Company NameBuchanan Communications Limited
Company StatusActive
Company Number01499986
CategoryPrivate Limited Company
Incorporation Date5 June 1980(43 years, 11 months ago)
Previous NamesBinns Cornwall & Partners Limited and Binns Cornwall Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Anthony Oldworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandlands
River
Petworth
West Sussex
GU28 9AS
Director NameGolam Mohammed Saiful Haque
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(14 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Leamington Avenue
Morden
Surrey
SM4 4DH
Secretary NameGolam Mohammed Saiful Haque
NationalityBritish
StatusCurrent
Appointed26 August 1994(14 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Leamington Avenue
Morden
Surrey
SM4 4DH
Director NameMr Charles John Ryland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(16 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressTowngate House
Tidebrook
Wadhurst
East Sussex
TN5 6PE
Director NameRobert James Morse
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(20 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vardens Road
London
SW11 1RH
Director NameMark Court
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(23 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Ridge Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMr Timothy John Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Green Lane
West Clandon
Guildford
Surrey
GU4 7UP
Director NameRichard James Darby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Park Mansions Prince Of Wales Drive
London
SW11 4HG
Director NameDr Steve Liebmann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressPost House
Sparsholt
Winchester
Hampshire
SO21 2NR
Director NameSydney Tony Lyons
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 21 July 1993)
RolePR Executive
Correspondence Address20 George Street
Berkhamsted
Hertfordshire
HP4 2EG
Secretary NameRichard James Darby
NationalityBritish
StatusResigned
Appointed23 August 1992(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 August 1994)
RoleCompany Director
Correspondence Address5 Orient Street
West Square
London
SE11 4SR
Director NameMs Zena Clare Bates
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address5 Elsynge Road
London
SW18 2HW
Director NameMr David Robert Bick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm Methwold Road
Methwold Hythe
Thetford
Norfolk
IP26 4QH
Director NameValentina Louise McCarthy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1996)
RolePublic Relations
Correspondence Address11 Ebbsfleet Road
Cricklewood
London
NW2 3NB
Director NameMr Mark John Courtenay Edwards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 2 months after company formation)
Appointment Duration22 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Sisters Avenue
London
SW11 5SR
Director NameMr Andrew Robert Yeo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheriton 16 Smarts Heath Road
Woking
Surrey
GU22 0NP
Director NameKathryn Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6BD
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(17 years, 4 months after company formation)
Appointment Duration11 years (resigned 20 October 2008)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Timothy Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(17 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Herondale Avenue
London
SW18 3JN
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2000)
RoleChartered Accountant
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Director NameMiss Lisa Baderoon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(19 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Highland Cottages
Off Bute Road
Wallington
Surrey
SM6 8BP
Director NameNicola Jane Audrey How
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFlat B
167 Porchester Terrace North
London
W2 6BJ
Director NameMs Claire Fargeot
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(22 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braids
20 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameJudith Parry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressIvy Cottage
Over Lane Rawdon
Leeds
LS19 6DN
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Giles William Sanderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(35 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bowerdean Street
London
SW6 3TW
Director NameMr Laurence Adrian Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(35 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2020)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR

Contact

Websitewww.buchanan.uk.com
Telephone020 74665000
Telephone regionLondon

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Cockpit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,400,086
Gross Profit£5,685,097
Net Worth£3,127,391
Cash£3,624,971
Current Liabilities£1,960,529

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

24 July 1996Delivered on: 31 July 1996
Satisfied on: 5 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 July 1996Delivered on: 31 July 1996
Satisfied on: 5 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36 st andrew's hill london borough of city of london t/n NGL410192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 June 1990Delivered on: 10 July 1990
Satisfied on: 26 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 1986Delivered on: 9 January 1987
Satisfied on: 5 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Incl. All heritable property & assets in scotland. 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
16 September 1983Delivered on: 20 September 1983
Satisfied on: 18 May 1991
Persons entitled: Lock Securities Limited

Classification: Debenture
Secured details: £90,000 due from the company to the chargee pursuant to the terms of a loan agreement dated 16 sep 1983.
Particulars: Floating charge over undertaking and all property and assets present and future (see doc M16).
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 July 2020Termination of appointment of Laurence Adrian Mellman as a director on 25 June 2020 (1 page)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (24 pages)
31 May 2018Termination of appointment of Giles William Sanderson as a director on 1 May 2018 (1 page)
30 April 2018Termination of appointment of Richard James Darby as a director on 1 April 2018 (1 page)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (24 pages)
13 June 2017Full accounts made up to 31 December 2016 (24 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 August 2016Termination of appointment of Mark John Courtenay Edwards as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Mark John Courtenay Edwards as a director on 1 August 2016 (1 page)
25 June 2016Full accounts made up to 31 December 2015 (21 pages)
25 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 January 2016Director's details changed for Richard James Darby on 27 January 2016 (2 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(12 pages)
27 January 2016Director's details changed for Mr Mark John Courtenay Edwards on 1 January 2015 (2 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(12 pages)
27 January 2016Director's details changed for Mark Court on 1 January 2015 (2 pages)
27 January 2016Director's details changed for Mr Giles William Sanderson on 1 October 2015 (2 pages)
27 January 2016Director's details changed for Mark Court on 1 January 2015 (2 pages)
27 January 2016Director's details changed for Richard James Darby on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Mark John Courtenay Edwards on 1 January 2015 (2 pages)
27 January 2016Director's details changed for Mr Giles William Sanderson on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Giles William Sanderson as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Giles William Sanderson as a director on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Lawrence Adrian Mellman on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Lawrence Adrian Mellman on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Lawrence Adrian Mellman as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Giles William Sanderson as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Lawrence Adrian Mellman as a director on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Lawrence Adrian Mellman on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Lawrence Adrian Mellman as a director on 1 October 2015 (2 pages)
19 May 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Full accounts made up to 31 December 2014 (18 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(10 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(10 pages)
13 August 2014Termination of appointment of Timothy Thompson as a director on 18 May 2014 (1 page)
13 August 2014Termination of appointment of Timothy Thompson as a director on 18 May 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 February 2014Director's details changed for Mark Court on 9 January 2014 (2 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(11 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(11 pages)
18 February 2014Director's details changed for Mark Court on 9 January 2014 (2 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(11 pages)
18 February 2014Termination of appointment of Paul Delaney as a director (1 page)
18 February 2014Termination of appointment of Paul Delaney as a director (1 page)
18 February 2014Director's details changed for Mark Court on 9 January 2014 (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
21 March 2013Director's details changed for Richard James Darby on 1 January 2012 (2 pages)
21 March 2013Director's details changed for Mark John Courtenay Edwards on 31 March 2012 (2 pages)
21 March 2013Director's details changed for Mark Court on 30 June 2012 (2 pages)
21 March 2013Director's details changed for Mr Timothy Thompson on 28 February 2012 (2 pages)
21 March 2013Director's details changed for Richard James Darby on 1 January 2012 (2 pages)
21 March 2013Director's details changed for Mark Court on 30 June 2012 (2 pages)
21 March 2013Director's details changed for Mr Timothy Thompson on 28 February 2012 (2 pages)
21 March 2013Director's details changed for Richard James Darby on 1 January 2012 (2 pages)
21 March 2013Director's details changed for Mark John Courtenay Edwards on 31 March 2012 (2 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
6 March 2013Termination of appointment of Timothy Anderson as a director (1 page)
6 March 2013Termination of appointment of Timothy Anderson as a director (1 page)
14 January 2013Termination of appointment of Timothy Anderson as a director (1 page)
14 January 2013Termination of appointment of Timothy Anderson as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (25 pages)
11 September 2012Full accounts made up to 31 December 2011 (25 pages)
25 January 2012Termination of appointment of Claire Fargeot as a director (1 page)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
25 January 2012Termination of appointment of Lisa Baderoon as a director (1 page)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
25 January 2012Termination of appointment of Lisa Baderoon as a director (1 page)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
25 January 2012Termination of appointment of Claire Fargeot as a director (1 page)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
26 April 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 26 April 2011 (1 page)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
15 June 2010Full accounts made up to 31 December 2009 (18 pages)
15 June 2010Full accounts made up to 31 December 2009 (18 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
10 August 2009Full accounts made up to 31 December 2008 (18 pages)
10 August 2009Full accounts made up to 31 December 2008 (18 pages)
19 February 2009Return made up to 09/01/09; full list of members (7 pages)
19 February 2009Return made up to 09/01/09; full list of members (7 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
5 June 2008Full accounts made up to 31 December 2007 (18 pages)
5 June 2008Full accounts made up to 31 December 2007 (18 pages)
27 February 2008Return made up to 09/01/08; full list of members (7 pages)
27 February 2008Return made up to 09/01/08; full list of members (7 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 February 2007Return made up to 09/01/07; full list of members (4 pages)
21 February 2007Return made up to 09/01/07; full list of members (4 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
14 August 2006Full accounts made up to 31 December 2005 (17 pages)
14 August 2006Full accounts made up to 31 December 2005 (17 pages)
8 February 2006Return made up to 09/01/06; full list of members (4 pages)
8 February 2006Return made up to 09/01/06; full list of members (4 pages)
21 December 2005Registered office changed on 21/12/05 from: 107 cheapside london EC2V 6DN (1 page)
21 December 2005Registered office changed on 21/12/05 from: 107 cheapside london EC2V 6DN (1 page)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 2004Full accounts made up to 31 December 2002 (17 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Full accounts made up to 31 December 2002 (17 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
23 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 January 2002Return made up to 09/01/02; full list of members (10 pages)
22 January 2002Return made up to 09/01/02; full list of members (10 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
23 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
28 June 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(9 pages)
9 May 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(9 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 April 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 April 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Return made up to 09/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Return made up to 09/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 1997Resolutions
  • WRES13 ‐ Written resolution
(33 pages)
31 October 1997Resolutions
  • WRES13 ‐ Written resolution
(33 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Auditor's resignation (2 pages)
26 October 1997Registered office changed on 26/10/97 from: hacker young st alphage house 2 fore street london EC2Y 5DH (1 page)
26 October 1997Registered office changed on 26/10/97 from: hacker young st alphage house 2 fore street london EC2Y 5DH (1 page)
26 October 1997Auditor's resignation (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
19 September 1997Full accounts made up to 31 December 1996 (18 pages)
19 September 1997Full accounts made up to 31 December 1996 (18 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 1996Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 23/08/96; full list of members (9 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 23/08/96; full list of members (9 pages)
9 September 1996Director resigned (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1995Return made up to 23/08/95; no change of members (8 pages)
4 October 1995Return made up to 23/08/95; no change of members (8 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Director's particulars changed (2 pages)
29 July 1994Memorandum and Articles of Association (10 pages)
29 July 1994Memorandum and Articles of Association (10 pages)
12 June 1990Company name changed binns cornwall LIMITED\certificate issued on 12/06/90 (4 pages)
12 June 1990Company name changed binns cornwall LIMITED\certificate issued on 12/06/90 (4 pages)
5 June 1980Incorporation (13 pages)
5 June 1980Incorporation (13 pages)
21 September 1979Certificate of incorporation (1 page)
21 September 1979Certificate of incorporation (1 page)