2nd Floor
London
NW1 5BY
Director Name | Mr Peter Quentin Straus |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(35 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Stephen Jonathan Hugh Edwards |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(35 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Zoe Waldie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Ms Georgia Lesley Garrett |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mrs Nellia Bell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mrs Claire Mary Louise Wilson |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Secretary Name | Mrs Nellia Bell |
---|---|
Status | Current |
Appointed | 01 December 2015(48 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Samuel Copeland |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Ms Anna Natalia Fairweather |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Mr Jonathan Wood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(55 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Ms Patricia Holden White |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 January 2015) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 53a Oxford Gardens London W10 5UJ |
Director Name | Deborah Rogers |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 April 2014) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Blenheim Crescent London W11 2EF |
Director Name | Gill Coleridge |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 13 February 2019) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Secretary Name | Ms Patricia Holden White |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 06 July 2011) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 53a Oxford Gardens London W10 5UJ |
Director Name | Peter David Miller |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(29 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 30 December 2016) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Roxwell Road London W12 9QE |
Director Name | Peter James Edmund Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(41 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2019) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Secretary Name | Mr Peter James Edmund Robinson |
---|---|
Status | Resigned |
Appointed | 06 July 2011(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Ms Margaret Mary Halton |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2014) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4c Kelross Road London N5 2QS |
Director Name | Mr Samuel Copeland |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(49 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 October 2016) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Website | rcwlitagency.com |
---|
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rogers Coleridge & White Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,066,661 |
Cash | £2,293,184 |
Current Liabilities | £1,980,333 |
Latest Accounts | 28 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (6 months, 3 weeks from now) |
1 April 2008 | Delivered on: 12 April 2008 Persons entitled: National Westminster 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: Freehold property - 17 & 19 powis terrace london & 20 powis mews london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 July 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Peter James Edmund Robinson as a director on 30 April 2019 (1 page) |
14 February 2019 | Termination of appointment of Gill Coleridge as a director on 13 February 2019 (1 page) |
6 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 June 2018 | Director's details changed for Cbe Peter Quentin Straus on 1 April 2018 (2 pages) |
19 June 2018 | Director's details changed for Zoe Waldie on 1 April 2018 (2 pages) |
19 June 2018 | Director's details changed for Peter James Edmund Robinson on 1 April 2018 (2 pages) |
19 June 2018 | Director's details changed for Ms Georgia Lesley Garrett on 1 April 2018 (2 pages) |
19 June 2018 | Director's details changed for Laurence Laluyaux on 1 April 2018 (2 pages) |
19 June 2018 | Director's details changed for Stephen Jonathan Hugh Edwards on 1 April 2018 (2 pages) |
19 June 2018 | Director's details changed for Gill Coleridge on 1 April 2015 (2 pages) |
19 June 2018 | Director's details changed for Cbe Peter Quentin Straus on 1 April 2018 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 July 2017 | Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page) |
19 January 2017 | Termination of appointment of Samuel Copeland as a director on 1 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Samuel Copeland as a director on 1 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Peter David Miller as a director on 30 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Peter David Miller as a director on 30 December 2016 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 November 2016 | Appointment of Mr Samuel Copeland as a director on 1 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Samuel Copeland as a director on 1 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Anna Natalia Fairweather as a director on 11 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Anna Natalia Fairweather as a director on 11 October 2016 (2 pages) |
20 September 2016 | Appointment of Mr Samuel Copeland as a director on 1 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Samuel Copeland as a director on 1 September 2016 (2 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 December 2015 | Termination of appointment of Peter James Edmund Robinson as a director on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Nellia Bell as a secretary (2 pages) |
21 December 2015 | Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Nellia Bell as a secretary (2 pages) |
21 December 2015 | Appointment of Mrs Nellia Bell as a secretary (2 pages) |
21 December 2015 | Appointment of Mrs Nellia Bell as a secretary on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Nellia Bell as a secretary on 1 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Nellia Bell as a secretary (2 pages) |
21 December 2015 | Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 June 2015 | Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Nellia Bell as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Nellia Bell as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Nellia Bell as a director on 1 March 2015 (2 pages) |
7 January 2015 | Termination of appointment of Patricia Holden White as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Patricia Holden White as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Patricia Holden White as a director on 2 January 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 July 2014 | Termination of appointment of Margaret Halton as a director (1 page) |
10 July 2014 | Termination of appointment of Margaret Halton as a director (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 May 2014 | Termination of appointment of Deborah Rogers as a director (1 page) |
14 May 2014 | Termination of appointment of Deborah Rogers as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (13 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (13 pages) |
18 December 2012 | Director's details changed for Gill Coleridge on 17 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Gill Coleridge on 17 December 2012 (2 pages) |
7 September 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
7 September 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Director's details changed for Ms Margaret Mary Halton on 3 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Ms Georgia Lesley Garrett on 10 October 2011 (2 pages) |
12 July 2012 | Director's details changed for Ms Margaret Mary Halton on 3 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Ms Georgia Lesley Garrett on 10 October 2011 (2 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (13 pages) |
12 July 2012 | Director's details changed for Ms Margaret Mary Halton on 3 January 2012 (2 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (13 pages) |
3 January 2012 | Appointment of Ms Margaret Mary Halton as a director (2 pages) |
3 January 2012 | Appointment of Ms Margaret Mary Halton as a director (2 pages) |
26 October 2011 | Appointment of Ms Georgia Lesley Garrett as a director (2 pages) |
26 October 2011 | Appointment of Ms Georgia Lesley Garrett as a director (2 pages) |
26 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (12 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 July 2011 | Appointment of Mr Peter James Edmund Robinson as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter James Edmund Robinson as a secretary (1 page) |
7 July 2011 | Termination of appointment of Patricia White as a secretary (1 page) |
7 July 2011 | Termination of appointment of Patricia White as a secretary (1 page) |
7 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Laurence Laluyaux on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter Quentin Straus on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Deborah Rogers on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Laurence Laluyaux on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter David Miller on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Gill Coleridge on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Stephen Jonathan Hugh Edwards on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Zoe Waldie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Deborah Rogers on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Gill Coleridge on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter David Miller on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter James Edmund Robinson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Gill Coleridge on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter David Miller on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Stephen Jonathan Hugh Edwards on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Zoe Waldie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Laurence Laluyaux on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Stephen Jonathan Hugh Edwards on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Deborah Rogers on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter Quentin Straus on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter James Edmund Robinson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter Quentin Straus on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Zoe Waldie on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter James Edmund Robinson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Quentin Straus on 19 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Quentin Straus on 19 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
28 April 2009 | Director appointed peter james edmund robinson (2 pages) |
28 April 2009 | Director appointed peter james edmund robinson (2 pages) |
5 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
5 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / peter miller / 01/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / peter miller / 01/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / stephen edwards / 01/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / stephen edwards / 01/06/2008 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
7 November 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members
|
25 July 2007 | Return made up to 20/06/07; no change of members
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
8 September 2006 | Return made up to 20/06/06; full list of members (9 pages) |
8 September 2006 | Return made up to 20/06/06; full list of members (9 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members
|
25 July 2005 | Return made up to 20/06/05; full list of members
|
25 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
25 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
26 February 1999 | Ad 11/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
26 February 1999 | Ad 11/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
17 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 July 1997 | Return made up to 20/06/97; no change of members
|
2 July 1997 | Return made up to 20/06/97; no change of members
|
3 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
22 November 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
20 November 1985 | Memorandum and Articles of Association (12 pages) |
20 November 1985 | Memorandum and Articles of Association (12 pages) |
28 July 1967 | Incorporation (17 pages) |
28 July 1967 | Incorporation (17 pages) |