6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Peter Brian Kenneth Geelan |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 7445 Valhalla Lane Las Vegas Nevada 89123 Foreign |
Director Name | Mr Daniel Maher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 60 West Avenue Pinner Middlesex HA5 5BX |
Director Name | James William Mealings |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1993) |
Role | Accountant |
Correspondence Address | 29 Fairby Road Lee London SE12 8JP |
Director Name | Mr Michael Anthony Geelan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(26 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray's Inn House Clerkenwell Road London EC1R 5DB |
Secretary Name | James William Mealings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 29 Fairby Road Lee London SE12 8JP |
Secretary Name | Mr Patrick Kayew Tay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 5 Lewesdon Close London SW19 6DP |
Director Name | Catherine Emma Fraser |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 September 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Gray's Inn House Clerkenwell Road London EC1R 5DB |
Secretary Name | Christopher Cutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(42 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 58 Esher Road East Molesey Surrey Kt8 Oad |
Secretary Name | Catherine Emma Fraser |
---|---|
Status | Resigned |
Appointed | 20 July 2007(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | 3 Henrietta Street London WC2E 8LU |
Director Name | Stephen George Lustig |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray's Inn House Clerkenwell Road London EC1R 5DB |
Secretary Name | Mr Richard Ian Stroud |
---|---|
Status | Resigned |
Appointed | 07 June 2016(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | Gray's Inn House Clerkenwell Road London EC1R 5DB |
Director Name | Mrs Julie Barnes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(55 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Kenneth Patrick Rhodes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Vartan Azad Ajamian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2020(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2021) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Mark Richard Chaloner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr Michael Anthony Geelan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Director Name | Mr David John Pickering |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Abingdon OX14 4SB |
Secretary Name | Mr Richard Ian Stroud |
---|---|
Status | Resigned |
Appointed | 15 June 2020(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Website | eurospanbookstore.com |
---|
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11k at £1 | Michael Anthony Geelan 90.16% Ordinary |
---|---|
1000 at £1 | Catherine Emma Fraser 8.20% Ordinary |
200 at £1 | Stephen George Lustig 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,070,782 |
Gross Profit | £5,585,156 |
Net Worth | £3,469,405 |
Cash | £9,523,576 |
Current Liabilities | £8,193,436 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
9 December 2022 | Delivered on: 20 December 2022 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
---|---|
16 January 2013 | Delivered on: 26 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
30 September 1981 | Delivered on: 7 October 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts. Outstanding |
30 September 1978 | Delivered on: 10 October 1978 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due etc. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 September 1967 | Delivered on: 12 September 1967 Satisfied on: 26 October 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Pegasus house, 116/120 golden lane, E.C.1. together with all fixtures. Fully Satisfied |
29 December 2023 | Full accounts made up to 30 December 2022 (22 pages) |
---|---|
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 30 December 2021 (24 pages) |
20 December 2022 | Registration of charge 008164370005, created on 9 December 2022 (27 pages) |
18 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
31 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
31 December 2021 | Termination of appointment of Richard Ian Stroud as a secretary on 18 October 2021 (1 page) |
31 December 2021 | Full accounts made up to 30 December 2020 (25 pages) |
25 November 2021 | Memorandum and Articles of Association (9 pages) |
25 November 2021 | Resolutions
|
28 October 2021 | Registered office address changed from 160 Eastern Avenue Milton Abingdon OX14 4SB England to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page) |
28 October 2021 | Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page) |
21 October 2021 | Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Michael Anthony Geelan as a director on 18 October 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
18 June 2021 | Termination of appointment of Kenneth Patrick Rhodes as a director on 8 June 2021 (1 page) |
18 June 2021 | Termination of appointment of David John Pickering as a director on 5 June 2021 (1 page) |
5 May 2021 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
5 August 2020 | Termination of appointment of Julie Barnes as a director on 1 August 2020 (1 page) |
17 June 2020 | Appointment of Mr Richard Ian Stroud as a secretary on 15 June 2020 (2 pages) |
14 May 2020 | Termination of appointment of Stephen George Lustig as a director on 4 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Michael Anthony Geelan as a director on 4 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Mark Richard Chaloner as a director on 4 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Michael Anthony Geelan as a director on 4 May 2020 (1 page) |
14 May 2020 | Notification of United Independent Distributors Ltd as a person with significant control on 4 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Kenneth Patrick Rhodes as a director on 4 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Kenneth Patrick Rhodes as a director on 4 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Richard Ian Stroud as a secretary on 4 May 2020 (1 page) |
14 May 2020 | Appointment of David John Pickering as a director on 4 May 2020 (2 pages) |
14 May 2020 | Appointment of Mrs Julie Barnes as a director on 4 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from Gray's Inn House Clerkenwell Road London EC1R 5DB England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 14 May 2020 (1 page) |
14 May 2020 | Cessation of Michael Anthony Geelan as a person with significant control on 4 May 2020 (1 page) |
14 May 2020 | Appointment of Vartan Azad Ajamian as a director on 4 May 2020 (2 pages) |
28 April 2020 | Satisfaction of charge 3 in full (1 page) |
28 April 2020 | Satisfaction of charge 2 in full (1 page) |
2 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
26 September 2019 | Termination of appointment of Catherine Emma Fraser as a director on 19 September 2019 (1 page) |
26 July 2019 | Director's details changed for Catherine Emma Fraser on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Stephen George Lustig on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Michael Anthony Geelan on 26 July 2019 (2 pages) |
22 May 2019 | Resolutions
|
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
22 January 2018 | Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB England to Gray's Inn House Clerkenwell Road London EC1R 5DB on 22 January 2018 (1 page) |
3 November 2017 | Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 (1 page) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr Kenneth Patrick Rhodes as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Kenneth Patrick Rhodes as a director on 31 October 2016 (2 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 June 2016 | Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Catherine Emma Fraser on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Catherine Emma Fraser on 7 June 2016 (2 pages) |
5 April 2016 | Director's details changed for Stephen George Lustig on 1 January 2015 (2 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Stephen George Lustig on 1 January 2015 (2 pages) |
5 April 2016 | Director's details changed for Catherine Emma Fraser on 1 January 2015 (2 pages) |
5 April 2016 | Director's details changed for Catherine Emma Fraser on 1 January 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 30 April 2014
|
6 July 2015 | Cancellation of shares. Statement of capital on 30 April 2014
|
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
20 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Catherine Emma Fraser on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Catherine Emma Fraser on 1 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Catherine Emma Fraser on 1 March 2013 (2 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
26 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 July 2010 | Section 519 (1 page) |
27 July 2010 | Section 519 (1 page) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of Stephen George Lustig as a director (2 pages) |
19 March 2010 | Appointment of Stephen George Lustig as a director (2 pages) |
10 November 2009 | Director's details changed for Catherine Emma Fraser on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Catherine Emma Fraser on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 October 2008 | Director and secretary's change of particulars / catherine fraser / 28/10/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / catherine fraser / 28/10/2008 (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (1 page) |
5 April 2007 | Location of register of members (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Location of debenture register (1 page) |
5 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 April 2007 | Location of register of members (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 April 2007 | Location of debenture register (1 page) |
10 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
10 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
27 March 2006 | Particulars of contract relating to shares (4 pages) |
27 March 2006 | Ad 01/01/06--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
27 March 2006 | Particulars of contract relating to shares (4 pages) |
27 March 2006 | Ad 01/01/06--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
3 February 2006 | Nc inc already adjusted 29/11/05 (1 page) |
3 February 2006 | Nc inc already adjusted 29/11/05 (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
19 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
3 June 2004 | Return made up to 09/03/04; full list of members (6 pages) |
3 June 2004 | Return made up to 09/03/04; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 March 2003 | Location of register of members (1 page) |
22 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
22 March 2003 | Location of debenture register (1 page) |
22 March 2003 | Location of debenture register (1 page) |
22 March 2003 | Location of register of members (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 09/03/02; full list of members
|
14 May 2002 | Return made up to 09/03/02; full list of members
|
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 May 2001 | Return made up to 09/03/01; full list of members (5 pages) |
9 May 2001 | Return made up to 09/03/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 April 2000 | Return made up to 09/03/00; full list of members
|
3 April 2000 | Return made up to 09/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
24 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
15 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
8 May 1996 | Return made up to 09/03/96; no change of members (5 pages) |
8 May 1996 | Return made up to 09/03/96; no change of members (5 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 April 1995 | Return made up to 09/03/95; no change of members (10 pages) |
18 April 1995 | Return made up to 09/03/95; no change of members (10 pages) |
23 November 1972 | Registered office changed (2 pages) |
23 November 1972 | Registered office changed (2 pages) |
20 August 1964 | Certificate of incorporation (1 page) |
20 August 1964 | Incorporation (14 pages) |
20 August 1964 | Certificate of incorporation (1 page) |
20 August 1964 | Incorporation (14 pages) |