Company NameDaniel J. Edelman Limited
Company StatusActive
Company Number00924113
CategoryPrivate Limited Company
Incorporation Date4 December 1967(56 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRichard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 1992(24 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RolePR President & Coo Of Agency
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(38 years after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(46 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Edward John Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(52 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameRosemary Brook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1994)
RolePublic Relations Consultant
Correspondence Address74 Kings Road
Windsor
Berkshire
SL4 2AH
Director NameWendy Ann Crammond
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1993)
RolePublic Relations Consultant
Correspondence Address148 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMiss Philippa Mary Dale-Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1992)
RolePublic Relations Consultants
Country of ResidenceEngland
Correspondence Address36 Waynflete Street
London
SW18 3QE
Director NameDavid Henry Davis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1992)
RolePublic Relations Consultant
Correspondence Address67 Albion Gate
Albion Street
London
W2 2LA
Director NameDaniel Joseph Edelman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration22 years (resigned 15 January 2013)
RolePublic Relations Consultantsultant
Country of ResidenceUnited States
Correspondence Address1415 North Astor Street
Chicago
Chigaco
Illinois
60601
Director NameMichael Bates Morley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 11 August 2006)
RolePublic Relations Consultant
Correspondence Address1 Devon Place
Cresskill
New Jersey 07626
United States
Secretary NameRichard Hornsby
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address4 Earls Corner
Blanche Lane
South Mimms
Herts
EN6 3PF
Director NameVictoria Staveacre
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 20 July 1992)
RolePublic Relations Consultant
Correspondence Address6 Rathmell Drive
London
SW4 8JH
Director NameJohn Bradshaw
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(25 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 1993)
RolePublic Relations Consultant
Correspondence AddressBrayton House
Cleveley Road
Enstone
Oxfordshire
Director NameRobin Wright
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 March 1997)
RolePublic Relations Consultant
Correspondence Address25 Church Street
Northborough
Peterborough.
PE6 9BN
Director NameSally Ann Wilkinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 1994)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address14 Onslow Avenue
Richmond
London
Surrey
TW10 6QB
Director NameHugh Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 1998)
RoleAccountant
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameAbel Robert Hadden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 1998)
RolePublic Relations Consultant
Correspondence Address21 Rumbold Road
London
SW6 2HX
Secretary NameHugh Francis
NationalityBritish
StatusResigned
Appointed24 May 1995(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Secretary NameRobin Henry Payne
NationalityBritish
StatusResigned
Appointed20 June 1997(29 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressGarden Flat 72 Loftus Road
London
W12 7EL
Director NameTari Hibbitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2001)
RolePublic Relations Consultant
Correspondence Address42 Grandison Road
London
SW11 6LW
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameMr John Mahony
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2001(34 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2002)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7
103 Union Street
London
SE1 0LA
Director NameAlison Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2003)
RoleConsultant
Correspondence AddressFlat 2
31 Belsize Avenue
London
NW3 2BL
Director NameJane Ryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2002(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address11 Aria House
Newton Street
London
WC2 5EN
Director NameMr James Hugh Thellusson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2002(35 years after company formation)
Appointment Duration11 months (resigned 05 November 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Mayfield Avenue
London
W4 1PN
Director NameStuart James Risbridger Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address79 Crown Road
Twickenham
TW1 3EX
Director NameMr Nigel Eric Breakwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelnut Cottage
13a Fullmer Way
Woodham
Surrey
KT15 3TL
Director NameDavid Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(39 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 April 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Roseneath Road
London
SW11 6AQ
Director NameMr Robert Simon Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(40 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address103 Richmond Avenue
London
N1 0LT
Director NameFabien Fichaux
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2008(40 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2009)
RoleChief Financial Officer
Correspondence Address5 Johnson Mansions Queens Club Gardens
London
W14 9SJ
Secretary NameMr Jared William Robinson
StatusResigned
Appointed23 May 2013(45 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Michael Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(46 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(48 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMs Carol Potter Marmol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(49 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 May 2020)
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT

Contact

Websiteedelman.co.uk

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Edelman Europe Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£66,677,716
Gross Profit£45,402,466
Net Worth£3,407,284
Cash£276
Current Liabilities£28,473,323

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 December 1978Delivered on: 22 December 1978
Satisfied on: 7 June 2003
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or daniel J. edelman (europe) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

11 August 2020Full accounts made up to 30 June 2019 (77 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Edward John Williams as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page)
19 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 November 2019Statement of company's objects (3 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (71 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (27 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (75 pages)
6 April 2017Full accounts made up to 30 June 2016 (30 pages)
1 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (111 pages)
12 April 2016Full accounts made up to 30 June 2015 (108 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Richard Winston Edelman on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages)
4 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Director's details changed for Richard Winston Edelman on 1 July 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
19 April 2015Full accounts made up to 30 June 2014 (22 pages)
19 April 2015Full accounts made up to 30 June 2014 (66 pages)
23 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Director's details changed for Mr Michael Stuart on 1 January 2014 (2 pages)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
23 October 2014Director's details changed for Mr Michael Stuart on 1 January 2014 (2 pages)
23 October 2014Director's details changed for Mr Michael Stuart on 1 January 2014 (2 pages)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
12 June 2014Full accounts made up to 30 June 2013 (21 pages)
12 June 2014Full accounts made up to 30 June 2013 (21 pages)
4 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
4 February 2014Appointment of Mr Michael Stuart as a director (2 pages)
4 February 2014Appointment of Mr Michael Stuart as a director (2 pages)
4 February 2014Appointment of Mr Victor Allan Malanga as a director (2 pages)
11 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
19 June 2013Full accounts made up to 30 June 2012 (21 pages)
19 June 2013Full accounts made up to 30 June 2012 (21 pages)
23 May 2013Appointment of Mr Jared William Robinson as a secretary (1 page)
23 May 2013Appointment of Mr Jared William Robinson as a secretary (1 page)
25 January 2013Termination of appointment of Robert Phillips as a director (1 page)
25 January 2013Termination of appointment of Robert Phillips as a director (1 page)
21 January 2013Termination of appointment of Daniel Edelman as a director (1 page)
21 January 2013Termination of appointment of Daniel Edelman as a director (1 page)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
21 August 2012Group of companies' accounts made up to 30 June 2011 (106 pages)
21 August 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 July 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
6 July 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
13 April 2011Termination of appointment of David Brain as a director (1 page)
13 April 2011Termination of appointment of David Brain as a director (1 page)
18 November 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
18 November 2010Group of companies' accounts made up to 30 June 2008 (29 pages)
18 November 2010Group of companies' accounts made up to 30 June 2008 (29 pages)
18 November 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Daniel Joseph Edelman on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Daniel Joseph Edelman on 31 December 2009 (2 pages)
22 January 2010Director's details changed for David Brain on 31 December 2009 (2 pages)
22 January 2010Director's details changed for David Brain on 31 December 2009 (2 pages)
27 January 2009Appointment terminated director fabien fichaux (1 page)
27 January 2009Appointment terminated director fabien fichaux (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from southside 105 victoria street london SW1 6QT (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from, southside 105 victoria street, london, SW1 6QT (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 September 2008Auditor's resignation (1 page)
17 September 2008Auditor's resignation (1 page)
14 July 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
14 July 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
4 June 2008Registered office changed on 04/06/2008 from haymarket house 28/29 haymarket london SW1Y 4SP (1 page)
4 June 2008Registered office changed on 04/06/2008 from, haymarket house, 28/29 haymarket, london, SW1Y 4SP (1 page)
22 April 2008Director appointed fabien fichaux (2 pages)
22 April 2008Director appointed fabien fichaux (2 pages)
3 April 2008Director appointed robert simon phillips (2 pages)
3 April 2008Director appointed robert simon phillips (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 July 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
19 July 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
10 August 2006Group of companies' accounts made up to 30 June 2005 (36 pages)
10 August 2006Group of companies' accounts made up to 30 June 2005 (36 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
12 August 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
12 August 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(9 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 May 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
11 June 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
11 June 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
3 May 2001Full group accounts made up to 30 June 2000 (17 pages)
3 May 2001Full group accounts made up to 30 June 2000 (17 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 May 2000Auditor's resignation (1 page)
3 May 2000Auditor's resignation (1 page)
2 May 2000Full group accounts made up to 30 June 1999 (16 pages)
2 May 2000Full group accounts made up to 30 June 1999 (16 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Full group accounts made up to 30 June 1998 (16 pages)
16 July 1999Full group accounts made up to 30 June 1998 (16 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
28 April 1998Full group accounts made up to 30 June 1997 (14 pages)
28 April 1998Full group accounts made up to 30 June 1997 (14 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
18 September 1996Full group accounts made up to 30 June 1996 (14 pages)
18 September 1996Full group accounts made up to 30 June 1996 (14 pages)
16 November 1995Full group accounts made up to 30 June 1995 (17 pages)
16 November 1995Full group accounts made up to 30 June 1995 (17 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Return made up to 31/12/94; no change of members (6 pages)
23 March 1995Return made up to 31/12/94; no change of members (6 pages)
15 March 1995Full group accounts made up to 30 June 1994 (18 pages)
15 March 1995Full group accounts made up to 30 June 1994 (18 pages)
23 March 1994Full group accounts made up to 30 June 1993 (18 pages)
20 April 1993Full group accounts made up to 30 June 1992 (16 pages)
26 March 1992Full group accounts made up to 30 June 1991 (16 pages)
9 February 1991Full group accounts made up to 30 June 1990 (17 pages)
9 February 1991Full group accounts made up to 30 June 1990 (17 pages)
2 May 1990Full group accounts made up to 30 June 1989 (18 pages)
2 May 1990Full group accounts made up to 30 June 1989 (18 pages)
10 March 1989Full group accounts made up to 30 June 1988 (18 pages)
10 March 1989Full group accounts made up to 30 June 1988 (18 pages)
16 May 1988Full group accounts made up to 30 June 1987 (21 pages)
16 May 1988Full group accounts made up to 30 June 1987 (21 pages)
11 April 1987Full accounts made up to 30 June 1986 (23 pages)
11 April 1987Full accounts made up to 30 June 1986 (23 pages)
15 January 1986Accounts made up to 30 June 1985 (20 pages)
15 January 1986Accounts made up to 30 June 1985 (20 pages)
8 March 1985Accounts made up to 30 June 1984 (21 pages)
8 March 1985Accounts made up to 30 June 1984 (21 pages)
16 March 1984Accounts made up to 30 June 1983 (15 pages)
16 March 1984Accounts made up to 30 June 1983 (15 pages)
17 February 1983Accounts made up to 30 June 1982 (13 pages)
17 February 1983Accounts made up to 30 June 1982 (13 pages)
29 December 1981Accounts made up to 30 June 1981 (13 pages)
29 December 1981Accounts made up to 30 June 1981 (13 pages)
19 March 1981Accounts made up to 30 June 1980 (12 pages)
19 March 1981Accounts made up to 30 June 1980 (12 pages)
7 March 1981Accounts made up to 30 June 1979 (9 pages)
7 March 1981Accounts made up to 30 June 1979 (9 pages)
28 August 1979Accounts made up to 30 June 1978 (11 pages)
28 August 1979Accounts made up to 30 June 1978 (11 pages)
4 December 1967Incorporation (15 pages)
4 December 1967Certificate of incorporation (1 page)
4 December 1967Incorporation (15 pages)
4 December 1967Certificate of incorporation (1 page)