50 Westminster Bridge Road
London
SE1 7QY
Director Name | Mr William Marshall-Smith |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 October 2013(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 Rugby Road Oranjezicht Cape Town 8001 |
Director Name | John Christopher Beaufoy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 12 Grandpont Place Long Ford Close Oxford Oxfordshire OX1 4NH |
Director Name | Mr John Columba Grant |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 131 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Mr David Edward Wood |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 106 London Road Brentwood Essex CM14 4NJ |
Secretary Name | Mr David Edward Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 106 London Road Brentwood Essex CM14 4NJ |
Director Name | John Louis Schoeman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 29 Caxton Way Oakridge 7800 |
Director Name | Gerrit Struik |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 13 Gertrude Road Newport Sidney New South Wales Australia 2106 Foreign |
Secretary Name | John Louis Schoeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 29 Caxton Way Oakridge 7800 |
Director Name | Lois O'Brien |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2000(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 7 Meadow Way Constantia Meadows Cape Town South Africa |
Secretary Name | Mr Alexander Todd Williamson Caven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 March 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 704 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Steven Connolly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2013) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Garfield House 86 Edgware Road London W2 2EA |
Website | nhpub.co.uk |
---|
Registered Address | Unit 704 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
300.1k at £1 | Macquarie Corporation Sa 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 December 2011 | Delivered 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 2007 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Termination of appointment of Alexander Todd Williamson Caven as a secretary on 1 March 2018 (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Change of details for Tiso Blackstar Group Se as a person with significant control on 30 June 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
8 December 2017 | Change of details for Tiso Blackstar Group Se as a person with significant control on 30 June 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 30 June 2016 (19 pages) |
13 September 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 September 2017 | Auditor's resignation (1 page) |
5 September 2017 | Auditor's resignation (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Director's details changed for William Marshall-Smith on 18 September 2016 (2 pages) |
21 September 2016 | Director's details changed for William Marshall-Smith on 18 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Brian Derek Wootton on 18 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Brian Derek Wootton on 18 September 2016 (2 pages) |
25 August 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
25 August 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 September 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
28 July 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
29 September 2014 | Full accounts made up to 30 June 2013 (16 pages) |
29 September 2014 | Full accounts made up to 30 June 2013 (16 pages) |
23 September 2014 | Registered 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 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered 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 2014 | Appointment of William Marshall-Smith as a director on 15 October 2013 (2 pages) |
15 September 2014 | Appointment of William Marshall-Smith as a director on 15 October 2013 (2 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
15 October 2013 | Termination of appointment of Steven Connolly as a director (1 page) |
15 October 2013 | Termination of appointment of Steven Connolly as a director (1 page) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 January 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
21 January 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
16 October 2012 | Director's details changed for Steven Connolly on 2 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Steven Connolly on 2 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Steven Connolly on 2 October 2012 (2 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Alexander Todd Williamson Caven on 10 September 2010 (1 page) |
20 September 2010 | Director's details changed for Brian Derek Wootton on 10 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Alexander Todd Williamson Caven on 10 September 2010 (1 page) |
20 September 2010 | Director's details changed for Steven Connolly on 10 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Steven Connolly on 10 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Steven Connolly on 10 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Brian Derek Wootton on 10 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Steven Connolly on 10 September 2010 (2 pages) |
21 July 2010 | Termination of appointment of Lois O'brien as a director (1 page) |
21 July 2010 | Termination of appointment of Lois O'brien as a director (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
18 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
18 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
18 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 June 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 March 2009 | Full accounts made up to 31 March 2008 (28 pages) |
27 March 2009 | Full accounts made up to 31 March 2008 (28 pages) |
5 March 2009 | Return made up to 19/09/08; full list of members (4 pages) |
5 March 2009 | Return made up to 19/09/08; full list of members (4 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
29 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 June 2007 | Particulars of mortgage/charge (9 pages) |
25 June 2007 | Particulars of mortgage/charge (9 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (7 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
18 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
12 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
12 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
6 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
28 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 September 2001 | Full accounts made up to 31 March 2000 (16 pages) |
27 March 2001 | Return made up to 19/09/00; full list of members (6 pages) |
27 March 2001 | Return made up to 19/09/00; full list of members (6 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24,nutford place london W1H 6DQ (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24,nutford place london W1H 6DQ (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Company name changed new holland (publishers) LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed new holland (publishers) LIMITED\certificate issued on 08/01/01 (2 pages) |
30 March 2000 | Full accounts made up to 28 February 1999 (17 pages) |
30 March 2000 | Full accounts made up to 28 February 1999 (17 pages) |
21 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
21 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
3 December 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
3 December 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
8 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
29 September 1998 | Return made up to 19/09/98; full list of members (8 pages) |
29 September 1998 | Return made up to 19/09/98; full list of members (8 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
23 December 1997 | Return made up to 19/09/97; full list of members (6 pages) |
23 December 1997 | Return made up to 19/09/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 28 February 1997 (16 pages) |
1 September 1997 | Full accounts made up to 28 February 1997 (16 pages) |
18 November 1996 | Full accounts made up to 29 February 1996 (22 pages) |
18 November 1996 | Full accounts made up to 29 February 1996 (22 pages) |
5 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
5 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Return made up to 19/09/95; no change of members (5 pages) |
29 April 1996 | Return made up to 19/09/95; no change of members (5 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | Ad 24/11/95--------- £ si 200000@1=200000 £ ic 100100/300100 (2 pages) |
29 April 1996 | Ad 24/11/95--------- £ si 200000@1=200000 £ ic 100100/300100 (2 pages) |
29 April 1996 | New director appointed (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
1 March 1993 | Ad 19/02/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Resolutions
|
1 March 1993 | Ad 19/02/93--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
31 July 1992 | Full accounts made up to 29 February 1992 (12 pages) |
31 July 1992 | Full accounts made up to 29 February 1992 (12 pages) |
15 July 1991 | Full accounts made up to 28 February 1991 (12 pages) |
15 July 1991 | Full accounts made up to 28 February 1991 (12 pages) |
22 March 1991 | Particulars of mortgage/charge (3 pages) |
22 March 1991 | Particulars of mortgage/charge (3 pages) |
4 September 1990 | Full accounts made up to 28 February 1990 (12 pages) |
4 September 1990 | Full accounts made up to 28 February 1990 (12 pages) |
22 August 1990 | Full accounts made up to 28 February 1989 (10 pages) |
22 August 1990 | Full accounts made up to 28 February 1989 (10 pages) |
23 February 1989 | Full accounts made up to 29 February 1988 (11 pages) |
23 February 1989 | Full accounts made up to 29 February 1988 (11 pages) |
6 May 1988 | Company name changed\certificate issued on 06/05/88 (2 pages) |
6 May 1988 | Company name changed\certificate issued on 06/05/88 (2 pages) |
9 May 1987 | Articles of association (3 pages) |
9 May 1987 | Articles of association (3 pages) |
20 June 1955 | Incorporation (12 pages) |
20 June 1955 | Incorporation (12 pages) |