Company NameLaurence King Publishing Ltd
Company StatusActive
Company Number01263586
CategoryPrivate Limited Company
Incorporation Date17 June 1976(47 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Richard David Kitson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed01 September 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMs Judith Mary Rasmussen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 November 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
Ticehurst
East Sussex
TN5 7AH
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMr Stanley Rene Kekwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 July 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWeavers Cottage
High Street
Burford
Oxon
OX18 4RG
Director NameMr Robin Philip Hyman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 23 June 2004)
RolePublisher
Correspondence Address101 Hampstead Way
London
NW11 7LR
Director NameMr Laurence Richard King
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 16 February 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMs Rosemary Bradley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RolePublisher
Correspondence Address56 Lessar Avenue
London
SW4 9HQ
Secretary NameDavid Michael Speakman
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address9b Dunrobin Court
389 Finchley Road
London
NW3 6HE
Director NameMs Lesley Ripley - Greenfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1993(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 26 October 2001)
RolePublisher
Correspondence Address4 Dulka Road
London
SW11 6SB
Director NameDonald Ferguson Sommerville
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(17 years, 2 months after company formation)
Appointment Duration6 months (resigned 25 February 1994)
RolePublisher
Correspondence Address4 The Common
Ealing
London
W5 3TR
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(18 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Secretary NameMr Matthew James Barbrook
NationalityBritish
StatusResigned
Appointed23 January 1995(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 St Annes Road
St Albans
Hertfordshire
AL2 1LQ
Director NameMr John Victor Stoddart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(21 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Amberley Green
Ware
Hertfordshire
SG12 0XX
Secretary NameMr John Victor Stoddart
NationalityBritish
StatusResigned
Appointed09 January 1998(21 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Amberley Green
Ware
Hertfordshire
SG12 0XX
Director NameMr Philip Ashley Cooper
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2001(24 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2015)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address26 Aden Grove
London
N16 9NJ
Director NameMs Lesley Virginia Ripley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address33 Cubitt Wharf
Storer's Quay
London
E14 3BF
Director NameMr George Nicholas Perren
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(27 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Melina Place
London
NW8 9SA
Director NameMiss Joanne Jane Lightfoot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2009(32 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2020)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address3 Chester Close
Richmond
Surrey
TW10 6NR
Director NameMr Simon Thomas Gwynn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address4th Floor 361 - 373 City Road
London
EC1V 1LR
Secretary NameMrs Maria Treacy-Lord
StatusResigned
Appointed18 June 2012(36 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Maria Treacy-Lord
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2012(36 years after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Duncan George Ingram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(40 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2020)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Elizabeth Rose Jenner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2018)
RoleEditorial Director Childrens
Country of ResidenceEngland
Correspondence Address4th Floor 361 - 373 City Road
London
EC1V 1LR
Director NameMr Marc Antoine Wahli
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed24 March 2017(40 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2020)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Adrian James Warwick Greenwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2017(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor 361 - 373 City Road
London
EC1V 1LR

Contact

Websitelaurenceking.com
Email address[email protected]
Telephone020 78416900
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.6m at £0.1Mandeville Publishing LTD
64.68%
Ordinary
1.3m at £0.1Maia Publishing Services LTD
32.46%
Ordinary
114.4k at £0.1Rathbone Trust (Singapore) Pte LTD
2.85%
Ordinary

Financials

Year2014
Turnover£10,933,352
Gross Profit£3,356,893
Net Worth£2,759,964
Cash£1,236,298
Current Liabilities£4,676,087

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: laurence king publishing LTD and numbered 00544404 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
30 November 1994Delivered on: 20 December 1994
Persons entitled: Tsb 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 October 1993Delivered on: 25 October 1993
Satisfied on: 13 August 2003
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1983Delivered on: 23 September 1983
Satisfied on: 13 August 2003
Persons entitled: Mandarin Offset Marketing (Hong Kong) LTD

Classification: Mortgage of copyright
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The publishing and such other rights conferred on the mortgagor in respect of certain events.
Fully Satisfied
23 April 1981Delivered on: 8 May 1981
Satisfied on: 13 August 2003
Persons entitled: Hill Samuel Co. LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future inclduding goodwill, bookdebts uncalled capital. Together with fixtures whatsoever.
Fully Satisfied
8 August 1980Delivered on: 12 August 1980
Satisfied on: 13 August 2003
Persons entitled: Hill Samuel & Co. LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts which are now due to the company by book of the month club inc and harper and row publishers inc and benefits of all securities and contracts(see doc M25 for further details).
Fully Satisfied
10 August 1979Delivered on: 1 April 1980
Satisfied on: 13 August 2003
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage registered pursuant to an order of court dated 21/3/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5,7 cleveland square,london W2.
Fully Satisfied
9 August 1979Delivered on: 21 August 1979
Satisfied on: 13 August 2003
Persons entitled: Exeter Trust LTD.

Classification: Legal charge
Secured details: £21,500.
Particulars: Flat 5, 7 cleveland square, london W2.
Fully Satisfied
2 June 1979Delivered on: 13 June 1979
Satisfied on: 13 August 2003
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £21,500.
Particulars: Flat 5,7 cleveland sq. London W2.
Fully Satisfied

Filing History

21 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Appointment of Mr Duncan George Ingram as a director on 1 November 2016 (2 pages)
28 May 2017Director's details changed for Mr Marc Antoine Mahli on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Adrian James Warwick Greenwood as a director on 24 April 2017 (2 pages)
4 April 2017Appointment of Miss Elizabeth Jenner as a director on 24 March 2017 (2 pages)
3 April 2017Termination of appointment of George Nicholas Perren as a director on 31 July 2016 (1 page)
3 April 2017Appointment of Mr Marc Antoine Mahli as a director on 24 March 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 November 2015Memorandum and Articles of Association (19 pages)
28 October 2015Director's details changed for Laurence Richard King on 31 May 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 September 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 289,935
(5 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 260,163 on 2015-06-30
(3 pages)
24 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 260,163
(3 pages)
19 August 2015Statement of capital on 30 June 2015
  • GBP 270,616
    Cancellation of treasury shares. Treasury capital:
  • GBP 130,081.5 on 2015-06-30
(4 pages)
19 August 2015Statement of capital on 30 June 2015
  • GBP 270,616
    Cancellation of treasury shares. Treasury capital:
  • GBP 130,081.5 on 30 June 2015
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400,697.5
(6 pages)
4 June 2015Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 400,697.5
(7 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
28 June 2013Termination of appointment of Simon Gwynn as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
18 July 2012Appointment of Mrs Maria Treacy-Lord as a director (2 pages)
18 July 2012Termination of appointment of John Stoddart as a director (1 page)
3 July 2012Appointment of Mrs Maria Treacy-Lord as a secretary (1 page)
3 July 2012Termination of appointment of John Stoddart as a secretary (1 page)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 July 2011Director's details changed for Mr Simon Thomas Gwynn on 25 July 2011 (2 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
24 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Ms Joanne Jane Lightfoot on 18 July 2010 (2 pages)
9 August 2010Director's details changed for John Victor Stoddart on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Philip Ashley Cooper on 18 July 2010 (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
30 October 2009Appointment of Mr Simon Thomas Gwynn as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
27 July 2009Return made up to 19/07/09; full list of members (5 pages)
20 May 2009Director appointed ms joanne jane lightfoot (1 page)
5 May 2009Appointment terminated director lesley ripley (1 page)
8 December 2008Director's change of particulars / laurence king / 06/12/2008 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
28 July 2008Director's change of particulars / lesley ripley / 19/07/2008 (1 page)
28 July 2008Director's change of particulars / philip cooper / 11/03/2008 (1 page)
29 January 2008Director's particulars changed (1 page)
26 September 2007Full accounts made up to 31 December 2006 (19 pages)
22 August 2007Return made up to 19/07/07; change of members (8 pages)
21 June 2007Sect 394 (1 page)
15 March 2007Registered office changed on 15/03/07 from: 4TH floor 361-373 city road london EC1V 1LR (1 page)
20 December 2006Registered office changed on 20/12/06 from: 71 great russell st london WC1B 3BP (1 page)
18 December 2006Director resigned (1 page)
27 November 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
21 August 2006Return made up to 19/07/06; full list of members (9 pages)
5 December 2005Director's particulars changed (1 page)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
16 August 2004Return made up to 19/07/04; full list of members (10 pages)
29 June 2004Director resigned (1 page)
9 October 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
16 August 2003Full accounts made up to 31 December 2002 (17 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2003£ ic 697446/400698 26/03/03 £ sr [email protected]=296748 (1 page)
8 June 2003Auditor's resignation (1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 December 2002Director's particulars changed (2 pages)
26 November 2002Director's particulars changed (1 page)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
8 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(11 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 August 2001Return made up to 19/07/01; full list of members (9 pages)
2 July 2001Company name changed calmann & king LIMITED\certificate issued on 02/07/01 (2 pages)
2 February 2001New director appointed (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
3 August 2000Return made up to 19/07/00; full list of members (9 pages)
26 July 2000Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
17 August 1999Return made up to 19/07/99; change of members (10 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
28 July 1998Return made up to 19/07/98; no change of members (10 pages)
9 March 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
29 July 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
2 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 June 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995Secretary's particulars changed (2 pages)
29 July 1993Full accounts made up to 31 December 1992 (17 pages)
11 August 1992Accounts for a small company made up to 31 December 1991 (8 pages)
23 January 1992Ad 11/12/91-13/01/92 £ si 500000@1=500000 £ ic 530779/1030779 (2 pages)
17 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 December 1991Memorandum and Articles of Association (44 pages)
11 December 1991£ nc 1000000/2000000 02/12/91 (1 page)
20 May 1991Ad 23/04/91--------- £ si [email protected]=349594 £ ic 181185/530779 (2 pages)
30 November 1989Conve 19/12/88 (1 page)
21 August 1979Particulars of mortgage/charge (4 pages)
11 June 1979Particulars of mortgage/charge (4 pages)