Company NamePsychology Press Limited
Company StatusDissolved
Company Number01493044
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesLawrence Erlbaum Associates Limited and Erlbaum (UK) Taylor & Francis Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Roger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(19 years, 8 months after company formation)
Appointment Duration16 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Michael Francis Forster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Villas
Brighton
East Sussex
BN1 3DG
Director NameMr Lawrence Erlbaum
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address62 Maria Drive
Hillsdale
New Jersey 07642
Foreign
Secretary NameMr Michael Francis Forster
NationalityBritish
StatusResigned
Appointed11 November 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Villas
Brighton
East Sussex
BN1 3DG
Director NameStephen Bryan Neal
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2001)
RolePublisher
Correspondence Address5 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2002)
RoleManaging Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed26 July 1995(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2001(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusResigned
Appointed31 October 2001(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(26 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed03 November 2006(26 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(27 years, 6 months after company formation)
Appointment Duration5 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Contact

Websitewww.brownsbfs.co.uk

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Taylor & Francis Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
10 March 2015Termination of appointment of Michael Forster as a director on 18 September 2014 (1 page)
10 March 2015Termination of appointment of Michael Forster as a director on 18 September 2014 (1 page)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2014Solvency Statement dated 18/09/14 (2 pages)
18 September 2014Solvency Statement dated 18/09/14 (2 pages)
18 September 2014Statement by Directors (2 pages)
18 September 2014Statement by Directors (2 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 1.00
(4 pages)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2014Statement of capital on 18 September 2014
  • GBP 1.00
(4 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(8 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(8 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
21 July 2011Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages)
21 July 2011Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (12 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (12 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
2 September 2009Director appointed mark kerswell (2 pages)
2 September 2009Director appointed mark kerswell (2 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 29/01/09; full list of members (5 pages)
4 February 2009Return made up to 29/01/09; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 31 December 2006 (11 pages)
19 December 2007Full accounts made up to 31 December 2006 (11 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2005 (15 pages)
22 May 2007Full accounts made up to 31 December 2005 (15 pages)
12 March 2007Return made up to 29/01/07; full list of members (8 pages)
12 March 2007Return made up to 29/01/07; full list of members (8 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
28 November 2006Location of register of members (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
23 February 2006Return made up to 29/01/06; full list of members (3 pages)
23 February 2006Return made up to 29/01/06; full list of members (3 pages)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2006Full accounts made up to 31 December 2004 (17 pages)
4 February 2006Full accounts made up to 31 December 2004 (17 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Location of register of members (1 page)
13 August 2004Location of register of members (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
23 July 2004Return made up to 30/04/04; full list of members (9 pages)
23 July 2004Return made up to 30/04/04; full list of members (9 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
26 September 2001Resolutions
  • RES13 ‐ Re: guarantee 11/09/01
(1 page)
26 September 2001Resolutions
  • RES13 ‐ Re: guarantee 11/09/01
(1 page)
29 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
29 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
8 June 2001Full accounts made up to 31 December 2000 (12 pages)
8 June 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2000Return made up to 18/06/00; full list of members (7 pages)
28 June 2000Return made up to 18/06/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Full accounts made up to 31 December 1999 (14 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE (1 page)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE (1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
15 June 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1997Return made up to 18/06/97; no change of members (4 pages)
27 October 1997Return made up to 18/06/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1997Full accounts made up to 31 December 1996 (13 pages)
20 February 1997Company name changed erlbaum (uk) taylor & francis li mited\certificate issued on 21/02/97 (3 pages)
20 February 1997Company name changed erlbaum (uk) taylor & francis li mited\certificate issued on 21/02/97 (3 pages)
7 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
1 August 1996Full accounts made up to 30 September 1995 (14 pages)
1 August 1996Full accounts made up to 30 September 1995 (14 pages)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
24 June 1996Return made up to 18/06/96; no change of members (4 pages)
17 February 1996Return made up to 11/11/95; full list of members (8 pages)
17 February 1996Location of register of members (1 page)
17 February 1996Location of register of members (1 page)
17 February 1996Return made up to 11/11/95; full list of members (8 pages)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Auditor's resignation (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 27 palmeira mansions church road hove sussex BN3 2FA (1 page)
17 November 1995Registered office changed on 17/11/95 from: 27 palmeira mansions church road hove sussex BN3 2FA (1 page)
15 September 1995Director resigned;new director appointed (4 pages)
15 September 1995Director resigned;new director appointed (4 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Company name changed lawrence erlbaum associates limi ted\certificate issued on 31/08/95 (4 pages)
30 August 1995Company name changed lawrence erlbaum associates limi ted\certificate issued on 31/08/95 (4 pages)
30 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
3 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
2 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
29 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
29 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
29 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)