Company NamePhilip Allan Publishers Limited
Company StatusDissolved
Company Number01086222
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 4 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed06 March 2006(33 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 04 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameIrvine Philip Gordon Allan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Market Place
Deddington
Banbury
Oxfordshire
OX15 0SF
Director NameJohn Foster Allan
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 1996)
RoleChartered Accountant
Correspondence Address6 Redstone Close
Meols
Wirral
Merseyside
L47 5AL
Director NameSuzanne Mary Evelyn Allan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2006)
RoleSecretary
Correspondence AddressThe Hermitage
Market Place, Deddington
Banbury
Oxfordshire
OX15 0SF
Director NameLord Maurice Harry Peston Of Mile End
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2006)
RoleProfessor Of Economics
Correspondence Address24 Westminster Gardens
Marsham Street
London
SW1P 4JD
Director NameDr David Richard Cross
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 June 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Apsley Road
Oxford
Oxfordshire
OX2 7QX
Director NameMr Philip James Cross
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 June 2007)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address10 Moreton Road
Oxford
OX2 7AX
Director NameProf David Ernest William Laidler
Date of BirthAugust 1938 (Born 85 years ago)
NationalityCanadian/British
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleProfessor Of Economics
Correspondence Address345 Grangeover Avenue
London
Ontario N6g 4k8
Foreign
Secretary NameSuzanne Mary Evelyn Allan
NationalityBritish
StatusResigned
Appointed19 July 1991(18 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressThe Hermitage
Market Place, Deddington
Banbury
Oxfordshire
OX15 0SF
Director NameSir Bryan Victor Carsberg
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 March 2006)
RoleSecretary General
Country of ResidenceUnited Kingdom
Correspondence Address14 The Great Quarry
Guildford
Surrey
GU1 3XN
Director NameMr Ronald Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressThe Old Water House
Loveclough
Rossendale
BB4 8RG
Director NameMr Robert David Sulley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address47 Burnmill Road
Market Harborough
Leicestershire
LE16 7JF
Director NameMr Philip John Kedgerley Walters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Half Moon Lane
Herne Hill
London
SE24 9JX
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusResigned
Appointed06 March 2006(33 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Thomas Peter Webster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(37 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2012)
RolePublisher
Country of ResidenceGb-Eng
Correspondence Address338 Euston Road
London
NW1 3BH
Director NameMrs Elisabeth Jane Tribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(39 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(45 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitehoddereducation.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.2k at £1Hachette Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,333,923
Gross Profit£4,462,266
Net Worth£1,857,464
Current Liabilities£5,088,927

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 April 1999Delivered on: 22 April 1999
Satisfied on: 27 January 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposit(s) in and to charged deposit contract with barclays bank PLC re philip allen publishers limited gts bid deposit bid number 26046014. see the mortgage charge document for full details.
Fully Satisfied
3 March 1999Delivered on: 9 March 1999
Satisfied on: 27 January 2006
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 25 January 1999
Satisfied on: 27 January 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 10198358. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 21 April 1995
Satisfied on: 8 April 1997
Persons entitled: Wilson Foods Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 savages cottages loaf market place deddington oxfordshire t/no: ON112896. 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
14 January 1994Delivered on: 20 January 1994
Satisfied on: 8 April 1999
Persons entitled: John Patrick Michael Hugh Evelyn

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 14 january 1994.
Particulars: Charge over the sum of £3,500 and all other sums standing to the credit of the capital reserve account number 31546579.
Fully Satisfied
22 April 1992Delivered on: 8 May 1992
Satisfied on: 19 June 1997
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: The cottage loaf market place deddington oxfordshire t/n on 102233.
Fully Satisfied
22 April 1992Delivered on: 8 May 1992
Satisfied on: 19 June 1997
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: The foresters hall market place deddington oxfordshire t/n on 132233.
Fully Satisfied
22 April 1992Delivered on: 8 May 1992
Satisfied on: 19 June 1997
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: 4 savages cottages market place deddington oxfordshire t/n on 112896.
Fully Satisfied
28 July 2000Delivered on: 29 July 2000
Satisfied on: 27 January 2006
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: F/H property k/a deddington sale rooms market place deddington oxon.
Fully Satisfied
31 January 1983Delivered on: 9 February 1983
Satisfied on: 12 May 1997
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: F/H 'philip allan publishers" market place, deddington, oxfordshire.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from Group Finance Bookpoint Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Appointment of Mr David Richard Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
11 April 2017Termination of appointment of Elisabeth Jane Tribe as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of Elisabeth Jane Tribe as a director on 30 March 2017 (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 1
(5 pages)
1 February 2017Statement of capital on 1 February 2017
  • GBP 1
(5 pages)
19 January 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2017Solvency Statement dated 18/11/16 (1 page)
19 January 2017Statement by Directors (1 page)
19 January 2017Solvency Statement dated 18/11/16 (1 page)
19 January 2017Statement by Directors (1 page)
19 January 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
16 October 2015Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,200
(5 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,200
(5 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,200
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,200
(6 pages)
23 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
17 October 2013Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,200
(7 pages)
17 October 2013Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,200
(7 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (7 pages)
24 July 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page)
24 July 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page)
30 August 2012Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages)
30 August 2012Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages)
29 August 2012Termination of appointment of Thomas Webster as a director (1 page)
29 August 2012Termination of appointment of Thomas Webster as a director (1 page)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
22 June 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
8 December 2009Appointment of Mr Thomas Peter Webster as a director (2 pages)
8 December 2009Appointment of Mr Thomas Peter Webster as a director (2 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Director's change of particulars / timothy hely hutchinson / 01/07/2009 (1 page)
24 July 2009Director's change of particulars / timothy hely hutchinson / 01/07/2009 (1 page)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2008Return made up to 12/07/08; full list of members (8 pages)
13 October 2008Return made up to 12/07/08; full list of members (8 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
24 August 2007Full accounts made up to 31 December 2006 (17 pages)
24 August 2007Full accounts made up to 31 December 2006 (17 pages)
1 August 2007Return made up to 12/07/07; no change of members (9 pages)
1 August 2007Return made up to 12/07/07; no change of members (9 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
2 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
31 July 2006Return made up to 12/07/06; full list of members (10 pages)
31 July 2006Return made up to 12/07/06; full list of members (10 pages)
28 March 2006£ ic 1200/1150 01/03/06 £ sr 50@1=50 (1 page)
28 March 2006£ ic 1200/1150 01/03/06 £ sr 50@1=50 (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
16 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Auditor's resignation (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Resolutions
  • RES13 ‐ Payment/rights waived 01/03/06
(8 pages)
16 March 2006Auditor's resignation (1 page)
16 March 2006Registered office changed on 16/03/06 from: market place deddington banbury oxfordshire OX15 0SE (1 page)
16 March 2006Resolutions
  • RES13 ‐ Payment/rights waived 01/03/06
(8 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: market place deddington banbury oxfordshire OX15 0SE (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Full accounts made up to 30 June 2005 (19 pages)
31 October 2005Full accounts made up to 30 June 2005 (19 pages)
4 August 2005Return made up to 12/07/05; no change of members (9 pages)
4 August 2005Return made up to 12/07/05; no change of members (9 pages)
26 October 2004Full accounts made up to 30 June 2004 (19 pages)
26 October 2004Full accounts made up to 30 June 2004 (19 pages)
29 July 2004Return made up to 12/07/04; full list of members (9 pages)
29 July 2004Return made up to 12/07/04; full list of members (9 pages)
28 October 2003Full accounts made up to 30 June 2003 (21 pages)
28 October 2003Full accounts made up to 30 June 2003 (21 pages)
22 July 2003Return made up to 12/07/03; full list of members (12 pages)
22 July 2003Return made up to 12/07/03; full list of members (12 pages)
7 December 2002Accounts for a medium company made up to 30 June 2002 (20 pages)
7 December 2002Accounts for a medium company made up to 30 June 2002 (20 pages)
27 July 2002Return made up to 12/07/02; full list of members (12 pages)
27 July 2002Return made up to 12/07/02; full list of members (12 pages)
1 November 2001Accounts for a medium company made up to 30 June 2001 (20 pages)
1 November 2001Accounts for a medium company made up to 30 June 2001 (20 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2001Full accounts made up to 30 June 2000 (9 pages)
26 March 2001Full accounts made up to 30 June 2000 (9 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (10 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (10 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
19 July 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(8 pages)
19 July 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(8 pages)
17 May 1999Statement of affairs (9 pages)
17 May 1999Ad 01/04/99--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
17 May 1999Statement of affairs (9 pages)
17 May 1999Ad 01/04/99--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
22 April 1999Particulars of mortgage/charge (5 pages)
22 April 1999Particulars of mortgage/charge (5 pages)
12 April 1999Ad 01/04/99--------- £ si 500@1=500 £ ic 500/1000 (4 pages)
12 April 1999Nc inc already adjusted 31/03/99 (1 page)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1999Ad 01/04/99--------- £ si 500@1=500 £ ic 500/1000 (4 pages)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1999Nc inc already adjusted 31/03/99 (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
25 January 1999Particulars of mortgage/charge (5 pages)
25 January 1999Particulars of mortgage/charge (5 pages)
12 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (10 pages)
9 July 1998Accounts for a small company made up to 30 June 1997 (10 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
12 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
21 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 July 1996Return made up to 19/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1996Return made up to 19/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
14 August 1995Return made up to 19/07/95; full list of members (8 pages)
14 August 1995Return made up to 19/07/95; full list of members (8 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Particulars of mortgage/charge (8 pages)
21 April 1995Particulars of mortgage/charge (8 pages)
8 August 1990Return made up to 19/07/90; full list of members (6 pages)
8 August 1990Return made up to 19/07/90; full list of members (6 pages)
11 October 1989Return made up to 25/09/89; full list of members (5 pages)
11 October 1989Return made up to 25/09/89; full list of members (5 pages)
16 November 1988Return made up to 24/10/88; full list of members (5 pages)
16 November 1988Return made up to 24/10/88; full list of members (5 pages)
4 January 1988Return made up to 07/12/87; full list of members (5 pages)
4 January 1988Return made up to 07/12/87; full list of members (5 pages)
2 February 1987Return made up to 26/11/86; full list of members (4 pages)
2 February 1987Return made up to 26/11/86; full list of members (4 pages)
28 March 1973Company name changed\certificate issued on 28/03/73 (2 pages)
28 March 1973Company name changed\certificate issued on 28/03/73 (2 pages)
11 December 1972Certificate of incorporation (1 page)
11 December 1972Certificate of incorporation (1 page)