Company NameSpecialist Publications (UK) Limited
Company StatusDissolved
Company Number00964145
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NameSpecialist Publications (Regional) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(30 years, 5 months after company formation)
Appointment Duration22 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2018(48 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 16 August 2022)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameRichard Egerton Morris Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressLeap Hill
Brill
Aylesbury
Buckinghamshire
HP18 9SB
Director NameMr David Brian MacDonald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn
Dowdeswell
Cheltenham
Glos
GL54 4LX
Wales
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameHelen Valerie Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleManaging Director
Correspondence Address7 Kite House The Falcons
Grant Road
London
SW11 2NU
Director NameMr Peter Ivan Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr James Andrew Addison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(23 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address61 Jessop Court
Ferry Street
Bristol
BS1 6HP
Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 August 1994)
RoleCompany Director
Correspondence AddressBridgefoot House Bridgefoot Lane
Potters Bar
Hertfordshire
EN6 2DT
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(28 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(34 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMs Nicola Jane Webb
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(34 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Embassy House
Queens Avenue
Bristol
BS8 1SB
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS

Contact

Websitespecialistuk.com

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,454,143
Gross Profit£2,854,313
Net Worth£745,512
Cash£1,258
Current Liabilities£866,861

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

23 May 1986Delivered on: 4 June 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Longueville court druidstone road st. Mellons cardiff.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Solvency Statement dated 20/12/21 (1 page)
4 January 2022Statement by Directors (1 page)
4 January 2022Statement of capital on 4 January 2022
  • GBP 2
(3 pages)
4 January 2022Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 20/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 101
(3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
13 May 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
22 January 2021Termination of appointment of Nicola Jane Webb as a director on 31 October 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
11 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
25 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 25 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
1 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Director's details changed for Ms Nicola Jane Webb on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Ms Nicola Jane Webb on 1 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Director's details changed for Ms Nicola Jane Webb on 1 June 2015 (2 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (23 pages)
30 May 2012Full accounts made up to 31 December 2011 (23 pages)
16 April 2012Director's details changed for Ms Nicola Jane Webb on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Ms Nicola Jane Webb on 12 April 2012 (2 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
16 June 2011Full accounts made up to 31 December 2010 (19 pages)
16 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2010Full accounts made up to 31 December 2009 (19 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Nicola Jane Webb on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Nicola Jane Webb on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Nicola Jane Webb on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 May 2009Full accounts made up to 31 December 2008 (19 pages)
15 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 December 2008Director's change of particulars / nicola webb / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / nicola webb / 09/12/2008 (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 August 2008Director's change of particulars / nicola webb / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / nicola webb / 01/08/2008 (1 page)
8 August 2008Appointment terminated director anthony wreford (1 page)
8 August 2008Appointment terminated director anthony wreford (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 May 2008Full accounts made up to 31 December 2007 (18 pages)
29 May 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2007Accounts made up to 31 December 2006 (17 pages)
13 August 2007Accounts made up to 31 December 2006 (17 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
26 July 2006Accounts made up to 31 December 2005 (17 pages)
26 July 2006Accounts made up to 31 December 2005 (17 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2005Accounts made up to 31 December 2004 (18 pages)
13 July 2005Accounts made up to 31 December 2004 (18 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
29 June 2005Return made up to 20/06/05; full list of members (8 pages)
29 June 2005Return made up to 20/06/05; full list of members (8 pages)
7 October 2004Accounts made up to 31 December 2003 (18 pages)
7 October 2004Accounts made up to 31 December 2003 (18 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
18 July 2003Accounts made up to 31 December 2002 (19 pages)
18 July 2003Accounts made up to 31 December 2002 (19 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
29 April 2002Accounts made up to 31 December 2001 (16 pages)
29 April 2002Accounts made up to 31 December 2001 (16 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
18 May 2001Accounts made up to 31 December 2000 (15 pages)
18 May 2001Accounts made up to 31 December 2000 (15 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
18 August 2000Accounts made up to 31 December 1999 (15 pages)
18 August 2000Accounts made up to 31 December 1999 (15 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
27 October 1999Accounts made up to 31 December 1998 (15 pages)
27 October 1999Accounts made up to 31 December 1998 (15 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
25 June 1999Return made up to 20/06/99; full list of members (11 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Return made up to 20/06/99; full list of members (11 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
25 June 1998Return made up to 20/06/98; no change of members (8 pages)
25 June 1998Return made up to 20/06/98; no change of members (8 pages)
24 June 1998Accounts made up to 31 December 1997 (15 pages)
24 June 1998Accounts made up to 31 December 1997 (15 pages)
28 June 1997Return made up to 20/06/97; no change of members (6 pages)
28 June 1997Return made up to 20/06/97; no change of members (6 pages)
14 May 1997Accounts made up to 31 December 1996 (15 pages)
14 May 1997Accounts made up to 31 December 1996 (15 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
26 June 1996Return made up to 20/06/96; full list of members (9 pages)
26 June 1996Return made up to 20/06/96; full list of members (9 pages)
13 June 1996Accounts made up to 31 December 1995 (15 pages)
13 June 1996Accounts made up to 31 December 1995 (15 pages)
19 September 1995Registered office changed on 19/09/95 from: 12 bishop's bridge road london W2 6AA (1 page)
19 September 1995Registered office changed on 19/09/95 from: 12 bishop's bridge road london W2 6AA (1 page)
22 June 1995Return made up to 20/06/95; no change of members (12 pages)
22 June 1995Return made up to 20/06/95; no change of members (12 pages)
27 April 1995Accounts made up to 31 December 1994 (15 pages)
27 April 1995Accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 June 1993Return made up to 20/06/93; full list of members (8 pages)
25 June 1993Return made up to 20/06/93; full list of members (8 pages)