Company NameNew English Library Limited
Company StatusDissolved
Company Number00586668
CategoryPrivate Limited Company
Incorporation Date3 July 1957(66 years, 10 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2005(47 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusClosed
Appointed03 May 2005(47 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NamePhilip John Attenborough
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1993)
RoleChariman
Correspondence AddressColdhanger
Seal
Sevenoaks
Kent
TN15 0EJ
Director NameMr Eric Patrick Major
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RolePublisher
Correspondence AddressBriar Bank 100 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Director NameMr Michael Francis Attenborough
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarter House
The Street
Worth
Kent
CT14 0DE
Secretary NameMr Anthony Malcolm Brown
NationalityBritish
StatusResigned
Appointed13 October 1991(34 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NamePatrick Michael McKee Wright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(36 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1993)
RolePublisher
Country of ResidenceUnited States
Correspondence Address62 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameHenry Stuart Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(36 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 1994)
RolePublishing
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB
Director NameMr Anthony Malcolm Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 1997)
RolePublishing
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1995)
RolePublishing
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(37 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 December 2017)
RolePublishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(37 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 1999)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(39 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 1999)
RoleFinance Director
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameMary Tapissier
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(42 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2007)
RolePublisher
Correspondence Address128 Mercers Road
London
N19 4PU
Director NameMr Martin John Neild
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(42 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address3 Leinster Square
London
W2 4PL
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(42 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address17 Farquhar Road
Wimbledon Park
London
SW19 8DA
Director NameColin Graham Campbell Fairbairn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed25 February 2002(44 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(46 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(47 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Secretary NameStephen Leonard Robinson
NationalityBritish
StatusResigned
Appointed02 August 2004(47 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(60 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitehttps://www.hachette.co.uk/
Telephone020 78736000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 February 1997Delivered on: 7 March 1997
Satisfied on: 28 March 2008
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
22 February 1996Delivered on: 28 February 1996
Satisfied on: 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 February 1995Delivered on: 15 February 1995
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental charge
Secured details: And amending under clauses 2.3 and 2.4 of the supplemental charge (as defined therein).
Particulars: As specified in debenture dated 3RD august 1993. 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
26 July 1993Delivered on: 5 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
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: All moneys standing to the credit of the account of the company...................see form 395.
Fully Satisfied
26 July 1993Delivered on: 3 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and 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 under the terms of the "relevant agreements" (as defined) and this deed.
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
18 July 1991Delivered on: 20 July 1991
Satisfied on: 28 May 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26/7/90.
Particulars: Fixed charge on all goodwill and uncalled capital all patent applications, trade marks and names designs, copyrights both present and future.
Fully Satisfied
26 July 1990Delivered on: 31 July 1990
Satisfied on: 28 May 1994
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,628,839
(4 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,628,839
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,628,839
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,628,839
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,628,839
(6 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,628,839
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 October 2012Register inspection address has been changed from C/O Nikki Brown 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
23 October 2012Register inspection address has been changed from C/O Nikki Brown 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 October 2010Register inspection address has been changed from C/O Matt Wright 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
28 October 2010Register inspection address has been changed from C/O Matt Wright 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Timothy Mark Hely Hutchinson on 5 November 2009 (2 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 13/10/08; full list of members (3 pages)
13 February 2009Return made up to 13/10/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 November 2007Return made up to 13/10/07; no change of members (7 pages)
16 November 2007Return made up to 13/10/07; no change of members (7 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
18 December 2006Return made up to 13/10/06; full list of members (8 pages)
18 December 2006Return made up to 13/10/06; full list of members (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
9 February 2006Return made up to 13/10/05; full list of members (8 pages)
9 February 2006Return made up to 13/10/05; full list of members (8 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 June 2005Auditor's resignation (2 pages)
18 June 2005Auditor's resignation (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Full accounts made up to 31 August 2004 (9 pages)
13 May 2005Full accounts made up to 31 August 2004 (9 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004New secretary appointed;new director appointed (4 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004New secretary appointed (1 page)
17 June 2004Full accounts made up to 31 August 2003 (8 pages)
17 June 2004Full accounts made up to 31 August 2003 (8 pages)
11 November 2003Return made up to 13/10/03; full list of members (8 pages)
11 November 2003Return made up to 13/10/03; full list of members (8 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
21 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2002Full accounts made up to 31 August 2001 (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (8 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
18 October 2001Return made up to 13/10/01; full list of members (7 pages)
18 October 2001Return made up to 13/10/01; full list of members (7 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
27 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
27 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
3 November 2000Return made up to 13/10/00; full list of members (7 pages)
3 November 2000Return made up to 13/10/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 August 1999 (8 pages)
10 May 2000Full accounts made up to 31 August 1999 (8 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
4 November 1999Return made up to 13/10/99; no change of members (7 pages)
4 November 1999Return made up to 13/10/99; no change of members (7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
30 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
30 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
5 March 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1998Return made up to 13/10/98; full list of members (6 pages)
26 October 1998Return made up to 13/10/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1997Return made up to 13/10/97; full list of members (6 pages)
26 October 1997Return made up to 13/10/97; full list of members (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1996Return made up to 13/10/96; full list of members (6 pages)
25 October 1996Return made up to 13/10/96; full list of members (6 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1996Full accounts made up to 31 December 1995 (9 pages)
29 March 1996Full accounts made up to 31 December 1995 (9 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1996Particulars of mortgage/charge (5 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
10 November 1995Return made up to 13/10/95; full list of members (6 pages)
10 November 1995Return made up to 13/10/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1994Full accounts made up to 31 December 1993 (7 pages)
2 November 1994Full accounts made up to 31 December 1993 (7 pages)
23 March 1994Full accounts made up to 30 June 1993 (9 pages)
23 March 1994Full accounts made up to 30 June 1993 (9 pages)
16 February 1993Full accounts made up to 30 June 1992 (11 pages)
16 February 1993Full accounts made up to 30 June 1992 (11 pages)
2 April 1992Full accounts made up to 30 June 1991 (12 pages)
2 April 1992Full accounts made up to 30 June 1991 (12 pages)
4 February 1991Full accounts made up to 31 March 1990 (11 pages)
4 February 1991Full accounts made up to 31 March 1990 (11 pages)
8 February 1990Full accounts made up to 31 March 1989 (10 pages)
8 February 1990Full accounts made up to 31 March 1989 (10 pages)
1 February 1989Full accounts made up to 31 March 1988 (12 pages)
1 February 1989Full accounts made up to 31 March 1988 (12 pages)
8 February 1988Full accounts made up to 31 March 1987 (8 pages)
8 February 1988Full accounts made up to 31 March 1987 (8 pages)
20 January 1987Full accounts made up to 31 March 1986 (11 pages)
20 January 1987Full accounts made up to 31 March 1986 (11 pages)
30 August 1961Company name changed\certificate issued on 30/08/61 (2 pages)
30 August 1961Company name changed\certificate issued on 30/08/61 (2 pages)
20 May 1960Company name changed\certificate issued on 20/05/60 (3 pages)
20 May 1960Company name changed\certificate issued on 20/05/60 (3 pages)
3 July 1957Certificate of incorporation (1 page)
3 July 1957Certificate of incorporation (1 page)