London
WC1B 4DA
Director Name | Mr Karl HÃ…Kan Rudels |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 May 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Jim Rickard Zetterlund |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 May 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Richard Henry Carlisle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 September 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Logmore Farm Logmore Green Logmore Lane Westcott Dorking Surrey RH4 3JN |
Director Name | Jacobus Johannes Van Woerkom |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Production Director |
Correspondence Address | Apartment 15 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Director Name | Mr Graeme Philip East |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 New Road Forest Green Dorking Surrey RH5 5SA |
Director Name | Michael Gerald Freedman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Director Name | Ms Amanda Jane Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dungate Farm Plaistow Road Dunsfold Godalming Surrey GU8 4PJ |
Director Name | Timothy Nigel Wilton-Steer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 1992) |
Role | Publisher |
Correspondence Address | 20 Faroe Road London W14 0EP |
Director Name | Mr Lawrence David Jennings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 22 Ridge Park Purley Surrey CR8 3PN |
Secretary Name | Michael Gerald Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Director Name | Mr William Denis Warburton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1993) |
Role | Publisher |
Correspondence Address | Lodge Farm House Kineton Warwick CV35 0JH |
Director Name | Jane Louise McNamara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Foxmore Street London SW11 4PU |
Secretary Name | Mr Graeme Philip East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 New Road Forest Green Dorking Surrey RH5 5SA |
Director Name | Ms Ruth Huddleston |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(15 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Barn Bedham Road Fittleworth Pulborough West Sussex RH20 1JW |
Director Name | Ian James Craig |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2001) |
Role | Publisher |
Correspondence Address | 86 Hungerford Road London N7 9LP |
Director Name | Mr Michael William Weaver Kidd |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage Astrop Road Kings Sutton Oxfordshire OX17 3PS |
Director Name | Michael Nicita |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2001(20 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 21 March 2002) |
Role | Chief Executive |
Correspondence Address | 17530 Via Del Bravo PO Box 8594 Raucho Santa Fe 92067 San Diego California Usa Foreign |
Director Name | Mrs Elaine Joan Hunt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House The Hollow, West Chiltington Pulborough West Sussex RH20 2QA |
Secretary Name | Michael Gerald Freedman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Director Name | Nicholas Jeremy Holt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2004) |
Role | Divisional Director |
Correspondence Address | 12 Richmond Street Kings Sutton Banbury Oxfordshire OX17 3RS |
Director Name | Mr Adrian Sington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA |
Director Name | Bruce Cragg Myers |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2006(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 13625 Ash Hollow Crossing Rd Poway Ca 92064 United States |
Director Name | Diane Brenda White |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(25 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Cottage 9 High Street Long Crendon Buckinghamshire HP18 9AF |
Director Name | Mr Richard James Scrivener |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Prior Street Greenwich London SE10 8SF |
Director Name | Desmond Higgins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 37 Ranelagh Crescent North Ascot Berkshire SL5 8LQ |
Director Name | Mr Richard Marcus Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindfields Chichester Road West Wittering West Sussex PO20 8QA |
Secretary Name | Mr Richard Marcus Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindfields Chichester Road West Wittering West Sussex PO20 8QA |
Director Name | Michael Geoffrey Herridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mill Close Fishbourne Chichester West Sussex PO19 3JW |
Director Name | Mr David Michael Inman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT |
Director Name | Mr Neil Kenneth Rust |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(31 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 August 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary, North Street Dorking Surrey RH4 1DN |
Director Name | Mr Michael Joseph McGrath |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT |
Director Name | Mrs Perminderpal Kaur Gill Mann |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 107-109 The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Gregory Martin Evaristo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(39 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107-109 The Plaza 535 Kings Road London SW10 0SZ |
Website | templarco.co.uk |
---|
Registered Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
808.2k at £0.1 | Bonnier Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,025,022 |
Gross Profit | £4,445,637 |
Net Worth | £2,265,709 |
Cash | £1,160,957 |
Current Liabilities | £5,735,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
17 August 2012 | Delivered on: 22 August 2012 Persons entitled: Kuoni Travel Limited Classification: Rent deposit deed Secured details: £28,728.00 and all other monies due or to become due. Particulars: All sums secured by the rent deposit. Outstanding |
---|---|
10 August 1998 | Delivered on: 13 August 1998 Persons entitled: De Lage Landen Trade Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: (I by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts). By way of floating charge all monies received in respect of the other debts). Outstanding |
9 March 1988 | Delivered on: 21 March 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 June 1999 | Delivered on: 29 June 1999 Satisfied on: 14 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pippbrook mill london road dorking surrey-SY49065. Fully Satisfied |
27 January 1991 | Delivered on: 2 February 1991 Satisfied on: 28 August 2008 Classification: Deed poll Secured details: Constituting £100,000 convertible secured loan stock dated 23 jan 1991 and created by the company for securing all monies due or to become due from the company to the subscribers the entry at column (3) above has this day been amended 20/3/91 by paul reynolds an authorised officer. Particulars: Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (see form 395 and continuation sheet relevant to this charge). Fully Satisfied |
20 September 1987 | Delivered on: 5 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
17 September 1986 | Delivered on: 22 September 1986 Satisfied on: 28 August 2008 Persons entitled: Investors in Industry PLC. 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery stock-in-trade, work-in-progress, pre-payments, stock exchange investment and cash. Fully Satisfied |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 November 2023 | Full accounts made up to 31 December 2022 (35 pages) |
28 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
12 June 2023 | Satisfaction of charge 5 in full (1 page) |
12 June 2023 | Satisfaction of charge 7 in full (1 page) |
12 June 2023 | Satisfaction of charge 3 in full (1 page) |
27 April 2023 | Change of details for Bonnier Books Uk Group Holdings Limited as a person with significant control on 16 June 2021 (2 pages) |
28 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
4 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
16 June 2021 | Registered office address changed from West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England to 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA on 16 June 2021 (1 page) |
4 March 2021 | Registered office address changed from 107-109 the Plaza 535 Kings Road London SW10 0SZ to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 4 March 2021 (1 page) |
4 March 2021 | Registered office address changed from West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 4 March 2021 (1 page) |
8 January 2021 | Appointment of Mr Gregory Martin Evaristo as a director on 10 December 2020 (2 pages) |
8 January 2021 | Termination of appointment of Gregory Martin Evaristo as a director on 10 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
12 November 2020 | Change of details for Bonnier Publishing Limited as a person with significant control on 26 June 2019 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 28 May 2019
|
9 December 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (34 pages) |
2 July 2019 | Resolutions
|
17 April 2019 | Resolutions
|
9 April 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
9 April 2019 | Full accounts made up to 31 December 2017 (36 pages) |
23 January 2019 | Termination of appointment of Perminderpal Kaur Gill Mann as a director on 15 January 2019 (1 page) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 September 2018 | Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
11 May 2018 | Appointment of Mr Karl HÃ¥kan Rudels as a director on 10 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Jim Rickard Zetterlund as a director on 10 May 2018 (2 pages) |
4 April 2018 | Termination of appointment of Richard Marcus Johnson as a director on 26 February 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 December 2016 (30 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (30 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 24 November 2014
|
14 November 2017 | Statement of capital following an allotment of shares on 24 November 2014
|
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 November 2016 | Company name changed the templar company LIMITED\certificate issued on 02/11/16
|
2 November 2016 | Company name changed the templar company LIMITED\certificate issued on 02/11/16
|
31 October 2016 | Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Change of name notice (2 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Change of name notice (2 pages) |
27 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
27 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
24 August 2016 | Appointment of Mr Jonathan Talbot Perdoni as a director on 1 January 2016 (2 pages) |
24 August 2016 | Appointment of Mr Jonathan Talbot Perdoni as a director on 1 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
23 September 2015 | Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 107-109 the Plaza 535 Kings Road London SW10 0SZ on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 107-109 the Plaza 535 Kings Road London SW10 0SZ on 23 September 2015 (1 page) |
5 June 2015 | Appointment of Mrs Perminder Kaur Mann as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Perminder Kaur Mann as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Perminder Kaur Mann as a director on 1 May 2015 (2 pages) |
20 February 2015 | Amended group of companies' accounts made up to 31 December 2013 (23 pages) |
20 February 2015 | Amended group of companies' accounts made up to 31 December 2013 (23 pages) |
11 February 2015 | Amended group of companies' accounts made up to 31 December 2013 (23 pages) |
11 February 2015 | Amended group of companies' accounts made up to 31 December 2013 (23 pages) |
12 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
12 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 April 2014 | Termination of appointment of Michael Mcgrath as a director (1 page) |
8 April 2014 | Termination of appointment of Michael Mcgrath as a director (1 page) |
19 February 2014 | Termination of appointment of Amanda Wood as a director (1 page) |
19 February 2014 | Termination of appointment of Amanda Wood as a director (1 page) |
15 January 2014 | Termination of appointment of David Inman as a director (1 page) |
15 January 2014 | Termination of appointment of David Inman as a director (1 page) |
15 January 2014 | Termination of appointment of David Inman as a director (1 page) |
15 January 2014 | Termination of appointment of David Inman as a director (1 page) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 September 2012 | Appointment of Mr Michael Joseph Mcgrath as a director (2 pages) |
13 September 2012 | Appointment of Mr Michael Joseph Mcgrath as a director (2 pages) |
12 September 2012 | Termination of appointment of Neil Rust as a director (1 page) |
12 September 2012 | Termination of appointment of Neil Rust as a director (1 page) |
12 September 2012 | Registered office address changed from the Granary, North Street Dorking Surrey RH4 1DN on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from the Granary, North Street Dorking Surrey RH4 1DN on 12 September 2012 (1 page) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2012 | Appointment of Mr Neil Kenneth Rust as a director (2 pages) |
11 May 2012 | Appointment of Mr Neil Kenneth Rust as a director (2 pages) |
9 May 2012 | Termination of appointment of Michael Herridge as a director (1 page) |
9 May 2012 | Termination of appointment of Michael Herridge as a director (1 page) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
10 January 2012 | Termination of appointment of Ruth Huddleston as a director (1 page) |
10 January 2012 | Appointment of David Michael Inman as a director (2 pages) |
10 January 2012 | Appointment of David Michael Inman as a director (2 pages) |
10 January 2012 | Termination of appointment of Ruth Huddleston as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
22 February 2011 | Director's details changed for Amanda Jane Wood on 31 December 2010 (3 pages) |
22 February 2011 | Director's details changed for Ruth Huddleston on 31 December 2010 (2 pages) |
22 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (10 pages) |
22 February 2011 | Director's details changed for Amanda Jane Wood on 31 December 2010 (3 pages) |
22 February 2011 | Director's details changed for Ruth Huddleston on 31 December 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (16 pages) |
4 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 June 2009 | Appointment terminated director desmond higgins (1 page) |
23 June 2009 | Appointment terminated director desmond higgins (1 page) |
23 June 2009 | Appointment terminated director richard scrivener (1 page) |
23 June 2009 | Appointment terminated director richard scrivener (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Return made up to 12/12/08; no change of members (10 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Return made up to 12/12/08; no change of members (10 pages) |
6 November 2008 | Director appointed desmond higgins (3 pages) |
6 November 2008 | Director and secretary appointed richard johnson (2 pages) |
6 November 2008 | Director appointed desmond higgins (3 pages) |
6 November 2008 | Director and secretary appointed richard johnson (2 pages) |
23 October 2008 | Director appointed michael geoffrey herridge (2 pages) |
23 October 2008 | Director appointed michael geoffrey herridge (2 pages) |
3 October 2008 | Appointment terminated director and secretary michael freedman (1 page) |
3 October 2008 | Appointment terminated director elaine hunt (1 page) |
3 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 October 2008 | Appointment terminated director richard carlisle (1 page) |
3 October 2008 | Appointment terminated director adrian sington (1 page) |
3 October 2008 | Appointment terminated director elaine hunt (1 page) |
3 October 2008 | Appointment terminated director richard carlisle (1 page) |
3 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 October 2008 | Appointment terminated director and secretary michael freedman (1 page) |
3 October 2008 | Appointment terminated director adrian sington (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
5 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2008 | Application for reregistration from PLC to private (1 page) |
5 September 2008 | Re-registration of Memorandum and Articles (10 pages) |
5 September 2008 | Re-registration of Memorandum and Articles (10 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2008 | Application for reregistration from PLC to private (1 page) |
5 September 2008 | Resolutions
|
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 14/12/07; full list of members (13 pages) |
25 January 2008 | Return made up to 14/12/07; full list of members (13 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
4 November 2007 | Amended full accounts made up to 31 March 2007 (16 pages) |
4 November 2007 | Amended full accounts made up to 31 March 2007 (16 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: pippbrook mill london road dorking surrey RH4 1JE (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: pippbrook mill london road dorking surrey RH4 1JE (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
21 March 2007 | Ad 26/02/07--------- £ si [email protected]=1936 £ ic 77424/79360 (2 pages) |
21 March 2007 | Ad 26/02/07--------- £ si [email protected]=1936 £ ic 77424/79360 (2 pages) |
15 March 2007 | S-div 26/02/07 (1 page) |
15 March 2007 | S-div 26/02/07 (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
15 February 2007 | £ sr 25808@1 14/12/06 (1 page) |
15 February 2007 | £ sr 25808@1 14/12/06 (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
16 January 2007 | Return made up to 14/12/06; full list of members (12 pages) |
16 January 2007 | Return made up to 14/12/06; full list of members (12 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 14/12/05; full list of members
|
3 January 2006 | Return made up to 14/12/05; full list of members
|
8 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 14/12/04; full list of members (19 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (19 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
28 January 2004 | Return made up to 14/12/03; full list of members (17 pages) |
28 January 2004 | Return made up to 14/12/03; full list of members (17 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 February 2003 | Return made up to 14/12/02; full list of members
|
6 February 2003 | Return made up to 14/12/02; full list of members
|
27 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
10 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 14/12/01; full list of members (11 pages) |
30 January 2002 | Return made up to 14/12/01; full list of members (11 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Memorandum and Articles of Association (11 pages) |
23 July 2001 | Memorandum and Articles of Association (6 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Memorandum and Articles of Association (6 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Memorandum and Articles of Association (11 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | S-div 04/06/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | £ ic 106980/96145 19/06/01 £ sr 10835@1=10835 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=52046 £ ic 96145/148191 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=1344 £ ic 160509/161853 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | S-div 04/06/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 04/06/01--------- £ si 6452@1=6452 £ ic 168729/175181 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | £ ic 114636/106980 19/06/01 £ sr 7656@1=7656 (2 pages) |
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=52046 £ ic 96145/148191 (2 pages) |
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=1344 £ ic 160509/161853 (2 pages) |
13 July 2001 | Ad 04/06/01--------- £ si 6452@1=6452 £ ic 168729/175181 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=12318 £ ic 148191/160509 (3 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | £ ic 114636/106980 19/06/01 £ sr 7656@1=7656 (2 pages) |
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=6876 £ ic 161853/168729 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | £ sr 18749@1 15/12/98 (2 pages) |
13 July 2001 | £ ic 106980/96145 19/06/01 £ sr 10835@1=10835 (2 pages) |
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=12318 £ ic 148191/160509 (3 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | £ sr 18749@1 15/12/98 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Ad 04/06/01--------- £ si [email protected]=6876 £ ic 161853/168729 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 14/12/00; full list of members (11 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 14/12/00; full list of members (11 pages) |
4 June 2001 | New director appointed (2 pages) |
23 May 2001 | Ad 31/01/01--------- £ si 2905@1=2905 £ ic 111731/114636 (2 pages) |
23 May 2001 | Ad 31/01/01--------- £ si 2905@1=2905 £ ic 111731/114636 (2 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 February 2000 | Return made up to 14/12/99; full list of members
|
22 February 2000 | Return made up to 14/12/99; full list of members
|
4 February 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 14/12/98; full list of members
|
24 February 1999 | Return made up to 14/12/98; full list of members
|
3 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (25 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (25 pages) |
26 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
26 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (25 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (25 pages) |
31 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
31 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (25 pages) |
1 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (25 pages) |
1 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
27 October 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
27 October 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
22 June 1995 | £ ic 127468/126545 27/04/95 £ sr 923@1=923 (1 page) |
22 June 1995 | £ ic 127468/126545 27/04/95 £ sr 923@1=923 (1 page) |
24 April 1995 | Return made up to 14/12/94; full list of members (8 pages) |
24 April 1995 | Return made up to 14/12/94; full list of members (8 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
24 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 November 1989 | Balance Sheet (14 pages) |
24 November 1989 | Auditor's report (5 pages) |
24 November 1989 | Balance Sheet (14 pages) |
24 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 November 1989 | Auditor's report (5 pages) |
12 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
12 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
6 March 1981 | Certificate of incorporation (1 page) |
6 March 1981 | Certificate of incorporation (1 page) |