Company NameNew Left Books Limited
Company StatusActive
Company Number00939137
CategoryPrivate Limited Company
Incorporation Date20 September 1968(55 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Robin Osmond Blackburn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10 Eccleston Square
London
SW1V 1NP
Secretary NameMr Robin Osmond Blackburn
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eccleston Square
London
SW1V 1NP
Director NameMr Jacob Stevens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(36 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address320 John Joy Road
Woodstock
Ny
Ny12498
Director NameMr Rowan Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(43 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meard Street
London
W1F 0EG
Director NameMr Tariq Ali
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(45 years, 6 months after company formation)
Appointment Duration10 years
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Meard Street
London
W1F 0EG
Director NameMr Sebastian David Budgen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(49 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSenior Editor
Country of ResidenceEngland
Correspondence Address33 Impasse Du Charron
Le Grand Moulin
Varaignes
24360
Director NameMs Susan Alice Watkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(49 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Meard Street
London
W1F 0EG
Director NameMs Ariella Marie Thornhill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(52 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RolePublisher
Country of ResidenceUnited States
Correspondence Address20 Jay Street
Suite 1010
Brooklyn
Ny 11201
United States
Director NameEllen Wood
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1993)
RoleUniversity Professor
Correspondence Address26 Edis Street
London
NW1 8LE
Director NameColin Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address13 Bloomfield Road
London
N6 4ET
Director NameLucy Laurus Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 1997)
Role080259
Correspondence Address24 Maida Avenue
London
W2 1ST
Director NameTariq Ali
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(25 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 August 2005)
RoleProducer
Correspondence Address27 Drylands Road
London
N8 9HN
Director NameProf Francis Rory Peregrine Anderson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(26 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 November 2002)
RoleUniversity Professor
Correspondence Address35 Highbury Hill
London
N5 1SU
Director NameProf John Michael Sprinker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1995(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 1999)
RoleUniversity Professor
Correspondence Address318 Wynne Lane H5
Port Jefferson
New York
11777
Director NameGeorge Galfalvi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(30 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2003)
RoleSystems Director
Correspondence Address52 St George's Road
London
NW11 0LR
Director NameGavin Spencer Everall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleSales And Marketing Director
Correspondence Address103 Glyn Road
London
E5 0JA
Director NameMr Guy Bentham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(35 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2004)
RoleManaging Director
Correspondence AddressFlat 4 61 Mildmay Park
London
N1 4NB
Director NameSusan Alice Watkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(36 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2005)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address27 Drylands Road
London
N8 9HN
Director NameMs Kheya Bag
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed26 February 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Meard Street
London
W1F 0EG

Contact

Websiteversobooks.com

Location

Registered Address6 Meard Street
London
W1F 0EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

492 at £1New Left Trust
77.85%
Ordinary
140 at £1New Left Review LTD
22.15%
Ordinary

Financials

Year2014
Net Worth£1,023,289
Cash£58,924
Current Liabilities£976,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

1 July 2019Delivered on: 2 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 June 2002Delivered on: 6 July 2002
Persons entitled: George Galfalvi

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Book debts and intellectual property.
Outstanding
2 August 1999Delivered on: 3 August 1999
Persons entitled: Francis Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: All the assets and undertaking of the company.
Outstanding
28 May 1999Delivered on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 July 1995Delivered on: 9 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
17 July 1991Delivered on: 25 July 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 October 1984Delivered on: 1 November 1984
Satisfied on: 14 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

13 January 2024Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2021Director's details changed for Mr Jacob Stevens on 10 August 2021 (2 pages)
2 November 2021Director's details changed for Mr Sebastian David Budgen on 2 November 2021 (2 pages)
14 September 2021Appointment of Ms Ariella Marie Thornhill as a director on 2 March 2021 (2 pages)
14 September 2021Appointment of Ms Kheya Bag as a director on 26 February 2021 (2 pages)
14 September 2021Appointment of Ms Susan Alice Watkins as a director on 22 February 2018 (2 pages)
21 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
22 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 July 2019Registration of charge 009391370007, created on 1 July 2019 (23 pages)
10 June 2019Satisfaction of charge 4 in full (1 page)
10 June 2019Satisfaction of charge 2 in full (1 page)
10 June 2019Satisfaction of charge 5 in full (1 page)
10 June 2019Satisfaction of charge 6 in full (1 page)
10 June 2019Satisfaction of charge 3 in full (1 page)
15 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 February 2018Appointment of Mr Sebastian David Budgen as a director on 1 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 632
(7 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 632
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 632
(7 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 632
(7 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Appointment of Mr Tariq Ali as a director (2 pages)
14 May 2014Appointment of Mr Tariq Ali as a director (2 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 632
(6 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 632
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
7 February 2013Director's details changed for Rowan Wilsom on 6 February 2013 (2 pages)
7 February 2013Director's details changed for Rowan Wilsom on 6 February 2013 (2 pages)
7 February 2013Director's details changed for Rowan Wilsom on 6 February 2013 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
31 January 2012Appointment of Rowan Wilsom as a director (2 pages)
31 January 2012Appointment of Rowan Wilsom as a director (2 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Director's details changed for Jacob Stevens on 1 November 2009 (2 pages)
2 June 2010Director's details changed for Jacob Stevens on 1 November 2009 (2 pages)
2 June 2010Director's details changed for Jacob Stevens on 1 November 2009 (2 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 31/12/07; full list of members (7 pages)
23 July 2008Return made up to 31/12/07; full list of members (7 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2007Ad 17/12/06--------- £ si 72@1=72 £ ic 560/632 (2 pages)
25 January 2007Ad 17/12/06--------- £ si 72@1=72 £ ic 560/632 (2 pages)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
26 July 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2005Return made up to 31/12/04; full list of members (7 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
5 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 January 2005Ad 22/12/04--------- £ si 280@1=280 £ ic 280/560 (2 pages)
4 January 2005Ad 22/12/04--------- £ si 280@1=280 £ ic 280/560 (2 pages)
4 January 2005Nc inc already adjusted 22/12/04 (1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Nc inc already adjusted 22/12/04 (1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
5 August 2003Accounts for a small company made up to 31 December 2001 (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 31/12/98; full list of members (8 pages)
24 February 1999Return made up to 31/12/98; full list of members (8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Return made up to 31/12/97; no change of members (6 pages)
15 April 1998Return made up to 31/12/97; no change of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (6 pages)
21 February 1997Return made up to 31/12/96; no change of members (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 November 1994New director appointed (2 pages)
2 November 1994New director appointed (2 pages)
25 April 1994New director appointed (2 pages)
25 April 1994New director appointed (2 pages)
21 October 1993New director appointed (2 pages)
21 October 1993New director appointed (2 pages)
16 June 1993Director resigned (2 pages)
16 June 1993Director resigned (2 pages)
14 November 1991Declaration of satisfaction of mortgage/charge (1 page)
14 November 1991Declaration of satisfaction of mortgage/charge (1 page)
25 July 1991Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
5 May 1988Director resigned (2 pages)
5 May 1988Director resigned (2 pages)
25 March 1988New director appointed (2 pages)
25 March 1988New director appointed (2 pages)
31 July 1987Registered office changed on 31/07/87 from: 105 torriano ave barcant garvey harrison partners london NW5 2RX (1 page)
31 July 1987Director resigned (2 pages)
31 July 1987Director resigned (2 pages)
31 July 1987Registered office changed on 31/07/87 from: 105 torriano ave barcant garvey harrison partners london NW5 2RX (1 page)
12 November 1986Director resigned;new director appointed (2 pages)
12 November 1986Director resigned;new director appointed (2 pages)
3 May 1976Annual return made up to 26/08/75 (4 pages)
3 May 1976Annual return made up to 26/08/75 (4 pages)
20 September 1968Certificate of incorporation (1 page)
20 September 1968Incorporation (15 pages)
20 September 1968Incorporation (15 pages)
20 September 1968Certificate of incorporation (1 page)