London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr Jonathan Lloyd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sterndale Road London W14 0HT |
Director Name | Humphrey Simon Harcourt Master |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1994) |
Role | Publisher |
Correspondence Address | 13 Patten Road London SW18 3RN |
Director Name | Mark Leatham Pinder |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 54 Wicket Road Greenford Middlesex UB6 8YJ |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Wedgewood Court Parkhill Road Bexley Kent DA5 1HL |
Director Name | Mr Peter Anthony Winslow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Courteenhall Northampton Northamptonshire NN7 2QE |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2000) |
Role | Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | David Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1998) |
Role | Group Finance Director |
Correspondence Address | No 7 Chanctonbury Drive Sunningdale Berkshire Sl5 9pjw |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1999) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Fin Dir |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(25 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8TB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(26 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(34 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(38 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Chief Executive - Harpercollins Uk |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road London W6 8JB |
Website | harpercollins.co.uk |
---|---|
Telephone | 07 679938560 |
Telephone region | Mobile |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
52.5k at £0.5 | Harper Collins Publishers LTD 52.50% Ordinary B |
---|---|
47.5k at £0.5 | Harper Collins Publishers LTD 47.50% Ordinary A |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8TB on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8TB on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8TB on 7 November 2013 (1 page) |
2 October 2013 | Director's details changed for Mr Charles George Redmayne on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Charles George Redmayne on 1 October 2013 (2 pages) |
2 October 2013 | Termination of appointment of Charles Redmayne as a director (1 page) |
2 October 2013 | Termination of appointment of Charles Redmayne as a director (1 page) |
2 October 2013 | Director's details changed for Mr Charles George Redmayne on 1 October 2013 (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Mariner Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Mariner Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
3 August 2009 | Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
4 June 2009 | Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page) |
4 June 2009 | Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
12 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
25 March 2003 | Company name changed bartholomew LIMITED\certificate issued on 25/03/03 (3 pages) |
25 March 2003 | Company name changed bartholomew LIMITED\certificate issued on 25/03/03 (3 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 November 2000 | Return made up to 07/11/00; full list of members
|
10 November 2000 | Return made up to 07/11/00; full list of members
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 1999 | Return made up to 07/11/99; full list of members
|
8 December 1999 | Return made up to 07/11/99; full list of members
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
11 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
13 October 1998 | Company name changed triad paperbacks LIMITED\certificate issued on 14/10/98 (2 pages) |
13 October 1998 | Company name changed triad paperbacks LIMITED\certificate issued on 14/10/98 (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
13 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
13 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
22 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 20 vauxhall bridge road london SW1V 2SA (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 20 vauxhall bridge road london SW1V 2SA (1 page) |
14 November 1995 | Return made up to 07/11/95; full list of members
|
14 November 1995 | Return made up to 07/11/95; full list of members
|
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 May 1990 | Accounting reference date extended from 31/12 to 27/06 (1 page) |
2 May 1990 | Accounting reference date extended from 31/12 to 27/06 (1 page) |
4 July 1975 | Incorporation (21 pages) |
4 July 1975 | Incorporation (21 pages) |