Claygate
Surrey
KT10 0LX
Director Name | Mr Geoffrey Ronald Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Farm Kington Magna Gillingham Dorset SP8 5HB |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1993) |
Role | Publisher |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Peter Michael Howell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 17 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Martin Peter Hover |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1995) |
Role | Admin Director |
Correspondence Address | 14 Coleraine Road Blackheath London SE3 7PQ |
Director Name | Paul Derek Hutchings |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 32 North Down South Croydon Surrey CR2 9PA |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 March 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Director Name | Simon Francis Graves Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Chiswick London W4 3EY |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr George McInnes Glass |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 1998) |
Role | Group Sys Director |
Country of Residence | England |
Correspondence Address | The Mill House London Road, Ryarsh West Malling Kent ME19 5AS |
Director Name | Mr Philip Stanley Goodman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | James Robert Little |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 South Park Road Wimbledon London SW19 8SZ |
Director Name | Nicholas Howard Robert Bellenberg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(34 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Downs Road Beckenham Kent BR3 5JY |
Director Name | Christopher Daniel King |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(35 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kings Road London SW19 8PL |
Director Name | Mr Eric Alliott Verdon-Roe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(40 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Westrow House Holwell Sherborne Dorset DT9 5LF |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(40 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Website | haymarket.com |
---|---|
Email address | [email protected] |
Telephone | 020 82675000 |
Telephone region | London |
Registered Address | Bridge House 69 London Road Twickenham TW1 3SP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Haymarket Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,129,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
25 November 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
20 July 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
13 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
13 March 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
13 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (14 pages) |
27 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
15 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
15 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
15 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
13 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (52 pages) |
10 February 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
20 February 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
6 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (48 pages) |
6 February 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
6 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
6 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages) |
27 January 2020 | Satisfaction of charge 008136510009 in full (4 pages) |
14 November 2019 | Termination of appointment of Philip Stanley Goodman as a secretary on 14 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Philip Stanley Goodman as a director on 14 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
6 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
6 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
19 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (47 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages) |
8 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages) |
8 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (45 pages) |
28 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 December 2015 | Registration of charge 008136510009, created on 25 November 2015 (72 pages) |
11 December 2015 | Registration of charge 008136510009, created on 25 November 2015 (72 pages) |
4 December 2015 | Satisfaction of charge 8 in full (1 page) |
4 December 2015 | Registered 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 2015 | Satisfaction of charge 6 in full (1 page) |
4 December 2015 | Satisfaction of charge 6 in full (1 page) |
4 December 2015 | Satisfaction of charge 8 in full (1 page) |
4 December 2015 | Satisfaction of charge 7 in full (1 page) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 7 in full (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Resolutions
|
9 May 2013 | Termination of appointment of Christopher King as a director (1 page) |
9 May 2013 | Termination of appointment of Christopher King as a director (1 page) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Appointment of Brian John Freeman as a director (3 pages) |
6 September 2011 | Appointment of Brian John Freeman as a director (3 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 August 2010 | Memorandum and Articles of Association (25 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Memorandum and Articles of Association (25 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Director's details changed for Christopher Daniel King on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Christopher Daniel King on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 December 2008 | Appointment terminated director eric verdon-roe (1 page) |
10 December 2008 | Appointment terminated director eric verdon-roe (1 page) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
8 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (8 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Particulars of mortgage/charge (7 pages) |
29 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | Conso div 10/03/04 (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | Conso div 10/03/04 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 10/10/99; full list of members (15 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (15 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 August 1999 | Particulars of mortgage/charge (6 pages) |
26 August 1999 | Particulars of mortgage/charge (6 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
11 November 1998 | Return made up to 10/10/98; full list of members (10 pages) |
11 November 1998 | Return made up to 10/10/98; full list of members (10 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (10 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Articles of association (7 pages) |
27 April 1997 | Articles of association (7 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
8 November 1996 | Return made up to 10/10/96; no change of members (13 pages) |
8 November 1996 | Return made up to 10/10/96; no change of members (13 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (20 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (20 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
19 October 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
19 October 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
27 October 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
27 October 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
24 September 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
24 September 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (24 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (24 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
3 February 1989 | Full accounts made up to 31 December 1987 (16 pages) |
3 February 1989 | Full accounts made up to 31 December 1987 (16 pages) |
12 February 1988 | Full accounts made up to 31 December 1986 (16 pages) |
12 February 1988 | Full accounts made up to 31 December 1986 (16 pages) |
26 July 1986 | Full accounts made up to 31 December 1985 (20 pages) |
26 July 1986 | Full accounts made up to 31 December 1985 (20 pages) |
22 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
22 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
26 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
26 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
7 June 1984 | Accounts made up to 31 December 1982 (14 pages) |
7 June 1984 | Accounts made up to 31 December 1982 (14 pages) |
18 June 1983 | Accounts made up to 31 December 1981 (17 pages) |
18 June 1983 | Accounts made up to 31 December 1981 (17 pages) |
11 June 1982 | Company name changed\certificate issued on 11/06/82 (2 pages) |
11 June 1982 | Company name changed\certificate issued on 11/06/82 (2 pages) |
25 January 1982 | Accounts made up to 31 December 1980 (15 pages) |
25 January 1982 | Accounts made up to 31 December 1980 (15 pages) |
23 October 1978 | Accounts made up to 31 December 1977 (13 pages) |
23 October 1978 | Accounts made up to 31 December 1977 (13 pages) |
20 May 1971 | Memorandum of association (12 pages) |
20 May 1971 | Memorandum of association (12 pages) |
29 September 1964 | Company name changed\certificate issued on 29/09/64 (6 pages) |
29 September 1964 | Company name changed\certificate issued on 29/09/64 (6 pages) |
23 July 1964 | Certificate of incorporation (1 page) |
23 July 1964 | Certificate of incorporation (1 page) |