Company NameQuarto Publishing Plc
Company StatusActive
Company Number01252863
CategoryPublic Limited Company
Incorporation Date1 April 1976(48 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Chuk Kin Lau
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Secretary NameDr Michael Peter Clarke
StatusCurrent
Appointed07 December 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Director NameMr Daniel John Logan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Director NameMrs Alison Nicola Fiona Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(47 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Director NameMr Alan Slavin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1995)
RoleChartered Accountant
Correspondence Address13 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameCyrus Homi Bhote
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 November 2003)
RoleAccountant
Correspondence Address19 Northwick Avenue
Harrow
Middlesex
HA3 0AA
Director NameMoira Josephine Clinch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration25 years, 6 months (resigned 30 October 2017)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Commercial Wharf
24 Narrow Street
London
E14 8DQ
Director NameMr Michael Mousley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration23 years, 4 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Finchley Way
London
N3 1AG
Director NameMr Robert Morley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleEditorial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 De Beauvoir Square
London
N1 4LD
Director NameMr Laurence Orbach
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration20 years, 8 months (resigned 21 December 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address43 Albert Court
London
SW7 2BL
Director NameJennifer Mary Manstead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1992)
RoleSales & Marketing Director
Correspondence Address22 St Philips Road
London
B3 3BP
Secretary NameCyrus Homi Bhote
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address19 Northwick Avenue
Harrow
Middlesex
HA3 0AA
Director NameMarjorie Eleanor Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1998)
RoleSales Director
Correspondence Address59 Gubyon Avenue
Herne Hill
London
SE24 0DU
Director NameMr Terence Hancock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressStag Cottage Marlands
Itchingfield
Horsham
West Sussex
RH13 7NN
Secretary NameMr Michael Mousley
NationalityBritish
StatusResigned
Appointed15 November 2003(27 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Finchley Way
London
N3 1AG
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(36 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery 6 Blundell Street
London
N7 9BH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2015(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old Brewery 6 Blundell Street
London
N7 9BH
Secretary NameMr Clive Ronald Potterell
StatusResigned
Appointed18 January 2016(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleCompany Director
Correspondence Address6 Blundell Street
London
N7 9BH
Secretary NameMs Anne Olivia Crompton
StatusResigned
Appointed31 January 2017(40 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2018)
RoleCompany Director
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMr David Michael Breuer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(41 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 April 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Blundell Street
London
N7 9BH
Secretary NameMr Charles Andrew Cunningham Wilson
StatusResigned
Appointed23 February 2018(41 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 2018)
RoleCompany Director
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMs Carolyn Mary Bresh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(42 years, 1 month after company formation)
Appointment Duration1 month (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameDr Laurence Orbach
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2018(42 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMrs Polly Augusta Marchant Powell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Blundell Street
London
N7 9BH

Contact

Websitewww.quarto.com
Telephone020 77009000
Telephone regionLondon

Location

Registered Address1 Triptych Place
Second Floor
London
SE1 9SH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£44,074,000
Gross Profit£17,231,000
Net Worth£11,201,000
Cash£6,162,000
Current Liabilities£34,304,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

19 February 2021Delivered on: 19 February 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
22 December 2017Delivered 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 2017Delivered on: 11 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 March 2007Delivered 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 2006Delivered 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 2003Delivered 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 1984Delivered 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 1984Delivered 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 1978Delivered 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

Filing History

17 July 2023Appointment of Mrs Alison Nicola Fiona Goff as a director on 14 July 2023 (2 pages)
6 June 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
19 January 2023Change of details for Quarto Group Inc as a person with significant control on 3 January 2023 (2 pages)
5 January 2023Registered 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 2023Registered 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 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
27 June 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
18 August 2021Appointment of Mr Daniel John Logan as a director on 17 August 2021 (2 pages)
2 July 2021Termination of appointment of Polly Augusta Marchant Powell as a director on 1 July 2021 (1 page)
1 July 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
24 February 2021Satisfaction of charge 012528630008 in full (1 page)
19 February 2021Registration of charge 012528630009, created on 19 February 2021 (45 pages)
2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
17 February 2020Appointment of Ms Polly Augusta Marchant Powell as a director on 10 February 2020 (2 pages)
17 February 2020Termination of appointment of Michael Mousley as a director on 10 February 2020 (1 page)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
17 June 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
14 January 2019Appointment of Dr Michael Peter Clarke as a secretary on 7 December 2018 (2 pages)
11 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
10 January 2019Termination of appointment of Charles Andrew Cunningham Wilson as a secretary on 7 December 2018 (1 page)
20 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 July 2018Termination of appointment of Laurence Orbach as a director on 25 July 2018 (1 page)
27 July 2018Appointment of Mr Michael Mousley as a director on 26 July 2018 (2 pages)
18 June 2018Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page)
18 June 2018Termination of appointment of Carolyn Mary Bresh as a director on 5 June 2018 (1 page)
18 June 2018Appointment of Dr Laurence Orbach as a director on 23 May 2018 (2 pages)
11 June 2018Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
4 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 May 2018Termination of appointment of David Michael Breuer as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Ms Carolyn Mary Bresh as a director on 30 April 2018 (2 pages)
24 April 2018Appointment of Mr Charles Andrew Cunningham Wilson as a secretary on 23 February 2018 (2 pages)
23 January 2018Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page)
8 January 2018Resolutions
  • RES13 ‐ Resolutions; transfer to chargee or mortgagee; security agreement. 21/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
8 January 2018Resolutions
  • RES13 ‐ Resolutions; transfer to chargee or mortgagee; security agreement. 21/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
1 January 2018Registration of charge 012528630008, created on 22 December 2017 (44 pages)
1 January 2018Registration of charge 012528630008, created on 22 December 2017 (44 pages)
18 December 2017Satisfaction of charge 012528630007 in full (1 page)
18 December 2017Satisfaction of charge 012528630007 in full (1 page)
13 December 2017Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages)
4 December 2017Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Change of details for Quarto Group Inc as a person with significant control on 1 December 2017 (2 pages)
31 October 2017Appointment of Mr David Michael Breuer as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Moira Josephine Clinch as a director on 30 October 2017 (1 page)
31 October 2017Appointment of Mr David Michael Breuer as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Moira Josephine Clinch as a director on 30 October 2017 (1 page)
19 October 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
19 October 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
4 September 2017Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages)
11 August 2017Registration of charge 012528630007, created on 10 August 2017 (6 pages)
11 August 2017Registration of charge 012528630007, created on 10 August 2017 (6 pages)
24 May 2017Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page)
24 May 2017Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page)
6 February 2017Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages)
6 February 2017Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages)
6 February 2017Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (39 pages)
6 July 2016Full accounts made up to 31 December 2015 (39 pages)
14 April 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
14 April 2016Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
14 April 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
14 April 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
14 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
14 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
14 April 2016Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(8 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(8 pages)
7 October 2015Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages)
7 October 2015Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages)
7 October 2015Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(7 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(7 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(7 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(7 pages)
26 September 2013Satisfaction of charge 6 in full (4 pages)
26 September 2013Satisfaction of charge 6 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
24 May 2013Satisfaction of charge 5 in full (4 pages)
24 May 2013Satisfaction of charge 5 in full (4 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
26 March 2013Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages)
22 March 2013Appointment of Marcus Edward Leaver as a director (3 pages)
22 March 2013Appointment of Marcus Edward Leaver as a director (3 pages)
12 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
12 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
14 May 2010Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Moira Josephine Clinch on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
24 May 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
15 May 2007Return made up to 19/04/07; full list of members (3 pages)
15 May 2007Return made up to 19/04/07; full list of members (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
31 May 2005Return made up to 19/04/05; full list of members (3 pages)
31 May 2005Return made up to 19/04/05; full list of members (3 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
17 May 2004Return made up to 19/04/04; full list of members (8 pages)
17 May 2004Return made up to 19/04/04; full list of members (8 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
18 May 2003Return made up to 19/04/03; full list of members (8 pages)
18 May 2003Return made up to 19/04/03; full list of members (8 pages)
2 September 2002Resolutions
  • RES13 ‐ Facility agreement 15/07/02
(1 page)
2 September 2002Resolutions
  • RES13 ‐ Facility agreement 15/07/02
(1 page)
19 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
26 July 2000Full group accounts made up to 31 December 1999 (28 pages)
26 July 2000Full group accounts made up to 31 December 1999 (28 pages)
16 May 2000Return made up to 19/04/00; full list of members (8 pages)
16 May 2000Return made up to 19/04/00; full list of members (8 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 October 1999Full group accounts made up to 31 December 1998 (27 pages)
14 October 1999Full group accounts made up to 31 December 1998 (27 pages)
20 May 1999Return made up to 19/04/99; full list of members (11 pages)
20 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 May 1999Return made up to 19/04/99; full list of members (11 pages)
20 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
28 September 1998Full group accounts made up to 31 December 1997 (28 pages)
28 September 1998Full group accounts made up to 31 December 1997 (28 pages)
19 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1997Amended full group accounts made up to 31 December 1996 (29 pages)
20 October 1997Amended full group accounts made up to 31 December 1996 (29 pages)
12 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 July 1997Interim accounts made up to 31 December 1996 (23 pages)
1 July 1997Interim accounts made up to 31 December 1996 (23 pages)
14 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 September 1996Full group accounts made up to 31 December 1995 (30 pages)
16 September 1996Full group accounts made up to 31 December 1995 (30 pages)
10 July 1996Auditor's resignation (1 page)
10 July 1996Auditor's resignation (1 page)
10 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 May 1996Return made up to 19/04/96; full list of members (11 pages)
7 May 1996Return made up to 19/04/96; full list of members (11 pages)
19 March 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 March 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 September 1995Full group accounts made up to 31 December 1994 (30 pages)
22 September 1995Full group accounts made up to 31 December 1994 (30 pages)
2 May 1995Return made up to 19/04/95; no change of members (6 pages)
2 May 1995Return made up to 19/04/95; no change of members (6 pages)
2 March 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 March 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 October 1986Articles of association (6 pages)
30 October 1986Memorandum and Articles of Association (14 pages)
30 October 1986Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 1986Memorandum and Articles of Association (14 pages)
30 October 1986Articles of association (6 pages)
30 October 1986Certificate of re-registration from Private to Public Limited Company (1 page)
14 June 1984Particulars of mortgage/charge (3 pages)
14 June 1984Particulars of mortgage/charge (3 pages)
1 April 1976Certificate of incorporation (3 pages)
1 April 1976Certificate of incorporation (3 pages)
1 April 1976Incorporation (19 pages)
1 April 1976Incorporation (19 pages)