Company NamePosterscope Limited
Company StatusDissolved
Company Number01630792
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamesHarrison Home Furnishing Limited and Harrison, Salinson & Company Limited

Business Activity

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

Directors

Director NameMr Glen Brooks Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(15 years after company formation)
Appointment Duration23 years, 11 months (closed 23 March 2021)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed19 November 2020(38 years, 7 months after company formation)
Appointment Duration4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Matthew Lloyd Griffiths
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Barrow Green Road
Oxted
Surrey
RH8 0NJ
Director NameMs Anne Teresa Rickard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration26 years, 11 months (resigned 28 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Gables Grove Hill
Harrow On The Hill
Middlesex
HA1 3HE
Director NameMs Judith Rosemary Salinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8c Grove End House
Grove End Road
London
NW8 9HN
Director NameMr Roy Edward Langridge
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressStar House
Star Corner
Colerne
Wiltshire
SM14 8DG
Director NameBryn Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1995)
RoleBuying Director
Correspondence Address3 Highdown
Worcester Park
Surrey
KT4 7JA
Director NameDavid Ernest Harrison
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 1997)
RoleChairman
Correspondence AddressGretels Corner Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BA
Director NameMaggie Ball
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 1994)
RoleAccount Director
Correspondence Address98 Ridley Road
Forest Gate
London
E7 0LX
Secretary NameMs Judith Rosemary Salinson
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Grove End House
Grove End Road
London
NW8 9HN
Director NameShirley Johnson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address19 Woodgrange Avenue Ealing
London
W5 2NY
Director NameMr Steve Alan Bond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClover Hill House
Coldharbour Road
West Byfleet
Surrey
K14 6JN
Secretary NameMr Matthew Lloyd Griffiths
NationalityBritish
StatusResigned
Appointed22 October 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Barrow Green Road
Oxted
Surrey
RH8 0NJ
Director NameLinda Booth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 September 1995)
RoleInternational Director
Correspondence Address122 Harbut Road
London
SW11 2RE
Director NameMungo Knott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(12 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 November 2005)
RoleBuying Director
Correspondence Address21 Windsor Drive
Barnet
Hertfordshire
EN4 8UE
Director NameMr Malachy Stephen O'Hare
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1998)
RoleManaging Director(Ireland
Correspondence Address1 Laurel Park
Randalstown
County Antrim
BT41 3HJ
Northern Ireland
Director NamePeter Core
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address37 Linhope Street
London
NW1 6HU
Secretary NamePeter Core
NationalityBritish
StatusResigned
Appointed18 November 1996(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address37 Linhope Street
London
NW1 6HU
Director NameFrank Bryant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(15 years after company formation)
Appointment Duration14 years, 10 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wickets Way
Hainault
Ilford
Essex
IG6 3DF
Director NameNicholas George Philip Davis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Old Shoreham Road
Brighton
East Sussex
BN1 5DD
Director NameMichele Susan Adams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(18 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kendal Road
Hove
East Sussex
BN3 5HZ
Director NameDavid Russell Gordon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(19 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Compton Road
Wimbledon
London
SW19 7QA
Director NameDavid Roy Bletso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Secretary NameDavid Roy Bletso
NationalityBritish
StatusResigned
Appointed25 September 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Director NameMr Robert Rosenthal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(22 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Great Bushey Drive
London
N20 8QN
Director NameJames Matthew Davies
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Amesbury Road
Bromley
Kent
BR1 2QJ
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Secretary NameMr Nicholas James Holgate
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Director NameKeith Maddison-Roberts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Balfour Place
Marlow
Buckinghamshire
SL7 3TB
Secretary NameKathryn O'Rielly
NationalityBritish
StatusResigned
Appointed02 February 2009(26 years, 9 months after company formation)
Appointment Duration11 months (resigned 04 January 2010)
RoleFinance Director
Correspondence Address111b Ramsden Road
London
SW12 8RD
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed04 January 2010(27 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websiteposterscope.com
Telephone020 73366363
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9k at £1Dentsu Aegis Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 November 1993Delivered on: 25 November 1993
Satisfied on: 22 December 2007
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks

Classification: Supplemental composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge.
Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
17 November 1993Delivered on: 24 November 1993
Satisfied on: 22 December 2007
Persons entitled: Societe Generale

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 10TH november 1993 and this deed.
Particulars: All stocks shares and/or other securities of the companies specified on form 395. see the mortgage charge document for full details.
Fully Satisfied
14 September 1992Delivered on: 25 September 1992
Satisfied on: 22 December 2007
Persons entitled: Samuel Montagu & Co.Limitedas Trustee and Agent for the Banks

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge and facilities agreement dated 7TH may 1991 (as defined).
Particulars: First floating charge over undertaking all its other property assets and rights whatsoever and wheresoever present and future including stock in trade the deposit relating to the charged property (as defined) see form 395 ref M102.
Fully Satisfied
20 February 1989Delivered on: 28 February 1989
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee d/d 16/12/88 for £31,000 infavour of C.I.a limited in respect of an agreement made on 15/12/88.
Particulars: The sum of £31,000 together with interest accrued or to the held by the bank on an account earmarked or designated by reference to the company account no. 03811492.
Fully Satisfied

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (3 pages)
2 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/11/2020
(2 pages)
2 December 2020Statement of capital on 2 December 2020
  • GBP 1
(5 pages)
2 December 2020Statement by Directors (1 page)
2 December 2020Solvency Statement dated 23/11/20 (1 page)
20 November 2020Appointment of Mr Dennis Romijn as a director on 19 November 2020 (2 pages)
20 November 2020Termination of appointment of Stephen Charles Whyte as a director on 19 November 2020 (1 page)
21 April 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 April 2018Appointment of Mr Stephen Charles Whyte as a director on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of Anne Teresa Rickard as a director on 28 March 2018 (1 page)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9,000
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9,000
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9,000
(6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9,000
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
20 August 2014Director's details changed for Glen Brooks Wilson on 31 December 2010 (2 pages)
20 August 2014Director's details changed for Glen Brooks Wilson on 31 December 2010 (2 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9,000
(6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9,000
(6 pages)
14 October 2013Appointment of Claire Margaret Price as a director (2 pages)
14 October 2013Appointment of Claire Margaret Price as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
20 February 2013Appointment of Mr Peter Wallace as a director (2 pages)
20 February 2013Appointment of Mr Peter Wallace as a director (2 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 May 2012Termination of appointment of Steven Bond as a director (1 page)
1 May 2012Termination of appointment of Steven Bond as a director (1 page)
2 March 2012Termination of appointment of Frank Bryant as a director (1 page)
2 March 2012Termination of appointment of David Gordon as a director (1 page)
2 March 2012Termination of appointment of Nicholas Davis as a director (1 page)
2 March 2012Termination of appointment of Robert Rosenthal as a director (1 page)
2 March 2012Termination of appointment of James Davies as a director (1 page)
2 March 2012Termination of appointment of Keith Maddison-Roberts as a director (1 page)
2 March 2012Termination of appointment of Nicholas Davis as a director (1 page)
2 March 2012Termination of appointment of James Davies as a director (1 page)
2 March 2012Termination of appointment of Frank Bryant as a director (1 page)
2 March 2012Termination of appointment of Robert Rosenthal as a director (1 page)
2 March 2012Termination of appointment of Keith Maddison-Roberts as a director (1 page)
2 March 2012Termination of appointment of David Gordon as a director (1 page)
29 February 2012Termination of appointment of Michele Adams as a director (1 page)
29 February 2012Termination of appointment of Michele Adams as a director (1 page)
29 February 2012Termination of appointment of Michele Adams as a director (1 page)
29 February 2012Termination of appointment of Michele Adams as a director (1 page)
29 February 2012Termination of appointment of Michele Adams as a director (1 page)
29 February 2012Termination of appointment of Michele Adams as a director (1 page)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 February 2010Director's details changed for Keith Maddison-Roberts on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
24 February 2010Director's details changed for Glen Brooks Wilson on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Nicholas George Philip Davis on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Robert Rosenthal on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Nicholas George Philip Davis on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Frank Bryant on 31 January 2010 (2 pages)
24 February 2010Director's details changed for James Matthew Davies on 31 January 2010 (2 pages)
24 February 2010Director's details changed for James Matthew Davies on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Keith Maddison-Roberts on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Michele Susan Adams on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Steven Alan Bond on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Frank Bryant on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Steven Alan Bond on 31 January 2010 (2 pages)
24 February 2010Director's details changed for David Russell Gordon on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
24 February 2010Director's details changed for Glen Brooks Wilson on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Michele Susan Adams on 31 January 2010 (2 pages)
24 February 2010Director's details changed for David Russell Gordon on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Robert Rosenthal on 31 January 2010 (2 pages)
18 February 2010Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages)
18 February 2010Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Kathryn O'rielly as a secretary (2 pages)
17 February 2010Termination of appointment of Kathryn O'rielly as a secretary (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (18 pages)
1 September 2009Full accounts made up to 31 December 2008 (18 pages)
12 May 2009Appointment terminated director nicholas holgate (1 page)
12 May 2009Appointment terminated director nicholas holgate (1 page)
7 May 2009Secretary appointed kathryn o'rielly (1 page)
7 May 2009Secretary appointed kathryn o'rielly (1 page)
6 May 2009Appointment terminated secretary nicholas holgate (1 page)
6 May 2009Appointment terminated secretary nicholas holgate (1 page)
6 May 2009Return made up to 31/01/09; full list of members (6 pages)
6 May 2009Return made up to 31/01/09; full list of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 31/01/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 31/01/08; full list of members (4 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 31/01/07; full list of members (4 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 31/01/07; full list of members (4 pages)
3 February 2007Full accounts made up to 31 December 2005 (19 pages)
3 February 2007Full accounts made up to 31 December 2005 (19 pages)
29 March 2006Full accounts made up to 31 December 2004 (18 pages)
29 March 2006Full accounts made up to 31 December 2004 (18 pages)
21 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (18 pages)
22 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
12 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
6 March 2003Return made up to 31/01/03; full list of members (11 pages)
6 March 2003Return made up to 31/01/03; full list of members (11 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Director resigned (1 page)
27 February 2002Return made up to 31/01/02; full list of members (9 pages)
27 February 2002Return made up to 31/01/02; full list of members (9 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (18 pages)
22 August 2000Full accounts made up to 31 December 1999 (18 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (18 pages)
24 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
29 January 1999Return made up to 31/01/99; full list of members (8 pages)
29 January 1999Return made up to 31/01/99; full list of members (8 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1998Registered office changed on 06/07/98 from: new london house 172 drury lane london WC2B 5QR (1 page)
6 July 1998Registered office changed on 06/07/98 from: new london house 172 drury lane london WC2B 5QR (1 page)
11 March 1998Return made up to 31/01/98; full list of members (8 pages)
11 March 1998Return made up to 31/01/98; full list of members (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (19 pages)
16 October 1997Full accounts made up to 31 December 1996 (19 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
4 April 1997Return made up to 31/01/97; full list of members (8 pages)
4 April 1997Return made up to 31/01/97; full list of members (8 pages)
25 January 1997Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 1996Full accounts made up to 31 December 1995 (17 pages)
10 April 1996Full accounts made up to 31 December 1995 (17 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Memorandum and Articles of Association (11 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Memorandum and Articles of Association (11 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
10 August 1995Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
27 January 1995Company name changed harrison, salinson & company lim ited\certificate issued on 27/01/95 (2 pages)
27 January 1995Company name changed harrison, salinson & company lim ited\certificate issued on 27/01/95 (2 pages)
25 November 1993Particulars of mortgage/charge (11 pages)
25 November 1993Particulars of mortgage/charge (11 pages)
24 November 1993Particulars of mortgage/charge (11 pages)
24 November 1993Particulars of mortgage/charge (11 pages)
25 September 1992Particulars of mortgage/charge (9 pages)
25 September 1992Particulars of mortgage/charge (9 pages)
28 February 1989Particulars of mortgage/charge (3 pages)
28 February 1989Particulars of mortgage/charge (3 pages)
23 April 1982Certificate of incorporation (1 page)
23 April 1982Certificate of incorporation (1 page)