London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Nicholas Webb |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 1995) |
Role | Publisher |
Correspondence Address | 65 Albion Road London N16 9PP |
Director Name | John David Oconnor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 33 Alleyn Park Norwood Green Southall Middlesex UB2 5QU |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 December 1991) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Donald L Fruehling |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 1995) |
Role | Publisher |
Correspondence Address | 241 East 51st Street Appartment York New York 10022 |
Director Name | Barbara Daniel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Publisher |
Correspondence Address | The Coach House 118a Farleigh Road Backwell Bristol BS19 3PF |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Elizabeth Maureen Brannagan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(28 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Ian Reid Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2000) |
Role | Compant Secretary |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Secretary Name | Ian Reid Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2000) |
Role | Compant Secretary |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Director Name | Mr Nigel Paul Batt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Secretary Name | Mr Nigel Keith Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Little Heath Road Chobham Surrey GU24 8RP |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Mr Nigel Paul Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Director Name | Mr Julian Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Secretary Name | Mr Julian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 18 February 2011(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | MCC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1995) |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Website | littlebrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Little Brown Book Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 February 2007 | Return made up to 30/06/06; full list of members (2 pages) |
19 February 2007 | Return made up to 30/06/06; full list of members (2 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2006 | Director resigned (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
12 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 September 1995 | Return made up to 30/06/95; no change of members
|
5 September 1995 | Return made up to 30/06/95; no change of members
|
30 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page) |
30 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 August 1995 | Full accounts made up to 31 March 1994 (9 pages) |
25 August 1995 | Full accounts made up to 31 March 1993 (9 pages) |
25 August 1995 | Full accounts made up to 31 March 1992 (10 pages) |
25 August 1995 | Full accounts made up to 31 March 1993 (9 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 August 1995 | Full accounts made up to 31 March 1992 (10 pages) |
25 August 1995 | Full accounts made up to 31 March 1994 (9 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 August 1995 | New secretary appointed;new director appointed (2 pages) |
24 August 1995 | Secretary resigned;director resigned (1 page) |
24 August 1995 | Secretary resigned;director resigned (1 page) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | New secretary appointed;new director appointed (2 pages) |
24 August 1995 | Director resigned (1 page) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
27 April 1982 | Accounts made up to 31 December 1980 (10 pages) |
27 April 1982 | Accounts made up to 31 December 1980 (10 pages) |
5 September 1966 | Incorporation (20 pages) |
5 September 1966 | Incorporation (20 pages) |