London
SW1V 1NP
Secretary Name | Mr Robin Osmond Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eccleston Square London SW1V 1NP |
Director Name | Mr Jacob Stevens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2005(36 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 320 John Joy Road Woodstock Ny Ny12498 |
Director Name | Mr Rowan Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(43 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meard Street London W1F 0EG |
Director Name | Mr Tariq Ali |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(45 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meard Street London W1F 0EG |
Director Name | Mr Sebastian David Budgen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Senior Editor |
Country of Residence | England |
Correspondence Address | 33 Impasse Du Charron Le Grand Moulin Varaignes 24360 |
Director Name | Ms Susan Alice Watkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Meard Street London W1F 0EG |
Director Name | Ms Ariella Marie Thornhill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 20 Jay Street Suite 1010 Brooklyn Ny 11201 United States |
Director Name | Ellen Wood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1993) |
Role | University Professor |
Correspondence Address | 26 Edis Street London NW1 8LE |
Director Name | Colin Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 13 Bloomfield Road London N6 4ET |
Director Name | Lucy Laurus Heller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 1997) |
Role | 080259 |
Correspondence Address | 24 Maida Avenue London W2 1ST |
Director Name | Tariq Ali |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 August 2005) |
Role | Producer |
Correspondence Address | 27 Drylands Road London N8 9HN |
Director Name | Prof Francis Rory Peregrine Anderson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(26 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 10 November 2002) |
Role | University Professor |
Correspondence Address | 35 Highbury Hill London N5 1SU |
Director Name | Prof John Michael Sprinker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1995(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 1999) |
Role | University Professor |
Correspondence Address | 318 Wynne Lane H5 Port Jefferson New York 11777 |
Director Name | George Galfalvi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2003) |
Role | Systems Director |
Correspondence Address | 52 St George's Road London NW11 0LR |
Director Name | Gavin Spencer Everall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(33 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Sales And Marketing Director |
Correspondence Address | 103 Glyn Road London E5 0JA |
Director Name | Mr Guy Bentham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | Flat 4 61 Mildmay Park London N1 4NB |
Director Name | Susan Alice Watkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(36 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2005) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Drylands Road London N8 9HN |
Director Name | Ms Kheya Bag |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 26 February 2021(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meard Street London W1F 0EG |
Website | versobooks.com |
---|
Registered Address | 6 Meard Street London W1F 0EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
492 at £1 | New Left Trust 77.85% Ordinary |
---|---|
140 at £1 | New Left Review LTD 22.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,023,289 |
Cash | £58,924 |
Current Liabilities | £976,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
1 July 2019 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 |
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Director's details changed for Mr Jacob Stevens on 10 August 2021 (2 pages) |
2 November 2021 | Director's details changed for Mr Sebastian David Budgen on 2 November 2021 (2 pages) |
14 September 2021 | Appointment of Ms Ariella Marie Thornhill as a director on 2 March 2021 (2 pages) |
14 September 2021 | Appointment of Ms Kheya Bag as a director on 26 February 2021 (2 pages) |
14 September 2021 | Appointment of Ms Susan Alice Watkins as a director on 22 February 2018 (2 pages) |
21 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 July 2019 | Registration of charge 009391370007, created on 1 July 2019 (23 pages) |
10 June 2019 | Satisfaction of charge 4 in full (1 page) |
10 June 2019 | Satisfaction of charge 2 in full (1 page) |
10 June 2019 | Satisfaction of charge 5 in full (1 page) |
10 June 2019 | Satisfaction of charge 6 in full (1 page) |
10 June 2019 | Satisfaction of charge 3 in full (1 page) |
15 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Mr Sebastian David Budgen as a director on 1 February 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Appointment of Mr Tariq Ali as a director (2 pages) |
14 May 2014 | Appointment of Mr Tariq Ali as a director (2 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Director's details changed for Rowan Wilsom on 6 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Rowan Wilsom on 6 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Rowan Wilsom on 6 February 2013 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Rowan Wilsom as a director (2 pages) |
31 January 2012 | Appointment of Rowan Wilsom as a director (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Director's details changed for Jacob Stevens on 1 November 2009 (2 pages) |
2 June 2010 | Director's details changed for Jacob Stevens on 1 November 2009 (2 pages) |
2 June 2010 | Director's details changed for Jacob Stevens on 1 November 2009 (2 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
23 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Ad 17/12/06--------- £ si 72@1=72 £ ic 560/632 (2 pages) |
25 January 2007 | Ad 17/12/06--------- £ si 72@1=72 £ ic 560/632 (2 pages) |
25 January 2007 | Resolutions
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
5 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 January 2005 | Ad 22/12/04--------- £ si 280@1=280 £ ic 280/560 (2 pages) |
4 January 2005 | Ad 22/12/04--------- £ si 280@1=280 £ ic 280/560 (2 pages) |
4 January 2005 | Nc inc already adjusted 22/12/04 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Nc inc already adjusted 22/12/04 (1 page) |
4 January 2005 | Resolutions
|
5 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | New director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 November 1994 | New director appointed (2 pages) |
2 November 1994 | New director appointed (2 pages) |
25 April 1994 | New director appointed (2 pages) |
25 April 1994 | New director appointed (2 pages) |
21 October 1993 | New director appointed (2 pages) |
21 October 1993 | New director appointed (2 pages) |
16 June 1993 | Director resigned (2 pages) |
16 June 1993 | Director resigned (2 pages) |
14 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Director resigned (2 pages) |
5 May 1988 | Director resigned (2 pages) |
25 March 1988 | New director appointed (2 pages) |
25 March 1988 | New director appointed (2 pages) |
31 July 1987 | Registered office changed on 31/07/87 from: 105 torriano ave barcant garvey harrison partners london NW5 2RX (1 page) |
31 July 1987 | Director resigned (2 pages) |
31 July 1987 | Director resigned (2 pages) |
31 July 1987 | Registered office changed on 31/07/87 from: 105 torriano ave barcant garvey harrison partners london NW5 2RX (1 page) |
12 November 1986 | Director resigned;new director appointed (2 pages) |
12 November 1986 | Director resigned;new director appointed (2 pages) |
3 May 1976 | Annual return made up to 26/08/75 (4 pages) |
3 May 1976 | Annual return made up to 26/08/75 (4 pages) |
20 September 1968 | Certificate of incorporation (1 page) |
20 September 1968 | Incorporation (15 pages) |
20 September 1968 | Incorporation (15 pages) |
20 September 1968 | Certificate of incorporation (1 page) |