Wandsworth Common
London
SW12 8UG
Director Name | Tracey Anne Hinchliffe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 13 September 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale 16 Dorney Reach Road Dorney Reach Maidenhead Berkshire SL6 0DX |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Pierre Viala |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Mr Alexander Neal |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Marc Doboin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2016) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Olivier Beressi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Joseph Georges Bensoussan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Edward Patrick Cavendish |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 November 2000) |
Role | Publisher |
Correspondence Address | 17 Kensington Square London W8 5HH |
Director Name | Estelle Beverley Hilton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 February 2007) |
Role | Board Director |
Correspondence Address | 37 Newton Road London W2 5JR |
Director Name | Judith Steel O'Heney Sibley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 January 2003) |
Role | Commercial Director |
Correspondence Address | 22 Oldbury Place London W1U 5PL |
Director Name | Mr David Mark Stanley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 February 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | Mr David Mark Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | Stephen Paul Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 38 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Mr Matthew John Lebus |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Marketing Director |
Correspondence Address | 89 Blenheim Crescent London W11 2EQ |
Director Name | Isabel Moore |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Editorial Director |
Correspondence Address | 19 Rothschild Road Chiswick London W4 5HS |
Director Name | Carol Elizabeth Collins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1996) |
Role | Art Director |
Correspondence Address | 61 Geraldine Road London SW18 2NS |
Director Name | Eluned Elizabeth James |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Editorial Director |
Correspondence Address | 43 Lochaline Street London W6 9SJ |
Director Name | Stephen Paul Rose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2007) |
Role | Finance Director |
Correspondence Address | 38 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Suzanne Marie Cullen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 October 2007) |
Role | Marketing Director |
Correspondence Address | 17 Quarry Road Wandsworth London SW18 2QH |
Director Name | Olivier Beressi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2007(28 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 18 March 2014) |
Role | Publisher |
Country of Residence | France |
Correspondence Address | 4 Avenue Du Belloy 78110 Le Vesinet Paris Foreign |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mauricio Altarriba |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 November 2013(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2015) |
Role | Deputy General Manager |
Country of Residence | Spain |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Fabien Redon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2014(36 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Director Name | Eaglemoss Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Correspondence Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
Website | eaglemoss.co.uk |
---|
Registered Address | 1st Floor Beaumont House Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
500k at £1 | Eaglemoss Publishing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,674,911 |
Gross Profit | £15,087,768 |
Net Worth | -£2,723,335 |
Cash | £645,687 |
Current Liabilities | £19,074,164 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2015 | Delivered on: 15 July 2015 Persons entitled: Solutus Advisors Limited (As Facility Agent) Classification: A registered charge Outstanding |
---|---|
11 October 2010 | Delivered 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 2010 | Delivered on: 14 July 2010 Satisfied on: 14 July 2015 Persons entitled: Credit Lyonnais (“Facility Agentâ€) 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 2005 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2016 | Application to strike the company off the register (4 pages) |
17 June 2016 | Application to strike the company off the register (4 pages) |
14 December 2015 | All of the property or undertaking has been released from charge 013693650008 (1 page) |
14 December 2015 | All of the property or undertaking has been released from charge 013693650008 (1 page) |
10 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 July 2015 | Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Pierre Viala as a director on 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Pierre Viala as a director on 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Eaglemoss Holdings (Uk) Limited as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Eaglemoss Holdings (Uk) Limited as a director on 30 June 2015 (1 page) |
15 July 2015 | Registration of charge 013693650008, created on 30 June 2015 (34 pages) |
15 July 2015 | Registration of charge 013693650008, created on 30 June 2015 (34 pages) |
14 July 2015 | Satisfaction of charge 6 in full (1 page) |
14 July 2015 | Satisfaction of charge 6 in full (1 page) |
13 July 2015 | Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Alexander Neal as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Alexander Neal as a director on 30 June 2015 (3 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Appointment of Marc Doboin as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Marc Doboin as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages) |
13 July 2015 | Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 November 2014 | Appointment of Fabien Redon as a director on 15 September 2014 (2 pages) |
20 November 2014 | Appointment of Fabien Redon as a director on 15 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 March 2014 | Termination of appointment of Olivier Beressi as a director (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of Eaglemoss Holdings (Uk) Limited as a director (3 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of Eaglemoss Holdings (Uk) Limited as a director (3 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Termination of appointment of Olivier Beressi as a director (2 pages) |
21 November 2013 | Appointment of Mauricio Altarriba as a director (2 pages) |
21 November 2013 | Appointment of Mauricio Altarriba as a director (2 pages) |
10 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (26 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (26 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
5 October 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Change of share class name or designation (2 pages) |
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Appointment terminated secretary christopher campkin (1 page) |
6 April 2009 | Appointment terminated secretary christopher campkin (1 page) |
6 April 2009 | Appointment terminated director christopher campkin (1 page) |
6 April 2009 | Appointment terminated director christopher campkin (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | New secretary appointed;new director appointed (1 page) |
12 September 2007 | New secretary appointed;new director appointed (1 page) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Return made up to 20/06/06; full list of members
|
17 August 2006 | Return made up to 20/06/06; full list of members
|
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
30 August 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
30 August 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
23 July 2005 | Return made up to 20/06/05; full list of members
|
23 July 2005 | Return made up to 20/06/05; full list of members
|
25 January 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | Particulars of mortgage/charge (9 pages) |
13 October 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
23 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
21 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
21 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
16 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members
|
13 July 2001 | Return made up to 20/06/01; full list of members
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
27 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (10 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (10 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 7 cromwell road london SW7 2HR (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 7 cromwell road london SW7 2HR (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 20/06/98; no change of members
|
16 July 1998 | Return made up to 20/06/98; no change of members
|
13 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
21 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members (8 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members (8 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
27 July 1995 | Return made up to 20/06/95; no change of members
|
27 July 1995 | Return made up to 20/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
25 March 1994 | New director appointed (2 pages) |
25 March 1994 | New director appointed (2 pages) |
6 March 1992 | New director appointed (2 pages) |
6 March 1992 | New director appointed (2 pages) |
12 September 1989 | New director appointed (2 pages) |
12 September 1989 | New director appointed (2 pages) |
29 August 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
29 August 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
1 July 1986 | Group of companies' accounts made up to 30 September 1985 (16 pages) |
1 July 1986 | Group of companies' accounts made up to 30 September 1985 (16 pages) |
8 August 1978 | Company name changed\certificate issued on 08/08/78 (2 pages) |
8 August 1978 | Company name changed\certificate issued on 08/08/78 (2 pages) |
18 May 1978 | Incorporation (15 pages) |
18 May 1978 | Incorporation (15 pages) |