Company NameAurum Press Limited
DirectorChuk Kin Lau
Company StatusActive
Company Number01315558
CategoryPrivate Limited Company
Incorporation Date31 May 1977(46 years, 11 months ago)
Previous NamesTalisman Books Limited and Slavglen Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chuk Kin Lau
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(41 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Director NameMr Alan Piers Burnett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2008)
RolePublisher
Correspondence AddressFlat 3 76 Highbury New Park
London
N5 2DJ
Director NameMr William James McCreadie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Heath House Cottage
Little Heat Lane
Potters End
Hertfordshire
HP4 2RT
Director NameMs Sheila Mary Murphy
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1991(14 years after company formation)
Appointment Duration13 years, 1 month (resigned 28 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews Square
London
W11 1RH
Secretary NameMr Alan Piers Burnett
NationalityBritish
StatusResigned
Appointed19 June 1991(14 years after company formation)
Appointment Duration13 years, 1 month (resigned 28 July 2004)
RolePublisher
Correspondence AddressFlat 3 76 Highbury New Park
London
N5 2DJ
Director NameMr Deutsch Andre
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(14 years, 9 months after company formation)
Appointment Duration8 years (resigned 11 April 2000)
RoleRetired
Correspondence Address12 Selwood Terrace
London
SW7 3QN
Director NameKenneth Bipin Banerji
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2000)
RoleSecretary
Correspondence AddressStable Cottage
2 Purley Rise
Purley On Thames
Berkshire
RG8 8AE
Director NameKhalil Abou Shawareb
Date of BirthMay 1961 (Born 63 years ago)
NationalityLebanese
StatusResigned
Appointed16 March 2000(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressKhanchara
Almatin Region
Lebanon
Director NameGraham Geoffrey Hadley Eames
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(24 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 July 2004)
RolePublisher
Correspondence Address78 Chestnut Crescent
Shinfield
Reading
Berkshire
RG2 9HA
Director NameLaurence Orbach
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2004(27 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Court Penthouse C
Prince Consort Road
Kensington Gore
London
SW7 2BE
Director NameMr Michael Mousley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(27 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Finchley Way
London
N3 1AG
Secretary NameMr Michael Mousley
NationalityBritish
StatusResigned
Appointed28 July 2004(27 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Finchley Way
London
N3 1AG
Director NameMr David Warwick Graham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish,British
StatusResigned
Appointed01 September 2011(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2013)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Brewery 6 Blundell Street
London
N7 9BH
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(35 years, 7 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(38 years, 3 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(38 years, 8 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(39 years, 8 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
Appointed17 November 2017(40 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 June 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Blundell Street
London
N7 9BH

Contact

Websiteaurumpress.co.uk
Telephone020 77006700
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

Shareholders

382.5k at £1Quarto Publishing PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,338,000
Gross Profit£1,112,000
Net Worth£1,919,000
Cash£982,000
Current Liabilities£3,239,000

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

20 March 2007Delivered 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 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 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 1997Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1984Delivered 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

Filing History

11 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
31 January 2024Cessation of The Quarto Group Inc as a person with significant control on 18 January 2024 (1 page)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
19 January 2023Change of details for Quarto Publishing Plc as a person with significant control on 3 January 2023 (2 pages)
19 January 2023Change of details for The 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)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 February 2020Confirmation statement made on 10 February 2020 with updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
19 June 2018Termination of appointment of David Michael Breuer as a director on 18 June 2018 (1 page)
18 June 2018Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page)
4 June 2018Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages)
25 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
25 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
25 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
4 May 2018Current accounting period extended from 29 December 2018 to 31 March 2019 (1 page)
24 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 January 2018Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page)
8 January 2018Resolutions
  • RES13 ‐ That articles 5 and 6A shall be disapplied, articles amended. 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 December 2017Satisfaction of charge 8 in full (1 page)
5 December 2017Satisfaction of charge 8 in full (1 page)
17 November 2017Appointment of Mr David Michael Breuer as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr David Michael Breuer as a director on 17 November 2017 (2 pages)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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)
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)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 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)
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)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
15 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
15 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
11 March 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 382,502
(4 pages)
11 March 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
11 March 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 382,502
(4 pages)
11 March 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
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 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Full accounts made up to 31 December 2014 (18 pages)
13 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 382,502
(5 pages)
13 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 382,502
(5 pages)
13 March 2015Termination of appointment of David Graham as a director on 30 June 2013 (1 page)
13 March 2015Termination of appointment of David Graham as a director on 30 June 2013 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 382,502
(6 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 382,502
(6 pages)
24 May 2013Satisfaction of charge 7 in full (4 pages)
24 May 2013Satisfaction of charge 7 in full (4 pages)
22 May 2013Full accounts made up to 31 December 2012 (20 pages)
22 May 2013Full accounts made up to 31 December 2012 (20 pages)
26 March 2013Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 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)
5 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
5 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
9 May 2012Full accounts made up to 31 December 2011 (19 pages)
9 May 2012Full accounts made up to 31 December 2011 (19 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
13 October 2011Appointment of Mr David Graham as a director (3 pages)
13 October 2011Appointment of Mr David Graham as a director (3 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Full accounts made up to 31 December 2010 (18 pages)
19 April 2011Termination of appointment of William Mccreadie as a director (1 page)
19 April 2011Termination of appointment of William Mccreadie as a director (1 page)
22 December 2010Section 519 (1 page)
22 December 2010Section 519 (1 page)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 31 December 2009 (17 pages)
3 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 July 2009Return made up to 19/06/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (18 pages)
11 May 2009Full accounts made up to 31 December 2008 (18 pages)
18 February 2009Appointment terminate, director alan piers burnett logged form (1 page)
18 February 2009Appointment terminate, director alan piers burnett logged form (1 page)
17 February 2009Appointment terminated director alan burnett (1 page)
17 February 2009Appointment terminated director alan burnett (1 page)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (22 pages)
20 May 2008Full accounts made up to 31 December 2007 (22 pages)
16 July 2007Return made up to 19/06/07; full list of members (3 pages)
16 July 2007Return made up to 19/06/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 19/06/06; full list of members (3 pages)
14 August 2006Return made up to 19/06/06; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Full accounts made up to 31 December 2005 (17 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (20 pages)
28 October 2005Full accounts made up to 31 December 2004 (20 pages)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Return made up to 19/06/05; full list of members (4 pages)
15 July 2005Return made up to 19/06/05; full list of members (4 pages)
23 December 2004Auditor's resignation (1 page)
23 December 2004Auditor's resignation (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004New secretary appointed;new director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New secretary appointed;new director appointed (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (2 pages)
11 August 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
11 August 2004Registered office changed on 11/08/04 from: 25 bedford avenue london WC1B 3AT (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 25 bedford avenue london WC1B 3AT (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (2 pages)
11 August 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
11 August 2004Director resigned (2 pages)
11 August 2004Secretary resigned (2 pages)
6 August 2004Declaration of mortgage charge released/ceased (2 pages)
6 August 2004Declaration of mortgage charge released/ceased (2 pages)
8 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2003Full accounts made up to 30 June 2003 (20 pages)
31 December 2003Full accounts made up to 30 June 2003 (20 pages)
8 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2003Full accounts made up to 30 June 2002 (18 pages)
26 January 2003Full accounts made up to 30 June 2002 (18 pages)
25 June 2002Return made up to 19/06/02; full list of members (9 pages)
25 June 2002Return made up to 19/06/02; full list of members (9 pages)
16 April 2002Full accounts made up to 30 June 2001 (17 pages)
16 April 2002Full accounts made up to 30 June 2001 (17 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
27 July 2001Return made up to 19/06/01; full list of members (8 pages)
27 July 2001Return made up to 19/06/01; full list of members (8 pages)
17 November 2000Full accounts made up to 30 June 2000 (18 pages)
17 November 2000Full accounts made up to 30 June 2000 (18 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
4 November 1999Full accounts made up to 30 June 1999 (16 pages)
4 November 1999Full accounts made up to 30 June 1999 (16 pages)
24 June 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 1998Full accounts made up to 30 June 1998 (17 pages)
24 September 1998Full accounts made up to 30 June 1998 (17 pages)
1 July 1998Return made up to 19/06/98; no change of members (6 pages)
1 July 1998Return made up to 19/06/98; no change of members (6 pages)
23 September 1997Particulars of mortgage/charge (2 pages)
23 September 1997Particulars of mortgage/charge (2 pages)
12 September 1997Full accounts made up to 30 June 1997 (15 pages)
12 September 1997Full accounts made up to 30 June 1997 (15 pages)
6 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1996Full accounts made up to 30 June 1996 (14 pages)
4 October 1996Full accounts made up to 30 June 1996 (14 pages)
3 October 1996Memorandum and Articles of Association (15 pages)
3 October 1996Memorandum and Articles of Association (15 pages)
18 July 1996Return made up to 19/06/96; no change of members (6 pages)
18 July 1996Return made up to 19/06/96; no change of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (15 pages)
14 November 1995Full accounts made up to 30 June 1995 (15 pages)
21 August 1995Return made up to 19/06/95; no change of members (6 pages)
21 August 1995Return made up to 19/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
8 October 1994Full accounts made up to 30 June 1994 (13 pages)
8 October 1994Full accounts made up to 30 June 1994 (13 pages)
17 June 1994Return made up to 19/06/94; full list of members (8 pages)
17 June 1994Return made up to 19/06/94; full list of members (8 pages)
9 June 1994Memorandum and Articles of Association (8 pages)
9 June 1994Memorandum and Articles of Association (8 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1994Ad 20/04/94--------- £ si 132500@1=132500 £ ic 250002/382502 (2 pages)
2 June 1994Ad 20/04/94--------- £ si 132500@1=132500 £ ic 250002/382502 (2 pages)
3 May 1994New director appointed (2 pages)
3 May 1994New director appointed (2 pages)
20 December 1993Declaration of satisfaction of mortgage/charge (1 page)
20 December 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Particulars of mortgage/charge (3 pages)
26 October 1993Particulars of mortgage/charge (3 pages)
13 October 1993Ad 24/08/93--------- £ si 249999@1=249999 £ ic 3/250002 (2 pages)
13 October 1993Particulars of contract relating to shares (3 pages)
13 October 1993Particulars of contract relating to shares (3 pages)
13 October 1993Ad 24/08/93--------- £ si 249999@1=249999 £ ic 3/250002 (2 pages)
23 September 1993Full accounts made up to 30 June 1993 (11 pages)
23 September 1993Full accounts made up to 30 June 1993 (11 pages)
20 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1993£ nc 100/1000000 24/08/93 (1 page)
20 September 1993£ nc 100/1000000 24/08/93 (1 page)
29 June 1993Return made up to 19/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1993Return made up to 19/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1993Registered office changed on 07/06/93 from: 10 museum street london WC1 (1 page)
7 June 1993Registered office changed on 07/06/93 from: 10 museum street london WC1 (1 page)
10 November 1992Full accounts made up to 30 June 1992 (12 pages)
10 November 1992Full accounts made up to 30 June 1992 (12 pages)
29 June 1992Return made up to 19/06/92; no change of members (4 pages)
29 June 1992Return made up to 19/06/92; no change of members (4 pages)
8 May 1992New director appointed (2 pages)
8 May 1992New director appointed (2 pages)
5 May 1992Full accounts made up to 30 June 1991 (12 pages)
5 May 1992Full accounts made up to 30 June 1991 (12 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 June 1991Return made up to 19/06/91; full list of members (7 pages)
27 June 1991Return made up to 19/06/91; full list of members (7 pages)
19 June 1991Registered office changed on 19/06/91 from: 33 museum street london WC1A 1LD (1 page)
19 June 1991Registered office changed on 19/06/91 from: 33 museum street london WC1A 1LD (1 page)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
9 April 1991Full accounts made up to 30 June 1990 (14 pages)
9 April 1991Full accounts made up to 30 June 1990 (14 pages)
2 April 1991Director resigned (4 pages)
2 April 1991Director resigned (4 pages)
6 March 1991Secretary resigned (2 pages)
6 March 1991Secretary resigned (2 pages)
19 February 1991Director resigned (2 pages)
19 February 1991Director resigned (2 pages)
21 December 1990Secretary resigned;new secretary appointed (2 pages)
21 December 1990Secretary resigned;new secretary appointed (2 pages)
6 December 1990Full accounts made up to 30 June 1989 (14 pages)
6 December 1990Full accounts made up to 30 June 1989 (14 pages)
28 November 1990Return made up to 24/10/90; full list of members (5 pages)
28 November 1990Return made up to 24/10/90; full list of members (5 pages)
6 September 1990Director resigned (2 pages)
6 September 1990Director resigned (2 pages)
4 September 1990Director resigned (2 pages)
4 September 1990Director resigned (2 pages)
1 September 1990Declaration of satisfaction of mortgage/charge (1 page)
1 September 1990Declaration of satisfaction of mortgage/charge (1 page)
9 July 1990Director resigned (2 pages)
9 July 1990Director resigned (2 pages)
7 July 1989Full accounts made up to 30 June 1988 (15 pages)
7 July 1989Full accounts made up to 30 June 1988 (15 pages)
20 June 1989Secretary resigned;new secretary appointed (2 pages)
20 June 1989Secretary resigned;new secretary appointed (2 pages)
11 May 1989Return made up to 30/04/89; full list of members (6 pages)
11 May 1989Return made up to 30/04/89; full list of members (6 pages)
7 February 1989Director resigned (2 pages)
7 February 1989Director resigned (2 pages)
18 April 1988Full accounts made up to 30 June 1987 (9 pages)
18 April 1988Full accounts made up to 30 June 1987 (9 pages)
14 December 1987Return made up to 12/10/87; full list of members (7 pages)
14 December 1987Return made up to 12/10/87; full list of members (7 pages)
16 October 1987Accounts for a small company made up to 30 June 1986 (5 pages)
16 October 1987Accounts for a small company made up to 30 June 1986 (5 pages)
21 September 1987New director appointed (2 pages)
21 September 1987New director appointed (2 pages)
15 September 1987New director appointed (2 pages)
15 September 1987New director appointed (2 pages)
14 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1987Director resigned;new director appointed (3 pages)
14 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1987Director resigned;new director appointed (3 pages)
8 July 1986Return made up to 23/04/86; full list of members (5 pages)
8 July 1986Return made up to 23/04/86; full list of members (5 pages)
7 July 1986Accounting reference date shortened from 31/12 to 30/06 (1 page)
7 July 1986Accounting reference date shortened from 31/12 to 30/06 (1 page)
4 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
4 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
23 May 1986New director appointed (2 pages)
23 May 1986New director appointed (2 pages)
29 December 1977Company name changed\certificate issued on 29/12/77 (2 pages)
29 December 1977Company name changed\certificate issued on 29/12/77 (2 pages)
18 July 1977Company name changed\certificate issued on 18/07/77 (2 pages)
18 July 1977Company name changed\certificate issued on 18/07/77 (2 pages)
31 May 1977Incorporation (15 pages)
31 May 1977Incorporation (15 pages)