London
NW3 2TL
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 24 November 2015(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Ian Michael Taylorson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Fairfax Road Teddington Middlesex TW11 9BX |
Director Name | Mr Brian Edward Luby |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1997) |
Role | Chairman |
Correspondence Address | 62 Hornsey Lane London N6 5LU |
Director Name | Roger Christopher Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Financial Director |
Correspondence Address | 10 Devereux Drive Watford WD17 3DE |
Director Name | Mr Martin Eric Kimber |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 12 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Secretary Name | Roger Christopher Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 10 Devereux Drive Watford WD17 3DE |
Director Name | Edward George Southcombe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | The Cottage 18 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RY |
Director Name | Mr Nicholas William Reed |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ |
Director Name | Mr Charles Christian Thomas Reed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firgrove Tillington Petworth West Sussex GU28 0RB |
Secretary Name | Mr Nicholas William Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ |
Director Name | Simon Jack Chappell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2002) |
Role | Managing Director |
Correspondence Address | Lower Bromtrees Hellidon Charwelton Northamptonshire NN11 6LN |
Director Name | Julian Mark Downing |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2001) |
Role | Planning Director |
Correspondence Address | 3 Ripley Way Epsom Surrey KT19 7DB |
Director Name | Carey Anne Casella Sedgwick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2002) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ringford Road Wandsworth London SW18 1RP |
Director Name | Rachel Jane Eburne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2002) |
Role | Client Services Director |
Correspondence Address | 72 Stockwell Park Road London SW9 0DA |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(40 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(40 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(42 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | jbcp.co.uk |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.05 | Citrus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2002 | Delivered on: 2 April 2002 Satisfied on: 19 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 March 2000 | Delivered on: 22 March 2000 Satisfied on: 7 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
12 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
12 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
22 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 March 2005 | Accounts filed on wrong company (1 page) |
4 March 2005 | Accounts filed on wrong company (1 page) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members
|
9 January 2004 | Return made up to 05/01/04; full list of members
|
26 January 2003 | Return made up to 11/01/03; full list of members
|
26 January 2003 | Return made up to 11/01/03; full list of members
|
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: broadfield park crawley west sussex RH11 9RT (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: broadfield park crawley west sussex RH11 9RT (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Return made up to 11/01/02; full list of members
|
16 January 2002 | Return made up to 11/01/02; full list of members
|
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
26 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 May 1999 | Company name changed bla group LIMITED(the)\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed bla group LIMITED(the)\certificate issued on 01/06/99 (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
27 April 1997 | Location of debenture register (1 page) |
27 April 1997 | Location of register of members (1 page) |
27 April 1997 | Location of register of members (1 page) |
27 April 1997 | Location of debenture register (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: summit house 170 finchley road london NW3 6BP (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: summit house 170 finchley road london NW3 6BP (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members
|
2 January 1996 | Return made up to 31/12/95; full list of members
|
8 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 February 1990 | Memorandum and Articles of Association (9 pages) |
26 February 1990 | Memorandum and Articles of Association (9 pages) |
11 February 1987 | Company name changed bla publishing group LIMITED\certificate issued on 11/02/87 (3 pages) |
11 February 1987 | Company name changed bla publishing group LIMITED\certificate issued on 11/02/87 (3 pages) |
26 November 1984 | Company name changed\certificate issued on 26/11/84 (2 pages) |
26 November 1984 | Company name changed\certificate issued on 26/11/84 (2 pages) |
13 April 1972 | Certificate of incorporation (1 page) |
13 April 1972 | Certificate of incorporation (1 page) |