Bedford
Bedfordshire
MK30 3PL
Director Name | Mr Julian Davies Gregory |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(41 years, 9 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Mr Richard Anthony Oury |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(41 years, 9 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farnham Cottage Farnham Common Egypt Lane Slough Berkshire SL2 3LF |
Secretary Name | Mary Patricia Oury |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2011(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Farnham Cottage Egypt Lane Farnham Common Slough Berkshire SL2 3LF |
Director Name | Mr Nicholas Alan Roger Perry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Publisher |
Correspondence Address | Woodstock 54 Camp Road Gerrards Cross Buckinghamshire SL9 7PD |
Director Name | Mr Geoffrey Howard Perry |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 43 Manor House Drive London NW6 7DE |
Director Name | Roy Montague Filer |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Park Grove Edgware Middlesex HA8 7SJ |
Secretary Name | Roy Montague Filer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Grove Edgware Middlesex HA8 7SJ |
Director Name | Dr Frieder Stein |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1993(29 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | Am Bismarckturm 15 7000 Stuttgart 1 Germany |
Secretary Name | Mr Malcolm Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 24 Wentworth Close London SE28 8QW |
Director Name | Dietmar Harald Metzger |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 1996(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 1997) |
Role | Publisher |
Correspondence Address | Neue Weinstige 10 D-7000 Stuttgart 1 Germany |
Director Name | Jorg Mannsperger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 1996(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | Leuschnerstrasse 1 D-70174 Stuttgart Germany Foreign |
Director Name | Mr David George Hammond |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythes Close Bromley Kent BR1 2BA |
Director Name | Paul Robert Mitton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2001) |
Role | Accountant |
Correspondence Address | 5 Leconfield Road Highbury London N5 2RX |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 1998) |
Role | Chief Operating Officer |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 1999) |
Role | Finance Director |
Correspondence Address | 42 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1998) |
Role | Managing Director |
Correspondence Address | Flat 4 3 Egerton Place London SW3 2EF |
Director Name | Richard Jell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 6 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(36 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 2005) |
Role | Managing Director |
Correspondence Address | Flat 4 3 Egerton Place London SW3 2EF |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2005) |
Role | Accountant |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Julian Davies Gregory |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2005) |
Role | Publisher |
Correspondence Address | 44 Fullerton Road Wandsworth London SW18 1BX |
Director Name | Aileen Oldham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2005) |
Role | Accountant |
Correspondence Address | 13 Alston Close Surbiton Surrey KT6 5QS |
Director Name | Edoardo Bounous |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 2003(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2005) |
Role | Executive Director |
Correspondence Address | 94 Chelsea Park Gardens London SW3 6AE |
Secretary Name | Ms Caroline Louise Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herons Croft Weybridge Surrey KT13 0PL |
Secretary Name | Mr Richard Anthony Oury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(43 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farnham Cottage Farnham Common Egypt Lane Slough Berkshire SL2 3LF |
Website | www.businesstraveller.com |
---|---|
Telephone | 020 78212700 |
Telephone region | London |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £855,271 |
Cash | £63,962 |
Current Liabilities | £280,714 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 May 2012 | Delivered 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 2005 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
17 May 2023 | Termination of appointment of Thomas Richard Otley as a director on 28 February 2023 (1 page) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 August 2021 | Director's details changed for Mr Julian Davies Gregory on 6 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Julian Davies Gregory on 6 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 June 2021 | Satisfaction of charge 7 in full (1 page) |
30 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 November 2011 | Termination of appointment of Richard Oury as a secretary (2 pages) |
17 November 2011 | Appointment of Mary Patricia Oury as a secretary (3 pages) |
17 November 2011 | Termination of appointment of Richard Oury as a secretary (2 pages) |
17 November 2011 | Appointment of Mary Patricia Oury as a secretary (3 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
13 August 2008 | Director's change of particulars / thomas otley / 01/01/2008 (1 page) |
13 August 2008 | Director's change of particulars / thomas otley / 01/01/2008 (1 page) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
6 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
6 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 March 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 March 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 January 2007 | Full accounts made up to 30 April 2005 (13 pages) |
3 January 2007 | Full accounts made up to 30 April 2005 (13 pages) |
4 December 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
4 December 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
12 April 2006 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
13 February 2006 | Return made up to 31/07/05; full list of members
|
13 February 2006 | Return made up to 31/07/05; full list of members
|
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | New director appointed (1 page) |
16 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: nestor house playhouse yard london EC4V 5EX (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: nestor house playhouse yard london EC4V 5EX (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
28 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
28 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
21 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
21 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 31/07/02; full list of members
|
25 March 2003 | Return made up to 31/07/02; full list of members
|
19 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
3 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (3 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (3 pages) |
21 November 1999 | Full accounts made up to 30 September 1999 (16 pages) |
21 November 1999 | Full accounts made up to 30 September 1999 (16 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
7 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 31/07/98; full list of members
|
27 August 1998 | Return made up to 31/07/98; full list of members
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
16 February 1998 | Certificate of reduction of issued capital (1 page) |
16 February 1998 | Certificate of reduction of issued capital (1 page) |
16 February 1998 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 November 1997 | Ad 07/11/97--------- £ si 1442953@1=1442953 £ ic 10000/1452953 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 100000/1542953 07/11/97 (1 page) |
13 November 1997 | £ nc 100000/1542953 07/11/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Ad 07/11/97--------- £ si 1442953@1=1442953 £ ic 10000/1452953 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members
|
1 October 1997 | Return made up to 31/07/97; full list of members
|
1 October 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 March 1997 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 March 1997 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: annandale west heath avenue london NW11 7QU (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: annandale west heath avenue london NW11 7QU (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
21 September 1992 | Particulars of mortgage/charge (3 pages) |
21 September 1992 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Memorandum and Articles of Association (13 pages) |
12 June 1989 | Memorandum and Articles of Association (13 pages) |
9 October 1984 | New secretary appointed (1 page) |
9 October 1984 | New secretary appointed (1 page) |
12 August 1983 | Memorandum and Articles of Association (24 pages) |
12 August 1983 | Memorandum and Articles of Association (24 pages) |