Company NameEclipse Group Limited
Company StatusDissolved
Company Number01001357
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameEclipse Publications Limited

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(40 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(41 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 13 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2011(40 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 13 February 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Andrew Stephen Brode
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarfax House 50a The Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EB
Director NameMrs Elizabeth Catherine Booth Dugan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleConference Director
Correspondence AddressGoodwyn House 12 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Director NameMrs Elizabeth Catherine Booth Dugan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleConference Director
Correspondence AddressGoodwyn House 12 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Director NameMr David John Martin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(21 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2001)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hoestock Road
Sawbridgeworth
Hertfordshire
CM21 0DZ
Secretary NameRoshan Ramanathan Gunaratnam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1995)
RoleCompany Director
Correspondence Address9 Oxford Road
Harrow
Middlesex
HA1 4JH
Secretary NameMr Nicolas David Antony Greenstone
NationalityBritish
StatusResigned
Appointed10 February 1995(24 years after company formation)
Appointment Duration1 week, 3 days (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Walham Court
109-111 Haverstock Hill
London
NW3 4SD
Secretary NameRoshan Ramanathan Gunaratnam
NationalityBritish
StatusResigned
Appointed20 February 1995(24 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address9 Oxford Road
Harrow
Middlesex
HA1 4JH
Director NameMr Timothy John Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(27 years, 1 month after company formation)
Appointment Duration1 month (resigned 18 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWyfold Farm
Wyfold
Reading
RG4 9HU
Director NameClaudia Philips
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2003)
RoleProduction Director
Correspondence Address93 Townshend Court
Mackennal Street
London
NW8 6LD
Director NameTracy Connors
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2001)
RoleConference Director
Correspondence Address17 Trinity Road
London
N22 8LB
Director NamePaul Joyce
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2003)
RoleMarketing Director
Correspondence Address7a The Drive
Bengeo
Hertford
Hertfordshire
SG14 3DE
Director NameJulia Elaine Gosling
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 April 2000)
RoleProduct Development Director
Correspondence Address19 Ambler Road
London
N4 2QT
Director NameJill Howis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(29 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2003)
RoleFinance Director
Correspondence AddressThe Old Dairy
The Hyde, Handcross
Haywards Heath
West Sussex
RH17 6EZ
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors
Priorsfield Road
Hurtmore
Surrey
GU7 2RG
Director NameSabine Buckley
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2000(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gartmoor Gardens
London
SW19 6NY
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameJames Madden Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crouchlands Farm
Whitemans Green
Cuckfield
West Sussex
RH17 5DD
Director NameHelen Margaret Mumford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressLongwood House
Kimpton Bottom
Kimpton
SG4 8EU
Director NameRoy Duncanson Benbow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(32 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2004)
RoleFinance Director
Correspondence AddressField End Cottage
Bradley
Alresford
Hampshire
SO24 9RY
Director NameAllan Ure
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address68 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Director NameWilliam John Last
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 2004(33 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 2005)
RoleCompany Director
Correspondence Address313 Vause Road
Berea
Durban
4001
South Africa
Director NameMr Richard James Eastmond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(34 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address47 Elers Road
London
W13 9QB
Director NameMr Hugh Joshua Peter Garnett Bottomley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address14 West Square
London
SE11 4SN
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(39 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(40 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(30 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 June 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed24 July 2003(32 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed24 July 2003(32 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Reed Elsevier (Uk) LTD
99.01%
Deferred
75k at £0.01Reed Elsevier (Uk) LTD
0.99%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 February 1995Delivered 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 1995Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 75,750
(7 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 75,750
(7 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 75,750
(7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 75,750
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 75,750
(7 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 75,750
(7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 August 2012Director's details changed for Re Directors (No 1) Limited on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Re Directors (No 1) Limited on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Re Directors No 2 Limited on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Re Directors No 2 Limited on 28 August 2012 (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
28 June 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
27 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
27 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 May 2009Appointment terminated director hugh bottomley (1 page)
28 May 2009Appointment terminated director hugh bottomley (1 page)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007Return made up to 09/07/07; full list of members (2 pages)
24 July 2007Return made up to 09/07/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
10 November 2005Full accounts made up to 31 December 2004 (14 pages)
10 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
26 August 2005New director appointed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Full accounts made up to 31 December 2003 (14 pages)
22 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
15 July 2004Return made up to 09/07/04; full list of members (8 pages)
15 July 2004Return made up to 09/07/04; full list of members (8 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsener (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsener (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
11 November 2003Full accounts made up to 31 December 2002 (13 pages)
11 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
14 August 2003New director appointed (5 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (5 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (5 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (5 pages)
18 July 2003Return made up to 09/07/03; no change of members (5 pages)
18 July 2003Return made up to 09/07/03; no change of members (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
21 August 2002Return made up to 09/07/02; full list of members (8 pages)
21 August 2002Return made up to 09/07/02; full list of members (8 pages)
29 November 2001Full accounts made up to 31 December 2000 (18 pages)
29 November 2001Full accounts made up to 31 December 2000 (18 pages)
29 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
24 July 2001Return made up to 09/07/01; no change of members (7 pages)
24 July 2001Return made up to 09/07/01; no change of members (7 pages)
8 July 2001New secretary appointed (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
4 December 2000Return made up to 11/06/00; full list of members (8 pages)
4 December 2000Return made up to 11/06/00; full list of members (8 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 8 baker street london W1M 1DA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 8 baker street london W1M 1DA (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (2 pages)
6 February 2000Auditor's resignation (2 pages)
6 February 2000Auditor's resignation (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
31 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2000Auditor's resignation (1 page)
30 January 2000Auditor's resignation (1 page)
17 September 1999Full accounts made up to 31 March 1999 (19 pages)
17 September 1999Full accounts made up to 31 March 1999 (19 pages)
6 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
2 September 1998Full accounts made up to 31 March 1998 (18 pages)
2 September 1998Full accounts made up to 31 March 1998 (18 pages)
31 July 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 July 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
27 August 1997Full accounts made up to 31 March 1997 (17 pages)
27 August 1997Full accounts made up to 31 March 1997 (17 pages)
6 August 1997Return made up to 11/06/97; no change of members (5 pages)
6 August 1997Return made up to 11/06/97; no change of members (5 pages)
6 September 1996Full accounts made up to 31 March 1996 (19 pages)
6 September 1996Full accounts made up to 31 March 1996 (19 pages)
29 July 1996Return made up to 11/06/96; full list of members (7 pages)
29 July 1996Return made up to 11/06/96; full list of members (7 pages)
15 November 1995Full accounts made up to 31 March 1995 (20 pages)
15 November 1995Full accounts made up to 31 March 1995 (20 pages)
9 August 1995Return made up to 11/06/95; no change of members (6 pages)
9 August 1995Return made up to 11/06/95; no change of members (6 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
28 February 1995Declaration of assistance for shares acquisition (13 pages)
28 February 1995Declaration of assistance for shares acquisition (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
13 July 1992Full accounts made up to 31 December 1991 (14 pages)
13 July 1992Full accounts made up to 31 December 1991 (14 pages)
16 August 1991Full accounts made up to 31 December 1990 (17 pages)
16 August 1991Full accounts made up to 31 December 1990 (17 pages)
16 October 1990Full accounts made up to 31 December 1989 (15 pages)
16 October 1990Full accounts made up to 31 December 1989 (15 pages)
6 November 1989Full accounts made up to 31 December 1988 (12 pages)
6 November 1989Full accounts made up to 31 December 1988 (12 pages)
17 November 1988Full accounts made up to 31 December 1987 (12 pages)
17 November 1988Full accounts made up to 31 December 1987 (12 pages)
10 March 1988Full accounts made up to 31 December 1986 (11 pages)
10 March 1988Full accounts made up to 31 December 1986 (11 pages)