Second Floor
London
SE1 9SH
Director Name | Mr Alan Piers Burnett |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2008) |
Role | Publisher |
Correspondence Address | Flat 3 76 Highbury New Park London N5 2DJ |
Director Name | Mr William James McCreadie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Little Heath House Cottage Little Heat Lane Potters End Hertfordshire HP4 2RT |
Director Name | Ms Sheila Mary Murphy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1991(14 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Andrews Square London W11 1RH |
Secretary Name | Mr Alan Piers Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(14 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 July 2004) |
Role | Publisher |
Correspondence Address | Flat 3 76 Highbury New Park London N5 2DJ |
Director Name | Mr Deutsch Andre |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 11 April 2000) |
Role | Retired |
Correspondence Address | 12 Selwood Terrace London SW7 3QN |
Director Name | Kenneth Bipin Banerji |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2000) |
Role | Secretary |
Correspondence Address | Stable Cottage 2 Purley Rise Purley On Thames Berkshire RG8 8AE |
Director Name | Khalil Abou Shawareb |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 16 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | Khanchara Almatin Region Lebanon |
Director Name | Graham Geoffrey Hadley Eames |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 July 2004) |
Role | Publisher |
Correspondence Address | 78 Chestnut Crescent Shinfield Reading Berkshire RG2 9HA |
Director Name | Laurence Orbach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2004(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert Court Penthouse C Prince Consort Road Kensington Gore London SW7 2BE |
Director Name | Mr Michael Mousley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finchley Way London N3 1AG |
Secretary Name | Mr Michael Mousley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finchley Way London N3 1AG |
Director Name | Mr David Warwick Graham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish,British |
Status | Resigned |
Appointed | 01 September 2011(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Director Name | Mr Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(35 years, 7 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(38 years, 3 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(38 years, 8 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(39 years, 8 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 | 17 November 2017(40 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Blundell Street London N7 9BH |
Website | aurumpress.co.uk |
---|---|
Telephone | 020 77006700 |
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 |
382.5k at £1 | Quarto Publishing PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,338,000 |
Gross Profit | £1,112,000 |
Net Worth | £1,919,000 |
Cash | £982,000 |
Current Liabilities | £3,239,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 March 2007 | Delivered on: 4 April 2007 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. Outstanding |
---|---|
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 10 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 |
11 September 1997 | Delivered on: 23 September 1997 Satisfied on: 24 August 2004 Persons entitled: Mr. Andre Deutsch Cbe Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The book debts, contracts by way of fixed charge and floating charge all all property and assets aquired by the company from anness publishing limited. See the mortgage charge document for full details. Fully Satisfied |
22 October 1993 | Delivered on: 26 October 1993 Satisfied on: 22 July 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 February 1992 | Delivered on: 3 March 1992 Satisfied on: 20 December 1993 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re:aurum press limited U.S.dollar deposit account. Fully Satisfied |
21 February 1992 | Delivered on: 3 March 1992 Satisfied on: 20 December 1993 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re:aurum press limited business premium account. Fully Satisfied |
7 May 1991 | Delivered on: 21 May 1991 Satisfied on: 20 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 September 1984 | Delivered on: 12 September 1984 Satisfied on: 30 August 1990 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 f/h or l/h properties a charge by way of legal mortgage 33 miscum st london WC2. And the proceeds of sale thereof.. 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 |
11 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Cessation of The Quarto Group Inc as a person with significant control on 18 January 2024 (1 page) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
19 January 2023 | Change of details for Quarto Publishing Plc as a person with significant control on 3 January 2023 (2 pages) |
19 January 2023 | Change of details for The 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) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 10 February 2020 with updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
19 June 2018 | Termination of appointment of David Michael Breuer as a director on 18 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages) |
25 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
25 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
25 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
4 May 2018 | Current accounting period extended from 29 December 2018 to 31 March 2019 (1 page) |
24 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 January 2018 | Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Resolutions
|
5 December 2017 | Satisfaction of charge 8 in full (1 page) |
5 December 2017 | Satisfaction of charge 8 in full (1 page) |
17 November 2017 | Appointment of Mr David Michael Breuer as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr David Michael Breuer as a director on 17 November 2017 (2 pages) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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) |
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) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 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) |
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) |
1 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
15 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
11 March 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
11 March 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
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 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of David Graham as a director on 30 June 2013 (1 page) |
13 March 2015 | Termination of appointment of David Graham as a director on 30 June 2013 (1 page) |
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 May 2013 | Satisfaction of charge 7 in full (4 pages) |
24 May 2013 | Satisfaction of charge 7 in full (4 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 March 2013 | Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 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) |
5 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
5 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
9 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Appointment of Mr David Graham as a director (3 pages) |
13 October 2011 | Appointment of Mr David Graham as a director (3 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 April 2011 | Termination of appointment of William Mccreadie as a director (1 page) |
19 April 2011 | Termination of appointment of William Mccreadie as a director (1 page) |
22 December 2010 | Section 519 (1 page) |
22 December 2010 | Section 519 (1 page) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 February 2009 | Appointment terminate, director alan piers burnett logged form (1 page) |
18 February 2009 | Appointment terminate, director alan piers burnett logged form (1 page) |
17 February 2009 | Appointment terminated director alan burnett (1 page) |
17 February 2009 | Appointment terminated director alan burnett (1 page) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Return made up to 19/06/05; full list of members (4 pages) |
15 July 2005 | Return made up to 19/06/05; full list of members (4 pages) |
23 December 2004 | Auditor's resignation (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | New secretary appointed;new director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New secretary appointed;new director appointed (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (2 pages) |
11 August 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 25 bedford avenue london WC1B 3AT (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 25 bedford avenue london WC1B 3AT (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (2 pages) |
11 August 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
11 August 2004 | Director resigned (2 pages) |
11 August 2004 | Secretary resigned (2 pages) |
6 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members
|
8 July 2004 | Return made up to 19/06/04; full list of members
|
31 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
8 July 2003 | Return made up to 19/06/03; full list of members
|
8 July 2003 | Return made up to 19/06/03; full list of members
|
26 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
26 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (9 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Return made up to 19/06/00; full list of members
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
24 June 1999 | Return made up to 19/06/99; full list of members
|
24 June 1999 | Return made up to 19/06/99; full list of members
|
24 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (17 pages) |
1 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
1 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
23 September 1997 | Particulars of mortgage/charge (2 pages) |
23 September 1997 | Particulars of mortgage/charge (2 pages) |
12 September 1997 | Full accounts made up to 30 June 1997 (15 pages) |
12 September 1997 | Full accounts made up to 30 June 1997 (15 pages) |
6 July 1997 | Return made up to 19/06/97; full list of members
|
6 July 1997 | Return made up to 19/06/97; full list of members
|
4 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
4 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
3 October 1996 | Memorandum and Articles of Association (15 pages) |
3 October 1996 | Memorandum and Articles of Association (15 pages) |
18 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
18 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
21 August 1995 | Return made up to 19/06/95; no change of members (6 pages) |
21 August 1995 | Return made up to 19/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
8 October 1994 | Full accounts made up to 30 June 1994 (13 pages) |
8 October 1994 | Full accounts made up to 30 June 1994 (13 pages) |
17 June 1994 | Return made up to 19/06/94; full list of members (8 pages) |
17 June 1994 | Return made up to 19/06/94; full list of members (8 pages) |
9 June 1994 | Memorandum and Articles of Association (8 pages) |
9 June 1994 | Memorandum and Articles of Association (8 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
2 June 1994 | Ad 20/04/94--------- £ si 132500@1=132500 £ ic 250002/382502 (2 pages) |
2 June 1994 | Ad 20/04/94--------- £ si 132500@1=132500 £ ic 250002/382502 (2 pages) |
3 May 1994 | New director appointed (2 pages) |
3 May 1994 | New director appointed (2 pages) |
20 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1993 | Particulars of mortgage/charge (3 pages) |
26 October 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Ad 24/08/93--------- £ si 249999@1=249999 £ ic 3/250002 (2 pages) |
13 October 1993 | Particulars of contract relating to shares (3 pages) |
13 October 1993 | Particulars of contract relating to shares (3 pages) |
13 October 1993 | Ad 24/08/93--------- £ si 249999@1=249999 £ ic 3/250002 (2 pages) |
23 September 1993 | Full accounts made up to 30 June 1993 (11 pages) |
23 September 1993 | Full accounts made up to 30 June 1993 (11 pages) |
20 September 1993 | Resolutions
|
20 September 1993 | Resolutions
|
20 September 1993 | £ nc 100/1000000 24/08/93 (1 page) |
20 September 1993 | £ nc 100/1000000 24/08/93 (1 page) |
29 June 1993 | Return made up to 19/06/93; no change of members
|
29 June 1993 | Return made up to 19/06/93; no change of members
|
7 June 1993 | Registered office changed on 07/06/93 from: 10 museum street london WC1 (1 page) |
7 June 1993 | Registered office changed on 07/06/93 from: 10 museum street london WC1 (1 page) |
10 November 1992 | Full accounts made up to 30 June 1992 (12 pages) |
10 November 1992 | Full accounts made up to 30 June 1992 (12 pages) |
29 June 1992 | Return made up to 19/06/92; no change of members (4 pages) |
29 June 1992 | Return made up to 19/06/92; no change of members (4 pages) |
8 May 1992 | New director appointed (2 pages) |
8 May 1992 | New director appointed (2 pages) |
5 May 1992 | Full accounts made up to 30 June 1991 (12 pages) |
5 May 1992 | Full accounts made up to 30 June 1991 (12 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
12 February 1992 | Resolutions
|
12 February 1992 | Resolutions
|
27 June 1991 | Return made up to 19/06/91; full list of members (7 pages) |
27 June 1991 | Return made up to 19/06/91; full list of members (7 pages) |
19 June 1991 | Registered office changed on 19/06/91 from: 33 museum street london WC1A 1LD (1 page) |
19 June 1991 | Registered office changed on 19/06/91 from: 33 museum street london WC1A 1LD (1 page) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
9 April 1991 | Full accounts made up to 30 June 1990 (14 pages) |
9 April 1991 | Full accounts made up to 30 June 1990 (14 pages) |
2 April 1991 | Director resigned (4 pages) |
2 April 1991 | Director resigned (4 pages) |
6 March 1991 | Secretary resigned (2 pages) |
6 March 1991 | Secretary resigned (2 pages) |
19 February 1991 | Director resigned (2 pages) |
19 February 1991 | Director resigned (2 pages) |
21 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1990 | Full accounts made up to 30 June 1989 (14 pages) |
6 December 1990 | Full accounts made up to 30 June 1989 (14 pages) |
28 November 1990 | Return made up to 24/10/90; full list of members (5 pages) |
28 November 1990 | Return made up to 24/10/90; full list of members (5 pages) |
6 September 1990 | Director resigned (2 pages) |
6 September 1990 | Director resigned (2 pages) |
4 September 1990 | Director resigned (2 pages) |
4 September 1990 | Director resigned (2 pages) |
1 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1990 | Director resigned (2 pages) |
9 July 1990 | Director resigned (2 pages) |
7 July 1989 | Full accounts made up to 30 June 1988 (15 pages) |
7 July 1989 | Full accounts made up to 30 June 1988 (15 pages) |
20 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1989 | Return made up to 30/04/89; full list of members (6 pages) |
11 May 1989 | Return made up to 30/04/89; full list of members (6 pages) |
7 February 1989 | Director resigned (2 pages) |
7 February 1989 | Director resigned (2 pages) |
18 April 1988 | Full accounts made up to 30 June 1987 (9 pages) |
18 April 1988 | Full accounts made up to 30 June 1987 (9 pages) |
14 December 1987 | Return made up to 12/10/87; full list of members (7 pages) |
14 December 1987 | Return made up to 12/10/87; full list of members (7 pages) |
16 October 1987 | Accounts for a small company made up to 30 June 1986 (5 pages) |
16 October 1987 | Accounts for a small company made up to 30 June 1986 (5 pages) |
21 September 1987 | New director appointed (2 pages) |
21 September 1987 | New director appointed (2 pages) |
15 September 1987 | New director appointed (2 pages) |
15 September 1987 | New director appointed (2 pages) |
14 September 1987 | Resolutions
|
14 September 1987 | Director resigned;new director appointed (3 pages) |
14 September 1987 | Resolutions
|
14 September 1987 | Director resigned;new director appointed (3 pages) |
8 July 1986 | Return made up to 23/04/86; full list of members (5 pages) |
8 July 1986 | Return made up to 23/04/86; full list of members (5 pages) |
7 July 1986 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
7 July 1986 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
4 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
4 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
23 May 1986 | New director appointed (2 pages) |
23 May 1986 | New director appointed (2 pages) |
29 December 1977 | Company name changed\certificate issued on 29/12/77 (2 pages) |
29 December 1977 | Company name changed\certificate issued on 29/12/77 (2 pages) |
18 July 1977 | Company name changed\certificate issued on 18/07/77 (2 pages) |
18 July 1977 | Company name changed\certificate issued on 18/07/77 (2 pages) |
31 May 1977 | Incorporation (15 pages) |
31 May 1977 | Incorporation (15 pages) |