Company NameSpectator (1828) Limited(The)
Company StatusActive
Company Number01232804
CategoryPrivate Limited Company
Incorporation Date7 November 1975(48 years, 6 months ago)
Previous NameSpectator (1975) Limited(The)

Business Activity

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

Directors

Director NameMr Boudewijn Clemens Wentink
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed07 June 2023(47 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameMr Stephen Hamilton Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed07 June 2023(47 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameMr Dominic Cosmas Samson Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(48 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameSir Owen Green
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressEdgehill Succombs Hill
Warlingham
Surrey
CR6 9JG
Director NameSir Peregrine Worsthorne
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1995)
RoleJournalist
Correspondence AddressThe Old Rectory
Hedgerley
Buckinghamshire
SL2 3UY
Director NameLord Norman Beresford Tebbit
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2004)
RoleMember Of House Of Lords
Correspondence AddressWildwood
Winterpit Lane
Horsham
West Sussex
RH13 6LZ
Director NameSir Patrick Sheehy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address11 Eldon Road
London
W8 5PU
Director NameMr David Christopher Fildes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Scarsdale Villas
London
W8 6PR
Director NameMr Andre Deutsch
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1993)
RolePublisher
Correspondence Address5 Selwood Terrace
London
SW7 3QN
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 March 2004)
RoleCanadian Lawyer
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2004)
RoleBusiness Executive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Tufton Street
London
SW1 3QL
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameMiss Barbara Joan Estelle Amiel
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(17 years, 6 months after company formation)
Appointment Duration11 years (resigned 19 May 2004)
RoleJournalist
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Director NameLord John Leonard King Of Wartnaby
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(17 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressFriars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Director NameLuis Charles Dominguez
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address43 Gloucester Square
London
W2 2TQ
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed12 September 1996(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 September 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameKimberly Fortier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2006)
RoleMagazine Publisher
Correspondence Address17 South Street
London
W1K 2XB
Director NameThe Right Hon Francis Anthony Aylmer Maude
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 October 2004)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressPlatts Green House Worthing Road
Horsham
West Sussex
RH13 8NS
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed25 September 2003(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameHon Jeremy Wyndham Deedes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(28 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hockham Road Compton
Newbury
Berkshire
RG20 6QJ
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(28 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(28 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(28 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 June 2023)
RoleFinancier Director
Country of ResidenceEngland
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(28 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(28 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 June 2023)
RoleCompany Director Banking Direc
Country of ResidenceEngland
Correspondence Address22 Old Queen Street
London
SW1H 9HP
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 2005(29 years, 9 months after company formation)
Appointment Duration8 years (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Websitewww.spectatorlife.com

Location

Registered Address22 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£9,828,000
Gross Profit£4,817,000
Net Worth£8,604,000
Cash£27,000
Current Liabilities£3,214,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

28 March 1988Delivered on: 14 April 1988
Satisfied on: 7 July 1988
Persons entitled: Citi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement old 28.3.88 and this charge.
Particulars: 56 doughty street london WC1N all l/h t/n ln 239431 (please see form 395 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
27 March 1988Delivered on: 7 April 1988
Satisfied on: 7 July 1988
Persons entitled: Australia & New Zealand Banking Group LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee d/d 27.3.88 and this charge.
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
3 October 1984Delivered on: 15 October 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts & goodwill uncalled capital.
Fully Satisfied

Filing History

5 December 2023Registration of charge 012328040004, created on 4 December 2023 (53 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
4 July 2023Appointment of Mr Boudewijn Clemens Wentink as a director on 7 June 2023 (2 pages)
4 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Appointment of Stephen Hamilton Welch as a director on 7 June 2023 (2 pages)
3 July 2023Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Rigel Kent Mowatt as a director on 7 June 2023 (1 page)
3 July 2023Memorandum and Articles of Association (26 pages)
3 July 2023Termination of appointment of Howard Myles Barclay as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Philip Leslie Peters as a director on 7 June 2023 (1 page)
26 June 2023Statement of company's objects (2 pages)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 June 2022Full accounts made up to 31 December 2021 (24 pages)
10 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
19 April 2022Director's details changed for Mr Philip Leslie Peters on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Aidan Stuart Barclay on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Howard Myles Barclay on 19 April 2022 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
21 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (23 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
19 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (20 pages)
22 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
4 May 2018Full accounts made up to 31 December 2017 (19 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,403,968
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,403,968
(5 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,403,968
(5 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,403,968
(5 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,403,968
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,403,968
(5 pages)
13 May 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
8 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
10 February 2007Registered office changed on 10/02/07 from: 56 doughty street london WC1N 2LL (1 page)
10 February 2007Registered office changed on 10/02/07 from: 56 doughty street london WC1N 2LL (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 2 January 2005 (14 pages)
7 November 2005Full accounts made up to 2 January 2005 (14 pages)
7 November 2005Full accounts made up to 2 January 2005 (14 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 16/05/05; full list of members (9 pages)
16 June 2005Return made up to 16/05/05; full list of members (9 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
21 October 2004New director appointed (4 pages)
21 October 2004New director appointed (4 pages)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (3 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
10 June 2003Full accounts made up to 31 December 2002 (18 pages)
10 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 2002Memorandum and Articles of Association (8 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (8 pages)
29 May 2002Return made up to 16/05/02; full list of members (11 pages)
29 May 2002Return made up to 16/05/02; full list of members (11 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 June 2001Full accounts made up to 31 December 2000 (14 pages)
14 June 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Return made up to 16/05/01; full list of members (9 pages)
24 May 2001Return made up to 16/05/01; full list of members (9 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
14 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Return made up to 16/05/99; no change of members (12 pages)
11 June 1999Return made up to 16/05/99; no change of members (12 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1998Auditor's resignation (2 pages)
21 January 1998Auditor's resignation (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
6 October 1996Full accounts made up to 31 December 1995 (14 pages)
6 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (2 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (2 pages)
19 August 1996Memorandum and Articles of Association (9 pages)
19 August 1996Memorandum and Articles of Association (9 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Return made up to 16/05/96; full list of members (14 pages)
18 June 1996Return made up to 16/05/96; full list of members (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
20 October 1994Full accounts made up to 31 December 1993 (15 pages)
20 October 1994Full accounts made up to 31 December 1993 (15 pages)
25 October 1993Full accounts made up to 31 December 1992 (15 pages)
25 October 1993Full accounts made up to 31 December 1992 (15 pages)
15 June 1992Full accounts made up to 31 December 1991 (15 pages)
15 June 1992Full accounts made up to 31 December 1991 (15 pages)
18 July 1991Full accounts made up to 31 December 1990 (14 pages)
18 July 1991Full accounts made up to 31 December 1990 (14 pages)
14 October 1988Accounting reference date extended from 30/06 to 31/12 (1 page)
5 October 1988Memorandum and Articles of Association (14 pages)
5 October 1988Memorandum and Articles of Association (14 pages)
8 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1982Company name changed\certificate issued on 02/12/82 (2 pages)
2 December 1982Company name changed\certificate issued on 02/12/82 (2 pages)
7 November 1975Incorporation (14 pages)
7 November 1975Certificate of incorporation (1 page)
7 November 1975Incorporation (14 pages)
7 November 1975Certificate of incorporation (1 page)