Company NameYour Business Magazine Limited
Company StatusDissolved
Company Number01707331
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameBintran Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(33 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameHelen Frances Silver
StatusClosed
Appointed04 September 2017(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2021)
RoleCompany Director
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameSimon Longfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2019(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMr Anthony James Nares
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence Address8 Bloomfield Terrace
London
SW1W 8PG
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusResigned
Appointed01 October 2000(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(19 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Limerston Street
London
SW10 0BL
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameIan Paul Hartin Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(19 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 The Manor Badgers Holt
Tunbridge Wells
Kent
TN2 3ET
Director NameMichael Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 October 2011)
RoleFinance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Secretary NameClaire Vanessa Baty
NationalityBritish
StatusResigned
Appointed30 September 2010(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(28 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed01 October 2011(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(30 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(30 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(30 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN

Contact

Websitecentaur.co.uk

Location

Registered AddressFloor M
10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1Centaur Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,383,819
Current Liabilities£8,627,290

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

14 December 2001Delivered on: 19 December 2001
Satisfied on: 22 February 2012
Persons entitled: National Westminster 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 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. See the mortgage charge document for full details.
Fully Satisfied
4 August 1998Delivered on: 11 August 1998
Satisfied on: 6 February 2002
Persons entitled: First Union National Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the agent,arranger or the banks (as defined) under a facilities agreement or under any overdraft facilities or under the interest rate protection agreements (as defined).
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
26 June 1990Delivered on: 3 July 1990
Satisfied on: 15 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 August 1983Delivered on: 19 August 1983
Satisfied on: 10 August 1991
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over f/h & l/h property and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (3 pages)
19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 February 2020Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page)
13 February 2020Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page)
12 November 2019Appointment of Simon Longfield as a director on 6 November 2019 (2 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages)
2 October 2019Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (118 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
14 March 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
26 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2015Full accounts made up to 28 February 2014 (15 pages)
18 February 2015Full accounts made up to 28 February 2014 (15 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
5 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (12 pages)
5 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (12 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
28 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (106 pages)
28 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
28 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
28 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
28 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
28 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (106 pages)
20 November 2013Appointment of Mr Mark Henry Kerswell as a director (2 pages)
20 November 2013Appointment of Mr Mark Henry Kerswell as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register inspection address has been changed (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 29 February 2012 (14 pages)
6 December 2012Full accounts made up to 29 February 2012 (14 pages)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Termination of appointment of Graham Sherren as a director (1 page)
21 December 2010Termination of appointment of Graham Sherren as a director (1 page)
9 November 2010Full accounts made up to 28 February 2010 (12 pages)
9 November 2010Full accounts made up to 28 February 2010 (12 pages)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
1 October 2010Appointment of Michael Lally as a director (2 pages)
1 October 2010Termination of appointment of Ian Roberts as a director (1 page)
1 October 2010Appointment of Michael Lally as a director (2 pages)
1 October 2010Termination of appointment of Ian Roberts as a director (1 page)
1 July 2010Registered office address changed from St,Giles House, 50,Poland Street, London. W1V 4AX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from St,Giles House, 50,Poland Street, London. W1V 4AX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from St,Giles House, 50,Poland Street, London. W1V 4AX on 1 July 2010 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 November 2009Full accounts made up to 28 February 2009 (12 pages)
17 November 2009Full accounts made up to 28 February 2009 (12 pages)
16 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (3 pages)
10 August 2009Memorandum and Articles of Association (7 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2009Memorandum and Articles of Association (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 November 2008Full accounts made up to 28 February 2008 (18 pages)
21 November 2008Full accounts made up to 28 February 2008 (18 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Full accounts made up to 28 February 2007 (12 pages)
12 November 2007Full accounts made up to 28 February 2007 (12 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Full accounts made up to 28 February 2006 (12 pages)
3 January 2007Full accounts made up to 28 February 2006 (12 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Full accounts made up to 28 February 2005 (12 pages)
9 January 2006Full accounts made up to 28 February 2005 (12 pages)
6 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
6 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 December 2003Full accounts made up to 28 February 2003 (14 pages)
30 December 2003Full accounts made up to 28 February 2003 (14 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Full accounts made up to 28 February 2002 (12 pages)
31 December 2002Full accounts made up to 28 February 2002 (12 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
22 August 2002Declaration of mortgage charge released/ceased (2 pages)
22 August 2002Declaration of mortgage charge released/ceased (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (5 pages)
19 December 2001Particulars of mortgage/charge (15 pages)
19 December 2001Particulars of mortgage/charge (15 pages)
18 December 2001Declaration of assistance for shares acquisition (6 pages)
18 December 2001Declaration of assistance for shares acquisition (6 pages)
18 December 2001Declaration of assistance for shares acquisition (6 pages)
18 December 2001Resolutions
  • RES13 ‐ Guarantee debenture 05/12/01
(1 page)
18 December 2001Resolutions
  • RES13 ‐ Guarantee debenture 05/12/01
(1 page)
18 December 2001Declaration of assistance for shares acquisition (6 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
25 May 2000Full accounts made up to 28 February 1999 (13 pages)
25 May 2000Full accounts made up to 28 February 1999 (13 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 1999Full accounts made up to 28 February 1998 (14 pages)
18 January 1999Full accounts made up to 28 February 1998 (14 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Declaration of assistance for shares acquisition (9 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Particulars of mortgage/charge (9 pages)
11 August 1998Particulars of mortgage/charge (9 pages)
26 May 1998Return made up to 31/12/97; full list of members (6 pages)
26 May 1998Return made up to 31/12/97; full list of members (6 pages)
5 May 1998Full accounts made up to 28 February 1997 (14 pages)
5 May 1998Full accounts made up to 28 February 1997 (14 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 December 1996Full accounts made up to 29 February 1996 (9 pages)
30 December 1996Full accounts made up to 29 February 1996 (9 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
21 December 1995Full accounts made up to 28 February 1995 (11 pages)
21 December 1995Full accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 November 1994Full accounts made up to 28 February 1994 (11 pages)
21 November 1994Full accounts made up to 28 February 1994 (11 pages)
8 November 1993Full accounts made up to 28 February 1993 (12 pages)
8 November 1993Full accounts made up to 28 February 1993 (12 pages)
22 December 1992Full accounts made up to 28 February 1992 (14 pages)
22 December 1992Full accounts made up to 28 February 1992 (14 pages)
5 January 1992Full accounts made up to 30 June 1991 (12 pages)
5 January 1992Full accounts made up to 30 June 1991 (12 pages)
28 July 1991Full accounts made up to 30 June 1990 (11 pages)
28 July 1991Full accounts made up to 30 June 1990 (11 pages)
16 February 1991Full accounts made up to 30 June 1989 (12 pages)
16 February 1991Full accounts made up to 30 June 1989 (12 pages)
20 April 1983Company name changed\certificate issued on 20/04/83 (2 pages)
20 April 1983Company name changed\certificate issued on 20/04/83 (2 pages)
17 March 1983Incorporation (15 pages)
17 March 1983Incorporation (15 pages)