London
EC4Y 0DZ
Director Name | Irvine Philip Gordon Allan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Market Place Deddington Banbury Oxfordshire OX15 0SF |
Director Name | John Foster Allan |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Redstone Close Meols Wirral Merseyside L47 5AL |
Director Name | Suzanne Mary Evelyn Allan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2006) |
Role | Secretary |
Correspondence Address | The Hermitage Market Place, Deddington Banbury Oxfordshire OX15 0SF |
Director Name | Lord Maurice Harry Peston Of Mile End |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2006) |
Role | Professor Of Economics |
Correspondence Address | 24 Westminster Gardens Marsham Street London SW1P 4JD |
Director Name | Dr David Richard Cross |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 June 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Apsley Road Oxford Oxfordshire OX2 7QX |
Director Name | Mr Philip James Cross |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 June 2007) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 10 Moreton Road Oxford OX2 7AX |
Director Name | Prof David Ernest William Laidler |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Professor Of Economics |
Correspondence Address | 345 Grangeover Avenue London Ontario N6g 4k8 Foreign |
Secretary Name | Suzanne Mary Evelyn Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | The Hermitage Market Place, Deddington Banbury Oxfordshire OX15 0SF |
Director Name | Sir Bryan Victor Carsberg |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 March 2006) |
Role | Secretary General |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Great Quarry Guildford Surrey GU1 3XN |
Director Name | Mr Ronald Richardson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | The Old Water House Loveclough Rossendale BB4 8RG |
Director Name | Mr Robert David Sulley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 47 Burnmill Road Market Harborough Leicestershire LE16 7JF |
Director Name | Mr Philip John Kedgerley Walters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Half Moon Lane Herne Hill London SE24 9JX |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 March 2006(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Thomas Peter Webster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(37 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2012) |
Role | Publisher |
Country of Residence | Gb-Eng |
Correspondence Address | 338 Euston Road London NW1 3BH |
Director Name | Mrs Elisabeth Jane Tribe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(45 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | hoddereducation.co.uk |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.2k at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,333,923 |
Gross Profit | £4,462,266 |
Net Worth | £1,857,464 |
Current Liabilities | £5,088,927 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 April 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2000 | Delivered 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 1983 | Delivered 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 |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from 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 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Appointment of Mr David Richard Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 April 2017 | Termination of appointment of Elisabeth Jane Tribe as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Elisabeth Jane Tribe as a director on 30 March 2017 (1 page) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Statement of capital on 1 February 2017
|
19 January 2017 | Resolutions
|
19 January 2017 | Solvency Statement dated 18/11/16 (1 page) |
19 January 2017 | Statement by Directors (1 page) |
19 January 2017 | Solvency Statement dated 18/11/16 (1 page) |
19 January 2017 | Statement by Directors (1 page) |
19 January 2017 | Resolutions
|
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 October 2015 | Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 April 2015 | Registered 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 2015 | Registered 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 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 October 2013 | Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page) |
24 July 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page) |
30 August 2012 | Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages) |
30 August 2012 | Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages) |
29 August 2012 | Termination of appointment of Thomas Webster as a director (1 page) |
29 August 2012 | Termination of appointment of Thomas Webster as a director (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 December 2009 | Appointment of Mr Thomas Peter Webster as a director (2 pages) |
8 December 2009 | Appointment of Mr Thomas Peter Webster as a director (2 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / timothy hely hutchinson / 01/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / timothy hely hutchinson / 01/07/2009 (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 October 2008 | Return made up to 12/07/08; full list of members (8 pages) |
13 October 2008 | Return made up to 12/07/08; full list of members (8 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 August 2007 | Return made up to 12/07/07; no change of members (9 pages) |
1 August 2007 | Return made up to 12/07/07; no change of members (9 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
31 July 2006 | Return made up to 12/07/06; full list of members (10 pages) |
31 July 2006 | Return 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 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: market place deddington banbury oxfordshire OX15 0SE (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: market place deddington banbury oxfordshire OX15 0SE (1 page) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Resolutions
|
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
4 August 2005 | Return made up to 12/07/05; no change of members (9 pages) |
4 August 2005 | Return made up to 12/07/05; no change of members (9 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
29 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (21 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (21 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (12 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (12 pages) |
7 December 2002 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
7 December 2002 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
1 November 2001 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
1 November 2001 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Return made up to 12/07/01; full list of members
|
26 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 12/07/99; full list of members
|
19 July 1999 | Return made up to 12/07/99; full list of members
|
17 May 1999 | Statement of affairs (9 pages) |
17 May 1999 | Ad 01/04/99--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
17 May 1999 | Statement of affairs (9 pages) |
17 May 1999 | Ad 01/04/99--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
12 April 1999 | Ad 01/04/99--------- £ si 500@1=500 £ ic 500/1000 (4 pages) |
12 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Ad 01/04/99--------- £ si 500@1=500 £ ic 500/1000 (4 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (10 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
25 January 1999 | Particulars of mortgage/charge (5 pages) |
25 January 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1998 | Return made up to 19/07/98; full list of members
|
12 August 1998 | Return made up to 19/07/98; full list of members
|
9 July 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
9 July 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
21 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
21 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
12 August 1997 | Return made up to 19/07/97; no change of members
|
12 August 1997 | Return made up to 19/07/97; no change of members
|
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 July 1996 | Return made up to 19/07/96; change of members
|
30 July 1996 | Return made up to 19/07/96; change of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
14 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 April 1995 | Particulars of mortgage/charge (8 pages) |
21 April 1995 | Particulars of mortgage/charge (8 pages) |
8 August 1990 | Return made up to 19/07/90; full list of members (6 pages) |
8 August 1990 | Return made up to 19/07/90; full list of members (6 pages) |
11 October 1989 | Return made up to 25/09/89; full list of members (5 pages) |
11 October 1989 | Return made up to 25/09/89; full list of members (5 pages) |
16 November 1988 | Return made up to 24/10/88; full list of members (5 pages) |
16 November 1988 | Return made up to 24/10/88; full list of members (5 pages) |
4 January 1988 | Return made up to 07/12/87; full list of members (5 pages) |
4 January 1988 | Return made up to 07/12/87; full list of members (5 pages) |
2 February 1987 | Return made up to 26/11/86; full list of members (4 pages) |
2 February 1987 | Return made up to 26/11/86; full list of members (4 pages) |
28 March 1973 | Company name changed\certificate issued on 28/03/73 (2 pages) |
28 March 1973 | Company name changed\certificate issued on 28/03/73 (2 pages) |
11 December 1972 | Certificate of incorporation (1 page) |
11 December 1972 | Certificate of incorporation (1 page) |