London
NW10 3JE
Director Name | Mr Giles David Deards |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 West Street Ware Hertfordshire SG12 9EE |
Director Name | Ms Lisa Hayley-Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Director Name | Donald Robert Denman |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1996) |
Role | Professor |
Correspondence Address | 12 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | Simon John Sacher |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clifton Villas London W9 2PH |
Director Name | Sir Michael Sandberg |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Non-Executive Director |
Correspondence Address | 41 Montpelier Square London SW7 1JZ |
Director Name | Lord Peter Wynford Innes Rees |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1992) |
Role | Peer Chairman |
Correspondence Address | 39 Headfort Place London SW1X 7DE |
Director Name | Mr John Stuart Lewis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Greenaway House Rose Lane Wheathampstead Hertfordshire AL4 8RA |
Director Name | James Dundas Hamilton |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 March 1998) |
Role | Non-Executive Director |
Correspondence Address | 45 Melbury Court Kensington High Street London W8 6NH |
Director Name | Lord Elliott Of Morpeth Dl Robert William Elliott |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1996) |
Role | Peer |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Director Name | Roy John Chapman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Chislehurst Road Bickley Kent BR1 2NN |
Director Name | Mr Ian Geoffrey Butler |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 105 Abingdon Road London W8 6QU |
Director Name | Lord Thomas Gray Boardman |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | The Manor House Welford Northamptonshire NN6 6HX |
Secretary Name | Mrs Heather-Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 5 Arlington Square London N1 7DS |
Director Name | Sir Michael Craig-Cooper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 May 2010) |
Role | National Bank Of Kwait Internt |
Country of Residence | United Kingdom |
Correspondence Address | Itchen Cottage Tichborne Alresford Hampshire SO24 0NE |
Director Name | Christopher Michael Henry Shale |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Hundley House Charlbury Oxfordshire OX7 3QY |
Director Name | Francis Trajan Sacheverell Sitwell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 1998) |
Role | Public Affairs |
Correspondence Address | Weston Hall High Street Weston Towcester Northamptonshire NN12 8PU |
Director Name | Leith McGrandle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Addison Road London W14 8DD |
Secretary Name | Miss Rosemary Karen Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1 Sheffield Terrace London W8 7NG |
Director Name | Miss Rosemary Karen Brodie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1 Sheffield Terrace London W8 7NG |
Director Name | Rebecca Louise Hewitt |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2003) |
Role | Cd/Journalist |
Correspondence Address | 31 Cavendish Mansions Mill Lane London NW6 1TE |
Secretary Name | Rebecca Louise Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 31 Cavendish Mansions Mill Lane London NW6 1TE |
Director Name | Mr Richard John Simmons |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hurst Avenue Highgate London N6 5TX |
Director Name | Miss Mei Sim Lai |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Palace Court London W2 4LP |
Director Name | Jeffrey F Ruzicka |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2004) |
Role | Banker |
Correspondence Address | 12 Mallord Street London SW3 6DU |
Director Name | Mr John Brian Caine |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Campden Terrace Linden Gardens London W4 2EP |
Director Name | Dr Noorzaman Rashid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Mr Giles David Deards |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 21a Saint Stephens Avenue Shepherds Bush London W12 8JB |
Director Name | Kevin Craig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 December 2002) |
Role | Consultant Political |
Correspondence Address | 41a Larkhall Rise London SW4 6HT |
Secretary Name | Leith McGrandle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Addison Road London W14 8DD |
Director Name | Mr Adam Robert Bruce |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2016) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 8-4 Montgomery Street Edinburgh EH7 5JS Scotland |
Secretary Name | Mr John Francis Kent |
---|---|
Status | Resigned |
Appointed | 18 November 2010(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | 17 Lowther Road London SW13 9NX |
Director Name | Mr Rory Jonathan Joseph Scanlan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(35 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Street Ware Hertfordshire SG12 9EE |
Website | www.westminster-forum.com |
---|
Registered Address | 40 Chamberlayne Road London NW10 3JE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,624 |
Cash | £104,479 |
Current Liabilities | £48,355 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 April 1999 | Delivered on: 7 May 1999 Satisfied on: 9 October 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 30 april 1999. Particulars: The company charges £2,360. Fully Satisfied |
---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
25 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 April 2022 | Registered office address changed from 5th Floor East 53-64 Chancery House London WC2A 1QS United Kingdom to 40 Chamberlayne Road London NW10 3JE on 25 April 2022 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 May 2020 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 5th Floor East 53-64 Chancery House London WC2A 1QS on 31 May 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 March 2019 | Termination of appointment of Rory Jonathan Joseph Scanlan as a director on 13 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 March 2017 | Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Rory Jonathan Joseph Scanlan on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Miles Jason Webber on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Giles David Deards on 14 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Samantha Walker as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Simon John Sacher as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Samantha Walker as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Adam Robert Bruce as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Karl Snowden as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Michael Craig-Cooper as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Adam Robert Bruce as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Karl Snowden as a director on 12 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Simon John Sacher as a director on 12 July 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Karl Snowden on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Karl Snowden on 17 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 October 2014 | Termination of appointment of Christine Audra Thompson as a director on 26 May 2014 (1 page) |
10 October 2014 | Termination of appointment of Christine Audra Thompson as a director on 26 May 2014 (1 page) |
27 May 2014 | Appointment of Ms Lisa Hayley-Jones as a director (2 pages) |
27 May 2014 | Appointment of Ms Lisa Hayley-Jones as a director (2 pages) |
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 March 2013 | Termination of appointment of Richard Simmons as a director (1 page) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (12 pages) |
28 March 2013 | Termination of appointment of Richard Simmons as a director (1 page) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (12 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (12 pages) |
15 November 2012 | Termination of appointment of John Kent as a secretary (1 page) |
15 November 2012 | Termination of appointment of John Kent as a secretary (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
7 July 2011 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 7 July 2011 (1 page) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (12 pages) |
22 March 2011 | Appointment of Ms Christine Audra Thompson as a director (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (12 pages) |
22 March 2011 | Appointment of Mr Rory Scanlan as a director (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (12 pages) |
22 March 2011 | Appointment of Ms Christine Audra Thompson as a director (2 pages) |
22 March 2011 | Appointment of Mr Rory Scanlan as a director (2 pages) |
7 March 2011 | Termination of appointment of Noorzaman Rashid as a director (1 page) |
7 March 2011 | Termination of appointment of Noorzaman Rashid as a director (1 page) |
1 March 2011 | Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Karl Snowden on 7 April 2010 (2 pages) |
18 November 2010 | Appointment of Mr John Francis Kent as a secretary (2 pages) |
18 November 2010 | Appointment of Mr John Francis Kent as a secretary (2 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2010 | Director's details changed for Mr Michael Craig-Cooper on 7 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Craig-Cooper on 7 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Craig-Cooper on 7 June 2010 (2 pages) |
29 September 2010 | Termination of appointment of Brenda Stern as a director (1 page) |
29 September 2010 | Appointment of Mr Michael Craig-Cooper as a director (2 pages) |
29 September 2010 | Termination of appointment of Brenda Stern as a director (1 page) |
29 September 2010 | Appointment of Mr Michael Craig-Cooper as a director (2 pages) |
8 June 2010 | Appointment of Mr Adam Robert Bruce as a director (2 pages) |
8 June 2010 | Appointment of Mr Miles Jason Webber as a director (2 pages) |
8 June 2010 | Appointment of Mr Adam Robert Bruce as a director (2 pages) |
8 June 2010 | Appointment of Mr Miles Jason Webber as a director (2 pages) |
7 June 2010 | Appointment of Ms Samantha Walker as a director (2 pages) |
7 June 2010 | Appointment of Ms Brenda May Stern as a director (2 pages) |
7 June 2010 | Appointment of Mr Giles David Deards as a director (2 pages) |
7 June 2010 | Appointment of Ms Brenda May Stern as a director (2 pages) |
7 June 2010 | Appointment of Ms Samantha Walker as a director (2 pages) |
7 June 2010 | Appointment of Mr Giles David Deards as a director (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
7 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
4 May 2010 | Termination of appointment of Samantha Walker as a director (1 page) |
4 May 2010 | Termination of appointment of Michael Craig-Cooper as a director (1 page) |
4 May 2010 | Termination of appointment of Michael Craig-Cooper as a director (1 page) |
4 May 2010 | Termination of appointment of Miles Webber as a director (1 page) |
4 May 2010 | Termination of appointment of Samantha Walker as a director (1 page) |
4 May 2010 | Termination of appointment of Miles Webber as a director (1 page) |
4 May 2010 | Termination of appointment of Giles Deards as a director (1 page) |
4 May 2010 | Termination of appointment of Adam Bruce as a director (1 page) |
4 May 2010 | Termination of appointment of Adam Bruce as a director (1 page) |
4 May 2010 | Termination of appointment of Giles Deards as a director (1 page) |
30 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
30 April 2010 | Termination of appointment of Leith Mcgrandle as a director (1 page) |
30 April 2010 | Termination of appointment of Leith Mcgrandle as a secretary (1 page) |
30 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
30 April 2010 | Termination of appointment of Leith Mcgrandle as a secretary (1 page) |
30 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
30 April 2010 | Termination of appointment of Leith Mcgrandle as a director (1 page) |
22 April 2010 | Registered office address changed from Suite 3 98 Addison Road London W14 8DD on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Suite 3 98 Addison Road London W14 8DD on 22 April 2010 (2 pages) |
30 April 2009 | Appointment terminated director brenda stern (1 page) |
30 April 2009 | Appointment terminated director brenda stern (1 page) |
7 April 2009 | Return made up to 01/03/09; full list of members (12 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (12 pages) |
18 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
17 April 2008 | Return made up to 01/03/08; full list of members (9 pages) |
17 April 2008 | Return made up to 01/03/08; full list of members (9 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 April 2007 | Return made up to 01/03/07; full list of members (14 pages) |
13 April 2007 | Return made up to 01/03/07; full list of members (14 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 27 courtnell street london W2 5BU (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 27 courtnell street london W2 5BU (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
16 March 2006 | Return made up to 01/03/06; full list of members (14 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (14 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (14 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (14 pages) |
3 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: temple chambers 3-7 temple avenue london EC4Y 0DT (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: temple chambers 3-7 temple avenue london EC4Y 0DT (1 page) |
22 March 2004 | Return made up to 15/03/04; full list of members (15 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (15 pages) |
7 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 March 2003 | Return made up to 15/03/03; full list of members (15 pages) |
7 March 2003 | Return made up to 15/03/03; full list of members (15 pages) |
17 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 15/03/02; full list of members
|
16 April 2002 | Return made up to 15/03/02; full list of members
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 15/03/01; full list of members
|
1 May 2001 | Return made up to 15/03/01; full list of members
|
30 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
30 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members
|
28 March 2000 | Return made up to 15/03/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 August 1999 (10 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (10 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 95A chancery lane london WC2A 1DT (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 95A chancery lane london WC2A 1DT (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
24 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 August 1998 (10 pages) |
20 November 1998 | Full accounts made up to 31 August 1998 (10 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
7 July 1997 | Company name changed wib publications LIMITED\certificate issued on 08/07/97 (2 pages) |
7 July 1997 | Company name changed wib publications LIMITED\certificate issued on 08/07/97 (2 pages) |
21 March 1997 | Return made up to 15/03/97; change of members (8 pages) |
21 March 1997 | Return made up to 15/03/97; change of members (8 pages) |
2 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
2 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (1 page) |
24 June 1996 | Auditor's resignation (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 31 August 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 August 1995 (10 pages) |
21 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
21 April 1995 | Return made up to 15/03/95; no change of members (6 pages) |
21 April 1995 | Return made up to 15/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
16 January 1976 | Incorporation (22 pages) |
16 January 1976 | Incorporation (22 pages) |