Company NameEaglemoss Publications Limited
Company StatusDissolved
Company Number01369365
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameEaglemoss Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Margaret Calmels
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(20 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 13 September 2016)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thurleigh Road
Wandsworth Common
London
SW12 8UG
Director NameTracey Anne Hinchliffe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 13 September 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale 16 Dorney Reach Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DX
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NamePierre Viala
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameMr Alexander Neal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameMarc Doboin
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2016)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameOlivier Beressi
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameJoseph Georges Bensoussan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameEdward Patrick Cavendish
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 13 November 2000)
RolePublisher
Correspondence Address17 Kensington Square
London
W8 5HH
Director NameEstelle Beverley Hilton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 09 February 2007)
RoleBoard Director
Correspondence Address37 Newton Road
London
W2 5JR
Director NameJudith Steel O'Heney Sibley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 09 January 2003)
RoleCommercial Director
Correspondence Address22 Oldbury Place
London
W1U 5PL
Director NameMr David Mark Stanley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 09 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameMr David Mark Stanley
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameStephen Paul Rose
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address38 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameMr Matthew John Lebus
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleMarketing Director
Correspondence Address89 Blenheim Crescent
London
W11 2EQ
Director NameIsabel Moore
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleEditorial Director
Correspondence Address19 Rothschild Road
Chiswick
London
W4 5HS
Director NameCarol Elizabeth Collins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RoleArt Director
Correspondence Address61 Geraldine Road
London
SW18 2NS
Director NameEluned Elizabeth James
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleEditorial Director
Correspondence Address43 Lochaline Street
London
W6 9SJ
Director NameStephen Paul Rose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2007)
RoleFinance Director
Correspondence Address38 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameSuzanne Marie Cullen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 October 2007)
RoleMarketing Director
Correspondence Address17 Quarry Road
Wandsworth
London
SW18 2QH
Director NameOlivier Beressi
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2007(28 years, 9 months after company formation)
Appointment Duration7 years (resigned 18 March 2014)
RolePublisher
Country of ResidenceFrance
Correspondence Address4 Avenue Du Belloy
78110 Le Vesinet
Paris
Foreign
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(29 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed30 August 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMauricio Altarriba
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed20 November 2013(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2015)
RoleDeputy General Manager
Country of ResidenceSpain
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameFabien Redon
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2014(36 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameEaglemoss Holdings (UK) Limited (Corporation)
StatusResigned
Appointed18 March 2014(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
Correspondence Address1st Floor Beaumont House Avonmore Road
London
W14 8TS

Contact

Websiteeaglemoss.co.uk

Location

Registered Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

500k at £1Eaglemoss Publishing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,674,911
Gross Profit£15,087,768
Net Worth-£2,723,335
Cash£645,687
Current Liabilities£19,074,164

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 June 2015Delivered on: 15 July 2015
Persons entitled: Solutus Advisors Limited (As Facility Agent)

Classification: A registered charge
Outstanding
11 October 2010Delivered on: 12 October 2010
Satisfied on: 17 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2010Delivered on: 14 July 2010
Satisfied on: 14 July 2015
Persons entitled: Credit Lyonnais (“Facility Agent”)

Classification: Charge over receivables
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts, all monetary claims and all related rights. By way of first floating charge all present and future accounts, monetary claims and all related rights see image for full details.
Fully Satisfied
15 January 2005Delivered on: 25 January 2005
Satisfied on: 6 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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 January 1999Delivered on: 18 January 1999
Satisfied on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or eaglemoss international limited to the chargee under on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 1985Delivered on: 13 February 1985
Satisfied on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, cromwell road, london SW7 2HR.
Fully Satisfied
4 September 1984Delivered on: 17 September 1984
Satisfied on: 3 February 2007
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: eaglemoss publications limited.
Fully Satisfied
12 December 1978Delivered on: 28 December 1978
Satisfied on: 3 February 2007
Persons entitled: Gilat A.G.

Classification: Debenture
Secured details: £250,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (4 pages)
17 June 2016Application to strike the company off the register (4 pages)
14 December 2015All of the property or undertaking has been released from charge 013693650008 (1 page)
14 December 2015All of the property or undertaking has been released from charge 013693650008 (1 page)
10 September 2015Full accounts made up to 31 December 2014 (25 pages)
10 September 2015Full accounts made up to 31 December 2014 (25 pages)
20 July 2015Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Pierre Viala as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Pierre Viala as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages)
16 July 2015Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Eaglemoss Holdings (Uk) Limited as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Eaglemoss Holdings (Uk) Limited as a director on 30 June 2015 (1 page)
15 July 2015Registration of charge 013693650008, created on 30 June 2015 (34 pages)
15 July 2015Registration of charge 013693650008, created on 30 June 2015 (34 pages)
14 July 2015Satisfaction of charge 6 in full (1 page)
14 July 2015Satisfaction of charge 6 in full (1 page)
13 July 2015Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Alexander Neal as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Alexander Neal as a director on 30 June 2015 (3 pages)
13 July 2015Resolutions
  • RES13 ‐ Various documents approved by the company 30/06/2015
(3 pages)
13 July 2015Appointment of Marc Doboin as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Marc Doboin as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(6 pages)
20 November 2014Appointment of Fabien Redon as a director on 15 September 2014 (2 pages)
20 November 2014Appointment of Fabien Redon as a director on 15 September 2014 (2 pages)
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page)
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page)
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(7 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(7 pages)
14 May 2014Full accounts made up to 31 December 2013 (25 pages)
14 May 2014Full accounts made up to 31 December 2013 (25 pages)
26 March 2014Termination of appointment of Olivier Beressi as a director (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Appointment of group executive director 18/03/2014
(1 page)
26 March 2014Appointment of Eaglemoss Holdings (Uk) Limited as a director (3 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2014Appointment of Eaglemoss Holdings (Uk) Limited as a director (3 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2014Resolutions
  • RES13 ‐ Appointment of group executive director 18/03/2014
(1 page)
26 March 2014Termination of appointment of Olivier Beressi as a director (2 pages)
21 November 2013Appointment of Mauricio Altarriba as a director (2 pages)
21 November 2013Appointment of Mauricio Altarriba as a director (2 pages)
10 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
21 January 2013Full accounts made up to 30 June 2012 (25 pages)
21 January 2013Full accounts made up to 30 June 2012 (25 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
11 April 2012Full accounts made up to 30 June 2011 (26 pages)
11 April 2012Full accounts made up to 30 June 2011 (26 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
5 October 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2010Change of share class name or designation (2 pages)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2010Change of share class name or designation (2 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (20 pages)
22 June 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Appointment terminated secretary christopher campkin (1 page)
6 April 2009Appointment terminated secretary christopher campkin (1 page)
6 April 2009Appointment terminated director christopher campkin (1 page)
6 April 2009Appointment terminated director christopher campkin (1 page)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
12 August 2008Return made up to 20/06/08; full list of members (5 pages)
12 August 2008Return made up to 20/06/08; full list of members (5 pages)
2 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
2 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
14 April 2008Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page)
14 April 2008Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
12 September 2007Secretary resigned;director resigned (1 page)
12 September 2007New secretary appointed;new director appointed (1 page)
12 September 2007New secretary appointed;new director appointed (1 page)
12 September 2007Secretary resigned;director resigned (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 20/06/07; full list of members (4 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 20/06/07; full list of members (4 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
30 August 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
30 August 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
23 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Particulars of mortgage/charge (9 pages)
25 January 2005Particulars of mortgage/charge (9 pages)
13 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
13 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
23 July 2004Return made up to 20/06/04; full list of members (9 pages)
23 July 2004Return made up to 20/06/04; full list of members (9 pages)
13 July 2004Full accounts made up to 30 September 2003 (13 pages)
13 July 2004Full accounts made up to 30 September 2003 (13 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 August 2003Return made up to 20/06/03; full list of members (9 pages)
4 August 2003Return made up to 20/06/03; full list of members (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
29 July 2003Full accounts made up to 30 September 2002 (14 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
21 July 2002Return made up to 20/06/02; full list of members (9 pages)
21 July 2002Return made up to 20/06/02; full list of members (9 pages)
16 July 2002Full accounts made up to 30 September 2001 (13 pages)
16 July 2002Full accounts made up to 30 September 2001 (13 pages)
13 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 2000Return made up to 20/06/00; full list of members (8 pages)
27 July 2000Return made up to 20/06/00; full list of members (8 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
2 July 1999Return made up to 20/06/99; full list of members (10 pages)
2 July 1999Return made up to 20/06/99; full list of members (10 pages)
18 June 1999Registered office changed on 18/06/99 from: 7 cromwell road london SW7 2HR (1 page)
18 June 1999Registered office changed on 18/06/99 from: 7 cromwell road london SW7 2HR (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Full accounts made up to 30 September 1997 (14 pages)
13 July 1998Full accounts made up to 30 September 1997 (14 pages)
28 May 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
21 August 1997Return made up to 20/06/97; no change of members (6 pages)
21 August 1997Return made up to 20/06/97; no change of members (6 pages)
25 July 1997Full accounts made up to 30 September 1996 (14 pages)
25 July 1997Full accounts made up to 30 September 1996 (14 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
16 June 1996Return made up to 20/06/96; full list of members (8 pages)
16 June 1996Return made up to 20/06/96; full list of members (8 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
27 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 March 1994New director appointed (2 pages)
25 March 1994New director appointed (2 pages)
6 March 1992New director appointed (2 pages)
6 March 1992New director appointed (2 pages)
12 September 1989New director appointed (2 pages)
12 September 1989New director appointed (2 pages)
29 August 1989Full group accounts made up to 30 September 1988 (18 pages)
29 August 1989Full group accounts made up to 30 September 1988 (18 pages)
1 July 1986Group of companies' accounts made up to 30 September 1985 (16 pages)
1 July 1986Group of companies' accounts made up to 30 September 1985 (16 pages)
8 August 1978Company name changed\certificate issued on 08/08/78 (2 pages)
8 August 1978Company name changed\certificate issued on 08/08/78 (2 pages)
18 May 1978Incorporation (15 pages)
18 May 1978Incorporation (15 pages)