Company NameHaymarket Publishing Services Limited
DirectorBrian John Freeman
Company StatusActive
Company Number00813651
CategoryPrivate Limited Company
Incorporation Date23 July 1964(59 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(47 years after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameMr Geoffrey Ronald Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Farm
Kington Magna
Gillingham
Dorset
SP8 5HB
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Peter Michael Howell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address17 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMartin Peter Hover
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1995)
RoleAdmin Director
Correspondence Address14 Coleraine Road
Blackheath
London
SE3 7PQ
Director NamePaul Derek Hutchings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address32 North Down
South Croydon
Surrey
CR2 9PA
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NameSimon Francis Graves Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Chiswick
London
W4 3EY
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(28 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr George McInnes Glass
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1998)
RoleGroup Sys Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
London Road, Ryarsh
West Malling
Kent
ME19 5AS
Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(32 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Director NameNicholas Howard Robert Bellenberg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(34 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Downs Road
Beckenham
Kent
BR3 5JY
Director NameChristopher Daniel King
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(35 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Road
London
SW19 8PL
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(40 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 November 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(40 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusResigned
Appointed09 February 2005(40 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB

Contact

Websitehaymarket.com
Email address[email protected]
Telephone020 82675000
Telephone regionLondon

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Haymarket Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,129,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

25 November 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
Fully Satisfied
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Beneficiaries

Classification: Share mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares and new rights, being any of the 160,030,148 shares of hk$ 1 par value in the company see image for full details.
Fully Satisfied
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Beneficiaries

Classification: Share mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares and new rights, being 1 share of hk$ 1 par value in the company see image for full details.
Fully Satisfied
19 March 2004Delivered on: 29 March 2004
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 August 1999Delivered on: 26 August 1999
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge (a) all trade marks and any trade marks registered pursuant to any trade marks applications any goodwill of the chargor's business to which the trade marks relate and to any other right which may arise from, relate to, or be associated with, the trade marks or their use in the chargor's business.. See the mortgage charge document for full details.
Fully Satisfied
20 January 1998Delivered on: 27 January 1998
Satisfied on: 2 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as east side of bute gardens and west side of wolverton gardens hammersmith london title number NGL239475. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 2 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kings house 174 hammersmith road l/b of hammersmith & fulham t/no NGL494956 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

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

Filing History

13 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
13 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
13 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (14 pages)
27 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
15 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
15 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
15 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (52 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
20 February 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (48 pages)
6 February 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
6 February 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
6 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages)
27 January 2020Satisfaction of charge 008136510009 in full (4 pages)
14 November 2019Termination of appointment of Philip Stanley Goodman as a secretary on 14 November 2019 (1 page)
14 November 2019Termination of appointment of Philip Stanley Goodman as a director on 14 November 2019 (1 page)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
6 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
6 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
19 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (47 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
8 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages)
8 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (45 pages)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 January 2017Full accounts made up to 30 June 2016 (17 pages)
23 January 2017Full accounts made up to 30 June 2016 (17 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 January 2016Full accounts made up to 30 June 2015 (18 pages)
13 January 2016Full accounts made up to 30 June 2015 (18 pages)
11 December 2015Registration of charge 008136510009, created on 25 November 2015 (72 pages)
11 December 2015Registration of charge 008136510009, created on 25 November 2015 (72 pages)
4 December 2015Satisfaction of charge 8 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 6 in full (1 page)
4 December 2015Satisfaction of charge 6 in full (1 page)
4 December 2015Satisfaction of charge 8 in full (1 page)
4 December 2015Satisfaction of charge 7 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 7 in full (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (21 pages)
16 April 2015Full accounts made up to 30 June 2014 (21 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
7 April 2014Full accounts made up to 30 June 2013 (23 pages)
7 April 2014Full accounts made up to 30 June 2013 (23 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2013Termination of appointment of Christopher King as a director (1 page)
9 May 2013Termination of appointment of Christopher King as a director (1 page)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Appointment of Brian John Freeman as a director (3 pages)
6 September 2011Appointment of Brian John Freeman as a director (3 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 August 2010Memorandum and Articles of Association (25 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Memorandum and Articles of Association (25 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Director's details changed for Christopher Daniel King on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Christopher Daniel King on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
10 December 2008Appointment terminated director eric verdon-roe (1 page)
10 December 2008Appointment terminated director eric verdon-roe (1 page)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
8 February 2008Full accounts made up to 31 December 2006 (21 pages)
8 February 2008Full accounts made up to 31 December 2006 (21 pages)
8 November 2007Return made up to 10/10/07; no change of members (8 pages)
8 November 2007Return made up to 10/10/07; no change of members (8 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
31 October 2006Return made up to 10/10/06; full list of members (9 pages)
31 October 2006Return made up to 10/10/06; full list of members (9 pages)
11 November 2005Return made up to 10/10/05; full list of members (9 pages)
11 November 2005Return made up to 10/10/05; full list of members (9 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
10 November 2004Return made up to 10/10/04; full list of members (8 pages)
10 November 2004Return made up to 10/10/04; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (19 pages)
20 October 2004Full accounts made up to 31 December 2003 (19 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Particulars of mortgage/charge (7 pages)
29 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Conso div 10/03/04 (1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Conso div 10/03/04 (1 page)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(2 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(2 pages)
10 November 2003Return made up to 10/10/03; full list of members (8 pages)
10 November 2003Return made up to 10/10/03; full list of members (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (22 pages)
24 October 2003Full accounts made up to 31 December 2002 (22 pages)
11 November 2002Return made up to 10/10/02; full list of members (8 pages)
11 November 2002Return made up to 10/10/02; full list of members (8 pages)
9 October 2002Full accounts made up to 31 December 2001 (17 pages)
9 October 2002Full accounts made up to 31 December 2001 (17 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Full accounts made up to 31 December 2000 (17 pages)
27 October 2001Full accounts made up to 31 December 2000 (17 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 November 2000Return made up to 10/10/00; full list of members (8 pages)
9 November 2000Return made up to 10/10/00; full list of members (8 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
9 November 1999Return made up to 10/10/99; full list of members (15 pages)
9 November 1999Return made up to 10/10/99; full list of members (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 August 1999Particulars of mortgage/charge (6 pages)
26 August 1999Particulars of mortgage/charge (6 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
11 November 1998Return made up to 10/10/98; full list of members (10 pages)
11 November 1998Return made up to 10/10/98; full list of members (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 June 1998Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
10 November 1997Return made up to 10/10/97; full list of members (10 pages)
10 November 1997Return made up to 10/10/97; full list of members (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Articles of association (7 pages)
27 April 1997Articles of association (7 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
8 November 1996Return made up to 10/10/96; no change of members (13 pages)
8 November 1996Return made up to 10/10/96; no change of members (13 pages)
23 October 1996Full accounts made up to 31 December 1995 (16 pages)
23 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 November 1995Return made up to 10/10/95; full list of members (20 pages)
9 November 1995Return made up to 10/10/95; full list of members (20 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
19 October 1994Full group accounts made up to 31 December 1993 (22 pages)
19 October 1994Full group accounts made up to 31 December 1993 (22 pages)
27 October 1993Full group accounts made up to 31 December 1992 (23 pages)
27 October 1993Full group accounts made up to 31 December 1992 (23 pages)
24 September 1992Full group accounts made up to 31 December 1991 (24 pages)
24 September 1992Full group accounts made up to 31 December 1991 (24 pages)
4 November 1991Full accounts made up to 31 December 1990 (24 pages)
4 November 1991Full accounts made up to 31 December 1990 (24 pages)
1 November 1990Full accounts made up to 31 December 1989 (16 pages)
1 November 1990Full accounts made up to 31 December 1989 (16 pages)
17 November 1989Full accounts made up to 31 December 1988 (16 pages)
17 November 1989Full accounts made up to 31 December 1988 (16 pages)
3 February 1989Full accounts made up to 31 December 1987 (16 pages)
3 February 1989Full accounts made up to 31 December 1987 (16 pages)
12 February 1988Full accounts made up to 31 December 1986 (16 pages)
12 February 1988Full accounts made up to 31 December 1986 (16 pages)
26 July 1986Full accounts made up to 31 December 1985 (20 pages)
26 July 1986Full accounts made up to 31 December 1985 (20 pages)
22 November 1985Accounts made up to 31 December 1984 (16 pages)
22 November 1985Accounts made up to 31 December 1984 (16 pages)
26 November 1984Accounts made up to 31 December 1983 (16 pages)
26 November 1984Accounts made up to 31 December 1983 (16 pages)
7 June 1984Accounts made up to 31 December 1982 (14 pages)
7 June 1984Accounts made up to 31 December 1982 (14 pages)
18 June 1983Accounts made up to 31 December 1981 (17 pages)
18 June 1983Accounts made up to 31 December 1981 (17 pages)
11 June 1982Company name changed\certificate issued on 11/06/82 (2 pages)
11 June 1982Company name changed\certificate issued on 11/06/82 (2 pages)
25 January 1982Accounts made up to 31 December 1980 (15 pages)
25 January 1982Accounts made up to 31 December 1980 (15 pages)
23 October 1978Accounts made up to 31 December 1977 (13 pages)
23 October 1978Accounts made up to 31 December 1977 (13 pages)
20 May 1971Memorandum of association (12 pages)
20 May 1971Memorandum of association (12 pages)
29 September 1964Company name changed\certificate issued on 29/09/64 (6 pages)
29 September 1964Company name changed\certificate issued on 29/09/64 (6 pages)
23 July 1964Certificate of incorporation (1 page)
23 July 1964Certificate of incorporation (1 page)