Company NameSchauer & May Limited
Company StatusActive
Company Number00931012
CategoryPrivate Limited Company
Incorporation Date24 April 1968(55 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(33 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressConcord 71-91 Aldwych
London
WC2B 4HN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 September 2008(40 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(49 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(49 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Secretary NameMr Justin Ashley Prakash
StatusCurrent
Appointed20 December 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressC/O Concord Music Group, Aldwych House 71-91 Aldwy
London
WC2B 4HN
Director NameMr Timothy Ronald Gill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(24 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2001)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address33 Quernmore Road
London
N4 4QT
Director NameIrene Retford
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(24 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2001)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Herons Lea
Highgate
London
N6 4NB
Secretary NameMary Rosalind Rayment
NationalityBritish
StatusResigned
Appointed29 April 1992(24 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressLaburnums
Trelights
Port Isaac
Cornwall
PL29 3TJ
Director NameGisela Ruppin
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(29 years, 7 months after company formation)
Appointment Duration5 days (resigned 16 December 1997)
RoleSecretary
Correspondence Address21 Parliament Court
Parliament Hill
London
NW3 2TS
Director NameAnthony Presgrave Pool
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 January 2004)
RoleCompany Director
Correspondence Address4 Ardwick Road
Hampstead
London
NW2 2BX
Director NameStephen Austin Richards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2004)
RoleCompany Director
Correspondence Address2 Green Close
Stanbridge
Bedfordshire
LU7 9JL
Secretary NameAnthony Presgrave Pool
NationalityBritish
StatusResigned
Appointed19 December 2001(33 years, 8 months after company formation)
Appointment Duration3 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address4 Ardwick Road
Hampstead
London
NW2 2BX
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2002(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed25 March 2002(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(35 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed05 January 2004(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusResigned
Appointed30 September 2008(40 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(49 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210

Contact

Websiteboosey.com
Telephone0161 9461195
Telephone regionManchester

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Boosey & Hawkes Music Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 May 2006Delivered on: 5 June 2006
Satisfied on: 23 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 2004Delivered on: 10 March 2004
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent

Classification: Supplemental deed to a debenture dated 3 october 2003
Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 December 2003Delivered on: 18 December 2003
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Registration of charge 009310120007, created on 13 September 2023 (40 pages)
25 September 2023Registration of charge 009310120006, created on 13 September 2023 (48 pages)
25 September 2023Registration of charge 009310120008, created on 13 September 2023 (63 pages)
18 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
27 January 2023Satisfaction of charge 009310120005 in full (4 pages)
27 January 2023Satisfaction of charge 009310120004 in full (4 pages)
19 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Registered office address changed from C/O Boosey & Hawkes, Aldwych House, 71-91 Aldwych London WC2B 4HN to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2023 (1 page)
17 January 2023Director's details changed for Mr Vincent Scott Pascucci on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Mr John Robert Valentine on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Mr John Berchmans Minch on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Mr Kent Michael Hoskins on 12 January 2023 (2 pages)
3 January 2023Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022 (2 pages)
3 January 2023Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022 (1 page)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2020Registration of charge 009310120005, created on 14 August 2020 (67 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Registration of charge 009310120004, created on 21 December 2017 (66 pages)
29 December 2017Registration of charge 009310120004, created on 21 December 2017 (66 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 October 2010Statement by directors (1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 100
(4 pages)
27 October 2010Solvency statement dated 11/10/10 (1 page)
27 October 2010Statement by directors (1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 100
(4 pages)
27 October 2010Solvency statement dated 11/10/10 (1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 January 2009Conso (2 pages)
27 January 2009Conso (2 pages)
27 January 2009Resolutions
  • RES13 ‐ Consolidation of shares 23/12/2008
(1 page)
27 January 2009Resolutions
  • RES13 ‐ Consolidation of shares 23/12/2008
(1 page)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
25 April 2005Registered office changed on 25/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
25 April 2005Registered office changed on 25/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
21 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 October 2004Full accounts made up to 30 June 2003 (14 pages)
21 October 2004Full accounts made up to 30 June 2003 (14 pages)
21 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 October 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
18 December 2003Particulars of mortgage/charge (21 pages)
18 December 2003Particulars of mortgage/charge (21 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 30 June 2002 (15 pages)
5 August 2003Full accounts made up to 30 June 2002 (15 pages)
17 June 2003Return made up to 16/05/03; full list of members (8 pages)
17 June 2003Return made up to 16/05/03; full list of members (8 pages)
20 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
20 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
13 June 2002Return made up to 16/05/02; full list of members (8 pages)
13 June 2002Return made up to 16/05/02; full list of members (8 pages)
29 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2002New secretary appointed;new director appointed (4 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New secretary appointed;new director appointed (4 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: simrock house 220 the vale london NW11 8HZ (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: simrock house 220 the vale london NW11 8HZ (1 page)
9 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 April 2000Return made up to 18/04/00; full list of members (6 pages)
22 April 2000Return made up to 18/04/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 1999Return made up to 18/04/99; full list of members (6 pages)
26 April 1999Return made up to 18/04/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1998Return made up to 18/04/98; no change of members (4 pages)
5 May 1998Return made up to 18/04/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 June 1996Registered office changed on 12/06/96 from: 67 belsize lane hampstead london NW3 5AX (1 page)
12 June 1996Registered office changed on 12/06/96 from: 67 belsize lane hampstead london NW3 5AX (1 page)
8 May 1996Return made up to 18/04/96; full list of members (6 pages)
8 May 1996Return made up to 18/04/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1995Return made up to 18/04/95; no change of members (4 pages)
26 April 1995Return made up to 18/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
6 August 1980Articles of association (9 pages)
6 August 1980Articles of association (9 pages)
24 April 1968Certificate of incorporation (1 page)
24 April 1968Certificate of incorporation (1 page)