Company NameThomson Books Limited
Company StatusDissolved
Company Number00937216
CategoryPrivate Limited Company
Incorporation Date14 August 1968(55 years, 8 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(39 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2017)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(42 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Richard Desmond Green
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 1996)
RolePublisher
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameMr Paul Anthony Gardner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1992)
RolePublisher
Correspondence AddressHigh Oaks Tite Hill
Englefield Green
Egham
Surrey
TW20 0NF
Director NameMr David Halliday Croom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew Manor Farm
Low Ham
Langport
Somerset
TA10 9DP
Director NameDavid Bladon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1994)
RoleFinance Director
Correspondence Address25 Elliot Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5YN
Secretary NameMr Richard Desmond Green
NationalityBritish
StatusResigned
Appointed13 April 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Lane
Winchester
Hampshire
SO22 4NX
Director NameMr David Simpson Blacklaw Inglis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1996)
RoleManaging Director
Correspondence Address32 Summerdown Road
Eastbourne
East Sussex
BN20 8DR
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(26 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(26 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 December 1994)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameGeoffrey Robert Hale Burn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressSeafield
Ewhurst Green
Surrey
GU6 7SG
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(27 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameIan James Johnston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1997)
RoleSales Director
Correspondence AddressAshdown Alexandra Road
Epsom
Surrey
KT17 4DA
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 1997)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressGreen Farm Barn White St Green
Boxford
Sudbury
Suffolk
CO10 5JL
Secretary NameAristides Emmanuel Kassimatis
NationalityBritish
StatusResigned
Appointed14 June 1996(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1997)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1998)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameBarry Knowles Hinchmore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(29 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 August 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37
Danywern Drive Winnersh
Wokingham
Berkshire
RG41 5NX
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Secretary NameMr David Chesser
NationalityBritish
StatusResigned
Appointed26 November 1997(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(30 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameJoanna Jewell
NationalityBritish
StatusResigned
Appointed29 January 1999(30 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 August 2007)
RoleAccountant
Correspondence Address14 Downsview Way
Perham Down
Andover
Hampshire
SP11 9JR
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(32 years, 2 months after company formation)
Appointment Duration15 years (resigned 06 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed22 December 2000(32 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed06 August 2007(39 years after company formation)
Appointment Duration8 years, 7 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(40 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(41 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(41 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL

Contact

Websitesweetandmaxwell.co.uk
Telephone020 36841433
Telephone regionLondon

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

102 at £1Tr Organisation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1.03
(4 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1.03
(4 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.009803
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.009803
(4 pages)
4 December 2015Resolutions
  • RES13 ‐ Company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/11/2015
(1 page)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of company's objects (2 pages)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Solvency Statement dated 12/11/15 (2 pages)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled 12/11/2015
(1 page)
13 November 2015Solvency Statement dated 12/11/15 (2 pages)
13 November 2015Statement by Directors (1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(5 pages)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled 12/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (26 pages)
22 September 2015Full accounts made up to 31 December 2014 (26 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
8 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
8 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(6 pages)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2014Full accounts made up to 31 December 2013 (24 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
(6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 September 2013Full accounts made up to 31 December 2012 (25 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
13 August 2012Full accounts made up to 31 December 2011 (26 pages)
13 August 2012Full accounts made up to 31 December 2011 (26 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
17 December 2008Director appointed richard john oliver (1 page)
17 December 2008Director appointed richard john oliver (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: cheriton house north way andover hampshire SP10 5BE (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: cheriton house north way andover hampshire SP10 5BE (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
27 September 2006Full accounts made up to 31 December 2005 (9 pages)
27 September 2006Full accounts made up to 31 December 2005 (9 pages)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
26 April 2006Return made up to 13/04/06; full list of members (3 pages)
26 April 2006Return made up to 13/04/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
6 June 2005Full accounts made up to 31 December 2004 (9 pages)
6 June 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005Return made up to 13/04/05; full list of members (3 pages)
20 April 2005Return made up to 13/04/05; full list of members (3 pages)
30 July 2004Full accounts made up to 31 December 2003 (9 pages)
30 July 2004Full accounts made up to 31 December 2003 (9 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
12 May 2004Return made up to 13/04/04; full list of members (3 pages)
12 May 2004Return made up to 13/04/04; full list of members (3 pages)
9 June 2003Full accounts made up to 31 December 2002 (9 pages)
9 June 2003Full accounts made up to 31 December 2002 (9 pages)
13 May 2003Return made up to 13/04/03; full list of members (8 pages)
13 May 2003Return made up to 13/04/03; full list of members (8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Return made up to 13/04/02; full list of members (7 pages)
21 May 2002Return made up to 13/04/02; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (15 pages)
15 June 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Return made up to 13/04/01; full list of members (7 pages)
10 May 2001Return made up to 13/04/01; full list of members (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (19 pages)
27 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 May 2000Return made up to 13/04/00; full list of members (7 pages)
10 May 2000Return made up to 13/04/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (25 pages)
1 November 1999Full accounts made up to 31 December 1998 (25 pages)
27 October 1999Secretary's particulars changed (1 page)
27 October 1999Secretary's particulars changed (1 page)
15 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 December 1995 (18 pages)
2 February 1997Full accounts made up to 31 December 1995 (18 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 11, new fetter lane, london EC4P 4EE (1 page)
4 October 1996Registered office changed on 04/10/96 from: 11, new fetter lane, london EC4P 4EE (1 page)
15 September 1996Director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Return made up to 13/04/96; no change of members (6 pages)
3 June 1996Return made up to 13/04/96; no change of members (6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
11 July 1995Return made up to 13/04/95; no change of members (4 pages)
11 July 1995Return made up to 13/04/95; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
10 October 1994Full accounts made up to 31 December 1993 (17 pages)
10 October 1994Full accounts made up to 31 December 1993 (17 pages)
15 June 1993Full accounts made up to 31 December 1992 (15 pages)
15 June 1993Full accounts made up to 31 December 1992 (15 pages)
19 August 1992Full accounts made up to 31 December 1991 (16 pages)
19 August 1992Full accounts made up to 31 December 1991 (16 pages)
2 August 1991Full accounts made up to 31 December 1990 (17 pages)
2 August 1991Full accounts made up to 31 December 1990 (17 pages)
9 July 1990Full accounts made up to 31 December 1989 (18 pages)
9 July 1990Full accounts made up to 31 December 1989 (18 pages)
16 January 1990Full accounts made up to 31 December 1988 (19 pages)
16 January 1990Full accounts made up to 31 December 1988 (19 pages)
4 March 1989Full accounts made up to 31 December 1987 (16 pages)
4 March 1989Full accounts made up to 31 December 1987 (16 pages)
9 July 1986Full accounts made up to 31 December 1985 (15 pages)
9 July 1986Full accounts made up to 31 December 1985 (15 pages)