London
SW1P 1DE
Director Name | Ms Isabel Claire Dobson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(38 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Edward John Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Regional Ceo |
Country of Residence | England |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Rosemary Brook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1994) |
Role | Public Relations Consultant |
Correspondence Address | 74 Kings Road Windsor Berkshire SL4 2AH |
Director Name | Wendy Ann Crammond |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1993) |
Role | Public Relations Consultant |
Correspondence Address | 148 Kew Road Richmond Surrey TW9 2AU |
Director Name | Miss Philippa Mary Dale-Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1992) |
Role | Public Relations Consultants |
Country of Residence | England |
Correspondence Address | 36 Waynflete Street London SW18 3QE |
Director Name | David Henry Davis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1992) |
Role | Public Relations Consultant |
Correspondence Address | 67 Albion Gate Albion Street London W2 2LA |
Director Name | Daniel Joseph Edelman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 15 January 2013) |
Role | Public Relations Consultantsultant |
Country of Residence | United States |
Correspondence Address | 1415 North Astor Street Chicago Chigaco Illinois 60601 |
Director Name | Michael Bates Morley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 August 2006) |
Role | Public Relations Consultant |
Correspondence Address | 1 Devon Place Cresskill New Jersey 07626 United States |
Secretary Name | Richard Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 4 Earls Corner Blanche Lane South Mimms Herts EN6 3PF |
Director Name | Victoria Staveacre |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 20 July 1992) |
Role | Public Relations Consultant |
Correspondence Address | 6 Rathmell Drive London SW4 8JH |
Director Name | John Bradshaw |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 1993) |
Role | Public Relations Consultant |
Correspondence Address | Brayton House Cleveley Road Enstone Oxfordshire |
Director Name | Robin Wright |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 1997) |
Role | Public Relations Consultant |
Correspondence Address | 25 Church Street Northborough Peterborough. PE6 9BN |
Director Name | Sally Ann Wilkinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 August 1994) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 14 Onslow Avenue Richmond London Surrey TW10 6QB |
Director Name | Hugh Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 1998) |
Role | Accountant |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Abel Robert Hadden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 1998) |
Role | Public Relations Consultant |
Correspondence Address | 21 Rumbold Road London SW6 2HX |
Secretary Name | Hugh Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Secretary Name | Robin Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(29 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Garden Flat 72 Loftus Road London W12 7EL |
Director Name | Tari Hibbitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2001) |
Role | Public Relations Consultant |
Correspondence Address | 42 Grandison Road London SW11 6LW |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Mr John Mahony |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2001(34 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 2002) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 7 103 Union Street London SE1 0LA |
Director Name | Alison Canning |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2003) |
Role | Consultant |
Correspondence Address | Flat 2 31 Belsize Avenue London NW3 2BL |
Director Name | Jane Ryan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2002(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 11 Aria House Newton Street London WC2 5EN |
Director Name | Mr James Hugh Thellusson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2002(35 years after company formation) |
Appointment Duration | 11 months (resigned 05 November 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Mayfield Avenue London W4 1PN |
Director Name | Stuart James Risbridger Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 79 Crown Road Twickenham TW1 3EX |
Director Name | Mr Nigel Eric Breakwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelnut Cottage 13a Fullmer Way Woodham Surrey KT15 3TL |
Director Name | David Brain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(39 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Roseneath Road London SW11 6AQ |
Director Name | Mr Robert Simon Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 103 Richmond Avenue London N1 0LT |
Director Name | Fabien Fichaux |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2008(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 5 Johnson Mansions Queens Club Gardens London W14 9SJ |
Secretary Name | Mr Jared William Robinson |
---|---|
Status | Resigned |
Appointed | 23 May 2013(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Ms Carol Potter Marmol |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2020) |
Role | Regional Ceo |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Website | edelman.co.uk |
---|
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Edelman Europe Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,677,716 |
Gross Profit | £45,402,466 |
Net Worth | £3,407,284 |
Cash | £276 |
Current Liabilities | £28,473,323 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 December 1978 | Delivered 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 |
---|
11 August 2020 | Full accounts made up to 30 June 2019 (77 pages) |
---|---|
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Edward John Williams as a director on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page) |
19 November 2019 | Resolutions
|
19 November 2019 | Statement of company's objects (3 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (71 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (75 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
1 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (111 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (108 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages) |
4 January 2016 | Director's details changed for Richard Winston Edelman on 1 July 2015 (2 pages) |
4 January 2016 | Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Richard Winston Edelman on 1 July 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (66 pages) |
23 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Michael Stuart on 1 January 2014 (2 pages) |
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Michael Stuart on 1 January 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Michael Stuart on 1 January 2014 (2 pages) |
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
12 June 2014 | Full accounts made up to 30 June 2013 (21 pages) |
12 June 2014 | Full accounts made up to 30 June 2013 (21 pages) |
4 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
4 February 2014 | Appointment of Mr Michael Stuart as a director (2 pages) |
4 February 2014 | Appointment of Mr Michael Stuart as a director (2 pages) |
4 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
11 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 June 2013 | Full accounts made up to 30 June 2012 (21 pages) |
19 June 2013 | Full accounts made up to 30 June 2012 (21 pages) |
23 May 2013 | Appointment of Mr Jared William Robinson as a secretary (1 page) |
23 May 2013 | Appointment of Mr Jared William Robinson as a secretary (1 page) |
25 January 2013 | Termination of appointment of Robert Phillips as a director (1 page) |
25 January 2013 | Termination of appointment of Robert Phillips as a director (1 page) |
21 January 2013 | Termination of appointment of Daniel Edelman as a director (1 page) |
21 January 2013 | Termination of appointment of Daniel Edelman as a director (1 page) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Group of companies' accounts made up to 30 June 2011 (106 pages) |
21 August 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
6 July 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
13 April 2011 | Termination of appointment of David Brain as a director (1 page) |
13 April 2011 | Termination of appointment of David Brain as a director (1 page) |
18 November 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Daniel Joseph Edelman on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Daniel Joseph Edelman on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for David Brain on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for David Brain on 31 December 2009 (2 pages) |
27 January 2009 | Appointment terminated director fabien fichaux (1 page) |
27 January 2009 | Appointment terminated director fabien fichaux (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from southside 105 victoria street london SW1 6QT (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from, southside 105 victoria street, london, SW1 6QT (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 September 2008 | Auditor's resignation (1 page) |
17 September 2008 | Auditor's resignation (1 page) |
14 July 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
14 July 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from haymarket house 28/29 haymarket london SW1Y 4SP (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, haymarket house, 28/29 haymarket, london, SW1Y 4SP (1 page) |
22 April 2008 | Director appointed fabien fichaux (2 pages) |
22 April 2008 | Director appointed fabien fichaux (2 pages) |
3 April 2008 | Director appointed robert simon phillips (2 pages) |
3 April 2008 | Director appointed robert simon phillips (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 July 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
19 July 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
10 August 2006 | Group of companies' accounts made up to 30 June 2005 (36 pages) |
10 August 2006 | Group of companies' accounts made up to 30 June 2005 (36 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
12 August 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
12 August 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
11 June 2002 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
3 May 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 May 2000 | Auditor's resignation (1 page) |
3 May 2000 | Auditor's resignation (1 page) |
2 May 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
2 May 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
16 July 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
28 April 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
28 April 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
18 September 1996 | Full group accounts made up to 30 June 1996 (14 pages) |
18 September 1996 | Full group accounts made up to 30 June 1996 (14 pages) |
16 November 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
16 November 1995 | Full group accounts made up to 30 June 1995 (17 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
15 March 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
15 March 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
23 March 1994 | Full group accounts made up to 30 June 1993 (18 pages) |
20 April 1993 | Full group accounts made up to 30 June 1992 (16 pages) |
26 March 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
9 February 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
9 February 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
2 May 1990 | Full group accounts made up to 30 June 1989 (18 pages) |
2 May 1990 | Full group accounts made up to 30 June 1989 (18 pages) |
10 March 1989 | Full group accounts made up to 30 June 1988 (18 pages) |
10 March 1989 | Full group accounts made up to 30 June 1988 (18 pages) |
16 May 1988 | Full group accounts made up to 30 June 1987 (21 pages) |
16 May 1988 | Full group accounts made up to 30 June 1987 (21 pages) |
11 April 1987 | Full accounts made up to 30 June 1986 (23 pages) |
11 April 1987 | Full accounts made up to 30 June 1986 (23 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (20 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (20 pages) |
8 March 1985 | Accounts made up to 30 June 1984 (21 pages) |
8 March 1985 | Accounts made up to 30 June 1984 (21 pages) |
16 March 1984 | Accounts made up to 30 June 1983 (15 pages) |
16 March 1984 | Accounts made up to 30 June 1983 (15 pages) |
17 February 1983 | Accounts made up to 30 June 1982 (13 pages) |
17 February 1983 | Accounts made up to 30 June 1982 (13 pages) |
29 December 1981 | Accounts made up to 30 June 1981 (13 pages) |
29 December 1981 | Accounts made up to 30 June 1981 (13 pages) |
19 March 1981 | Accounts made up to 30 June 1980 (12 pages) |
19 March 1981 | Accounts made up to 30 June 1980 (12 pages) |
7 March 1981 | Accounts made up to 30 June 1979 (9 pages) |
7 March 1981 | Accounts made up to 30 June 1979 (9 pages) |
28 August 1979 | Accounts made up to 30 June 1978 (11 pages) |
28 August 1979 | Accounts made up to 30 June 1978 (11 pages) |
4 December 1967 | Incorporation (15 pages) |
4 December 1967 | Certificate of incorporation (1 page) |
4 December 1967 | Incorporation (15 pages) |
4 December 1967 | Certificate of incorporation (1 page) |