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2017Change of details for Tiso Blackstar Group Se as a person with significant control on 30 June 2017 (2 pages)
8 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
8 December 2017Change of details for Tiso Blackstar Group Se as a person with significant control on 30 June 2017 (2 pages)
8 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 September 2017Full accounts made up to 30 June 2016 (19 pages)
13 September 2017Full accounts made up to 30 June 2016 (19 pages)
5 September 2017Auditor's resignation (1 page)
5 September 2017Auditor's resignation (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Director's details changed for William Marshall-Smith on 18 September 2016 (2 pages)
21 September 2016Director's details changed for William Marshall-Smith on 18 September 2016 (2 pages)
21 September 2016Director's details changed for Brian Derek Wootton on 18 September 2016 (2 pages)
21 September 2016Director's details changed for Brian Derek Wootton on 18 September 2016 (2 pages)
25 August 2016Accounts for a small company made up to 30 June 2015 (9 pages)
25 August 2016Accounts for a small company made up to 30 June 2015 (9 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300,100
(5 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300,100
(5 pages)
24 September 2015Registered office address changed from Unit 9 the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom to Unit 704 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Unit 9 the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom to Unit 704 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 24 September 2015 (1 page)
28 July 2015Accounts for a small company made up to 30 June 2014 (9 pages)
28 July 2015Accounts for a small company made up to 30 June 2014 (9 pages)
29 September 2014Full accounts made up to 30 June 2013 (16 pages)
29 September 2014Full accounts made up to 30 June 2013 (16 pages)
23 September 2014Registered office address changed from Garfield House 86 Edgware Road London W2 2EA to Unit 9 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 23 September 2014 (1 page)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 300,100
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 300,100
(5 pages)
23 September 2014Registered office address changed from Garfield House 86 Edgware Road London W2 2EA to Unit 9 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 23 September 2014 (1 page)
15 September 2014Appointment of William Marshall-Smith as a director on 15 October 2013 (2 pages)
15 September 2014Appointment of William Marshall-Smith as a director on 15 October 2013 (2 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
15 October 2013Termination of appointment of Steven Connolly as a director (1 page)
15 October 2013Termination of appointment of Steven Connolly as a director (1 page)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300,100
(4 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300,100
(4 pages)
21 January 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
21 January 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
16 October 2012Director's details changed for Steven Connolly on 2 October 2012 (2 pages)
16 October 2012Director's details changed for Steven Connolly on 2 October 2012 (2 pages)
16 October 2012Director's details changed for Steven Connolly on 2 October 2012 (2 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2012Full accounts made up to 31 March 2011 (17 pages)
17 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Alexander Todd Williamson Caven on 10 September 2010 (1 page)
20 September 2010Director's details changed for Brian Derek Wootton on 10 September 2010 (2 pages)
20 September 2010Secretary's details changed for Alexander Todd Williamson Caven on 10 September 2010 (1 page)
20 September 2010Director's details changed for Steven Connolly on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Steven Connolly on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Steven Connolly on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Brian Derek Wootton on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Steven Connolly on 10 September 2010 (2 pages)
21 July 2010Termination of appointment of Lois O'brien as a director (1 page)
21 July 2010Termination of appointment of Lois O'brien as a director (1 page)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
18 June 2010Full accounts made up to 31 March 2009 (18 pages)
18 June 2010Full accounts made up to 31 March 2009 (18 pages)
18 June 2010Full accounts made up to 31 March 2010 (18 pages)
18 June 2010Full accounts made up to 31 March 2010 (18 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Register(s) moved to registered inspection location (1 page)
14 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 March 2009Full accounts made up to 31 March 2008 (28 pages)
27 March 2009Full accounts made up to 31 March 2008 (28 pages)
5 March 2009Return made up to 19/09/08; full list of members (4 pages)
5 March 2009Return made up to 19/09/08; full list of members (4 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
6 July 2007Full accounts made up to 31 March 2007 (17 pages)
6 July 2007Full accounts made up to 31 March 2007 (17 pages)
25 June 2007Particulars of mortgage/charge (9 pages)
25 June 2007Particulars of mortgage/charge (9 pages)
28 September 2006Return made up to 19/09/06; full list of members (7 pages)
28 September 2006Return made up to 19/09/06; full list of members (7 pages)
17 July 2006Full accounts made up to 31 March 2006 (23 pages)
17 July 2006Full accounts made up to 31 March 2006 (23 pages)
26 September 2005Return made up to 19/09/05; full list of members (7 pages)
26 September 2005Return made up to 19/09/05; full list of members (7 pages)
8 July 2005Full accounts made up to 31 March 2005 (16 pages)
8 July 2005Full accounts made up to 31 March 2005 (16 pages)
18 March 2005Full accounts made up to 31 March 2004 (16 pages)
18 March 2005Full accounts made up to 31 March 2004 (16 pages)
27 September 2004Return made up to 19/09/04; full list of members (7 pages)
27 September 2004Return made up to 19/09/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (16 pages)
28 October 2003Full accounts made up to 31 March 2003 (16 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
12 November 2002Return made up to 19/09/02; full list of members (6 pages)
12 November 2002Return made up to 19/09/02; full list of members (6 pages)
6 July 2002Full accounts made up to 31 March 2002 (19 pages)
6 July 2002Full accounts made up to 31 March 2002 (19 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
28 November 2001Full accounts made up to 31 March 2001 (16 pages)
28 November 2001Full accounts made up to 31 March 2001 (16 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
11 September 2001Full accounts made up to 31 March 2000 (16 pages)
11 September 2001Full accounts made up to 31 March 2000 (16 pages)
27 March 2001Return made up to 19/09/00; full list of members (6 pages)
27 March 2001Return made up to 19/09/00; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24,nutford place london W1H 6DQ (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24,nutford place london W1H 6DQ (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Company name changed new holland (publishers) LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed new holland (publishers) LIMITED\certificate issued on 08/01/01 (2 pages)
30 March 2000Full accounts made up to 28 February 1999 (17 pages)
30 March 2000Full accounts made up to 28 February 1999 (17 pages)
21 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
21 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
3 December 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
3 December 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
8 October 1999Return made up to 19/09/99; full list of members (6 pages)
8 October 1999Return made up to 19/09/99; full list of members (6 pages)
29 September 1998Return made up to 19/09/98; full list of members (8 pages)
29 September 1998Return made up to 19/09/98; full list of members (8 pages)
22 September 1998Full accounts made up to 28 February 1998 (17 pages)
22 September 1998Full accounts made up to 28 February 1998 (17 pages)
23 December 1997Return made up to 19/09/97; full list of members (6 pages)
23 December 1997Return made up to 19/09/97; full list of members (6 pages)
1 September 1997Full accounts made up to 28 February 1997 (16 pages)
1 September 1997Full accounts made up to 28 February 1997 (16 pages)
18 November 1996Full accounts made up to 29 February 1996 (22 pages)
18 November 1996Full accounts made up to 29 February 1996 (22 pages)
5 November 1996Return made up to 19/09/96; full list of members (6 pages)
5 November 1996Return made up to 19/09/96; full list of members (6 pages)
29 April 1996New director appointed (1 page)
29 April 1996Return made up to 19/09/95; no change of members (5 pages)
29 April 1996Return made up to 19/09/95; no change of members (5 pages)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
29 April 1996New secretary appointed (1 page)
29 April 1996New secretary appointed (1 page)
29 April 1996Ad 24/11/95--------- £ si 200000@1=200000 £ ic 100100/300100 (2 pages)
29 April 1996Ad 24/11/95--------- £ si 200000@1=200000 £ ic 100100/300100 (2 pages)
29 April 1996New director appointed (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
1 March 1993Ad 19/02/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
1 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 March 1993Ad 19/02/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
31 July 1992Full accounts made up to 29 February 1992 (12 pages)
31 July 1992Full accounts made up to 29 February 1992 (12 pages)
15 July 1991Full accounts made up to 28 February 1991 (12 pages)
15 July 1991Full accounts made up to 28 February 1991 (12 pages)
22 March 1991Particulars of mortgage/charge (3 pages)
22 March 1991Particulars of mortgage/charge (3 pages)
4 September 1990Full accounts made up to 28 February 1990 (12 pages)
4 September 1990Full accounts made up to 28 February 1990 (12 pages)
22 August 1990Full accounts made up to 28 February 1989 (10 pages)
22 August 1990Full accounts made up to 28 February 1989 (10 pages)
23 February 1989Full accounts made up to 29 February 1988 (11 pages)
23 February 1989Full accounts made up to 29 February 1988 (11 pages)
6 May 1988Company name changed\certificate issued on 06/05/88 (2 pages)
6 May 1988Company name changed\certificate issued on 06/05/88 (2 pages)
9 May 1987Articles of association (3 pages)
9 May 1987Articles of association (3 pages)
20 June 1955Incorporation (12 pages)
20 June 1955Incorporation (12 pages)