Company NameKogan Page Limited
Company StatusActive
Company Number00905919
CategoryPrivate Limited Company
Incorporation Date12 May 1967(56 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Philip Kogan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(24 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence Address2 St Thomass Gardens
London
NW5 4EX
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(31 years after company formation)
Appointment Duration25 years, 10 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameMs Helen Kogan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(36 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence Address78 Crouch Hill
London
N8 9EE
Director NameMr Mark Anthony Briars
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2008(40 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Secretary NameMr Mark Anthony Briars
NationalityBritish
StatusCurrent
Appointed05 January 2008(40 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Director NameMrs Sarah Anne Kogan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(52 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleArtist
Country of ResidenceEngland
Correspondence Address45 Gee Street
London
EC1V 3RS
Director NamePeter Ronald Chadwick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(24 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address31 Gurney Court Road
St Albans
Hertfordshire
AL1 4QU
Director NamePauline Greene
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(24 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address39 Lynmouth Road
Muswell Hill
London
N2 9LR
Director NameMr Praba Kan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 1995)
RoleFinancial Director
Correspondence Address118 Riefield Road
London
SE9 2RA
Secretary NameMr Praba Kan
NationalityBritish
StatusResigned
Appointed02 March 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address118 Riefield Road
London
SE9 2RA
Director NameMs Katherine Griffin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityUk/New Zealand
StatusResigned
Appointed04 January 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleSales Director
Correspondence Address8 Dynevor Road
London
N16 0DJ
Director NameDolores Natalie Black
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1993(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RolePublishing Director
Correspondence Address1 Denton Road
Edmonton
London
N18 1RU
Director NameGordon Vernon Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(28 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 05 January 2009)
RoleFinance Director
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Secretary NameGordon Vernon Watts
NationalityBritish
StatusResigned
Appointed03 July 1995(28 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 05 January 2009)
RoleFinance Director
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Director NameMr Philip Keith Mudd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2003)
RolePublisher
Correspondence Address25 Parolles Road
London
N19 3RE
Director NameMichael Baggallay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(28 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1996)
RoleSales Director
Correspondence Address47 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameMs Julie Anne McNair
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93a Kelvin Road
London
N5 2PL
Director NameMs Louise Mary Cameron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(36 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 Harecourt Road
London
N1 2LW
Director NameKeith Ashfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(38 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 February 2016)
RolePublisher
Country of ResidenceUnited States
Correspondence Address2201 Chestnutst 502
Philadelphia
Pa 19103
United States
Director NameMr Michael Thomas Alan Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(39 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Belle Vue Road
Ware
Hertfordshire
SG12 7BD
Director NameAndrew John Luck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(39 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 52 Queens Road
London
SE15 2QW
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(41 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Barn
Thorpe Street, Aston Upthorpe
Didcot
Oxfordshire
OX11 9EQ

Contact

Websitekoganpage.com
Email address[email protected]
Telephone020 72780433
Telephone regionLondon

Location

Registered Address45 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36.5k at £1Philip Kogan
72.50%
Ordinary
13.9k at £1Gillian Kogan
27.50%
Ordinary

Financials

Year2014
Net Worth£1,381,544
Cash£67,173
Current Liabilities£955,739

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

27 May 1998Delivered 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 1992Delivered 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 1987Delivered 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 1984Delivered 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 1983Delivered 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 1980Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1980Delivered 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 1983Delivered 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 1980Delivered 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

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
24 March 2023Termination of appointment of Philip Kogan as a director on 24 December 2022 (1 page)
24 March 2023Notification of The Executors of Philip Kogan as a person with significant control on 24 December 2022 (2 pages)
24 March 2023Cessation of Philip Kogan as a person with significant control on 24 December 2022 (1 page)
26 July 2022Memorandum and Articles of Association (49 pages)
26 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 July 2022Statement of company's objects (2 pages)
26 July 2022Change of share class name or designation (3 pages)
25 July 2022Particulars of variation of rights attached to shares (3 pages)
23 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 June 2022Memorandum and Articles of Association (46 pages)
17 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 March 2020Appointment of Ms Sarah Anne Kogan as a director on 4 December 2019 (2 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Stephen Charles White as a director on 31 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 March 2016Termination of appointment of Keith Ashfield as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Keith Ashfield as a director on 29 February 2016 (1 page)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,400
(8 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,400
(8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,400
(9 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,400
(9 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,400
(9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,400
(9 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,400
(9 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,400
(9 pages)
17 October 2013Registered office address changed from 120 Pentonville Rd London N1 9JN on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 120 Pentonville Rd London N1 9JN on 17 October 2013 (1 page)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Keith Ashfield on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Keith Ashfield on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
14 September 2009Appointment terminated director louise cameron (1 page)
14 September 2009Appointment terminated director louise cameron (1 page)
20 April 2009Appointment terminated director michael smith (1 page)
20 April 2009Appointment terminated director michael smith (1 page)
26 March 2009Return made up to 02/03/09; full list of members (5 pages)
26 March 2009Return made up to 02/03/09; full list of members (5 pages)
18 March 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
18 March 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
20 January 2009Appointment terminated director gordon watts (1 page)
20 January 2009Secretary appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated director gordon watts (1 page)
20 January 2009Secretary appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated secretary gordon watts (1 page)
20 January 2009Director appointed mr mark anthony briars (1 page)
20 January 2009Director appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated secretary gordon watts (1 page)
11 November 2008Director's change of particulars / helen kogan / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / helen kogan / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / michael smith / 11/11/2008 (2 pages)
11 November 2008Director appointed mr stephen charles white (2 pages)
11 November 2008Director's change of particulars / michael smith / 11/11/2008 (2 pages)
11 November 2008Director appointed mr stephen charles white (2 pages)
10 April 2008Group of companies' accounts made up to 30 June 2007 (19 pages)
10 April 2008Group of companies' accounts made up to 30 June 2007 (19 pages)
19 March 2008Return made up to 02/03/08; full list of members (5 pages)
19 March 2008Return made up to 02/03/08; full list of members (5 pages)
7 March 2008Appointment terminated director andrew luck (1 page)
7 March 2008Appointment terminated director andrew luck (1 page)
25 April 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
25 April 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
2 May 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
17 March 2006Return made up to 02/03/06; full list of members (3 pages)
17 March 2006Return made up to 02/03/06; full list of members (3 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
14 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
29 April 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
30 March 2004Return made up to 02/03/04; full list of members (9 pages)
30 March 2004Return made up to 02/03/04; full list of members (9 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
30 June 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 March 2003Return made up to 02/03/03; full list of members (9 pages)
28 March 2003Return made up to 02/03/03; full list of members (9 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
29 March 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
20 March 2002Return made up to 02/03/02; full list of members (8 pages)
20 March 2002Return made up to 02/03/02; full list of members (8 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
20 April 2001Full group accounts made up to 30 June 2000 (20 pages)
20 April 2001Full group accounts made up to 30 June 2000 (20 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2000Full group accounts made up to 30 June 1999 (20 pages)
27 April 2000Full group accounts made up to 30 June 1999 (20 pages)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Full group accounts made up to 30 June 1998 (20 pages)
16 April 1999Full group accounts made up to 30 June 1998 (20 pages)
24 March 1999Return made up to 02/03/99; no change of members (6 pages)
24 March 1999Return made up to 02/03/99; no change of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
7 April 1998Full group accounts made up to 30 June 1997 (22 pages)
7 April 1998Full group accounts made up to 30 June 1997 (22 pages)
10 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full group accounts made up to 30 June 1996 (23 pages)
22 April 1997Full group accounts made up to 30 June 1996 (23 pages)
4 April 1997Return made up to 02/03/97; full list of members (8 pages)
4 April 1997Return made up to 02/03/97; full list of members (8 pages)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 August 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
26 April 1996Full group accounts made up to 30 June 1995 (19 pages)
26 April 1996Full group accounts made up to 30 June 1995 (19 pages)
21 March 1996Return made up to 02/03/96; full list of members (8 pages)
21 March 1996Return made up to 02/03/96; full list of members (8 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
17 July 1995Secretary resigned;director resigned (2 pages)
17 July 1995Secretary resigned;director resigned (2 pages)
13 July 1995New secretary appointed;new director appointed (2 pages)
13 July 1995New secretary appointed;new director appointed (2 pages)
26 April 1995Full group accounts made up to 30 June 1994 (22 pages)
26 April 1995Full group accounts made up to 30 June 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)