Second Floor
London
SE1 9SH
Director Name | Mr John Stewart Nicoll |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Anson Road London N7 |
Director Name | Frances Elizabeth Rosmary Lincoln |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 March 2001) |
Role | Publisher |
Correspondence Address | 30 Anson Road London N7 |
Secretary Name | Mr John Stewart Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Anson Road London N7 |
Director Name | Nicola Bowden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 July 2001) |
Role | Publishing |
Correspondence Address | 31 Palatine Road Stoke Newington London N16 8SY |
Director Name | Timothy John Rix |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years after company formation) |
Appointment Duration | 12 years (resigned 31 December 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 29 Barrington Road London N8 8QT |
Secretary Name | Mrs Sarah Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Director Name | Paula Georgina Saunders |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2001) |
Role | Sales Director |
Correspondence Address | 18 Orchard Road Highgate London N6 5TR |
Director Name | Mrs Sarah Elizabeth Roberts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Director Name | Mr James Ian Sutherland Gallacher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Director Name | Ms Janetta Otter-Barry |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(20 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2009) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Burley Gate Hereford Herefordshire HR1 3QS Wales |
Director Name | Fred Buxton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2004) |
Role | Sales Director |
Correspondence Address | 42 Old Park View Enfield Hertfordshire EN2 7EJ |
Director Name | Anne Preston Fraser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 August 2006) |
Role | Publishing |
Correspondence Address | 7 Dresden Road London N19 3BE |
Director Name | Martin Oestreicher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 2008) |
Role | Sales Director |
Correspondence Address | 4 Chancellors Arlesey Bedfordshire SG15 6YB |
Director Name | Mr Jonathan David Rippon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Buxton Road London SW14 8SY |
Director Name | Mr Andrew James Trevor Dunn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 November 2017) |
Role | Rights Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blythwood Road Crouch Hill London N4 4EU |
Director Name | Mr David Malcolm Riou Kewley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(24 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2011) |
Role | Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Steeple Aston Oxfordshire OX25 4SE |
Director Name | Ms Gail Victoria Lynch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wendover Road London NW10 4RX |
Director Name | Ms Helen Jean Sutherland Fraser |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Torriano Mews Torriano Avenue London Nw5 2rz NW5 2RZ |
Director Name | Dr Laurence Orbach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2011(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2012) |
Role | Ceo And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Mr Robert Morley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2016) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Mr David Warwick Graham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish,British |
Status | Resigned |
Appointed | 15 August 2011(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Mr Michael Mousley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blundell Street London N7 9BH |
Secretary Name | Mr Michael Mousley |
---|---|
Status | Resigned |
Appointed | 15 August 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 6 Blundell Street London N7 9BH |
Director Name | Mr Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(32 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2015(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Blundell Street London N7 9BH |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 18 January 2016(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 6 Blundell Street London N7 9BH |
Secretary Name | Ms Anne Olivia Crompton |
---|---|
Status | Resigned |
Appointed | 31 January 2017(36 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 6 Blundell Street London N7 9BH |
Website | franceslincoln.com |
---|---|
Telephone | 020 77006700 |
Telephone region | London |
Registered Address | 1 Triptych Place Second Floor London SE1 9SH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
565k at £0.1 | Quarto Publishing PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,706,000 |
Gross Profit | £3,242,000 |
Net Worth | £6,050,000 |
Cash | £855,000 |
Current Liabilities | £2,575,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 May 1981 | Delivered 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 1981 | Delivered 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 |
30 January 2024 | Cessation of The Quarto Group Inc as a person with significant control on 18 January 2024 (1 page) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
19 January 2023 | Change of details for Quarto Publishing Plc as a person with significant control on 3 January 2023 (2 pages) |
19 January 2023 | Change of details for The Quarto Group Inc as a person with significant control on 3 January 2023 (2 pages) |
5 January 2023 | Registered 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 2023 | Registered 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 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page) |
13 June 2018 | Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages) |
13 June 2018 | Appointment of Mr Chuk Kin Lau as a director (2 pages) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
29 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
29 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
4 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
21 January 2018 | Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Resolutions
|
6 November 2017 | Termination of appointment of Andrew Dunn as a director on 2 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Andrew Dunn as a director on 2 November 2017 (1 page) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (45 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 September 2017 | Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Marcus Edward Leaver on 4 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of The Quarto Group Inc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of The Quarto Group Inc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Quarto Publishing Plc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Quarto Publishing Plc as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page) |
6 February 2017 | Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 April 2016 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (2 pages) |
21 April 2016 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (2 pages) |
18 April 2016 | Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
15 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
15 April 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
15 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
15 April 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
15 April 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Laurence Orbach as a director on 23 November 2012 (1 page) |
2 September 2014 | Termination of appointment of Laurence Orbach as a director on 23 November 2012 (1 page) |
1 September 2014 | Termination of appointment of David Graham as a director on 21 June 2013 (1 page) |
1 September 2014 | Termination of appointment of Gail Victoria Lynch as a director on 31 December 2012 (1 page) |
1 September 2014 | Termination of appointment of Gail Victoria Lynch as a director on 31 December 2012 (1 page) |
1 September 2014 | Termination of appointment of David Graham as a director on 21 June 2013 (1 page) |
18 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 April 2013 | Appointment of Mr Marcus Edward Leaver as a director (2 pages) |
24 April 2013 | Appointment of Mr Marcus Edward Leaver as a director (2 pages) |
9 October 2012 | Termination of appointment of Jonathan Rippon as a director (1 page) |
9 October 2012 | Termination of appointment of Jonathan Rippon as a director (1 page) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Termination of appointment of John Nicoll as a director (1 page) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Termination of appointment of John Nicoll as a director (1 page) |
9 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 September 2011 | Appointment of Mr Robert Morley as a director (2 pages) |
6 September 2011 | Appointment of Mr Michael Mousley as a secretary (1 page) |
6 September 2011 | Appointment of Dr Laurence Orbach as a director (2 pages) |
6 September 2011 | Appointment of Mr Michael Mousley as a director (2 pages) |
6 September 2011 | Appointment of Mr David Graham as a director (2 pages) |
6 September 2011 | Appointment of Mr Michael Mousley as a secretary (1 page) |
6 September 2011 | Appointment of Mr Michael Mousley as a director (2 pages) |
6 September 2011 | Appointment of Mr Robert Morley as a director (2 pages) |
6 September 2011 | Appointment of Dr Laurence Orbach as a director (2 pages) |
6 September 2011 | Appointment of Mr David Graham as a director (2 pages) |
1 September 2011 | Termination of appointment of David Kewley as a director (1 page) |
1 September 2011 | Termination of appointment of Sarah Roberts as a director (1 page) |
1 September 2011 | Termination of appointment of Helen Fraser as a director (1 page) |
1 September 2011 | Registered office address changed from 4 Torriano Mews Torriano Avenue London Nw5 2Rznw5 2Rz on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of Sarah Roberts as a director (1 page) |
1 September 2011 | Termination of appointment of Helen Fraser as a director (1 page) |
1 September 2011 | Termination of appointment of Sarah Roberts as a secretary (1 page) |
1 September 2011 | Termination of appointment of Sarah Roberts as a secretary (1 page) |
1 September 2011 | Registered office address changed from 4 Torriano Mews Torriano Avenue London Nw5 2Rznw5 2Rz on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of David Kewley as a director (1 page) |
1 September 2011 | Registered office address changed from 4 Torriano Mews Torriano Avenue London Nw5 2Rznw5 2Rz on 1 September 2011 (1 page) |
30 August 2011 | Auditor's resignation (1 page) |
30 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
30 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
30 August 2011 | Auditor's resignation (1 page) |
25 August 2011 | Auditor's resignation (1 page) |
25 August 2011 | Auditor's resignation (1 page) |
15 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (10 pages) |
5 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
5 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
3 January 2011 | Director's details changed for Jonathan David Rippon on 19 November 2010 (2 pages) |
3 January 2011 | Director's details changed for Jonathan David Rippon on 19 November 2010 (2 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Director's details changed for Gail Victoria Lynch on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Sarah Elizabeth Roberts on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Dunn on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Sarah Elizabeth Roberts on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gail Victoria Lynch on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Dunn on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Sarah Elizabeth Roberts on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Jonathan David Rippon on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gail Victoria Lynch on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Jonathan David Rippon on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Jonathan David Rippon on 5 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Dunn on 5 August 2010 (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
23 August 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
27 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
8 October 2009 | Ad 22/09/09\gbp si [email protected]=1000\gbp ic 50000/51000\ (1 page) |
8 October 2009 | Ad 22/09/09\gbp si [email protected]=1000\gbp ic 50000/51000\ (1 page) |
18 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
1 June 2009 | Appointment terminated director timothy rix (1 page) |
1 June 2009 | Appointment terminated director janetta otter-barry (1 page) |
1 June 2009 | Appointment terminated director janetta otter-barry (1 page) |
1 June 2009 | Appointment terminated director timothy rix (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
28 October 2008 | Capitals not rolled up (1 page) |
28 October 2008 | Capitals not rolled up (1 page) |
8 October 2008 | Capitals not rolled up (4 pages) |
8 October 2008 | Capitals not rolled up (4 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 4 torriano mews torriano avenue london NW5 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 4 torriano mews torriano avenue london NW5 (1 page) |
27 August 2008 | Location of debenture register (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
9 September 2007 | Return made up to 05/08/07; no change of members (10 pages) |
9 September 2007 | Return made up to 05/08/07; no change of members (10 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 05/08/06; full list of members
|
31 August 2006 | Return made up to 05/08/06; full list of members
|
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
23 August 2005 | Return made up to 05/08/05; full list of members (10 pages) |
23 August 2005 | Return made up to 05/08/05; full list of members (10 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (10 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (10 pages) |
12 November 2003 | Ad 30/09/03--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages) |
12 November 2003 | Ad 30/09/03--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (10 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (10 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 April 2003 | S-div 03/04/03 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | S-div 03/04/03 (1 page) |
29 April 2003 | Resolutions
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
16 September 2002 | Return made up to 05/08/02; full list of members
|
16 September 2002 | Return made up to 05/08/02; full list of members
|
2 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 05/08/01; full list of members (8 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members (8 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary's particulars changed (1 page) |
29 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
16 August 1999 | Return made up to 05/08/99; no change of members (6 pages) |
16 August 1999 | Return made up to 05/08/99; no change of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 September 1998 | Return made up to 05/08/98; no change of members (6 pages) |
9 September 1998 | Return made up to 05/08/98; no change of members (6 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
21 August 1997 | Return made up to 05/08/97; full list of members
|
21 August 1997 | Return made up to 05/08/97; full list of members
|
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director's particulars changed (1 page) |
14 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
2 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
10 August 1995 | Return made up to 05/08/95; no change of members
|
10 August 1995 | Return made up to 05/08/95; no change of members
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
30 November 1994 | Resolutions
|
30 November 1994 | Resolutions
|
25 April 1993 | Ad 25/01/91--------- £ si 40000@1 (2 pages) |
25 April 1993 | Ad 25/01/91--------- £ si 40000@1 (2 pages) |
2 November 1990 | Ad 01/11/89--------- £ si 9900@1 (2 pages) |
2 November 1990 | Ad 01/11/89--------- £ si 9900@1 (2 pages) |
1 November 1990 | Nc inc already adjusted 01/11/89 (1 page) |
1 November 1990 | Resolutions
|
1 November 1990 | Nc inc already adjusted 01/11/89 (1 page) |
1 November 1990 | Resolutions
|
25 June 1981 | Company name changed\certificate issued on 25/06/81 (2 pages) |
25 June 1981 | Company name changed\certificate issued on 25/06/81 (2 pages) |
15 December 1980 | Incorporation (13 pages) |
15 December 1980 | Incorporation (13 pages) |