Company NamePerry Publications Limited
Company StatusActive
Company Number00770834
CategoryPrivate Limited Company
Incorporation Date14 August 1963(60 years, 9 months ago)
Previous NameStandbrook Investments Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Thomas Richard Otley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(41 years, 9 months after company formation)
Appointment Duration18 years, 12 months
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Road
Bedford
Bedfordshire
MK30 3PL
Director NameMr Julian Davies Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(41 years, 9 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Richard Anthony Oury
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(41 years, 9 months after company formation)
Appointment Duration18 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarnham Cottage
Farnham Common Egypt Lane
Slough
Berkshire
SL2 3LF
Secretary NameMary Patricia Oury
NationalityBritish
StatusCurrent
Appointed01 November 2011(48 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressFarnham Cottage Egypt Lane
Farnham Common
Slough
Berkshire
SL2 3LF
Director NameMr Nicholas Alan Roger Perry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RolePublisher
Correspondence AddressWoodstock
54 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Director NameMr Geoffrey Howard Perry
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address43 Manor House Drive
London
NW6 7DE
Director NameRoy Montague Filer
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Secretary NameRoy Montague Filer
NationalityBritish
StatusResigned
Appointed31 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameDr Frieder Stein
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1993(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 February 1997)
RoleCompany Director
Correspondence AddressAm Bismarckturm 15
7000 Stuttgart 1
Germany
Secretary NameMr Malcolm Price
NationalityBritish
StatusResigned
Appointed16 July 1993(29 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address24 Wentworth Close
London
SE28 8QW
Director NameDietmar Harald Metzger
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1996(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 1997)
RolePublisher
Correspondence AddressNeue Weinstige 10
D-7000 Stuttgart 1
Germany
Director NameJorg Mannsperger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1996(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 1997)
RoleCompany Director
Correspondence AddressLeuschnerstrasse 1
D-70174 Stuttgart
Germany
Foreign
Director NameMr David George Hammond
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 February 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythes Close
Bromley
Kent
BR1 2BA
Director NamePaul Robert Mitton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2001)
RoleAccountant
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(33 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 1998)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameColin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1999)
RoleFinance Director
Correspondence Address42 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1998)
RoleManaging Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Director NameRichard Jell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address6 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(36 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 May 2005)
RoleManaging Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed20 February 2003(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2005)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameJulian Davies Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2005)
RolePublisher
Correspondence Address44 Fullerton Road
Wandsworth
London
SW18 1BX
Director NameAileen Oldham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2005)
RoleAccountant
Correspondence Address13 Alston Close
Surbiton
Surrey
KT6 5QS
Director NameEdoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2003(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2005)
RoleExecutive Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Secretary NameMs Caroline Louise Gregory
NationalityBritish
StatusResigned
Appointed06 May 2005(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herons Croft
Weybridge
Surrey
KT13 0PL
Secretary NameMr Richard Anthony Oury
NationalityBritish
StatusResigned
Appointed09 August 2006(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarnham Cottage
Farnham Common Egypt Lane
Slough
Berkshire
SL2 3LF

Contact

Websitewww.businesstraveller.com
Telephone020 78212700
Telephone regionLondon

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£855,271
Cash£63,962
Current Liabilities£280,714

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 May 2012Delivered on: 7 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 April 2005Delivered on: 15 April 2005
Satisfied on: 5 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
11 September 1992Delivered on: 21 September 1992
Satisfied on: 5 May 2005
Persons entitled: Lloyds Bank (Guernsey) Nominees PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any moneys standing to the credit of a designated account & all interest (if any) due.
Fully Satisfied
14 March 1991Delivered on: 26 March 1991
Satisfied on: 31 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (for full details see doc. M518C).
Fully Satisfied
25 May 1989Delivered on: 13 June 1989
Satisfied on: 24 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. 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
25 May 1989Delivered on: 1 June 1989
Satisfied on: 31 January 1997
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from perry publications (holdings) PLC 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
9 December 1985Delivered on: 16 December 1985
Satisfied on: 31 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of a designated account with lloyds bank PLC the account at lloyds bank PLC designated lloyds bank PLC re perry publication LTD.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 May 2023Termination of appointment of Thomas Richard Otley as a director on 28 February 2023 (1 page)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 August 2021Director's details changed for Mr Julian Davies Gregory on 6 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Julian Davies Gregory on 6 August 2021 (2 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 June 2021Satisfaction of charge 7 in full (1 page)
30 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(6 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 November 2011Termination of appointment of Richard Oury as a secretary (2 pages)
17 November 2011Appointment of Mary Patricia Oury as a secretary (3 pages)
17 November 2011Termination of appointment of Richard Oury as a secretary (2 pages)
17 November 2011Appointment of Mary Patricia Oury as a secretary (3 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 August 2008Director's change of particulars / thomas otley / 01/01/2008 (1 page)
13 August 2008Director's change of particulars / thomas otley / 01/01/2008 (1 page)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 September 2007Return made up to 31/07/07; no change of members (7 pages)
6 September 2007Return made up to 31/07/07; no change of members (7 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 March 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
5 March 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
3 January 2007Full accounts made up to 30 April 2005 (13 pages)
3 January 2007Full accounts made up to 30 April 2005 (13 pages)
4 December 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
4 December 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
12 April 2006Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
12 April 2006Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
13 February 2006Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2006Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005New director appointed (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005New director appointed (1 page)
16 June 2005Full accounts made up to 30 September 2004 (14 pages)
16 June 2005Full accounts made up to 30 September 2004 (14 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: nestor house playhouse yard london EC4V 5EX (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: nestor house playhouse yard london EC4V 5EX (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
28 September 2004Return made up to 31/07/04; full list of members (8 pages)
28 September 2004Return made up to 31/07/04; full list of members (8 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
4 November 2003Full accounts made up to 30 September 2002 (18 pages)
4 November 2003Full accounts made up to 30 September 2002 (18 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
21 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
21 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
25 March 2003Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 March 2003Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 November 2002Full accounts made up to 30 September 2001 (17 pages)
19 November 2002Full accounts made up to 30 September 2001 (17 pages)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
20 January 2001Full accounts made up to 30 September 2000 (16 pages)
20 January 2001Full accounts made up to 30 September 2000 (16 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (3 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (3 pages)
21 November 1999Full accounts made up to 30 September 1999 (16 pages)
21 November 1999Full accounts made up to 30 September 1999 (16 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 December 1998Full accounts made up to 30 September 1998 (17 pages)
7 December 1998Full accounts made up to 30 September 1998 (17 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
27 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 February 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 February 1998Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
16 February 1998Certificate of reduction of issued capital (1 page)
16 February 1998Certificate of reduction of issued capital (1 page)
16 February 1998Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
22 January 1998Director resigned (1 page)
22 January 1998Full accounts made up to 30 September 1997 (13 pages)
22 January 1998Director resigned (1 page)
22 January 1998Full accounts made up to 30 September 1997 (13 pages)
13 November 1997Ad 07/11/97--------- £ si 1442953@1=1442953 £ ic 10000/1452953 (2 pages)
13 November 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 November 1997£ nc 100000/1542953 07/11/97 (1 page)
13 November 1997£ nc 100000/1542953 07/11/97 (1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Ad 07/11/97--------- £ si 1442953@1=1442953 £ ic 10000/1452953 (2 pages)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997Full accounts made up to 31 December 1996 (12 pages)
25 March 1997Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 March 1997Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: annandale west heath avenue london NW11 7QU (1 page)
4 March 1997Registered office changed on 04/03/97 from: annandale west heath avenue london NW11 7QU (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
21 September 1992Particulars of mortgage/charge (3 pages)
21 September 1992Particulars of mortgage/charge (3 pages)
12 June 1989Memorandum and Articles of Association (13 pages)
12 June 1989Memorandum and Articles of Association (13 pages)
9 October 1984New secretary appointed (1 page)
9 October 1984New secretary appointed (1 page)
12 August 1983Memorandum and Articles of Association (24 pages)
12 August 1983Memorandum and Articles of Association (24 pages)