London
NW5 4EX
Director Name | Mr David Barnett Kogan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1998(31 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 13 Dalmeny Road London N7 0HG |
Director Name | Ms Helen Kogan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(36 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 78 Crouch Hill London N8 9EE |
Director Name | Mr Mark Anthony Briars |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2008(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Secretary Name | Mr Mark Anthony Briars |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2008(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Director Name | Mrs Sarah Anne Kogan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 45 Gee Street London EC1V 3RS |
Director Name | Peter Ronald Chadwick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 31 Gurney Court Road St Albans Hertfordshire AL1 4QU |
Director Name | Pauline Greene |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 39 Lynmouth Road Muswell Hill London N2 9LR |
Director Name | Mr Praba Kan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 1995) |
Role | Financial Director |
Correspondence Address | 118 Riefield Road London SE9 2RA |
Secretary Name | Mr Praba Kan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 118 Riefield Road London SE9 2RA |
Director Name | Ms Katherine Griffin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Uk/New Zealand |
Status | Resigned |
Appointed | 04 January 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Sales Director |
Correspondence Address | 8 Dynevor Road London N16 0DJ |
Director Name | Dolores Natalie Black |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1993(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Publishing Director |
Correspondence Address | 1 Denton Road Edmonton London N18 1RU |
Director Name | Gordon Vernon Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 January 2009) |
Role | Finance Director |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Secretary Name | Gordon Vernon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 January 2009) |
Role | Finance Director |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Director Name | Mr Philip Keith Mudd |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2003) |
Role | Publisher |
Correspondence Address | 25 Parolles Road London N19 3RE |
Director Name | Michael Baggallay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 47 Fairfax Road Teddington Middlesex TW11 9DA |
Director Name | Ms Julie Anne McNair |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93a Kelvin Road London N5 2PL |
Director Name | Ms Louise Mary Cameron |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 September 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 8 Harecourt Road London N1 2LW |
Director Name | Keith Ashfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 February 2016) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 2201 Chestnutst 502 Philadelphia Pa 19103 United States |
Director Name | Mr Michael Thomas Alan Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Belle Vue Road Ware Hertfordshire SG12 7BD |
Director Name | Andrew John Luck |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(39 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 52 Queens Road London SE15 2QW |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Barn Thorpe Street, Aston Upthorpe Didcot Oxfordshire OX11 9EQ |
Website | koganpage.com |
---|---|
Email address | [email protected] |
Telephone | 020 72780433 |
Telephone region | London |
Registered Address | 45 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36.5k at £1 | Philip Kogan 72.50% Ordinary |
---|---|
13.9k at £1 | Gillian Kogan 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,381,544 |
Cash | £67,173 |
Current Liabilities | £955,739 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
27 May 1998 | Delivered on: 4 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 pentonville road l/b of islington t/no.LN91394. Outstanding |
---|---|
28 July 1992 | Delivered on: 11 August 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Outstanding |
14 April 1987 | Delivered on: 5 May 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or north academic publishers limited 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. Outstanding |
24 December 1984 | Delivered on: 8 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/2A hermes street, london borough of islington title no ln 91578. Outstanding |
6 April 1983 | Delivered on: 20 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 116A, 118A, 120 and 120B, pentonville road, islington and 1 hermes street, islington N.1., L.B. of islington. Outstanding |
7 November 1980 | Delivered on: 18 November 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 hermes street N1 london borough of islington title no:- ngl 62450. Outstanding |
27 February 2002 | Delivered on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
24 July 2001 | Delivered on: 1 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and david barnett kogan, sarah anne kogan, helen kogan as mortgagor and as myloreach limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become from the company and/or david barnett kogan, sarah anne kogan, helen kogan, myloreach limited to the chargee on any account whatsoever. But only in respect of the liabilities of the principal debtor to the bank under the terms of the facility letter dated the 22 july 1999 or any subsequent renewal or replacement thereof. Particulars: 116A, 118A, 120 and 120B pentonville road and 1 hermes street, 118 pentoville road, 120 pentonville road and 1, 2 and 2A hermes street, 120A pentonville road, london borough of islington t/n NGL45630, LN91394, LN91578, LN91084. Outstanding |
22 July 1999 | Delivered on: 29 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and david barnett kogan, sarah ann kogan and helen kogan as mortgagor and by myloreach limited as trustee for the mortgagor and as principal debtor Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and david barnett kogan, sarah ann kogan and helen kogan and/or myloreach limited to the chargee upon any account and in any manner whatsoever. Particulars: 116A 118 118 120 120A/b pentonville road & 1 2 & 2A hermes street london borough of islington t/n LN91394 LN91084 LN91578 & NGL456530. Outstanding |
7 November 1980 | Delivered on: 18 November 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 120A pentonville rd. London N1. Title no. Ln 91084. Outstanding |
23 March 1983 | Delivered on: 28 March 1983 Satisfied on: 1 July 2003 Persons entitled: I.C.F.C. Leasing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/2/83 and subsequent lease contracts. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book & other debts uncalled capital stock in trade work in progress investments in cash & pre-payments tog with all buildings & fixtures fixed plant & machinery (see doc M39). Fully Satisfied |
7 November 1980 | Delivered on: 18 November 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kagan page publications limited to the chargee on any account whatsoever. Particulars: Fixed & floaing charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
24 March 2023 | Termination of appointment of Philip Kogan as a director on 24 December 2022 (1 page) |
24 March 2023 | Notification of The Executors of Philip Kogan as a person with significant control on 24 December 2022 (2 pages) |
24 March 2023 | Cessation of Philip Kogan as a person with significant control on 24 December 2022 (1 page) |
26 July 2022 | Memorandum and Articles of Association (49 pages) |
26 July 2022 | Resolutions
|
26 July 2022 | Statement of company's objects (2 pages) |
26 July 2022 | Change of share class name or designation (3 pages) |
25 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
23 June 2022 | Resolutions
|
23 June 2022 | Memorandum and Articles of Association (46 pages) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 March 2020 | Appointment of Ms Sarah Anne Kogan as a director on 4 December 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Stephen Charles White as a director on 31 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 March 2016 | Termination of appointment of Keith Ashfield as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Keith Ashfield as a director on 29 February 2016 (1 page) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 October 2013 | Registered office address changed from 120 Pentonville Rd London N1 9JN on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 120 Pentonville Rd London N1 9JN on 17 October 2013 (1 page) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Keith Ashfield on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Keith Ashfield on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
14 September 2009 | Appointment terminated director louise cameron (1 page) |
14 September 2009 | Appointment terminated director louise cameron (1 page) |
20 April 2009 | Appointment terminated director michael smith (1 page) |
20 April 2009 | Appointment terminated director michael smith (1 page) |
26 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
18 March 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
18 March 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
20 January 2009 | Appointment terminated director gordon watts (1 page) |
20 January 2009 | Secretary appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated director gordon watts (1 page) |
20 January 2009 | Secretary appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated secretary gordon watts (1 page) |
20 January 2009 | Director appointed mr mark anthony briars (1 page) |
20 January 2009 | Director appointed mr mark anthony briars (1 page) |
20 January 2009 | Appointment terminated secretary gordon watts (1 page) |
11 November 2008 | Director's change of particulars / helen kogan / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / helen kogan / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / michael smith / 11/11/2008 (2 pages) |
11 November 2008 | Director appointed mr stephen charles white (2 pages) |
11 November 2008 | Director's change of particulars / michael smith / 11/11/2008 (2 pages) |
11 November 2008 | Director appointed mr stephen charles white (2 pages) |
10 April 2008 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
10 April 2008 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
7 March 2008 | Appointment terminated director andrew luck (1 page) |
7 March 2008 | Appointment terminated director andrew luck (1 page) |
25 April 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
25 April 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
22 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
22 April 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members
|
14 March 2005 | Return made up to 02/03/05; full list of members
|
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
29 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
29 April 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
30 June 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
28 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
29 March 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
29 March 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
20 April 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
20 March 2001 | Return made up to 02/03/01; full list of members
|
20 March 2001 | Return made up to 02/03/01; full list of members
|
27 April 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
27 April 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members
|
21 March 2000 | Return made up to 02/03/00; full list of members
|
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
16 April 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
24 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
24 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
7 April 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
7 April 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
10 March 1998 | Return made up to 02/03/98; no change of members
|
10 March 1998 | Return made up to 02/03/98; no change of members
|
22 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
22 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
4 April 1997 | Return made up to 02/03/97; full list of members (8 pages) |
4 April 1997 | Return made up to 02/03/97; full list of members (8 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
26 April 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
26 April 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
21 March 1996 | Return made up to 02/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 02/03/96; full list of members (8 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
17 July 1995 | Secretary resigned;director resigned (2 pages) |
17 July 1995 | Secretary resigned;director resigned (2 pages) |
13 July 1995 | New secretary appointed;new director appointed (2 pages) |
13 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 April 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
26 April 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |