Company NameConde Nast & National Magazine Distributors Limited
Company StatusActive
Company Number01319853
CategoryPrivate Limited Company
Incorporation Date4 July 1977(46 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Frank Anthony Bennack
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressHouse Of Hearst 30 Panton Street
London
SW1Y 4AJ
Secretary NameMs Aimee Leonora Nisbet
StatusCurrent
Appointed31 March 2016(38 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressHouse Of Hearst 30 Panton Street
London
SW1Y 4AJ
Director NameDebi Chirichella
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2019(41 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleExecutive Vice President And Cfo
Country of ResidenceUnited States
Correspondence AddressThe Tower 300 W. 57th Street
New York
Ny 10019
Director NameMr Thomas Allen Ghareeb
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressHouse Of Hearst 30 Panton Street
London
SW1Y 4AJ
Director NameMr William Alexander Bowes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(45 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConde Nast, Adelphi, 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Jason Miles
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(46 years, 3 months after company formation)
Appointment Duration6 months
RoleSvp Markets & Decision Support
Country of ResidenceUnited Kingdom
Correspondence AddressConde Nast The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameJoan Susan Barrell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 May 1993)
RolePublishing Director
Correspondence Address506 Dolphin House
Dolphin Square
London
Sw1
Director NameGeoffrey Norman Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleGroup Retail Sales Director
Correspondence Address1 Ranworth Avenue
Stevenage
Hertfordshire
SG2 8SL
Director NamePaul Gardener
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleGroup Distribution Director
Correspondence Address37 Hartsbourne Road
Earley
Reading
Berkshire
RG6 2PX
Director NameMr David John Garratt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSandalwood
Picts Lane
Princes Risborough
Buckinghamshire
HP27 9DX
Director NameMrs Lynn Doughty
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2016)
RoleClient Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameMr Stephen Rustat Hemsted
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleFinance Director & Company Secretary
Country of ResidenceEngland
Correspondence AddressReed House The Street
Plaxtol
Sevenoaks
Kent
TN15 0QL
Director NameRichard Spofforth Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence Address19 Chipstead Street
London
SW6 3SR
Secretary NameRoger Alexander Medler
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleDeputy Magazine Director
Correspondence AddressCarrowroe 1 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 6 months after company formation)
Appointment Duration27 years (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Hearst 30 Panton Street
London
SW1Y 4AJ
Director NameMichael John Moore Garvin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleFinancial Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameIain James Wilson Herbertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 1993)
RoleCirculation Director
Correspondence AddressMellows
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMs Elizabeth Ann Kershaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(16 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2011)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameLynnette Mary Jillians
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1999)
RoleBusiness Development Director
Correspondence Address49 Priory Road
Hampton
Middlesex
TW12 2PA
Director NameMr Stephen Andrew Cripwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 September 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameVictor Frederick Ganzi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 October 2008)
RoleChief Operating Officer
Correspondence Address1345 Avenue Of The Americas
New York
New York 10019
United States
Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(21 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 June 2016)
RolePresident & Ceo Of Hearst Magazines
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Secretary NameAlan Christopher Penrhyn Lowe
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2006)
RoleFinance Director
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Director NameWarren Brian Garner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2000(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Thorney Bay Road
Canvey Island
Essex
SS8 0HG
Director NameMartin David Granby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address33 Holders Hill Avenue
Hendon
London
NW4 1ES
Director NameAlice Louise Grant Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(23 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2009)
RoleCompany Director
Correspondence Address48 Southern Way
Farnham
Surrey
GU9 8DF
Director NameMs Sharon Elaine Douglas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(26 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameMr Gavin James Ainsby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Secretary NameMr Gavin James Ainsby
NationalityBritish
StatusResigned
Appointed02 January 2007(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameMr Andrew John Humphries
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(34 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2019)
RoleSenior Vp, Chief Financial Office & General Mgr
Country of ResidenceEngland
Correspondence AddressHouse Of Hearst 30 Panton Street
London
SW1Y 4AJ
Director NameMrs Anna Kristina Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE
Director NameMs Claire Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2021)
RoleChief Financial Executive
Country of ResidenceEngland
Correspondence AddressHouse Of Hearst 30 Panton Street
London
SW1Y 4AJ
Director NameMr David Franklin Carey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2016(39 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2019)
RolePresident, Hearst Magazines
Country of ResidenceUnited States
Correspondence AddressUnit 3
Tavistock Road
West Drayton
Middlesex
UB7 7QE

Contact

Websitecomag.co.uk
Telephone01895 433600
Telephone regionUxbridge

Location

Registered AddressHouse Of Hearst
30 Panton Street
London
SW1Y 4AJ
Address Matches2 other UK companies use this postal address

Shareholders

650 at £1National Magazine Co LTD
65.00%
Ordinary A
350 at £1Conde Nast Publications LTD
35.00%
Ordinary B

Financials

Year2014
Turnover£198,195,000
Gross Profit£14,794,000
Net Worth-£947,000
Cash£11,880,000
Current Liabilities£48,568,000

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

31 August 1989Delivered on: 21 September 1989
Satisfied on: 19 September 2011
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

10 March 2021Termination of appointment of Claire Blunt as a director on 28 February 2021 (1 page)
3 November 2020Appointment of Mr Thomas Allen Ghareeb as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of John Anthony Rohan, Jr. as a director on 31 October 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (27 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Albert Nathaniel Read as a director on 1 January 2020 (2 pages)
28 January 2020Termination of appointment of Simon Peter Barry Horne as a director on 31 December 2019 (1 page)
28 January 2020Appointment of Mr John Anthony Rohan, Jr. as a director on 1 January 2020 (2 pages)
28 January 2020Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
21 June 2019Confirmation statement made on 16 May 2019 with updates (3 pages)
15 February 2019Registered office address changed from Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE to House of Hearst 30 Panton Street London SW1Y 4AJ on 15 February 2019 (1 page)
15 February 2019Appointment of Debi Chirichella as a director on 11 February 2019 (2 pages)
15 February 2019Termination of appointment of David Franklin Carey as a director on 11 February 2019 (1 page)
13 September 2018Second filing for the termination of Pamela Rose Raynor as a director (5 pages)
26 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 July 2018Appointment of Ms Sabine Livine Vandenbroucke as a director on 13 June 2018 (2 pages)
13 July 2018Full accounts made up to 31 December 2017 (32 pages)
14 June 2018Termination of appointment of Charlotte Macleod as a director on 2 November 2017 (1 page)
29 January 2018Termination of appointment of Pamela Rose Raynor as a director on 26 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2018.
(2 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
9 January 2017Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016 (1 page)
9 January 2017Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016 (1 page)
9 January 2017Termination of appointment of Lynn Doughty as a director on 30 September 2016 (1 page)
9 January 2017Termination of appointment of Lynn Doughty as a director on 30 September 2016 (1 page)
24 October 2016Full accounts made up to 31 December 2015 (31 pages)
24 October 2016Full accounts made up to 31 December 2015 (31 pages)
26 August 2016Appointment of David Franklin Carey as a director on 6 July 2016 (2 pages)
26 August 2016Appointment of David Franklin Carey as a director on 6 July 2016 (2 pages)
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page)
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(9 pages)
7 June 2016Termination of appointment of Sharon Elaine Douglas as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Sharon Elaine Douglas as a director on 7 June 2016 (1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(9 pages)
12 May 2016Termination of appointment of Gavin James Ainsby as a director on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Gavin James Ainsby as a director on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page)
12 May 2016Appointment of Ms Aimee Leonora Nisbet as a secretary on 31 March 2016 (2 pages)
12 May 2016Appointment of Ms Aimee Leonora Nisbet as a secretary on 31 March 2016 (2 pages)
12 May 2016Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016 (1 page)
8 January 2016Termination of appointment of Michael David Mirams as a director on 31 December 2015 (1 page)
8 January 2016Director's details changed for Ms Charlotte Macleod on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of Michael David Mirams as a director on 31 December 2015 (1 page)
8 January 2016Director's details changed for Ms Charlotte Macleod on 4 January 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
17 July 2015Appointment of Ms Claire Blunt as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Ms Claire Blunt as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Ms Claire Blunt as a director on 1 July 2015 (2 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(10 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(10 pages)
2 January 2015Termination of appointment of James William Hartland Weir as a director on 23 December 2014 (1 page)
2 January 2015Termination of appointment of James William Hartland Weir as a director on 23 December 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(10 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(10 pages)
7 May 2014Director's details changed for Ms Anna Jones on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Ms Anna Jones on 28 April 2014 (2 pages)
9 January 2014Termination of appointment of Arnaud Roy De Puyfontaine as a director (1 page)
9 January 2014Appointment of Ms Anna Jones as a director (2 pages)
9 January 2014Termination of appointment of Arnaud Roy De Puyfontaine as a director (1 page)
9 January 2014Appointment of Ms Anna Jones as a director (2 pages)
29 October 2013Appointment of Mr James William Hartland Weir as a director (2 pages)
29 October 2013Appointment of Mr James William Hartland Weir as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
6 August 2013Termination of appointment of Andrew Humphries as a director (1 page)
6 August 2013Termination of appointment of Andrew Humphries as a director (1 page)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
18 October 2011Appointment of Mr Andrew John Humphries as a director (2 pages)
18 October 2011Appointment of Mr Simon Peter Barry Horne as a director (2 pages)
18 October 2011Appointment of Mr Simon Peter Barry Horne as a director (2 pages)
18 October 2011Appointment of Mr Andrew John Humphries as a director (2 pages)
12 October 2011Termination of appointment of Vivien Mackintosh as a director (1 page)
12 October 2011Termination of appointment of Vivien Mackintosh as a director (1 page)
11 October 2011Termination of appointment of Elizabeth Kershaw as a director (1 page)
11 October 2011Termination of appointment of Elizabeth Kershaw as a director (1 page)
11 October 2011Termination of appointment of Simon Horne as a director (1 page)
11 October 2011Termination of appointment of Simon Horne as a director (1 page)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
18 May 2011Director's details changed for Mr Gavin James Ainsby on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Gavin James Ainsby on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
1 June 2010Director's details changed for Mr Frank Anthony Bennack on 16 May 2010 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
1 June 2010Director's details changed for Mr Frank Anthony Bennack on 16 May 2010 (2 pages)
26 May 2010Director's details changed for Lynn Doughty on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Nicholas Coleridge on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Elizabeth Ann Kershaw on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael David Mirams on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Lynn Doughty on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Charlotte Macleod on 26 May 2010 (3 pages)
26 May 2010Director's details changed for Sharon Elaine Douglas on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael David Mirams on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Frank Anthony Bennack on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Pamela Rose Raynor on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Pamela Rose Raynor on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Simon Peter Barry Horne on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Simon Peter Barry Horne on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Gavin James Ainsby on 26 May 2010 (1 page)
26 May 2010Director's details changed for Vivien Elaine Mackintosh on 26 May 2010 (2 pages)
26 May 2010Director's details changed for John Duncan Edwards on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Sharon Elaine Douglas on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Frank Anthony Bennack on 26 May 2010 (2 pages)
26 May 2010Director's details changed for John Duncan Edwards on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Charlotte Macleod on 26 May 2010 (3 pages)
26 May 2010Director's details changed for Stephen Andrew Cripwell on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Nicholas Coleridge on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Andrew Cripwell on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Vivien Elaine Mackintosh on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Elizabeth Ann Kershaw on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Gavin James Ainsby on 26 May 2010 (1 page)
26 April 2010Full accounts made up to 31 December 2009 (23 pages)
26 April 2010Full accounts made up to 31 December 2009 (23 pages)
7 April 2010Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 7 April 2010 (2 pages)
6 June 2009Return made up to 16/05/09; full list of members (8 pages)
6 June 2009Director's change of particulars / john edwards / 01/02/2009 (1 page)
6 June 2009Return made up to 16/05/09; full list of members (8 pages)
6 June 2009Director's change of particulars / john edwards / 01/02/2009 (1 page)
5 June 2009Appointment terminated director alice beattie (1 page)
5 June 2009Appointment terminated director alice beattie (1 page)
26 May 2009Director appointed arnaud nicholas phillippe maxime georges roy de puyfontaine (2 pages)
26 May 2009Director appointed arnaud nicholas phillippe maxime georges roy de puyfontaine (2 pages)
5 April 2009Full accounts made up to 31 December 2008 (20 pages)
5 April 2009Full accounts made up to 31 December 2008 (20 pages)
11 November 2008Appointment terminated director victor ganzi (1 page)
11 November 2008Appointment terminated director victor ganzi (1 page)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
9 June 2008Return made up to 16/05/08; full list of members (8 pages)
9 June 2008Return made up to 16/05/08; full list of members (8 pages)
9 June 2008Director's change of particulars / frank bennack / 09/06/2008 (1 page)
9 June 2008Director's change of particulars / frank bennack / 09/06/2008 (1 page)
17 July 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 July 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2007Full accounts made up to 31 December 2006 (20 pages)
21 June 2007Full accounts made up to 31 December 2006 (20 pages)
20 February 2007Resolutions
  • RES13 ‐ Dir/sec appt 08/02/07
(1 page)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007Resolutions
  • RES13 ‐ Dir/sec appt 08/02/07
(1 page)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 June 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 June 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
11 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 June 2004Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (19 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (19 pages)
11 June 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
24 April 2003Full accounts made up to 31 December 2002 (19 pages)
24 April 2003Full accounts made up to 31 December 2002 (19 pages)
18 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 October 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Return made up to 16/05/02; full list of members (14 pages)
12 June 2002Return made up to 16/05/02; full list of members (14 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Return made up to 16/05/01; full list of members (10 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Return made up to 16/05/01; full list of members (10 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (7 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (7 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000Secretary resigned;director resigned (1 page)
13 July 2000New director appointed (4 pages)
13 July 2000New director appointed (4 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
3 July 2000Return made up to 16/05/00; full list of members (10 pages)
3 July 2000Return made up to 16/05/00; full list of members (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (23 pages)
30 June 2000Full accounts made up to 31 December 1999 (23 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (21 pages)
5 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 1999Full accounts made up to 31 December 1998 (21 pages)
5 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Full accounts made up to 31 December 1997 (20 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Full accounts made up to 31 December 1997 (20 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Return made up to 16/05/98; full list of members (12 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Return made up to 16/05/98; full list of members (12 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
20 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 1997Full accounts made up to 31 December 1996 (20 pages)
9 April 1997Full accounts made up to 31 December 1996 (20 pages)
18 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1996Full accounts made up to 31 December 1995 (20 pages)
18 June 1996Full accounts made up to 31 December 1995 (20 pages)
4 July 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 1995Full accounts made up to 31 December 1994 (20 pages)
4 July 1995Full accounts made up to 31 December 1994 (20 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director's particulars changed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director's particulars changed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1986Director resigned;new director appointed (2 pages)
3 July 1986Director resigned;new director appointed (2 pages)
4 July 1977Incorporation (41 pages)
4 July 1977Incorporation (41 pages)