London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2011(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 February 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Andrew Stephen Brode |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 January 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carfax House 50a The Drive Chorleywood Rickmansworth Hertfordshire WD3 4EB |
Director Name | Mrs Elizabeth Catherine Booth Dugan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1995) |
Role | Conference Director |
Correspondence Address | Goodwyn House 12 High Street Datchet Slough Berkshire SL3 9EQ |
Director Name | Mrs Elizabeth Catherine Booth Dugan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1995) |
Role | Conference Director |
Correspondence Address | Goodwyn House 12 High Street Datchet Slough Berkshire SL3 9EQ |
Director Name | Mr David John Martin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 October 2001) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hoestock Road Sawbridgeworth Hertfordshire CM21 0DZ |
Secretary Name | Roshan Ramanathan Gunaratnam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1995) |
Role | Company Director |
Correspondence Address | 9 Oxford Road Harrow Middlesex HA1 4JH |
Secretary Name | Mr Nicolas David Antony Greenstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(24 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Walham Court 109-111 Haverstock Hill London NW3 4SD |
Secretary Name | Roshan Ramanathan Gunaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(24 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 9 Oxford Road Harrow Middlesex HA1 4JH |
Director Name | Mr Timothy John Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(27 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 18 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wyfold Farm Wyfold Reading RG4 9HU |
Director Name | Claudia Philips |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2003) |
Role | Production Director |
Correspondence Address | 93 Townshend Court Mackennal Street London NW8 6LD |
Director Name | Tracy Connors |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2001) |
Role | Conference Director |
Correspondence Address | 17 Trinity Road London N22 8LB |
Director Name | Paul Joyce |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2003) |
Role | Marketing Director |
Correspondence Address | 7a The Drive Bengeo Hertford Hertfordshire SG14 3DE |
Director Name | Julia Elaine Gosling |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2000) |
Role | Product Development Director |
Correspondence Address | 19 Ambler Road London N4 2QT |
Director Name | Jill Howis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(29 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2003) |
Role | Finance Director |
Correspondence Address | The Old Dairy The Hyde, Handcross Haywards Heath West Sussex RH17 6EZ |
Director Name | Mr Stephen John Stout |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Priorsfield Road Hurtmore Surrey GU7 2RG |
Director Name | Sabine Buckley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2000(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gartmoor Gardens London SW19 6NY |
Director Name | Paul Virik |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Publisher |
Correspondence Address | Merry Meeting Rectory Lane Pulborough West Sussex RH20 2AE |
Director Name | James Madden Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crouchlands Farm Whitemans Green Cuckfield West Sussex RH17 5DD |
Director Name | Helen Margaret Mumford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Longwood House Kimpton Bottom Kimpton SG4 8EU |
Director Name | Roy Duncanson Benbow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(32 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 September 2004) |
Role | Finance Director |
Correspondence Address | Field End Cottage Bradley Alresford Hampshire SO24 9RY |
Director Name | Allan Ure |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 68 Pinehill Road Crowthorne Berkshire RG45 7JR |
Director Name | William John Last |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 October 2004(33 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 313 Vause Road Berea Durban 4001 South Africa |
Director Name | Mr Richard James Eastmond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 2006) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 47 Elers Road London W13 9QB |
Director Name | Mr Hugh Joshua Peter Garnett Bottomley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 14 West Square London SE11 4SN |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(39 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(40 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 June 2011) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Reed Elsevier (Uk) LTD 99.01% Deferred |
---|---|
75k at £0.01 | Reed Elsevier (Uk) LTD 0.99% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 1995 | Delivered on: 21 February 1995 Satisfied on: 31 January 2000 Persons entitled: 3I PLC (As Agent and Trustee) on Behalf of the Lenders (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and indemnity of even date and to each lenders (as defined) under a mezzanine loan agreement of even date. Particulars: 18, 19, 20 highbury place london t/no NGL576658. 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 |
---|---|
11 February 1995 | Delivered on: 17 February 1995 Satisfied on: 30 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facilities agreement dated 11TH february 1995 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 |
10 September 1990 | Delivered on: 19 September 1990 Satisfied on: 31 January 2000 Persons entitled: Barclays 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: 18, 19 & 20 highbury place london borough of islington. T/n ngl 576658. Fully Satisfied |
10 September 1990 | Delivered on: 17 September 1990 Satisfied on: 30 June 2005 Persons entitled: Barclays Bank LTD 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 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Director's details changed for Re Directors (No 1) Limited on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Re Directors (No 1) Limited on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Re Directors No 2 Limited on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Re Directors No 2 Limited on 28 August 2012 (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
28 June 2011 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Rib Secretaries Limited as a secretary (1 page) |
27 June 2011 | Termination of appointment of Rib Secretaries Limited as a secretary (1 page) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director hugh bottomley (1 page) |
28 May 2009 | Appointment terminated director hugh bottomley (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsener (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsener (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
11 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (5 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (5 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (5 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (5 pages) |
18 July 2003 | Return made up to 09/07/03; no change of members (5 pages) |
18 July 2003 | Return made up to 09/07/03; no change of members (5 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 09/07/01; no change of members (7 pages) |
24 July 2001 | Return made up to 09/07/01; no change of members (7 pages) |
8 July 2001 | New secretary appointed (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
4 December 2000 | Return made up to 11/06/00; full list of members (8 pages) |
4 December 2000 | Return made up to 11/06/00; full list of members (8 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 8 baker street london W1M 1DA (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 8 baker street london W1M 1DA (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (2 pages) |
6 February 2000 | Auditor's resignation (2 pages) |
6 February 2000 | Auditor's resignation (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
31 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2000 | Auditor's resignation (1 page) |
30 January 2000 | Auditor's resignation (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
6 July 1999 | Return made up to 11/06/99; full list of members
|
6 July 1999 | Return made up to 11/06/99; full list of members
|
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
2 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
31 July 1998 | Return made up to 11/06/98; no change of members
|
31 July 1998 | Return made up to 11/06/98; no change of members
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
6 August 1997 | Return made up to 11/06/97; no change of members (5 pages) |
6 August 1997 | Return made up to 11/06/97; no change of members (5 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
29 July 1996 | Return made up to 11/06/96; full list of members (7 pages) |
29 July 1996 | Return made up to 11/06/96; full list of members (7 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
9 August 1995 | Return made up to 11/06/95; no change of members (6 pages) |
9 August 1995 | Return made up to 11/06/95; no change of members (6 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
28 February 1995 | Declaration of assistance for shares acquisition (13 pages) |
28 February 1995 | Declaration of assistance for shares acquisition (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
16 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (12 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (12 pages) |
10 March 1988 | Full accounts made up to 31 December 1986 (11 pages) |
10 March 1988 | Full accounts made up to 31 December 1986 (11 pages) |