Second Floor
London
SE1 9SH
Secretary Name | Dr Michael Peter Clarke |
---|---|
Status | Current |
Appointed | 07 December 2018(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Triptych Place Second Floor London SE1 9SH |
Director Name | Mr Daniel John Logan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Triptych Place Second Floor London SE1 9SH |
Director Name | Mrs Alison Nicola Fiona Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(47 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Triptych Place Second Floor London SE1 9SH |
Director Name | Mr Alan Slavin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 13 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Cyrus Homi Bhote |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 November 2003) |
Role | Accountant |
Correspondence Address | 19 Northwick Avenue Harrow Middlesex HA3 0AA |
Director Name | Moira Josephine Clinch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 October 2017) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Commercial Wharf 24 Narrow Street London E14 8DQ |
Director Name | Mr Michael Mousley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finchley Way London N3 1AG |
Director Name | Mr Robert Morley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2016) |
Role | Editorial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 De Beauvoir Square London N1 4LD |
Director Name | Mr Laurence Orbach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 December 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 43 Albert Court London SW7 2BL |
Director Name | Jennifer Mary Manstead |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 April 1992) |
Role | Sales & Marketing Director |
Correspondence Address | 22 St Philips Road London B3 3BP |
Secretary Name | Cyrus Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 19 Northwick Avenue Harrow Middlesex HA3 0AA |
Director Name | Marjorie Eleanor Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 1998) |
Role | Sales Director |
Correspondence Address | 59 Gubyon Avenue Herne Hill London SE24 0DU |
Director Name | Mr Terence Hancock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Stag Cottage Marlands Itchingfield Horsham West Sussex RH13 7NN |
Secretary Name | Mr Michael Mousley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finchley Way London N3 1AG |
Director Name | Mr Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2015(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 18 January 2016(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 6 Blundell Street London N7 9BH |
Secretary Name | Ms Anne Olivia Crompton |
---|---|
Status | Resigned |
Appointed | 31 January 2017(40 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Mr David Michael Breuer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(41 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Blundell Street London N7 9BH |
Secretary Name | Mr Charles Andrew Cunningham Wilson |
---|---|
Status | Resigned |
Appointed | 23 February 2018(41 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Ms Carolyn Mary Bresh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(42 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Dr Laurence Orbach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2018(42 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Mrs Polly Augusta Marchant Powell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Blundell Street London N7 9BH |
Website | www.quarto.com |
---|---|
Telephone | 020 77009000 |
Telephone region | London |
Registered Address | 1 Triptych Place Second Floor London SE1 9SH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,074,000 |
Gross Profit | £17,231,000 |
Net Worth | £11,201,000 |
Cash | £6,162,000 |
Current Liabilities | £34,304,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 February 2021 | Delivered on: 19 February 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 1 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold property known as 6 blundell street, london N7 9BH registered at hm registry under title number NGL326162. Leasehold properties known as 1ST floor, 2ND floor and 3RD floor, ovest house, 58 west street, brighton BN1 2RA registered at hm registry under title number ESX216305. Outstanding |
10 August 2017 | Delivered on: 11 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 March 2007 | Delivered on: 4 April 2007 Satisfied on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
4 May 2006 | Delivered on: 24 May 2006 Satisfied on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 10TH april 2000 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
7 November 2003 | Delivered on: 11 November 2003 Satisfied on: 13 September 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bumper's farm industrial estate chippenham wiltshire t/no WT221853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 June 1984 | Delivered on: 14 June 1984 Satisfied on: 30 May 2002 Persons entitled: Albany Life Assurance Company Limited Classification: Legal charge Secured details: £250,000. Particulars: 6 blundell street london N7 title no ngl 326162. Fully Satisfied |
30 May 1984 | Delivered on: 11 June 1984 Satisfied on: 28 February 1990 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M9. Fully Satisfied |
18 August 1978 | Delivered on: 23 August 1978 Satisfied on: 4 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h properties. All stocks shares or other securities. All book and other debts assignments of goodwill floating charge on the undertaking & all other property & assets present and future. (See doc M8 for details). Fully Satisfied |
17 July 2023 | Appointment of Mrs Alison Nicola Fiona Goff as a director on 14 July 2023 (2 pages) |
---|---|
6 June 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
19 January 2023 | Change of details for Quarto Group Inc as a person with significant control on 3 January 2023 (2 pages) |
5 January 2023 | Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 5 January 2023 (1 page) |
3 January 2023 | Registered office address changed from 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 3 January 2023 (1 page) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
27 June 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
18 August 2021 | Appointment of Mr Daniel John Logan as a director on 17 August 2021 (2 pages) |
2 July 2021 | Termination of appointment of Polly Augusta Marchant Powell as a director on 1 July 2021 (1 page) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
24 February 2021 | Satisfaction of charge 012528630008 in full (1 page) |
19 February 2021 | Registration of charge 012528630009, created on 19 February 2021 (45 pages) |
2 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
24 June 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
17 February 2020 | Appointment of Ms Polly Augusta Marchant Powell as a director on 10 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Michael Mousley as a director on 10 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
17 June 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
14 January 2019 | Appointment of Dr Michael Peter Clarke as a secretary on 7 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Charles Andrew Cunningham Wilson as a secretary on 7 December 2018 (1 page) |
20 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 July 2018 | Termination of appointment of Laurence Orbach as a director on 25 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Michael Mousley as a director on 26 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Carolyn Mary Bresh as a director on 5 June 2018 (1 page) |
18 June 2018 | Appointment of Dr Laurence Orbach as a director on 23 May 2018 (2 pages) |
11 June 2018 | Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
4 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 May 2018 | Termination of appointment of David Michael Breuer as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Ms Carolyn Mary Bresh as a director on 30 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Charles Andrew Cunningham Wilson as a secretary on 23 February 2018 (2 pages) |
23 January 2018 | Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
1 January 2018 | Registration of charge 012528630008, created on 22 December 2017 (44 pages) |
1 January 2018 | Registration of charge 012528630008, created on 22 December 2017 (44 pages) |
18 December 2017 | Satisfaction of charge 012528630007 in full (1 page) |
18 December 2017 | Satisfaction of charge 012528630007 in full (1 page) |
13 December 2017 | Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages) |
4 December 2017 | Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages) |
31 October 2017 | Appointment of Mr David Michael Breuer as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Moira Josephine Clinch as a director on 30 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David Michael Breuer as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Moira Josephine Clinch as a director on 30 October 2017 (1 page) |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
4 September 2017 | Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages) |
11 August 2017 | Registration of charge 012528630007, created on 10 August 2017 (6 pages) |
11 August 2017 | Registration of charge 012528630007, created on 10 August 2017 (6 pages) |
24 May 2017 | Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page) |
6 February 2017 | Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
14 April 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
14 April 2016 | Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
14 April 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
14 April 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
14 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
14 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
14 April 2016 | Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page) |
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 October 2015 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
19 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Auditor's resignation (1 page) |
22 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 September 2013 | Satisfaction of charge 6 in full (4 pages) |
26 September 2013 | Satisfaction of charge 6 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
24 May 2013 | Satisfaction of charge 5 in full (4 pages) |
24 May 2013 | Satisfaction of charge 5 in full (4 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
26 March 2013 | Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages) |
22 March 2013 | Appointment of Marcus Edward Leaver as a director (3 pages) |
22 March 2013 | Appointment of Marcus Edward Leaver as a director (3 pages) |
12 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
12 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
14 May 2010 | Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
31 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
26 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
14 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (11 pages) |
20 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (11 pages) |
20 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
28 September 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
28 September 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
19 May 1998 | Return made up to 19/04/98; no change of members
|
19 May 1998 | Return made up to 19/04/98; no change of members
|
20 October 1997 | Amended full group accounts made up to 31 December 1996 (29 pages) |
20 October 1997 | Amended full group accounts made up to 31 December 1996 (29 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
1 July 1997 | Interim accounts made up to 31 December 1996 (23 pages) |
1 July 1997 | Interim accounts made up to 31 December 1996 (23 pages) |
14 May 1997 | Return made up to 19/04/97; no change of members
|
14 May 1997 | Return made up to 19/04/97; no change of members
|
6 May 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 May 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 September 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
16 September 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
7 May 1996 | Return made up to 19/04/96; full list of members (11 pages) |
7 May 1996 | Return made up to 19/04/96; full list of members (11 pages) |
19 March 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 March 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (6 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (6 pages) |
2 March 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 March 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 October 1986 | Articles of association (6 pages) |
30 October 1986 | Memorandum and Articles of Association (14 pages) |
30 October 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 1986 | Memorandum and Articles of Association (14 pages) |
30 October 1986 | Articles of association (6 pages) |
30 October 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 June 1984 | Particulars of mortgage/charge (3 pages) |
14 June 1984 | Particulars of mortgage/charge (3 pages) |
1 April 1976 | Certificate of incorporation (3 pages) |
1 April 1976 | Certificate of incorporation (3 pages) |
1 April 1976 | Incorporation (19 pages) |
1 April 1976 | Incorporation (19 pages) |