Company NameHaymarket Worldwide Limited
DirectorBrian John Freeman
Company StatusActive
Company Number00855308
CategoryPrivate Limited Company
Incorporation Date27 July 1965(58 years, 9 months ago)
Previous NamesHaymarket Magazines Limited and Engineering Today Limited

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
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(27 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
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(27 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 NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(27 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(27 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 Anthony Kees Schulp
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 2007)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabouts Farm
River Common
Petworth
West Sussex
GU28 9BH
Director NameWilliam Geoffrey Pecover
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RolePublisher
Country of ResidenceUnited States
Correspondence Address12 Hawkwood Lane
Greenwich
Connecticut Ct06830
United States
Director NameMr Peter Neil Osborne
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2007)
RoleManaging Director
Correspondence AddressSilver Birches Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameDr Alan Stephen Kemp
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Garth
Cobham
Surrey
KT11 2DZ
Director NameThe Rt Hon The Lord  Heseltine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RolePublisher
Correspondence Address30 Chapel Street
London
Sw1
Director NameJeremy Huw Vaughan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address50 Wolseley Road
Mosman
Nsw 2055
Australia
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RolePublisher
Correspondence AddressApt 101
7-9 Abbot Street Cammeray
Sydney
Nsw 2062
Foreign
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 November 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Martin Bernard Durham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Langley Avenue
Surbiton
Surrey
KT6 6QR
Director NameMr Simon Francis Daukes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gunterstone Road
London
W14 9BS
Director NameMrs Farine Anna Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Newick Lane
Mayfield
East Sussex
TN20 6RF
Director NameMark Edward Bugni
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address7 Luccarelli Drive
Holmdel
New Jersey 07733
United States
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(35 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Director NameMr Stephen Graham Farish
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(35 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimberlost
Green Lane Pangbourne
Reading
Berkshire
RG8 8LD
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(36 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameLiborio Anthony Maniscalco
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(36 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address557 Haworth Avenue
Haworth
Nj 07641 New Jersey
Foreign
Director NameHon Rupert Heseltine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Redcliffe Road
London
Greater London
SW10 9NQ
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(39 years, 6 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
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusResigned
Appointed09 February 2005(39 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2020)
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

1000 at £1Haymarket Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,891,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 3 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
27 June 2013Delivered on: 11 July 2013
Satisfied on: 4 December 2015
Persons entitled:
The Royal Bank of Scotland PLC (As Pledgee)
The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 December 2011Delivered on: 6 January 2012
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: Deed of charge over securities
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to and in the secured assets and any contract or agreement in relation to the secured 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 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
16 July 2010Delivered on: 30 July 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares being the nominal amount of £50,000.00 the future shares and all ancillary rights and claims 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
12 December 2002Delivered on: 20 December 2002
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (2 pages)
26 February 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
26 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
26 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 2023Accounts for a dormant company made up to 30 June 2022 (2 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 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
10 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (52 pages)
10 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
20 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Philip Stanley Goodman as a secretary on 30 June 2020 (1 page)
5 February 2020Satisfaction of charge 008553080007 in full (1 page)
5 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (12 pages)
19 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (47 pages)
19 February 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
19 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (45 pages)
28 February 2018Audit exemption subsidiary accounts made up to 30 June 2017 (13 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 (14 pages)
23 January 2017Full accounts made up to 30 June 2016 (14 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 (15 pages)
13 January 2016Full accounts made up to 30 June 2015 (15 pages)
11 December 2015Registration of charge 008553080007, created on 25 November 2015 (72 pages)
11 December 2015Registration of charge 008553080007, created on 25 November 2015 (72 pages)
4 December 2015Satisfaction of charge 3 in full (1 page)
4 December 2015Satisfaction of charge 5 in full (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
4 December 2015Satisfaction of charge 5 in full (1 page)
4 December 2015Satisfaction of charge 3 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 4 in full (1 page)
4 December 2015Satisfaction of charge 008553080006 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 008553080006 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 1,000
(4 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 1,000
(4 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 (17 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 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 1,000
(5 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 1,000
(5 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 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 1,000
(5 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 1,000
(5 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 July 2013Registration of charge 008553080006 (41 pages)
11 July 2013Registration of charge 008553080006 (41 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 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 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Change of share class name or designation (2 pages)
3 August 2010Change of share class name or designation (2 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)
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 2010Memorandum and Articles of Association (25 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 December 2008Full accounts made up to 31 December 2007 (12 pages)
27 December 2008Full accounts made up to 31 December 2007 (12 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 November 2007Return made up to 10/10/07; no change of members (7 pages)
8 November 2007Return made up to 10/10/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Return made up to 10/10/06; full list of members (16 pages)
31 October 2006Return made up to 10/10/06; full list of members (16 pages)
16 January 2006Return made up to 10/10/05; full list of members; amend (16 pages)
16 January 2006Return made up to 10/10/05; full list of members; amend (16 pages)
11 November 2005Return made up to 10/10/05; full list of members (15 pages)
11 November 2005Return made up to 10/10/05; full list of members (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
10 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
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)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
28 January 2000Memorandum and Articles of Association (30 pages)
28 January 2000Memorandum and Articles of Association (30 pages)
15 December 1999Company name changed engineering today LIMITED\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed engineering today LIMITED\certificate issued on 16/12/99 (2 pages)
9 November 1999Return made up to 10/10/99; full list of members (10 pages)
9 November 1999Return made up to 10/10/99; full list of members (10 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
11 November 1998Return made up to 10/10/98; full list of members (9 pages)
11 November 1998Return made up to 10/10/98; full list of members (9 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
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)
10 November 1997Return made up to 10/10/97; full list of members (9 pages)
10 November 1997Return made up to 10/10/97; full list of members (9 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 November 1996Return made up to 10/10/96; no change of members (7 pages)
8 November 1996Return made up to 10/10/96; no change of members (7 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 November 1995Return made up to 10/10/95; no change of members (10 pages)
10 November 1995Return made up to 10/10/95; no change of members (10 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 March 1985Company name changed\certificate issued on 05/03/85 (2 pages)
5 March 1985Company name changed\certificate issued on 05/03/85 (2 pages)
27 July 1965Incorporation (15 pages)
27 July 1965Incorporation (15 pages)