Company NameFrances Lincoln Limited
DirectorChuk Kin Lau
Company StatusActive
Company Number01534990
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)
Previous NameSpinnerfold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chuk Kin Lau
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(37 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(11 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Anson Road
London
N7
Director NameFrances Elizabeth Rosmary Lincoln
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 March 2001)
RolePublisher
Correspondence Address30 Anson Road
London
N7
Secretary NameMr John Stewart Nicoll
NationalityBritish
StatusResigned
Appointed05 August 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Anson Road
London
N7
Director NameNicola Bowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 July 2001)
RolePublishing
Correspondence Address31 Palatine Road
Stoke Newington
London
N16 8SY
Director NameTimothy John Rix
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years after company formation)
Appointment Duration12 years (resigned 31 December 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
29 Barrington Road
London
N8 8QT
Secretary NameMrs Sarah Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed26 February 1997(16 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NamePaula Georgina Saunders
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2001)
RoleSales Director
Correspondence Address18 Orchard Road
Highgate
London
N6 5TR
Director NameMrs Sarah Elizabeth Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(18 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameMr James Ian Sutherland Gallacher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(19 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD
Director NameMs Janetta Otter-Barry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(20 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 April 2009)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Burley Gate
Hereford
Herefordshire
HR1 3QS
Wales
Director NameFred Buxton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2004)
RoleSales Director
Correspondence Address42 Old Park View
Enfield
Hertfordshire
EN2 7EJ
Director NameAnne Preston Fraser
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 August 2006)
RolePublishing
Correspondence Address7 Dresden Road
London
N19 3BE
Director NameMartin Oestreicher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2008)
RoleSales Director
Correspondence Address4 Chancellors
Arlesey
Bedfordshire
SG15 6YB
Director NameMr Jonathan David Rippon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Buxton Road
London
SW14 8SY
Director NameMr Andrew James Trevor Dunn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 November 2017)
RoleRights Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blythwood Road
Crouch Hill
London
N4 4EU
Director NameMr David Malcolm Riou Kewley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2011)
RolePublishing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
Steeple Aston
Oxfordshire
OX25 4SE
Director NameMs Gail Victoria Lynch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wendover Road
London
NW10 4RX
Director NameMs Helen Jean Sutherland Fraser
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Torriano Mews
Torriano Avenue
London
Nw5 2rz
NW5 2RZ
Director NameDr Laurence Orbach
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2011(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2012)
RoleCeo And Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMr Robert Morley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2016)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMr David Warwick Graham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish,British
StatusResigned
Appointed15 August 2011(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMr Michael Mousley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Blundell Street
London
N7 9BH
Secretary NameMr Michael Mousley
StatusResigned
Appointed15 August 2011(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 2015)
RoleCompany Director
Correspondence Address6 Blundell Street
London
N7 9BH
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(32 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery 6 Blundell Street
London
N7 9BH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2015(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Blundell Street
London
N7 9BH
Secretary NameMr Clive Ronald Potterell
StatusResigned
Appointed18 January 2016(35 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleCompany Director
Correspondence Address6 Blundell Street
London
N7 9BH
Secretary NameMs Anne Olivia Crompton
StatusResigned
Appointed31 January 2017(36 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2018)
RoleCompany Director
Correspondence Address6 Blundell Street
London
N7 9BH

Contact

Websitefranceslincoln.com
Telephone020 77006700
Telephone regionLondon

Location

Registered Address1 Triptych Place
Second Floor
London
SE1 9SH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

565k at £0.1Quarto Publishing PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,706,000
Gross Profit£3,242,000
Net Worth£6,050,000
Cash£855,000
Current Liabilities£2,575,000

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

14 May 1981Delivered on: 18 May 1981
Persons entitled: George Weidenfeld Holdings Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, book and other debts, uncalled capital. All fixtures (inc. Trade fixtures) plant and machinery (please see doc M16).
Fully Satisfied
14 May 1981Delivered on: 15 May 1981
Satisfied on: 2 July 2013
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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital, and all fixtures (incl trade fixtures) fixed plant & machinery and heritable property in scotland (please see doc M15).
Fully Satisfied

Filing History

30 January 2024Cessation of The Quarto Group Inc as a person with significant control on 18 January 2024 (1 page)
26 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
19 January 2023Change of details for Quarto Publishing Plc as a person with significant control on 3 January 2023 (2 pages)
19 January 2023Change of details for The Quarto Group Inc as a person with significant control on 3 January 2023 (2 pages)
5 January 2023Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 5 January 2023 (1 page)
3 January 2023Registered office address changed from 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 3 January 2023 (1 page)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page)
13 June 2018Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages)
13 June 2018Appointment of Mr Chuk Kin Lau as a director (2 pages)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
29 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
4 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
21 January 2018Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
6 November 2017Termination of appointment of Andrew Dunn as a director on 2 November 2017 (1 page)
6 November 2017Termination of appointment of Andrew Dunn as a director on 2 November 2017 (1 page)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
24 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 September 2017Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Notification of The Quarto Group Inc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of The Quarto Group Inc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Notification of Quarto Publishing Plc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Quarto Publishing Plc as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page)
24 May 2017Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page)
6 February 2017Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page)
6 February 2017Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages)
6 February 2017Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page)
6 February 2017Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
21 April 2016Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (2 pages)
21 April 2016Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (2 pages)
18 April 2016Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
15 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
15 April 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
15 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
15 April 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
15 April 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 56,500
(5 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 56,500
(5 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 56,500
(5 pages)
8 June 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015Full accounts made up to 31 December 2014 (20 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 56,500
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 56,500
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 56,500
(5 pages)
2 September 2014Termination of appointment of Laurence Orbach as a director on 23 November 2012 (1 page)
2 September 2014Termination of appointment of Laurence Orbach as a director on 23 November 2012 (1 page)
1 September 2014Termination of appointment of David Graham as a director on 21 June 2013 (1 page)
1 September 2014Termination of appointment of Gail Victoria Lynch as a director on 31 December 2012 (1 page)
1 September 2014Termination of appointment of Gail Victoria Lynch as a director on 31 December 2012 (1 page)
1 September 2014Termination of appointment of David Graham as a director on 21 June 2013 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (19 pages)
18 June 2014Full accounts made up to 31 December 2013 (19 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 56,500
(8 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 56,500
(8 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 56,500
(8 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
22 May 2013Full accounts made up to 31 December 2012 (22 pages)
22 May 2013Full accounts made up to 31 December 2012 (22 pages)
24 April 2013Appointment of Mr Marcus Edward Leaver as a director (2 pages)
24 April 2013Appointment of Mr Marcus Edward Leaver as a director (2 pages)
9 October 2012Termination of appointment of Jonathan Rippon as a director (1 page)
9 October 2012Termination of appointment of Jonathan Rippon as a director (1 page)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
10 August 2012Termination of appointment of John Nicoll as a director (1 page)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
10 August 2012Termination of appointment of John Nicoll as a director (1 page)
9 May 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2011Appointment of Mr Robert Morley as a director (2 pages)
6 September 2011Appointment of Mr Michael Mousley as a secretary (1 page)
6 September 2011Appointment of Dr Laurence Orbach as a director (2 pages)
6 September 2011Appointment of Mr Michael Mousley as a director (2 pages)
6 September 2011Appointment of Mr David Graham as a director (2 pages)
6 September 2011Appointment of Mr Michael Mousley as a secretary (1 page)
6 September 2011Appointment of Mr Michael Mousley as a director (2 pages)
6 September 2011Appointment of Mr Robert Morley as a director (2 pages)
6 September 2011Appointment of Dr Laurence Orbach as a director (2 pages)
6 September 2011Appointment of Mr David Graham as a director (2 pages)
1 September 2011Termination of appointment of David Kewley as a director (1 page)
1 September 2011Termination of appointment of Sarah Roberts as a director (1 page)
1 September 2011Termination of appointment of Helen Fraser as a director (1 page)
1 September 2011Registered office address changed from 4 Torriano Mews Torriano Avenue London Nw5 2Rznw5 2Rz on 1 September 2011 (1 page)
1 September 2011Termination of appointment of Sarah Roberts as a director (1 page)
1 September 2011Termination of appointment of Helen Fraser as a director (1 page)
1 September 2011Termination of appointment of Sarah Roberts as a secretary (1 page)
1 September 2011Termination of appointment of Sarah Roberts as a secretary (1 page)
1 September 2011Registered office address changed from 4 Torriano Mews Torriano Avenue London Nw5 2Rznw5 2Rz on 1 September 2011 (1 page)
1 September 2011Termination of appointment of David Kewley as a director (1 page)
1 September 2011Registered office address changed from 4 Torriano Mews Torriano Avenue London Nw5 2Rznw5 2Rz on 1 September 2011 (1 page)
30 August 2011Auditor's resignation (1 page)
30 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
30 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
30 August 2011Auditor's resignation (1 page)
25 August 2011Auditor's resignation (1 page)
25 August 2011Auditor's resignation (1 page)
15 August 2011Full accounts made up to 31 March 2011 (21 pages)
15 August 2011Full accounts made up to 31 March 2011 (21 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
5 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 52,000
(3 pages)
5 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 52,000
(3 pages)
3 January 2011Director's details changed for Jonathan David Rippon on 19 November 2010 (2 pages)
3 January 2011Director's details changed for Jonathan David Rippon on 19 November 2010 (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (21 pages)
17 September 2010Full accounts made up to 31 March 2010 (21 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Gail Victoria Lynch on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Sarah Elizabeth Roberts on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew Dunn on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Sarah Elizabeth Roberts on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Gail Victoria Lynch on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew Dunn on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Sarah Elizabeth Roberts on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Jonathan David Rippon on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Gail Victoria Lynch on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Jonathan David Rippon on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Jonathan David Rippon on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew Dunn on 5 August 2010 (2 pages)
23 August 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 50,000
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 50,000
(3 pages)
27 October 2009Full accounts made up to 31 March 2009 (21 pages)
27 October 2009Full accounts made up to 31 March 2009 (21 pages)
8 October 2009Ad 22/09/09\gbp si [email protected]=1000\gbp ic 50000/51000\ (1 page)
8 October 2009Ad 22/09/09\gbp si [email protected]=1000\gbp ic 50000/51000\ (1 page)
18 August 2009Return made up to 05/08/09; full list of members (5 pages)
18 August 2009Return made up to 05/08/09; full list of members (5 pages)
1 June 2009Appointment terminated director timothy rix (1 page)
1 June 2009Appointment terminated director janetta otter-barry (1 page)
1 June 2009Appointment terminated director janetta otter-barry (1 page)
1 June 2009Appointment terminated director timothy rix (1 page)
21 January 2009Full accounts made up to 31 March 2008 (22 pages)
21 January 2009Full accounts made up to 31 March 2008 (22 pages)
28 October 2008Capitals not rolled up (1 page)
28 October 2008Capitals not rolled up (1 page)
8 October 2008Capitals not rolled up (4 pages)
8 October 2008Capitals not rolled up (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (6 pages)
27 August 2008Return made up to 05/08/08; full list of members (6 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Registered office changed on 27/08/2008 from 4 torriano mews torriano avenue london NW5 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 4 torriano mews torriano avenue london NW5 (1 page)
27 August 2008Location of debenture register (1 page)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
15 October 2007Full accounts made up to 31 March 2007 (21 pages)
15 October 2007Full accounts made up to 31 March 2007 (21 pages)
9 September 2007Return made up to 05/08/07; no change of members (10 pages)
9 September 2007Return made up to 05/08/07; no change of members (10 pages)
31 October 2006Full accounts made up to 31 March 2006 (21 pages)
31 October 2006Full accounts made up to 31 March 2006 (21 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
24 October 2005Full accounts made up to 31 March 2005 (19 pages)
24 October 2005Full accounts made up to 31 March 2005 (19 pages)
23 August 2005Return made up to 05/08/05; full list of members (10 pages)
23 August 2005Return made up to 05/08/05; full list of members (10 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 March 2004 (19 pages)
6 October 2004Full accounts made up to 31 March 2004 (19 pages)
2 September 2004Return made up to 05/08/04; full list of members (10 pages)
2 September 2004Return made up to 05/08/04; full list of members (10 pages)
12 November 2003Ad 30/09/03--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages)
12 November 2003Ad 30/09/03--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages)
19 August 2003Return made up to 05/08/03; full list of members (10 pages)
19 August 2003Full accounts made up to 31 March 2003 (18 pages)
19 August 2003Return made up to 05/08/03; full list of members (10 pages)
19 August 2003Full accounts made up to 31 March 2003 (18 pages)
29 April 2003S-div 03/04/03 (1 page)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003S-div 03/04/03 (1 page)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2002Full accounts made up to 31 March 2002 (18 pages)
2 August 2002Full accounts made up to 31 March 2002 (18 pages)
2 May 2002Full accounts made up to 31 March 2001 (17 pages)
2 May 2002Full accounts made up to 31 March 2001 (17 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Return made up to 05/08/01; full list of members (8 pages)
10 August 2001Return made up to 05/08/01; full list of members (8 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary's particulars changed (1 page)
29 August 2000Return made up to 05/08/00; full list of members (8 pages)
29 August 2000Return made up to 05/08/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
16 August 1999Return made up to 05/08/99; no change of members (6 pages)
16 August 1999Return made up to 05/08/99; no change of members (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (16 pages)
15 October 1998Full accounts made up to 31 March 1998 (16 pages)
9 September 1998Return made up to 05/08/98; no change of members (6 pages)
9 September 1998Return made up to 05/08/98; no change of members (6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Full accounts made up to 31 March 1997 (16 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Full accounts made up to 31 March 1997 (16 pages)
21 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director's particulars changed (1 page)
14 October 1996Full accounts made up to 31 March 1996 (15 pages)
14 October 1996Full accounts made up to 31 March 1996 (15 pages)
15 August 1996Return made up to 05/08/96; no change of members (4 pages)
15 August 1996Return made up to 05/08/96; no change of members (4 pages)
12 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 1995Full accounts made up to 31 March 1995 (16 pages)
2 November 1995Full accounts made up to 31 March 1995 (16 pages)
10 August 1995Return made up to 05/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1995Return made up to 05/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 November 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 November 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 April 1993Ad 25/01/91--------- £ si 40000@1 (2 pages)
25 April 1993Ad 25/01/91--------- £ si 40000@1 (2 pages)
2 November 1990Ad 01/11/89--------- £ si 9900@1 (2 pages)
2 November 1990Ad 01/11/89--------- £ si 9900@1 (2 pages)
1 November 1990Nc inc already adjusted 01/11/89 (1 page)
1 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1990Nc inc already adjusted 01/11/89 (1 page)
1 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 June 1981Company name changed\certificate issued on 25/06/81 (2 pages)
25 June 1981Company name changed\certificate issued on 25/06/81 (2 pages)
15 December 1980Incorporation (13 pages)
15 December 1980Incorporation (13 pages)