Company NameGl Assessment Limited
Company StatusActive
Company Number01525617
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Previous NamesAlnery No. 79 Limited and Nfer-Nelson Publishing Company Limited(The)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameNeal Dittersdorf
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(42 years, 5 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameChristopher Bauleke
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(42 years, 5 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameMr Ted Jeffrey Wolf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(43 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleInterim Cfo/Svp Global Controller
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Secretary NameRoxburgh Milkins Limited (Corporation)
StatusCurrent
Appointed27 June 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressMerchants House North Wapping Road
Bristol
BS1 4RW
Director NameDr Robert Tucker Feltham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleDivisional Manager
Correspondence Address49 Myrtle Road
Hampton Hill
Hampton
Middlesex
TW12 1QB
Director NameMrs Nicole Harrison
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleConsultant In Education And Local Government
Correspondence Address11 Cholmeley Park
Highgate
London
N6 5ET
Director NameSir James Arnot Hamilton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressPentlands 9 Cedar Road
Farnborough
Hampshire
GU14 7AF
Director NameMr Barry James Fowler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 July 1992)
RoleAccountant
Correspondence Address15 Chalgrove Way
Emmer Green
Reading
Berkshire
RG4 8SJ
Director NameMr Ian James Florance
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2002)
RoleSales And Marketing Director
Correspondence Address16 Queens Street
Henley On Thames
Oxfordshire
RG9 1AP
Director NameMr David Halliday Croom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1996)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew Manor Farm
Low Ham
Langport
Somerset
TA10 9DP
Director NameMalcolm Graham Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleMarketing Director
Correspondence Address10 Grenville Mansions
Hunter Street
London
WC1N 1BG
Director NameRichard David Charles Bunker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanton Drive
Summersdale
Chichester
West Sussex
PO19 5QN
Director NameMiss Joyce Elizabeth Leslie Baird
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleRetired
Correspondence Address26 Fulbrooke Road
Cambridge
Cambridgeshire
CB3 9EE
Director NameDr Clare Burstall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1993)
RoleDirector Of Nfer
Correspondence Address26 Lennox Gardens
London
SW1X 0DQ
Secretary NameMr David Marshall May-Bowles
NationalityBritish
StatusResigned
Appointed19 June 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address21 Edinburgh Gardens
Windsor
Berkshire
SL4 2AN
Director NameDr Seamus Francis Hegarty
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1994(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2000)
RoleDirector Nfer
Correspondence Address5 Ludlow Road
Ealing
London
W5 1NX
Director NameMrs Valerie Mary Glauert
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2000)
RoleEducation Consultant
Correspondence AddressWoodcote
St Lawrence Drive
Cringleford
Norwich
NR4 7RZ
Secretary NameAdrian Barrington Clark
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2000)
RoleAccountant
Correspondence AddressHigh Beeches
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EL
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameRaymond Fagan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1998)
RoleFinance Director
Correspondence Address22 Dougal Avenue
Livingston
New Jersey
07039
Director NameMr Brian Lawrence Earle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 1998)
RoleVice President
Correspondence Address4 Bloom Park Road
London
SW6 7BG
Director NameRobert Carl Cullen
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2000)
RolePublishing
Correspondence Address29 Butternut Lane
Stamford 06903
Ct Usa
Director NameSir Brian Edward Frederick Fender
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleChief Executive Hefce
Country of ResidenceUnited Kingdom
Correspondence AddressBtg Plc 10 Fleet Place
Limeburner Lane
London
EC4M 7SB
Director NameJohn Francis Bellizzi
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican-Italian
StatusResigned
Appointed29 June 1999(18 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2000)
RoleExecutive
Correspondence Address138 Oakland Beach Avenue
Rye
New York 10580
United States
Secretary NameLee Warren
NationalityBritish
StatusResigned
Appointed31 May 2000(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2001)
RoleAccountant
Correspondence AddressHalvan House 18b Half Mile
Leeds
West Yorkshire
LS13 1BW
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed05 July 2001(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2006(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed25 April 2006(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMr Adrian Alexis Eaglestone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(28 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameMr Robert Dargue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(28 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Alastair David Brooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 June 2007(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed06 May 2009(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2016)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Contact

Websitegl-assessment.co.uk
Email address[email protected]
Telephone07 740393448
Telephone regionMobile

Location

Registered Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Gl Education Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,871,000
Gross Profit£17,317,000
Net Worth£41,017,000
Current Liabilities£30,854,000

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Charges

25 June 2021Delivered on: 8 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2020Delivered on: 6 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2012Delivered on: 17 April 2012
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
24 June 2022Delivered on: 5 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2010Delivered on: 29 June 2010
Satisfied on: 23 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
26 April 2006Delivered on: 4 May 2006
Satisfied on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land,all plant and machinery,all rental and other income and all debts and claims in connection with any,lease,agreement or licence. See the mortgage charge document for full details.
Fully Satisfied
7 March 2000Delivered on: 16 March 2000
Satisfied on: 26 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all book debts and other debts and all moneys received in respect of such debts.
Fully Satisfied

Filing History

3 January 2024Appointment of Mr Ted Jeffrey Wolf as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Alastair David Brooks as a director on 31 December 2023 (1 page)
17 October 2023Full accounts made up to 31 December 2022 (31 pages)
24 August 2023Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page)
10 July 2023Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
24 April 2023Satisfaction of charge 015256170005 in full (1 page)
24 April 2023Satisfaction of charge 015256170006 in full (1 page)
24 April 2023Satisfaction of charge 015256170009 in full (1 page)
24 April 2023Satisfaction of charge 015256170008 in full (1 page)
24 April 2023Satisfaction of charge 015256170010 in full (1 page)
24 April 2023Satisfaction of charge 015256170007 in full (1 page)
13 April 2023Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages)
30 January 2023Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages)
5 July 2022Registration of charge 015256170010, created on 24 June 2022 (68 pages)
14 June 2022Full accounts made up to 31 December 2021 (36 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (36 pages)
8 July 2021Registration of charge 015256170009, created on 25 June 2021 (66 pages)
30 June 2021Registration of charge 015256170008, created on 25 June 2021 (66 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (38 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 March 2020Registration of charge 015256170007, created on 27 February 2020 (67 pages)
15 January 2020Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page)
15 January 2020Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 April 2018Registration of charge 015256170006, created on 27 March 2018 (66 pages)
22 September 2017Full accounts made up to 31 December 2016 (31 pages)
22 September 2017Full accounts made up to 31 December 2016 (31 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
27 September 2016Registration of charge 015256170005, created on 22 September 2016 (23 pages)
27 September 2016Registration of charge 015256170005, created on 22 September 2016 (23 pages)
15 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
19 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
19 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(5 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(5 pages)
9 June 2016Satisfaction of charge 4 in full (4 pages)
9 June 2016Satisfaction of charge 4 in full (4 pages)
13 July 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(5 pages)
23 September 2014Section 519 (2 pages)
23 September 2014Section 519 (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(5 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(5 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (31 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (31 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Director appointed robert dargue (3 pages)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Director appointed robert dargue (3 pages)
27 August 2009Director appointed adrian eaglestone (3 pages)
27 August 2009Appointment terminated director david smith (1 page)
27 August 2009Director appointed adrian eaglestone (3 pages)
27 August 2009Appointment terminated director david smith (1 page)
20 July 2009Return made up to 13/05/09; full list of members (3 pages)
20 July 2009Return made up to 13/05/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 October 2008Resolutions
  • RES13 ‐ 175 conf dire 01/10/2008
(3 pages)
6 October 2008Resolutions
  • RES13 ‐ 175 conf dire 01/10/2008
(3 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
2 January 2008Company name changed nfer-nelson publishing company l imited(the)\certificate issued on 02/01/08 (3 pages)
2 January 2008Company name changed nfer-nelson publishing company l imited(the)\certificate issued on 02/01/08 (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
30 July 2007Full accounts made up to 31 December 2006 (21 pages)
30 July 2007Full accounts made up to 31 December 2006 (21 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
11 July 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 July 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 December 2006Return made up to 13/05/06; full list of members (8 pages)
19 December 2006Return made up to 13/05/06; full list of members (8 pages)
3 November 2006Full accounts made up to 31 December 2005 (24 pages)
3 November 2006Full accounts made up to 31 December 2005 (24 pages)
20 June 2006Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
20 June 2006Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
26 May 2004Return made up to 13/05/04; full list of members (3 pages)
26 May 2004Return made up to 13/05/04; full list of members (3 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 July 2003Full accounts made up to 30 September 2002 (22 pages)
28 July 2003Full accounts made up to 30 September 2002 (22 pages)
14 May 2003Return made up to 13/05/03; full list of members (3 pages)
14 May 2003Return made up to 13/05/03; full list of members (3 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (22 pages)
30 July 2002Full accounts made up to 30 September 2001 (22 pages)
27 June 2002Return made up to 13/05/02; full list of members (3 pages)
27 June 2002Return made up to 13/05/02; full list of members (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
6 September 2001Return made up to 13/05/01; full list of members (3 pages)
6 September 2001Return made up to 13/05/01; full list of members (3 pages)
23 August 2001Full accounts made up to 30 September 2000 (22 pages)
23 August 2001Full accounts made up to 30 September 2000 (22 pages)
20 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (1 page)
6 July 2001New secretary appointed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: the mere upton park slough SL1 2DQ (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: the mere upton park slough SL1 2DQ (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
16 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
16 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 May 2000Full accounts made up to 31 December 1999 (20 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2000Full accounts made up to 31 December 1999 (20 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
15 July 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1999Full accounts made up to 31 December 1998 (17 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
20 May 1999Return made up to 13/05/99; no change of members (8 pages)
20 May 1999Return made up to 13/05/99; no change of members (8 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (17 pages)
14 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
9 July 1997Full accounts made up to 31 December 1996 (18 pages)
9 July 1997Full accounts made up to 31 December 1996 (18 pages)
21 May 1997Return made up to 13/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 1997Return made up to 13/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
23 August 1996Full accounts made up to 31 December 1995 (18 pages)
23 August 1996Full accounts made up to 31 December 1995 (18 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
21 May 1996Return made up to 13/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 1996Return made up to 13/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (17 pages)
12 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Full accounts made up to 31 December 1994 (17 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
16 June 1993Return made up to 10/06/93; full list of members (9 pages)
16 June 1993Return made up to 10/06/93; full list of members (9 pages)
27 August 1991Return made up to 24/07/91; change of members (13 pages)
27 August 1991Return made up to 24/07/91; change of members (13 pages)
25 September 1990Return made up to 24/07/90; full list of members (8 pages)
25 September 1990Return made up to 24/07/90; full list of members (8 pages)
25 November 1988Memorandum and Articles of Association (64 pages)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 November 1988Memorandum and Articles of Association (64 pages)
25 September 1987Return made up to 14/08/87; full list of members (6 pages)
25 September 1987Return made up to 14/08/87; full list of members (6 pages)
29 September 1986Annual return made up to 30/05/86 (7 pages)
29 September 1986Annual return made up to 30/05/86 (7 pages)
18 July 1984Annual return made up to 26/04/84 (5 pages)
18 July 1984Annual return made up to 26/04/84 (5 pages)
6 August 1983Annual return made up to 13/05/82 (4 pages)
6 August 1983Annual return made up to 13/05/82 (4 pages)
3 February 1981Allotment of shares (2 pages)
3 February 1981Allotment of shares (2 pages)
3 February 1981Share capital (1 page)
3 February 1981Share capital (1 page)
13 January 1981Company name changed\certificate issued on 13/01/81 (2 pages)
13 January 1981Company name changed\certificate issued on 13/01/81 (2 pages)
31 October 1980Incorporation (15 pages)
31 October 1980Incorporation (15 pages)