Company NameCollins Bartholomew Limited
Company StatusActive
Company Number01218466
CategoryPrivate Limited Company
Incorporation Date4 July 1975(48 years, 10 months ago)
Previous NamesTriad Paperbacks Limited and Bartholomew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(38 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(39 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(41 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(41 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Jonathan Lloyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Director NameHumphrey Simon Harcourt Master
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1994)
RolePublisher
Correspondence Address13 Patten Road
London
SW18 3RN
Director NameMark Leatham Pinder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 December 1991)
RoleCompany Director
Correspondence Address54 Wicket Road
Greenford
Middlesex
UB6 8YJ
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Director NameMr Peter Anthony Winslow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Courteenhall
Northampton
Northamptonshire
NN7 2QE
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2000)
RolePublisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleGroup Finance Director
Correspondence AddressNo 7 Chanctonbury Drive
Sunningdale
Berkshire
Sl5 9pjw
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed19 December 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1999)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(24 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(24 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleFin Dir
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(25 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2013)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8TB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(26 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(34 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Charles George Mariner Redmayne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(38 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
London
W6 8JB

Contact

Websiteharpercollins.co.uk
Telephone07 679938560
Telephone regionMobile

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

52.5k at £0.5Harper Collins Publishers LTD
52.50%
Ordinary B
47.5k at £0.5Harper Collins Publishers LTD
47.50%
Ordinary A

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(5 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
16 January 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(6 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(6 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(5 pages)
7 November 2013Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8TB on 7 November 2013 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(5 pages)
7 November 2013Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8TB on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8TB on 7 November 2013 (1 page)
2 October 2013Director's details changed for Mr Charles George Redmayne on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Charles George Redmayne on 1 October 2013 (2 pages)
2 October 2013Termination of appointment of Charles Redmayne as a director (1 page)
2 October 2013Termination of appointment of Charles Redmayne as a director (1 page)
2 October 2013Director's details changed for Mr Charles George Redmayne on 1 October 2013 (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Mariner Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Mariner Redmayne as a director (2 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
4 June 2009Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page)
4 June 2009Accounting reference date extended from 27/06/2009 to 30/06/2009 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
12 January 2006Full accounts made up to 30 June 2005 (11 pages)
12 January 2006Full accounts made up to 30 June 2005 (11 pages)
7 November 2005Return made up to 07/11/05; full list of members (2 pages)
7 November 2005Return made up to 07/11/05; full list of members (2 pages)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
12 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
19 November 2003Return made up to 07/11/03; full list of members (7 pages)
19 November 2003Return made up to 07/11/03; full list of members (7 pages)
25 March 2003Company name changed bartholomew LIMITED\certificate issued on 25/03/03 (3 pages)
25 March 2003Company name changed bartholomew LIMITED\certificate issued on 25/03/03 (3 pages)
20 February 2003Full accounts made up to 30 June 2002 (11 pages)
20 February 2003Full accounts made up to 30 June 2002 (11 pages)
15 November 2002Return made up to 07/11/02; full list of members (7 pages)
15 November 2002Return made up to 07/11/02; full list of members (7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 30 June 2001 (11 pages)
10 April 2002Full accounts made up to 30 June 2001 (11 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
8 February 2001Full accounts made up to 30 June 2000 (9 pages)
8 February 2001Full accounts made up to 30 June 2000 (9 pages)
10 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 30 June 1999 (9 pages)
21 February 2000Full accounts made up to 30 June 1999 (9 pages)
8 December 1999Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
18 November 1998Return made up to 07/11/98; no change of members (4 pages)
18 November 1998Return made up to 07/11/98; no change of members (4 pages)
13 October 1998Company name changed triad paperbacks LIMITED\certificate issued on 14/10/98 (2 pages)
13 October 1998Company name changed triad paperbacks LIMITED\certificate issued on 14/10/98 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 June 1997 (8 pages)
28 January 1998Full accounts made up to 30 June 1997 (8 pages)
13 November 1997Return made up to 07/11/97; full list of members (6 pages)
13 November 1997Return made up to 07/11/97; full list of members (6 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
22 November 1996Return made up to 07/11/96; no change of members (4 pages)
22 November 1996Return made up to 07/11/96; no change of members (4 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
14 November 1995Registered office changed on 14/11/95 from: 20 vauxhall bridge road london SW1V 2SA (1 page)
14 November 1995Registered office changed on 14/11/95 from: 20 vauxhall bridge road london SW1V 2SA (1 page)
14 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
10 April 1995Full accounts made up to 30 June 1994 (10 pages)
10 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 May 1990Accounting reference date extended from 31/12 to 27/06 (1 page)
2 May 1990Accounting reference date extended from 31/12 to 27/06 (1 page)
4 July 1975Incorporation (21 pages)
4 July 1975Incorporation (21 pages)