St Judiths Lane
Sawtry
Cambs
PE28 5XE
Secretary Name | Ms Marie Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Langford Lodge St Judiths Lane Sawtry Cambs PE28 5XE |
Director Name | Mr William James Norris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cecilia Road London E8 2ER |
Director Name | Dr Xun Zhou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 August 2006(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 126a Westbourne Terrace London W2 6QJ |
Director Name | Mr Anthony Eric Michael Lane |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 March 2011(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 50 Freshwater Road Dagenham RM8 1RX |
Director Name | Mr Timothy Andrew Peter Lane |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 March 2011(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Freshwater Road Dagenham RM8 1RX |
Director Name | Ms Margaret Jull Costa |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2014(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Literary Translator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Road Evington Leicester LE5 6FA |
Director Name | Mr Jethro Thomas Soutar |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 125 Crookes Road Sheffield S10 5BD |
Director Name | Ms Yovanka Perdigao |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 25 January 2019(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Writer |
Country of Residence | Portugal |
Correspondence Address | 9 St Paul's Courtyard Sawtry London SE8 3DR |
Director Name | Ms Sawad Hussain |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 02 May 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | Flat 7, 185 Hills Road Hills Road Cambridge CB2 8RL |
Director Name | Mr Akeem Balogun |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Digital Content Production Officer |
Country of Residence | England |
Correspondence Address | 49 Industry Street Sheffield S6 2WU |
Director Name | Mr Geoffrey Farrington |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bloxworth Close Wallington Surrey SM6 7NL |
Director Name | Juri Evald Gabriel |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 June 2013) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Camberwell Grove London SE5 8JA |
Director Name | Mr Robert Graham Irwin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 June 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harleyford Road London SE11 5AX |
Director Name | Mr Brian Stableford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 1992) |
Role | Writer |
Correspondence Address | 113 St Peters Road Reading Berkshire RG6 1PG |
Director Name | Ms Lindsay Thomas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 July 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 113 Cholmley Gardens Fortune Green Road London NW6 1UP |
Director Name | Michael Robin Mitchell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(11 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 02 May 2022) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Hope Bridge Of Allan Stirling FK9 4RL Scotland |
Director Name | Margaret Lynette Gabriel |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2013) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 35 Camberwell Grove London SE5 8JA |
Director Name | James Doyle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 March 2024) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 43a Roman Road London E2 0HU |
Director Name | James Akpakli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 606 Bryer Court Barbican London EC2Y 8DE |
Director Name | Ms Christina Oakley Harrington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2011(27 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 22 March 2024) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Freshwater Road Dagenham RM8 1RX |
Director Name | Mr Xavier Carlos Leret |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2013(30 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 November 2023) |
Role | Theatre Director And Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Lenette Perry Green Much Hadham Herts SG10 6EN |
Director Name | Ms Isabelle Anna Louise Fredborg |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2013(30 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 November 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE |
Director Name | Ms Brooke Palmieri |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2017(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 February 2023) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 53a, Rye Road London SE15 3AX |
Director Name | Mr Mend Mariwany |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2017(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 February 2023) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bestwood Street London SE8 5AW |
Website | dedalusbooks.com |
---|---|
Email address | [email protected] |
Telephone | 01487 832382 |
Telephone region | Warboys |
Registered Address | 50 Freshwater Road Dagenham RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
3k at £1 | Juri Gabriel 9.81% Ordinary |
---|---|
2.3k at £1 | Brian Stableford 7.67% Ordinary |
2k at £1 | Robert Irwin 6.68% Ordinary |
1.3k at £1 | Mike Mitchell 4.39% Ordinary |
7.9k at £1 | Marie Lane 25.97% Ordinary |
7.2k at £1 | Eric Lane 23.69% Ordinary |
5.9k at £1 | Mr Geoffrey Farrington 19.50% Ordinary |
300 at £1 | Anthony Lane 0.99% Ordinary |
300 at £1 | Tim Lane 0.99% Ordinary |
100 at £1 | Felicity Irwin 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,208 |
Cash | £8,885 |
Current Liabilities | £57,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
22 March 2024 | Termination of appointment of Christina Oakley Harrington as a director on 22 March 2024 (1 page) |
---|---|
22 March 2024 | Termination of appointment of James Doyle as a director on 22 March 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
3 November 2023 | Termination of appointment of Isabelle Anna Louise Fredborg as a director on 3 November 2023 (1 page) |
3 November 2023 | Termination of appointment of Xavier Carlos Leret as a director on 3 November 2023 (1 page) |
10 February 2023 | Appointment of Mr Akeem Balogun as a director on 6 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Mend Mariwany as a director on 6 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Brooke Palmieri as a director on 6 February 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
2 May 2022 | Appointment of Ms Sawad Hussain as a director on 2 May 2022 (2 pages) |
2 May 2022 | Termination of appointment of Michael Robin Mitchell as a director on 2 May 2022 (1 page) |
18 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of James Akpakli as a director on 24 July 2019 (1 page) |
25 January 2019 | Appointment of Ms Yovanka Perdigao as a director on 25 January 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 February 2017 | Appointment of Mr Mend Mariwany as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Mend Mariwany as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Ms Brooke Palmieri as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Ms Brooke Palmieri as a director on 9 February 2017 (2 pages) |
23 January 2017 | Appointment of Mr Jethro Thomas Soutar as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Jethro Thomas Soutar as a director on 23 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Registered office address changed from 99, Wallis Road, London Wallis Road London E9 5LN England to 50 Freshwater Road Dagenham RM8 1RX on 16 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Registered office address changed from 99, Wallis Road, London Wallis Road London E9 5LN England to 50 Freshwater Road Dagenham RM8 1RX on 16 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 May 2016 | Registered office address changed from 24 st. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE to 99, Wallis Road, London Wallis Road London E9 5LN on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 24 st. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE to 99, Wallis Road, London Wallis Road London E9 5LN on 27 May 2016 (1 page) |
27 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 57 Fursby Avenue London N3 1PN to 24 St. Judiths Lane Sawtry Huntingdon Cambridgeshire PE28 5XE on 4 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
2 March 2014 | Termination of appointment of Geoffrey Farrington as a director (1 page) |
2 March 2014 | Termination of appointment of Geoffrey Farrington as a director (1 page) |
20 January 2014 | Appointment of Ms Margaret Jull Costa as a director (2 pages) |
20 January 2014 | Appointment of Ms Margaret Jull Costa as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 July 2013 | Appointment of Mr Xavier Carlos English as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Xavier Carlos English on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Xavier Carlos English on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Xavier Carlos English on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of Mr Xavier Carlos English as a director (2 pages) |
1 July 2013 | Appointment of Ms Isabelle Anna Louise Fredborg as a director (2 pages) |
1 July 2013 | Appointment of Ms Isabelle Anna Louise Fredborg as a director (2 pages) |
27 June 2013 | Registered office address changed from 35 Camberwell Grove London SE5 8JA on 27 June 2013 (1 page) |
27 June 2013 | Termination of appointment of Margaret Gabriel as a director (1 page) |
27 June 2013 | Termination of appointment of Robert Irwin as a director (1 page) |
27 June 2013 | Termination of appointment of Robert Irwin as a director (1 page) |
27 June 2013 | Termination of appointment of Juri Gabriel as a director (1 page) |
27 June 2013 | Termination of appointment of Margaret Gabriel as a director (1 page) |
27 June 2013 | Registered office address changed from 35 Camberwell Grove London SE5 8JA on 27 June 2013 (1 page) |
27 June 2013 | Termination of appointment of Juri Gabriel as a director (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (17 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (17 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (17 pages) |
12 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (17 pages) |
12 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (17 pages) |
12 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (17 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Appointment of Ms Christina Christina Oakley Harrington as a director (2 pages) |
29 March 2011 | Director's details changed for Ms Christina Christina Oakley Harrington on 29 March 2011 (2 pages) |
29 March 2011 | Appointment of Ms Christina Christina Oakley Harrington as a director (2 pages) |
29 March 2011 | Director's details changed for Ms Christina Christina Oakley Harrington on 29 March 2011 (2 pages) |
22 March 2011 | Appointment of Mr Anthony Eric Michael Lane as a director (2 pages) |
22 March 2011 | Appointment of Mr Anthony Eric Michael Lane as a director (2 pages) |
22 March 2011 | Appointment of Mr Timothy Andrew Peter Lane as a director (2 pages) |
22 March 2011 | Appointment of Mr Timothy Andrew Peter Lane as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Registered office address changed from Langford Lodge St. Judiths Lane Sawtry Cambridgeshire PE28 5XE on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from Langford Lodge St. Judiths Lane Sawtry Cambridgeshire PE28 5XE on 28 July 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
15 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
15 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (11 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Farrington on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Margaret Lynette Gabriel on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Xun Zhou on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Margaret Lynette Gabriel on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Farrington on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eric Venturino Lane on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eric Venturino Lane on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Doyle on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Juri Evald Gabriel on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Robert Graham Irwin on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Akpakli on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Robert Graham Irwin on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Robert Graham Irwin on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Margaret Lynette Gabriel on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Akpakli on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Akpakli on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael Robin Mitchell on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Doyle on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Juri Evald Gabriel on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Juri Evald Gabriel on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Farrington on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr William James Norris on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr William James Norris on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eric Venturino Lane on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr William James Norris on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael Robin Mitchell on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Michael Robin Mitchell on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Xun Zhou on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Xun Zhou on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Doyle on 5 January 2010 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Return made up to 07/12/08; full list of members (9 pages) |
2 January 2009 | Return made up to 07/12/08; full list of members (9 pages) |
28 July 2008 | Appointment terminated director lindsay thomas (1 page) |
28 July 2008 | Appointment terminated director lindsay thomas (1 page) |
7 April 2008 | Return made up to 07/12/07; full list of members (9 pages) |
7 April 2008 | Return made up to 07/12/07; full list of members (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (14 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (14 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (13 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (13 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (13 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (13 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
2 July 2004 | Nc inc already adjusted 03/06/04 (1 page) |
2 July 2004 | Nc inc already adjusted 03/06/04 (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Ad 07/06/04--------- £ si 1005@1=1005 £ ic 29425/30430 (2 pages) |
24 June 2004 | Ad 07/06/04--------- £ si 1005@1=1005 £ ic 29425/30430 (2 pages) |
24 June 2004 | Resolutions
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members
|
30 December 2003 | Return made up to 07/12/03; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Return made up to 07/12/02; full list of members
|
3 January 2003 | Nc inc already adjusted 08/02/02 (1 page) |
3 January 2003 | Return made up to 07/12/02; full list of members
|
3 January 2003 | Nc inc already adjusted 08/02/02 (1 page) |
12 March 2002 | Ad 11/02/02--------- £ si 3260@1=3260 £ ic 26165/29425 (2 pages) |
12 March 2002 | Ad 11/02/02--------- £ si 3260@1=3260 £ ic 26165/29425 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | £ nc 26165/29425 08/02/02 (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | £ nc 26165/29425 08/02/02 (1 page) |
2 January 2002 | Return made up to 07/12/01; full list of members
|
2 January 2002 | Return made up to 07/12/01; full list of members
|
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 2000 | Return made up to 07/12/00; no change of members
|
14 December 2000 | Return made up to 07/12/00; no change of members
|
5 January 2000 | Return made up to 07/12/99; no change of members (8 pages) |
5 January 2000 | Return made up to 07/12/99; no change of members (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1999 | Return made up to 07/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 07/12/98; full list of members (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Return made up to 07/12/97; full list of members (9 pages) |
7 January 1998 | Return made up to 07/12/97; full list of members (9 pages) |
22 January 1997 | Return made up to 07/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 07/12/96; no change of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1996 | Return made up to 07/12/95; no change of members (6 pages) |
8 January 1996 | Return made up to 07/12/95; no change of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |