London
SW11 7BW
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Paul Nicholas Kelly |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Robert James Squire Gates |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Peter David Kindersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 May 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Methley Street London SE11 4AJ |
Director Name | Richard Harman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1993) |
Role | Managing Director Group |
Correspondence Address | 35 Rudall Crescent London NW3 1RR |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 September 1998) |
Role | Group Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Giles Peter Christian Cunningham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1995) |
Role | Group Legal Director |
Correspondence Address | Flat 1 68 Broadwick Street London W1V 1FA |
Director Name | Mrs Linda Mary Blackman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 August 1996) |
Role | Group Business Development Dir |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Secretary Name | Mrs Linda Mary Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Dorothea Barsby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1998) |
Role | Personnel Director |
Correspondence Address | 8 London Road Stone Dartford Kent DA2 6DJ |
Director Name | Ms Kathryn Marya Fox |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2002) |
Role | Director Of Media Resources |
Country of Residence | England |
Correspondence Address | 15 Salisbury Road London W13 9TU |
Director Name | Madeleine Barbara Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 1997) |
Role | Publishing Sales Liaison |
Correspondence Address | Upper Ground Floor Flat 32 Onslow Road Richmond Surrey TW10 6QE |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 1996(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | Mrs Katharine Mary Jackson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 September 2000) |
Role | Grp Development Dir |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kyrle Road London SW11 6AZ |
Director Name | Philip John Denvir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2000) |
Role | Softwear Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Page Heath Lane Bickley Kent BR1 2DR |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Dir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Mr David Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2000) |
Role | Group Sales & Marketing Dir |
Correspondence Address | 2 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Annette Ellen John |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2000) |
Role | Group Customer Services Direct |
Correspondence Address | 78 Northumberland Avenue Welling Kent DA16 2PS |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(25 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Richard James Devas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | IT Director |
Correspondence Address | Church Farm House Aston Road Haddenham Aylesbury Buckinghamshire HP17 8AF |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(26 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Gary Lee June |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2005(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2009) |
Role | Publisher |
Correspondence Address | 268 South Boulevard Upper Grandview New York 10960 United States |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 York Buildings London WC2N 6JN |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cranley Gardens London N10 3AD |
Director Name | Mr John William Duhigg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Alexandra Stephanie Allan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(37 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2018) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | penguin.co.uk |
---|---|
Telephone | 020 70103000 |
Telephone region | London |
Registered Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1m at £0.1 | Penguin Random House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £118,837,000 |
Gross Profit | £30,437,000 |
Net Worth | £7,617,000 |
Current Liabilities | £48,463,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 30 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|---|
8 October 1992 | Delivered on: 28 October 1992 Satisfied on: 30 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M551C for full details. 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 |
5 May 1992 | Delivered on: 13 May 1992 Satisfied on: 30 November 2001 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: For full details see form 395 tc ref: M452C. 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 |
8 March 1991 | Delivered on: 22 March 1991 Satisfied on: 11 March 2000 Persons entitled: Micronsoft Corporation Inc Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the "principal agreement" dated 8/3/91 the "memorandum of charge dated 8/3/91 and the "other charges" and this charge. Particulars: All the undertaking property and assets. Fully Satisfied |
8 March 1991 | Delivered on: 13 March 1991 Satisfied on: 2 April 1992 Persons entitled: Microsoft Corporation Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement d/d 8/3/91 this charge, a memorandum of charge dated dated 8/3/91 or under the floating charges d/d 8/3/91. Particulars: Floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (please see form 395 for full details). Fully Satisfied |
2 September 1986 | Delivered on: 10 September 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Termination of appointment of Rebecca Jane Smart as a director on 31 December 2023 (1 page) |
2 October 2023 | Director's details changed for Mr Robert James Squire Gates on 29 September 2023 (2 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (46 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
25 May 2022 | Appointment of Mr Robert James Squire Gates as a director on 1 May 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (40 pages) |
10 February 2021 | Auditor's resignation (2 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
13 August 2020 | Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA (1 page) |
12 August 2020 | Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA (1 page) |
29 June 2020 | Registered office address changed from 80 Strand London WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 29 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mrs Rebecca Jane Smart as a director on 1 January 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 July 2018 | Termination of appointment of Alexandra Stephanie Allan as a director on 30 July 2018 (1 page) |
20 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
21 December 2017 | Statement of capital on 21 December 2017
|
20 December 2017 | Resolutions
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
18 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page) |
6 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 January 2015 | Full accounts made up to 31 December 2013 (33 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (33 pages) |
22 July 2014 | Director's details changed for Daniel Peter Shepherd on 21 September 2013 (2 pages) |
22 July 2014 | Director's details changed for Daniel Peter Shepherd on 21 September 2013 (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 January 2014 | Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
26 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
18 June 2013 | Statement of capital on 18 June 2013
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital on 18 June 2013
|
18 June 2013 | Statement by directors (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Solvency statement dated 17/06/13 (1 page) |
18 June 2013 | Solvency statement dated 17/06/13 (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement by directors (1 page) |
14 June 2013 | Termination of appointment of John Makinson as a director (1 page) |
14 June 2013 | Termination of appointment of John Makinson as a director (1 page) |
12 June 2013 | Appointment of Daniel Peter Shepherd as a director (3 pages) |
12 June 2013 | Appointment of Daniel Peter Shepherd as a director (3 pages) |
8 May 2013 | Termination of appointment of Michael Symons as a director (1 page) |
8 May 2013 | Termination of appointment of Michael Symons as a director (1 page) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
13 July 2012 | Appointment of Alexandra Stephanie Allan as a director (3 pages) |
13 July 2012 | Appointment of Alexandra Stephanie Allan as a director (3 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
31 May 2011 | Appointment of Shaun David Hodgkinson as a director (3 pages) |
31 May 2011 | Appointment of Shaun David Hodgkinson as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 February 2010 | Director's details changed for Michael John Symons on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael John Symons on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Michael John Symons on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John William Duhigg on 6 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (4 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (4 pages) |
20 January 2010 | Director's details changed for John William Duhigg on 6 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (4 pages) |
20 January 2010 | Director's details changed for John William Duhigg on 6 November 2009 (3 pages) |
7 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
10 August 2009 | Appointment terminated director gary june (1 page) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Director appointed john william duhigg (2 pages) |
10 August 2009 | Director appointed john william duhigg (2 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Appointment terminated director gary june (1 page) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 01/02/07; full list of members
|
20 March 2007 | Return made up to 01/02/07; full list of members
|
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (28 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (28 pages) |
3 May 2002 | Return made up to 01/02/02; full list of members (7 pages) |
3 May 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (29 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (29 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page) |
14 May 2001 | Re shares (1 page) |
14 May 2001 | Re shares (1 page) |
4 May 2001 | Return made up to 01/02/01; full list of members (11 pages) |
4 May 2001 | Return made up to 01/02/01; full list of members (11 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
25 September 2000 | Full accounts made up to 30 June 1999 (22 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Full accounts made up to 30 June 1999 (22 pages) |
25 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (3 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (23 pages) |
4 May 2000 | Particulars of mortgage/charge (23 pages) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
2 March 2000 | Return made up to 01/02/00; full list of members
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
6 February 2000 | Ad 12/01/00--------- £ si [email protected]=75 £ ic 81554/81629 (2 pages) |
6 February 2000 | Ad 12/01/00--------- £ si [email protected]=150 £ ic 81629/81779 (2 pages) |
6 February 2000 | Ad 14/01/00--------- £ si [email protected]=1000 £ ic 81779/82779 (2 pages) |
6 February 2000 | Ad 14/01/00--------- £ si [email protected]=1000 £ ic 81779/82779 (2 pages) |
6 February 2000 | Ad 12/01/00--------- £ si [email protected]=150 £ ic 81629/81779 (2 pages) |
6 February 2000 | Ad 12/01/00--------- £ si [email protected]=150 £ ic 81404/81554 (2 pages) |
6 February 2000 | Ad 12/01/00--------- £ si [email protected]=150 £ ic 81404/81554 (2 pages) |
6 February 2000 | Ad 12/01/00--------- £ si [email protected]=75 £ ic 81554/81629 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
12 January 2000 | Ad 14/12/99--------- £ si [email protected]=1000 £ ic 76679/77679 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=700 £ ic 78354/79054 (2 pages) |
12 January 2000 | Ad 14/12/99--------- £ si [email protected]=150 £ ic 77829/77979 (2 pages) |
12 January 2000 | Ad 14/12/99--------- £ si [email protected]=1000 £ ic 76679/77679 (2 pages) |
12 January 2000 | Ad 20/12/99--------- £ si [email protected]=100 £ ic 81054/81154 (2 pages) |
12 January 2000 | Ad 14/12/99--------- £ si [email protected]=150 £ ic 77829/77979 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=375 £ ic 77979/78354 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=1000 £ ic 79054/80054 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=1000 £ ic 80054/81054 (2 pages) |
12 January 2000 | Ad 14/12/99--------- £ si [email protected]=150 £ ic 77679/77829 (2 pages) |
12 January 2000 | Ad 21/12/99--------- £ si [email protected]=250 £ ic 81154/81404 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=1000 £ ic 79054/80054 (2 pages) |
12 January 2000 | Ad 21/12/99--------- £ si [email protected]=250 £ ic 81154/81404 (2 pages) |
12 January 2000 | Ad 20/12/99--------- £ si [email protected]=100 £ ic 81054/81154 (2 pages) |
12 January 2000 | Ad 14/12/99--------- £ si [email protected]=150 £ ic 77679/77829 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=700 £ ic 78354/79054 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=375 £ ic 77979/78354 (2 pages) |
12 January 2000 | Ad 15/12/99--------- £ si [email protected]=1000 £ ic 80054/81054 (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
4 November 1999 | Ad 19/10/99--------- £ si [email protected]=2500 £ ic 74179/76679 (2 pages) |
4 November 1999 | Ad 19/10/99--------- £ si [email protected]=2500 £ ic 74179/76679 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
2 August 1999 | Ad 30/06/99--------- £ si [email protected]=125 £ ic 74054/74179 (2 pages) |
2 August 1999 | Ad 30/06/99--------- £ si [email protected]=125 £ ic 74054/74179 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
14 July 1999 | Ad 23/06/99--------- £ si [email protected]=150 £ ic 72904/73054 (2 pages) |
14 July 1999 | Ad 28/06/99--------- £ si [email protected]=375 £ ic 73054/73429 (2 pages) |
14 July 1999 | Ad 24/06/99--------- £ si [email protected]=625 £ ic 73429/74054 (2 pages) |
14 July 1999 | Ad 28/06/99--------- £ si [email protected]=375 £ ic 73054/73429 (2 pages) |
14 July 1999 | Ad 18/06/99--------- £ si [email protected]=150 £ ic 72754/72904 (2 pages) |
14 July 1999 | Ad 23/06/99--------- £ si [email protected]=150 £ ic 72904/73054 (2 pages) |
14 July 1999 | Ad 18/06/99--------- £ si [email protected]=150 £ ic 72754/72904 (2 pages) |
14 July 1999 | Ad 24/06/99--------- £ si [email protected]=625 £ ic 73429/74054 (2 pages) |
8 July 1999 | Ad 09/06/99--------- £ si [email protected]=150 £ ic 72604/72754 (2 pages) |
8 July 1999 | Ad 09/06/99--------- £ si [email protected]=150 £ ic 72604/72754 (2 pages) |
2 July 1999 | Ad 07/06/99--------- £ si [email protected]=300 £ ic 72154/72454 (2 pages) |
2 July 1999 | Ad 10/06/99--------- £ si [email protected]=150 £ ic 72454/72604 (2 pages) |
2 July 1999 | Ad 10/06/99--------- £ si [email protected]=150 £ ic 72454/72604 (2 pages) |
2 July 1999 | Ad 07/06/99--------- £ si [email protected]=300 £ ic 72154/72454 (2 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Ad 25/05/99--------- £ si [email protected]=150 £ ic 72004/72154 (2 pages) |
18 June 1999 | Ad 01/06/99--------- £ si [email protected]=300 £ ic 71704/72004 (2 pages) |
18 June 1999 | Ad 25/05/99--------- £ si [email protected]=150 £ ic 72004/72154 (2 pages) |
18 June 1999 | Ad 01/06/99--------- £ si [email protected]=300 £ ic 71704/72004 (2 pages) |
11 June 1999 | Ad 19/05/99--------- £ si [email protected]=150 £ ic 67179/67329 (2 pages) |
11 June 1999 | Ad 18/05/99--------- £ si [email protected]=1000 £ ic 68329/69329 (2 pages) |
11 June 1999 | Ad 25/05/99--------- £ si [email protected]=375 £ ic 69329/69704 (2 pages) |
11 June 1999 | Ad 12/05/99--------- £ si [email protected]=2000 £ ic 69704/71704 (2 pages) |
11 June 1999 | Ad 18/05/99--------- £ si [email protected]=1000 £ ic 68329/69329 (2 pages) |
11 June 1999 | Ad 25/05/99--------- £ si [email protected]=375 £ ic 69329/69704 (2 pages) |
11 June 1999 | Ad 12/05/99--------- £ si [email protected]=2000 £ ic 69704/71704 (2 pages) |
11 June 1999 | Ad 18/05/99--------- £ si [email protected]=1000 £ ic 67329/68329 (2 pages) |
11 June 1999 | Ad 18/05/99--------- £ si [email protected]=1000 £ ic 67329/68329 (2 pages) |
11 June 1999 | Ad 19/05/99--------- £ si [email protected]=150 £ ic 67179/67329 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
20 May 1999 | Ad 08/03/99--------- £ si [email protected]=150 £ ic 67029/67179 (2 pages) |
20 May 1999 | Ad 08/03/99--------- £ si [email protected]=150 £ ic 67029/67179 (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
22 April 1999 | Ad 02/03/99--------- premium £ si [email protected]=155 £ ic 65874/66029 (2 pages) |
22 April 1999 | Ad 01/04/99--------- premium £ si [email protected]=1000 £ ic 66029/67029 (2 pages) |
22 April 1999 | Ad 02/03/99--------- premium £ si [email protected]=155 £ ic 65874/66029 (2 pages) |
22 April 1999 | Ad 01/04/99--------- premium £ si [email protected]=1000 £ ic 66029/67029 (2 pages) |
14 April 1999 | Ad 24/03/99--------- £ si [email protected]=125 £ ic 65749/65874 (2 pages) |
14 April 1999 | Ad 24/03/99--------- £ si [email protected]=125 £ ic 65749/65874 (2 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (10 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (10 pages) |
3 March 1999 | Ad 28/01/99--------- £ si [email protected]=500 £ ic 65749/66249 (2 pages) |
3 March 1999 | Ad 28/01/99--------- £ si [email protected]=500 £ ic 65749/66249 (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
11 February 1998 | New director appointed (7 pages) |
11 February 1998 | New director appointed (7 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
8 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members
|
24 February 1997 | Return made up to 01/02/97; full list of members
|
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
21 October 1996 | Full accounts made up to 30 June 1996 (18 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (18 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 01/02/96; no change of members (10 pages) |
1 May 1996 | Return made up to 01/02/96; no change of members (10 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |
12 May 1993 | Full accounts made up to 30 June 1992 (20 pages) |
12 May 1993 | Full accounts made up to 30 June 1992 (20 pages) |
2 March 1993 | Return made up to 26/02/93; full list of members
|
2 March 1993 | Return made up to 26/02/93; full list of members
|
9 October 1992 | Resolutions
|
9 October 1992 | Resolutions
|
2 October 1992 | Memorandum and Articles of Association (23 pages) |
2 October 1992 | Memorandum and Articles of Association (23 pages) |
1 April 1992 | Return made up to 26/02/92; no change of members (8 pages) |
1 April 1992 | Return made up to 26/02/92; no change of members (8 pages) |
8 November 1991 | Full accounts made up to 30 June 1991 (19 pages) |
8 November 1991 | Full accounts made up to 30 June 1991 (19 pages) |
1 October 1991 | Return made up to 26/07/91; full list of members (11 pages) |
1 October 1991 | Return made up to 26/07/91; full list of members (11 pages) |
2 April 1991 | Memorandum and Articles of Association (6 pages) |
2 April 1991 | Memorandum and Articles of Association (6 pages) |
2 April 1991 | Resolutions
|
2 April 1991 | Resolutions
|
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
20 February 1991 | Resolutions
|
20 February 1991 | Resolutions
|
11 January 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
11 January 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
25 June 1990 | Return made up to 16/08/89; full list of members (10 pages) |
25 June 1990 | Return made up to 16/08/89; full list of members (10 pages) |
14 March 1990 | Memorandum and Articles of Association (4 pages) |
14 March 1990 | Memorandum and Articles of Association (4 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
18 November 1974 | Company name changed\certificate issued on 18/11/74 (2 pages) |
18 November 1974 | Company name changed\certificate issued on 18/11/74 (2 pages) |
18 July 1974 | Certificate of incorporation (1 page) |
18 July 1974 | Certificate of incorporation (1 page) |