London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Current |
Appointed | 03 May 2005(35 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Dylan Matthew Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(43 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Managing Director, Hachette Distribution |
Country of Residence | England |
Correspondence Address | 130 Park Drive Milton Park Abingdon Oxfordshire OX14 4SE |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Kenneth Edwin Pickett |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 99 Cheyne Walk Winchmore Hill London N21 1DD |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Financial Director |
Correspondence Address | 24 Norris Close Abingdon Oxfordshire OX14 2RL |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Alan Charles Rakes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 1995) |
Role | Warehouse Operations Director |
Country of Residence | England |
Correspondence Address | Kimberley Hallatrow Road Paulton Somerset BS39 7LH |
Secretary Name | Mrs Gwyneth Celia Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 55 Cottage Road Stanford In The Vale Faringdon Oxfordshire SN7 8HX |
Director Name | Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Paul Murray Coley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1995) |
Role | Publisher |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Alec Price |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1997) |
Role | IT Director |
Correspondence Address | 177 Kings Road Harrow Middlesex HA2 9LE |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1999) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | David Henry John Edwards |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(24 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 1995) |
Role | Manager |
Correspondence Address | 8 Sundew Close Wokingham Surrey RG11 5YB |
Director Name | Anthony Martin Bryars |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 2002) |
Role | Manager |
Correspondence Address | 1 Park Close Lodge Park Whittlebury Northamptonshire NN12 8XE |
Director Name | Peter Oldham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1997) |
Role | Managing Director |
Correspondence Address | The Hill Oak Ampney St Mary Cirencester Gloucestershire GL7 5SN Wales |
Secretary Name | Mr John Raymond Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lovelace Close Abingdon Oxfordshire OX14 1XW |
Director Name | Francesco Raffaele George Garofalo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 13 Studland Road Byfleet West Byfleet Surrey KT14 7RE |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1997) |
Role | Finance Director |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Mr Myron Hrycyk |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 15 Maple Road Thame Oxfordshire OX9 2BH |
Director Name | Mr Mark Anthony Briars |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Galleydene Hadleigh Essex SS7 2QA |
Secretary Name | Mr Anthony Malcolm Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Financial Director |
Correspondence Address | 17 Farquhar Road Wimbledon Park London SW19 8DA |
Director Name | Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Coach & Horses Inn Manchester Road, Marsden Huddersfield West Yorkshire HD7 6NL |
Director Name | Colin Graham Campbell Fairbairn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Director Name | Mr Michael Clive Reginald Stockdale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 2006) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | Eagle Lodge Marlpit Hill Edenbridge Kent TN8 6HU |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(34 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(34 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(34 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Director Name | Martin John Evans |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2009) |
Role | It & Logistics Director |
Country of Residence | England |
Correspondence Address | Orchard House 5 Rugby Road Worthing West Sussex BN11 4PU |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr Simon Anthony Davidson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2011) |
Role | Managing Director, Hachette Distribution |
Country of Residence | England |
Correspondence Address | 130 Milton Park Abingdon Oxon OX14 4SB |
Director Name | Mr Christopher Mark Emerson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2019) |
Role | Coo Hachette Uk |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | bookpoint.hachette-livreuk.com |
---|---|
Telephone | 01235 400400 |
Telephone region | Abingdon |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,448,267 |
Gross Profit | £11,634,330 |
Net Worth | £1,736,214 |
Cash | £1,499,730 |
Current Liabilities | £3,401,258 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 27 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 February 1996 | Delivered on: 28 February 1996 Satisfied on: 22 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
1 February 1995 | Delivered on: 15 February 1995 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental charge Secured details: And amending under clauses 2.3 and 2.4 of the supplemental charge (as defined therein). Particulars: As specified in debenture dated 3RD august 1993. 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. See the mortgage charge document for full details. Fully Satisfied |
13 December 1993 | Delivered on: 22 December 1993 Satisfied on: 27 May 2000 Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De Classification: Supplemenatl legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 26 july 1993. Particulars: All the company's estate rights and interest in all the l/h property shown edged in ref on the plan annexed to the deed comprising a warehouse with ancillary offices which is part of the land to the west of mill road dunton green sevenoaks. Fully Satisfied |
13 December 1993 | Delivered on: 22 December 1993 Satisfied on: 27 May 2000 Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 26 july 1993. Particulars: All the company's estate rights and interest in :- 1) the l/h property k/a block 39 milton trading estate t/n ON68216. 2) all the l/h property k/a block 60 milton trading estate near didcot oxfordshire. 3) all the l/h property k/a block 78A milton trading estate near didcot oxfordshire. See the mortgage charge document for full details. Fully Satisfied |
29 October 1993 | Delivered on: 15 November 1993 Satisfied on: 27 May 2000 Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De Classification: Supplemental deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All rights under policy no.105295101..........see form 395. Fully Satisfied |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the accounts of the company...................see form 395. Fully Satisfied |
26 July 1993 | Delivered on: 3 August 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "relevant agreements" (as defined) and this deed. 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. See the mortgage charge document for full details. Fully Satisfied |
11 February 1993 | Delivered on: 16 February 1993 Satisfied on: 27 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 October 2019 | Termination of appointment of Christopher Mark Emerson as a director on 1 August 2019 (1 page) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 April 2015 | Registered office address changed from 130 Park Drive Milton Park Abingdon Oxfordshire OX14 4SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 130 Park Drive Milton Park Abingdon Oxfordshire OX14 4SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Christopher Mark Emerson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Christopher Mark Emerson on 13 April 2015 (2 pages) |
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Dylan Matthew Wright on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Christopher Mark Emerson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Dylan Matthew Wright on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Christopher Mark Emerson on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
31 May 2013 | Appointment of Mr Dylan Matthew Wright as a director (2 pages) |
31 May 2013 | Appointment of Mr Dylan Matthew Wright as a director (2 pages) |
5 March 2013 | Registered office address changed from 130 Milton Park Abingdon Oxon OX14 4SB on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 130 Milton Park Abingdon Oxon OX14 4SB on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 130 Milton Park Abingdon Oxon OX14 4SB on 5 March 2013 (1 page) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
24 June 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 March 2010 | Appointment of Mr Christopher Mark Emerson as a director (2 pages) |
4 March 2010 | Appointment of Mr Christopher Mark Emerson as a director (2 pages) |
14 January 2010 | Appointment of Mr Simon Anthony Davidson as a director (2 pages) |
14 January 2010 | Appointment of Mr Simon Anthony Davidson as a director (2 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 January 2009 | Appointment terminated director martin evans (1 page) |
29 January 2009 | Appointment terminated director martin evans (1 page) |
28 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / peter roche / 01/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / peter roche / 01/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / martin evans / 01/08/2008 (1 page) |
28 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / martin evans / 01/08/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
14 November 2005 | Return made up to 13/10/05; full list of members
|
14 November 2005 | Return made up to 13/10/05; full list of members
|
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 June 2005 | Auditor's resignation (2 pages) |
18 June 2005 | Auditor's resignation (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
13 May 2005 | Full accounts made up to 27 August 2004 (15 pages) |
13 May 2005 | Full accounts made up to 27 August 2004 (15 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members
|
4 November 2004 | Return made up to 13/10/04; full list of members
|
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 13/10/02; full list of members
|
26 November 2002 | Return made up to 13/10/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members
|
18 October 2001 | Return made up to 13/10/01; full list of members
|
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 39 milton park abingdon oxon OX14 4TD (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 39 milton park abingdon oxon OX14 4TD (1 page) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members
|
18 July 1997 | Return made up to 11/07/97; full list of members
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
20 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (3 pages) |
8 May 1996 | New director appointed (3 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
28 February 1996 | Particulars of mortgage/charge (5 pages) |
28 February 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Secretary resigned (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 11/07/95; no change of members (8 pages) |
31 August 1995 | Return made up to 11/07/95; no change of members (8 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
19 March 1973 | Company name changed\certificate issued on 19/03/73 (4 pages) |
19 March 1973 | Company name changed\certificate issued on 19/03/73 (4 pages) |
30 April 1970 | Certificate of incorporation (1 page) |
30 April 1970 | Certificate of incorporation (1 page) |