Company NameTimes Educational Supplement Limited (The)
Company StatusDissolved
Company Number00935239
CategoryPrivate Limited Company
Incorporation Date10 July 1968(55 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Roderick John Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(52 years after company formation)
Appointment Duration1 year, 4 months (closed 30 November 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMiss Catherine Joanne Trevorrow
StatusClosed
Appointed20 July 2020(52 years after company formation)
Appointment Duration1 year, 4 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(26 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Financial
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(29 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 October 2005)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Bernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Anthony John Evans
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(37 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 2005)
RoleFinance And Operations Directo
Country of ResidenceUnited Kingdom
Correspondence Address30 Repton Road
Orpington
Kent
BR6 9HS
Director NameSimon George Temple Willis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(37 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Broadhurst Gardens
London
NW6 3BJ
Secretary NameMr Anthony John Evans
NationalityBritish
StatusResigned
Appointed18 October 2005(37 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2006)
RoleFinance And Operations Directo
Country of ResidenceUnited Kingdom
Correspondence Address30 Repton Road
Orpington
Kent
BR6 9HS
Director NameStuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2007)
RoleAccountant
Correspondence AddressAdmiral House
66-68 East Smithfield
London
E1W 1BX
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2006(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Secretary NameMrs Niamh O'Donnell Keenan
NationalityIrish
StatusResigned
Appointed23 January 2006(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(38 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Matthew O'Sullivan
NationalityBritish
StatusResigned
Appointed06 March 2007(38 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(41 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(46 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusResigned
Appointed21 September 2015(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ

Contact

Websitetes.co.uk
Telephone020 31943000
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Tes Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

17 July 2014Delivered on: 23 July 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge.
Outstanding
17 July 2014Delivered on: 23 July 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (3 pages)
4 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
21 July 2020Appointment of Miss Catherine Joanne Trevorrow as a secretary on 20 July 2020 (2 pages)
8 July 2020Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages)
1 July 2020Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 November 2019Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
22 November 2019Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
4 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 February 2019Satisfaction of charge 009352390001 in full (4 pages)
1 February 2019Satisfaction of charge 009352390002 in full (4 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages)
15 May 2018Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page)
15 May 2018Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
23 July 2014Registration of charge 009352390001, created on 17 July 2014 (68 pages)
23 July 2014Registration of charge 009352390002, created on 17 July 2014 (68 pages)
23 July 2014Registration of charge 009352390002, created on 17 July 2014 (68 pages)
23 July 2014Registration of charge 009352390001, created on 17 July 2014 (68 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Louise Ann Rogers on 15 November 2010 (2 pages)
17 November 2010Director's details changed for Louise Ann Rogers on 15 November 2010 (2 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
2 February 2010Termination of appointment of Bernard Gray as a director (2 pages)
2 February 2010Appointment of Louise Rogers as a director (3 pages)
2 February 2010Appointment of Louise Rogers as a director (3 pages)
2 February 2010Termination of appointment of Bernard Gray as a director (2 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Matthew O'sullivan on 4 November 2009 (1 page)
4 November 2009Director's details changed for Bernard Peter Gray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Matthew O'sullivan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Matthew O'sullivan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Bernard Peter Gray on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Matthew O'sullivan on 4 November 2009 (1 page)
4 November 2009Director's details changed for Matthew O'sullivan on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Matthew O'sullivan on 4 November 2009 (1 page)
4 November 2009Director's details changed for Bernard Peter Gray on 4 November 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
16 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page)
4 October 2007Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Director resigned (1 page)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (3 pages)
8 June 2006Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(7 pages)
8 June 2006Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(7 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005New director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
2 November 2005New director appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 15/11/04; full list of members (2 pages)
17 November 2004Return made up to 15/11/04; full list of members (2 pages)
23 December 2003Return made up to 15/11/03; full list of members (5 pages)
23 December 2003Return made up to 15/11/03; full list of members (5 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
1 December 2002Return made up to 15/11/02; full list of members (5 pages)
1 December 2002Return made up to 15/11/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
6 December 2001Return made up to 15/11/01; full list of members (5 pages)
6 December 2001Return made up to 15/11/01; full list of members (5 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virgina street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virgina street london E1 9XY (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
22 November 1999Return made up to 15/11/99; full list of members (13 pages)
22 November 1999Return made up to 15/11/99; full list of members (13 pages)
19 November 1998Return made up to 15/11/98; full list of members (12 pages)
19 November 1998Return made up to 15/11/98; full list of members (12 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 December 1997Return made up to 15/11/97; full list of members (12 pages)
4 December 1997Return made up to 15/11/97; full list of members (12 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 December 1996Return made up to 15/11/96; full list of members (7 pages)
18 December 1996Return made up to 15/11/96; full list of members (7 pages)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (1 page)
18 September 1996Director resigned (1 page)
17 August 1995Director's particulars changed (4 pages)
17 August 1995Director's particulars changed (4 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
23 December 1991Accounts for a dormant company made up to 30 June 1991 (2 pages)
23 December 1991Accounts for a dormant company made up to 30 June 1991 (2 pages)
2 December 1991Return made up to 22/11/91; full list of members (7 pages)
2 December 1991Return made up to 22/11/91; full list of members (7 pages)
4 February 1991Accounts for a dormant company made up to 30 June 1990 (2 pages)
4 February 1991Accounts for a dormant company made up to 30 June 1990 (2 pages)
29 January 1991Return made up to 21/11/90; change of members (7 pages)
29 January 1991Return made up to 21/11/90; change of members (7 pages)
11 December 1989Accounts for a dormant company made up to 30 June 1989 (2 pages)
11 December 1989Accounts for a dormant company made up to 30 June 1989 (2 pages)
11 December 1989Return made up to 22/11/89; full list of members (7 pages)
11 December 1989Return made up to 22/11/89; full list of members (7 pages)
30 June 1989New director appointed (1 page)
30 June 1989New director appointed (1 page)
20 January 1989Full accounts made up to 30 June 1988 (2 pages)
20 January 1989Full accounts made up to 30 June 1988 (2 pages)
20 January 1989Return made up to 29/11/88; full list of members (7 pages)
20 January 1989Return made up to 29/11/88; full list of members (7 pages)
27 January 1988Accounts made up to 30 June 1987 (2 pages)
27 January 1988Accounts made up to 30 June 1987 (2 pages)
27 January 1988Return made up to 07/12/87; full list of members (7 pages)
27 January 1988Return made up to 07/12/87; full list of members (7 pages)
23 October 1987Registered office changed on 23/10/87 from: 200 grays inn road london WC1X 8EZ (1 page)
23 October 1987Registered office changed on 23/10/87 from: 200 grays inn road london WC1X 8EZ (1 page)
5 February 1987Return made up to 16/12/86; full list of members (9 pages)
5 February 1987Return made up to 16/12/86; full list of members (9 pages)
5 February 1987Registered office changed on 05/02/87 from: P.O. Box NO7. New printing hse square gray's inn rd london WC1X 8EZ (1 page)
5 February 1987Registered office changed on 05/02/87 from: P.O. Box NO7. New printing hse square gray's inn rd london WC1X 8EZ (1 page)
13 January 1987Accounts for a dormant company made up to 30 June 1986 (4 pages)
13 January 1987Accounts for a dormant company made up to 30 June 1986 (4 pages)
10 July 1968Incorporation (18 pages)
10 July 1968Incorporation (18 pages)