Claygate
Surrey
KT10 0LX
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(27 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 |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(27 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 | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(27 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 Anthony Kees Schulp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 2007) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundabouts Farm River Common Petworth West Sussex GU28 9BH |
Director Name | William Geoffrey Pecover |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 12 Hawkwood Lane Greenwich Connecticut Ct06830 United States |
Director Name | Mr Peter Neil Osborne |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2007) |
Role | Managing Director |
Correspondence Address | Silver Birches Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Dr Alan Stephen Kemp |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Garth Cobham Surrey KT11 2DZ |
Director Name | The Rt Hon The Lord Heseltine |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Publisher |
Correspondence Address | 30 Chapel Street London Sw1 |
Director Name | Jeremy Huw Vaughan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 50 Wolseley Road Mosman Nsw 2055 Australia |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Publisher |
Correspondence Address | Apt 101 7-9 Abbot Street Cammeray Sydney Nsw 2062 Foreign |
Director Name | Mr Eric Alliott Verdon-Roe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 November 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Westrow House Holwell Sherborne Dorset DT9 5LF |
Director Name | Mr Martin Bernard Durham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Langley Avenue Surbiton Surrey KT6 6QR |
Director Name | Mr Simon Francis Daukes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gunterstone Road London W14 9BS |
Director Name | Mrs Farine Anna Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Newick Lane Mayfield East Sussex TN20 6RF |
Director Name | Mark Edward Bugni |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 7 Luccarelli Drive Holmdel New Jersey 07733 United States |
Director Name | James Robert Little |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 South Park Road Wimbledon London SW19 8SZ |
Director Name | Mr Stephen Graham Farish |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limberlost Green Lane Pangbourne Reading Berkshire RG8 8LD |
Director Name | Kevin Costello |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Liborio Anthony Maniscalco |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 557 Haworth Avenue Haworth Nj 07641 New Jersey Foreign |
Director Name | Hon Rupert Heseltine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Redcliffe Road London Greater London SW10 9NQ |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(39 years, 6 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 |
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2020) |
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 |
1000 at £1 | Haymarket Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,891,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 3 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 |
---|---|
27 June 2013 | Delivered 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 2011 | Delivered 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 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 |
16 July 2010 | Delivered 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 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 |
12 December 2002 | Delivered 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 |
26 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (2 pages) |
---|---|
26 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
26 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
26 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 | Accounts for a dormant company made up to 30 June 2022 (2 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 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages) |
10 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (52 pages) |
10 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Philip Stanley Goodman as a secretary on 30 June 2020 (1 page) |
5 February 2020 | Satisfaction of charge 008553080007 in full (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (12 pages) |
19 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (47 pages) |
19 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
19 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages) |
28 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
28 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (45 pages) |
28 February 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (13 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 (14 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (14 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 (15 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 December 2015 | Registration of charge 008553080007, created on 25 November 2015 (72 pages) |
11 December 2015 | Registration of charge 008553080007, created on 25 November 2015 (72 pages) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
4 December 2015 | Satisfaction of charge 5 in full (1 page) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
4 December 2015 | Satisfaction of charge 5 in full (1 page) |
4 December 2015 | Satisfaction of charge 3 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 4 in full (1 page) |
4 December 2015 | Satisfaction of charge 008553080006 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 008553080006 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 (17 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 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 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 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 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 July 2013 | Registration of charge 008553080006 (41 pages) |
11 July 2013 | Registration of charge 008553080006 (41 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 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 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Change of share class name or designation (2 pages) |
3 August 2010 | Change of share class name or designation (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Memorandum and Articles of Association (25 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Memorandum and Articles of Association (25 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (12 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 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (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 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (16 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (16 pages) |
16 January 2006 | Return made up to 10/10/05; full list of members; amend (16 pages) |
16 January 2006 | Return made up to 10/10/05; full list of members; amend (16 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (15 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 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 secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 10/10/04; full list of members
|
10 November 2004 | Return made up to 10/10/04; full list of members
|
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members
|
10 November 2003 | Return made up to 10/10/03; full list of members
|
26 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members
|
11 November 2002 | Return made up to 10/10/02; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 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 (10 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members
|
9 November 2000 | Return made up to 10/10/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
28 January 2000 | Memorandum and Articles of Association (30 pages) |
28 January 2000 | Memorandum and Articles of Association (30 pages) |
15 December 1999 | Company name changed engineering today LIMITED\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed engineering today LIMITED\certificate issued on 16/12/99 (2 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
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) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 10/10/98; full list of members (9 pages) |
11 November 1998 | Return made up to 10/10/98; full list of members (9 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
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) |
10 November 1997 | Return made up to 10/10/97; full list of members (9 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (9 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 November 1996 | Return made up to 10/10/96; no change of members (7 pages) |
8 November 1996 | Return made up to 10/10/96; no change of members (7 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 March 1985 | Company name changed\certificate issued on 05/03/85 (2 pages) |
5 March 1985 | Company name changed\certificate issued on 05/03/85 (2 pages) |
27 July 1965 | Incorporation (15 pages) |
27 July 1965 | Incorporation (15 pages) |