London
SW13 0LX
Director Name | Mr Andrew Gordon Crompton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Driftway Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS |
Secretary Name | Mr Andrew Gordon Crompton |
---|---|
Status | Current |
Appointed | 28 October 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | The Driftway Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS |
Secretary Name | Brian John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowther Road Barnes London SW13 9ND |
Director Name | Anne Neil Greenwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 October 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cholmeley Park London N6 5EL |
Director Name | Dalia Tracz |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2000) |
Role | Librarian |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Brett Hassell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(26 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Secretary Name | Graeme Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 184 Ashmore Road London W9 3DE |
Secretary Name | Mr David Alan Menashy |
---|---|
Status | Resigned |
Appointed | 01 April 2012(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 4 The Moorings Aldenham Road Bushey Hertfordshire WD23 2NR |
Director Name | Mr Andrew Gordon Crompton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(45 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 May 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Driftway Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(23 years after company formation) |
Appointment Duration | 2 months (resigned 05 October 1999) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Website | sciencenavigation.com |
---|---|
Email address | [email protected] |
Telephone | 020 73230323 |
Telephone region | London |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Wimpel LTD 99.94% Redeemable Preference |
---|---|
120 at £1 | Wimpel LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,688 |
Cash | £329,822 |
Current Liabilities | £3,293,965 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
31 May 2000 | Delivered on: 21 June 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A rent deposit account being £28,565. Outstanding |
---|---|
31 May 2000 | Delivered on: 21 June 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A rent deposit account being £58,618. Outstanding |
31 May 2000 | Delivered on: 21 June 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A rent deposit account being £30,954. Outstanding |
31 May 2000 | Delivered on: 21 June 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A rent deposit account being £26,878. Outstanding |
31 May 1996 | Delivered on: 3 June 1996 Persons entitled: Derwent Valley Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date and this deed. Particulars: A separate interest bearing designed account in the name of the chargee's managing agents pilcher hershman re:- life science communications limited rent depaosit account. See the mortgage charge document for full details. Outstanding |
1 November 1993 | Delivered on: 5 November 1993 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an under lease dated 9 february 1988 and a rent deposit deed of even date. Particulars: A seperate interest bearing designated call deposit acount in the name of the landlord's managing agents pilcher hersham re: life science communications limited rent deposit account containing £26,437.50 or such funds as may from time to time stand to the credit of the account. Outstanding |
17 June 1991 | Delivered on: 19 June 1991 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: £14,833 due from the company to the charge under the terms of the lease dated 9/2/88. Particulars: A rent deposit of £14,833 or such other amount held in a designated deposit account (please see doc for full details). Outstanding |
1 June 1988 | Delivered on: 22 June 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/10 market road, london N7 together with all buildings & fixtures thereon and the goodwill of the business (if any). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
30 May 2012 | Delivered on: 31 May 2012 Persons entitled: Hsbc Bank PLC 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 November 2000 | Delivered on: 6 December 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to ground floor south rear middlesex house 34/42 cleveland street london W1. Particulars: All the company's right title benefit and interest in and to a separate interest bearing designated call deposit account in the name of the landlord's managing agents pilcher hershman re;-life science communications limited rent depoosit account containing £129,631.90 or such funds as may from time to time stand to the credit of the account. Outstanding |
20 November 2000 | Delivered on: 6 December 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to ground floor 34/42 cleveland street london W1. Particulars: All the company's right title benefit and interest in and to a separate interest bearing designated call deposit account in the name of the landlord's managing agents pilcher hershman re;-life science communications limited rent deposit account containing £44,546.60 or such funds as may from time to time stand to the credit of the account. Outstanding |
31 May 2000 | Delivered on: 21 June 2000 Persons entitled: Wilmar Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A rent deposit account being £43,324. Outstanding |
2 August 1983 | Delivered on: 4 August 1983 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & other securities. 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. Outstanding |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
3 July 2017 | Notification of Vitek Tracz as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 May 2015 | Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages) |
21 January 2013 | Resolutions
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
3 April 2012 | Appointment of Mr David Alan Menashy as a secretary (2 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Termination of appointment of Brett Hassell as a director (1 page) |
3 April 2012 | Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page) |
2 April 2012 | Annual return made up to 28 June 2011 with a full list of shareholders
|
1 April 2012 | Termination of appointment of Peter Diment as a secretary (1 page) |
29 June 2011 | Director's details changed for Brett Hassell on 28 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders
|
17 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
24 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 July 2010 | Director's details changed for Brett Hassell on 12 July 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 October 2005 | Return made up to 28/06/05; full list of members (3 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Memorandum and Articles of Association (8 pages) |
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members
|
29 July 2003 | Secretary resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (3 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members
|
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 August 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | £ nc 120/1000 22/05/00 (1 page) |
26 May 2000 | Resolutions
|
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 October 1999 | Location of register of directors' interests (1 page) |
15 October 1999 | Location of register of members (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 28/06/99; no change of members (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
13 January 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 28/06/97; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 September 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 28/06/96; no change of members
|
21 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | New director appointed (3 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 July 1995 | Return made up to 28/06/95; full list of members (10 pages) |
26 July 1976 | Incorporation (13 pages) |