Company NameMarshall Cavendish Limited
DirectorsPeng Yim Siew and Azriman Bin Mansor
Company StatusActive
Company Number00908793
CategoryPrivate Limited Company
Incorporation Date19 June 1967(56 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peng Yim Siew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 March 2013(45 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address1 New Industrial Road
Times Centre
Singapore
536196
Director NameAzriman Bin Mansor
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 November 2019(52 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Controller
Country of ResidenceSingapore
Correspondence Address1 New Industrial Road
Times Centre
Singapore
536196
Director NameKim San Lim
Date of BirthNovember 1916 (Born 107 years ago)
NationalitySingaporean
StatusResigned
Appointed13 February 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address81 Dalvey Road
259488
Singapore
Foreign
Director NameMr Chin Geok Lim
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 1991(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1992)
RoleCompany Director
Correspondence Address20 Campden Grove
London
W8 4JG
Director NameMr Hong Pak Kua
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed13 February 1991(23 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Muswell Hill
358416
Singapore
Foreign
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Gardens
London
W8 4AS
Director NameMr Michael Yue Onn Fam
Date of BirthJanuary 1926 (Born 98 years ago)
NationalitySingaporean
StatusResigned
Appointed13 February 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address36 Fifth Avenue
Foreign
Secretary NameMr Kee Sum Hooi
NationalityMalaysian
StatusResigned
Appointed13 February 1991(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1992)
RoleCompany Director
Correspondence Address60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMr Kee Sum Hooi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed06 October 1992(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1996)
RoleChief Executive
Correspondence Address60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Secretary NameMr Stephen Paul Dyer
NationalityBritish
StatusResigned
Appointed06 October 1992(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address47 Chelsham Road
South Croydon
Surrey
CR2 6HZ
Secretary NameDouglas James Masterton Nethery
NationalityBritish
StatusResigned
Appointed08 October 1996(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2000)
RoleCo Sec/Lawyer
Correspondence AddressFlat 5a 75 Compayne Gardens
London
NW6 3RS
Director NameGordon Aldridge Duggan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1998)
RoleCompany Director
Correspondence Address1 Heads Mews
London
W11 2QL
Secretary NameMr John Francis Byrne
NationalityBritish
StatusResigned
Appointed25 January 2000(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address8 Henley Drive
Coombe
Kingston Upon Thames
Surrey
KT2 7EB
Director NameSeck-Khui Lai
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed02 January 2001(33 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address87 Lentor Street
Singapore
786797
Foreign
Director NameRobert George Pitts
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2002(34 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressFlat 1
3 4 Balfour Place
London
W1K 2AT
Director NameMr Peter Loughborough Barber
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(34 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorlcote Road
London
SW18 3RT
Director NameAlbert Lee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2002(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 May 2005)
RolePresident
Correspondence Address56 Lake Road
Katonah
New York
10536
Director NameDavid Chow
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed24 September 2003(36 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 Swanage Road
437218
Singapore
Director NameMr Christopher Richard Jenner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(38 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Penshurst Close
Rainham
Kent
ME8 7DT
Director NameMr Christopher John Ham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(38 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2008)
RoleManager
Correspondence Address15 Woolmead Row
Worcester
Worcestershire
WR4 0QB
Director NameSonny Hock Sun Tan
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed31 August 2005(38 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address12 Tai Hwan Drive
Singapore
555522
Foreign
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed14 November 2005(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameGuan Heng Ling
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2005(38 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2006)
RoleCorporate Manager
Correspondence Address19 The Inglewood
575048
Singapore
Director NameElsa Hwee Khoon Tan
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2005(38 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2006)
RoleCorporate Manager
Correspondence Address2 Worthing Road
554937
Singapore
Director NameCraig Shaun Tranter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address11 Flockton House
Weybridge
Surrey
KT13 8BJ
Director NameJui Sia Ng
Date of BirthApril 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed29 August 2006(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address39a Chiltern Drive
Singapore
359762
Foreign
Director NameAnthony Fook Seng Cheong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed29 August 2006(39 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 September 2017)
RoleGroup Company Secretary
Country of ResidenceSingapore
Correspondence Address479 River Valley Road 20-01
Singapore
248364
Secretary NameRobert Lee
NationalityBritish
StatusResigned
Appointed30 March 2007(39 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2009)
RoleAccountant
Correspondence Address19 Prah Road
London
N4 2RB
Director NameShane Armstrong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2007(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address27 Mount Faber Road
Mount Faber Lodge
07-13
099200
Singapore
Director NameFei Chen Lee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed04 May 2010(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2013)
RoleHead, Publishing Group
Country of ResidenceSingapore
Correspondence Address2 Fifth Avenue
#01-18
268800
Singapore
Director NameSik Ngee Goh
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed15 June 2010(43 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2013)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address37a
Chiltern Drive
359765
Singapore
Director NameMs Yen Ling Evelyn Chua
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed22 September 2017(50 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2019)
RoleFinancial Controller
Country of ResidenceSingapore
Correspondence Address1 New Industrial Road
Singapore
536196

Contact

Websitemarshallcavendish.co.uk

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49m at £0.1Times Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,351,000
Cash£19,000
Current Liabilities£49,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

10 November 1982Delivered on: 12 November 1982
Persons entitled: Kleinwort Benson Limited

Classification: Legal charge
Secured details: £2,000,000 & all monies doe or to become due from hazeldean limited to the chargee.
Particulars: Parts of screen house, 119/125 wardon house, london.
Fully Satisfied
7 September 1972Delivered on: 15 September 1972
Persons entitled: Barclay Bank D.G.O.

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of £255,000 owing to the company by gresham trust limited as evidenced by deposit account MCC5.
Outstanding
25 November 1970Delivered on: 30 November 1970
Persons entitled: Barclay Bank D.G.O.

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of £117000 owing to the company by gresham trust limited as evidenced by deposut account MCC4.
Outstanding
18 November 1970Delivered on: 20 November 1970
Persons entitled: Barclay Bank D.G.O.

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of £117000 owing to the company by gresham trust limited as evidenced by deposit account MCC3.
Outstanding
13 October 1970Delivered on: 21 October 1970
Persons entitled: Barclay Bank D.G.O.

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of £117000 owing to the company by gresham trust limited as evidenced by deposit account MCC2.
Outstanding

Filing History

16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 February 2023Full accounts made up to 30 September 2022 (20 pages)
9 March 2022Full accounts made up to 30 September 2021 (20 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
15 April 2021Full accounts made up to 30 September 2020 (21 pages)
10 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
2 March 2020Full accounts made up to 30 September 2019 (20 pages)
22 November 2019Appointment of Azriman Bin Mansor as a director on 11 November 2019 (2 pages)
22 November 2019Termination of appointment of Yen Ling Evelyn Chua as a director on 11 November 2019 (1 page)
24 July 2019Full accounts made up to 30 September 2018 (21 pages)
8 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
15 March 2018Director's details changed for Mr Peng Yim Siew on 2 March 2018 (4 pages)
28 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
28 February 2018Notification of a person with significant control statement (2 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
20 February 2018Full accounts made up to 30 September 2017 (20 pages)
4 October 2017Appointment of Ms Yen Ling Evelyn Chua as a director on 22 September 2017 (2 pages)
4 October 2017Appointment of Ms Yen Ling Evelyn Chua as a director on 22 September 2017 (2 pages)
3 October 2017Termination of appointment of Anthony Fook Seng Cheong as a director on 22 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony Fook Seng Cheong as a director on 22 September 2017 (1 page)
21 March 2017Full accounts made up to 30 September 2016 (20 pages)
21 March 2017Full accounts made up to 30 September 2016 (20 pages)
21 February 2017Director's details changed for Anthony Fook Seng Cheong on 12 February 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Anthony Fook Seng Cheong on 12 February 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 April 2016Auditor's resignation (1 page)
26 April 2016Auditor's resignation (1 page)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,896,000
(4 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,896,000
(4 pages)
10 March 2016Full accounts made up to 30 September 2015 (19 pages)
10 March 2016Full accounts made up to 30 September 2015 (19 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
11 May 2015Director's details changed for Mr Peng Yim Siew on 13 February 2015 (2 pages)
11 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,896,000
(4 pages)
11 May 2015Director's details changed for Mr Peng Yim Siew on 13 February 2015 (2 pages)
11 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,896,000
(4 pages)
7 August 2014Full accounts made up to 30 September 2013 (20 pages)
7 August 2014Full accounts made up to 30 September 2013 (20 pages)
11 June 2014Director's details changed for Anthony Fook Seng Cheong on 3 June 2014 (2 pages)
11 June 2014Director's details changed for Anthony Fook Seng Cheong on 3 June 2014 (2 pages)
11 June 2014Director's details changed for Anthony Fook Seng Cheong on 3 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,896,000
(4 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,896,000
(4 pages)
4 March 2014Director's details changed for Anthony Fook Seng Cheong on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Anthony Fook Seng Cheong on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Anthony Fook Seng Cheong on 1 February 2014 (2 pages)
2 October 2013Termination of appointment of Sik Goh as a director (1 page)
2 October 2013Termination of appointment of Sik Goh as a director (1 page)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
24 June 2013Termination of appointment of Fei Lee as a director (1 page)
24 June 2013Termination of appointment of Fei Lee as a director (1 page)
7 April 2013Director's details changed for Mr Siew Peng Yim on 18 March 2013 (2 pages)
7 April 2013Director's details changed for Mr Siew Peng Yim on 18 March 2013 (2 pages)
21 March 2013Appointment of Mr Siew Peng Yim as a director (2 pages)
21 March 2013Appointment of Mr Siew Peng Yim as a director (2 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Full accounts made up to 30 September 2011 (21 pages)
28 September 2012Full accounts made up to 30 September 2011 (21 pages)
3 August 2012Termination of appointment of David Chow as a director (1 page)
3 August 2012Termination of appointment of David Chow as a director (1 page)
5 April 2012Director's details changed for Fei Chen Lee on 13 February 2012 (2 pages)
5 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for David Chow on 13 February 2012 (2 pages)
5 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Fei Chen Lee on 13 February 2012 (2 pages)
5 April 2012Director's details changed for David Chow on 13 February 2012 (2 pages)
16 January 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4,365,000
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4,365,000
(3 pages)
31 October 2011Full accounts made up to 30 September 2010 (21 pages)
31 October 2011Full accounts made up to 30 September 2010 (21 pages)
1 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (16 pages)
1 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (16 pages)
13 January 2011Full accounts made up to 30 September 2009 (21 pages)
13 January 2011Full accounts made up to 30 September 2009 (21 pages)
12 July 2010Termination of appointment of Jui Ng as a director (2 pages)
12 July 2010Termination of appointment of Jui Ng as a director (2 pages)
12 July 2010Appointment of Sik Ngee Goh as a director (3 pages)
12 July 2010Appointment of Sik Ngee Goh as a director (3 pages)
3 June 2010Appointment of Fei Chen Lee as a director (2 pages)
3 June 2010Appointment of Fei Chen Lee as a director (2 pages)
1 June 2010Termination of appointment of Shane Armstrong as a director (1 page)
1 June 2010Termination of appointment of Shane Armstrong as a director (1 page)
18 March 2010Annual return made up to 13 February 2010 (16 pages)
18 March 2010Annual return made up to 13 February 2010 (16 pages)
4 January 2010Registered office address changed from 5Th Floor 32-38 Saffron Hill London EC1N 8FH on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 5Th Floor 32-38 Saffron Hill London EC1N 8FH on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 5Th Floor 32-38 Saffron Hill London EC1N 8FH on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Robert Lee as a secretary (3 pages)
4 January 2010Termination of appointment of Robert Lee as a secretary (3 pages)
26 October 2009Full accounts made up to 30 September 2008 (22 pages)
26 October 2009Full accounts made up to 30 September 2008 (22 pages)
2 September 2009Appointment terminated director christopher jenner (1 page)
2 September 2009Appointment terminated director christopher jenner (1 page)
23 March 2009Return made up to 13/02/09; full list of members (5 pages)
23 March 2009Return made up to 13/02/09; full list of members (5 pages)
23 December 2008Director's change of particulars / shane armstrong / 11/12/2008 (1 page)
23 December 2008Director's change of particulars / shane armstrong / 11/12/2008 (1 page)
11 October 2008Group of companies' accounts made up to 30 September 2007 (80 pages)
11 October 2008Group of companies' accounts made up to 30 September 2007 (80 pages)
20 August 2008Appointment terminated director christopher ham (1 page)
20 August 2008Appointment terminated director christopher ham (1 page)
3 April 2008Director's change of particulars / anthony cheong / 31/03/2008 (1 page)
3 April 2008Director's change of particulars / anthony cheong / 31/03/2008 (1 page)
25 March 2008Return made up to 13/02/08; full list of members (5 pages)
25 March 2008Return made up to 13/02/08; full list of members (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
6 December 2007Amended group of companies' accounts made up to 30 September 2006 (29 pages)
6 December 2007Amended group of companies' accounts made up to 30 September 2006 (29 pages)
28 August 2007Registered office changed on 28/08/07 from: 119 wardour street london W1F 0UW (1 page)
28 August 2007Registered office changed on 28/08/07 from: 119 wardour street london W1F 0UW (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
18 June 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
18 June 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
24 March 2007Return made up to 13/02/07; full list of members (9 pages)
24 March 2007Return made up to 13/02/07; full list of members (9 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 July 2006Group of companies' accounts made up to 30 September 2005 (34 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (34 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006New director appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
1 August 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
1 August 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
22 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 July 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
30 July 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Return made up to 13/02/04; full list of members (8 pages)
18 March 2004Return made up to 13/02/04; full list of members (8 pages)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
18 July 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
18 July 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
21 February 2003Return made up to 13/02/03; full list of members (8 pages)
21 February 2003Return made up to 13/02/03; full list of members (8 pages)
8 July 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
8 July 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
19 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 December 2000Full group accounts made up to 30 September 2000 (30 pages)
21 December 2000Full group accounts made up to 30 September 2000 (30 pages)
20 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
20 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
21 March 2000Full group accounts made up to 31 August 1999 (26 pages)
21 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2000Full group accounts made up to 31 August 1999 (26 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
9 March 1999Return made up to 13/02/99; no change of members (4 pages)
9 March 1999Return made up to 13/02/99; no change of members (4 pages)
6 January 1999Full group accounts made up to 31 August 1998 (25 pages)
6 January 1999Full group accounts made up to 31 August 1998 (25 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
26 February 1998Return made up to 13/02/98; full list of members (6 pages)
26 February 1998Return made up to 13/02/98; full list of members (6 pages)
26 February 1998Full group accounts made up to 31 August 1997 (23 pages)
26 February 1998Full group accounts made up to 31 August 1997 (23 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
7 March 1997Full group accounts made up to 31 August 1996 (22 pages)
7 March 1997Full group accounts made up to 31 August 1996 (22 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
13 March 1996Return made up to 13/02/96; no change of members (5 pages)
13 March 1996Return made up to 13/02/96; no change of members (5 pages)
24 March 1995Full group accounts made up to 31 August 1994 (22 pages)
24 March 1995Return made up to 13/02/95; full list of members (8 pages)
24 March 1995Return made up to 13/02/95; full list of members (8 pages)
24 March 1995Full group accounts made up to 31 August 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
30 November 1990Registered office changed on 30/11/90 from: 58 old compton street london W1V 5PA (1 page)
30 November 1990Registered office changed on 30/11/90 from: 58 old compton street london W1V 5PA (1 page)
19 June 1967Certificate of incorporation (1 page)
19 June 1967Incorporation (17 pages)
19 June 1967Incorporation (17 pages)
19 June 1967Certificate of incorporation (1 page)