London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Lord Paul Bertrand Wolfgang Hamlyn |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 1997) |
Role | Publisher |
Correspondence Address | 64 Old Church Street Chelsea London SW3 6EP |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 7 years (resigned 21 August 1998) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Alison Julia Bewley Cathie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1993) |
Role | Publisher/Managing Director |
Correspondence Address | 31 Cross Street London N1 2BH |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Christopher Eric Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1996) |
Role | Finance Director |
Correspondence Address | 104 Crescent Road Temple Cowley Oxford OX4 2PD |
Director Name | Alexander Beresford Grant |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 1996) |
Role | Publisher |
Correspondence Address | Flat 3 5 Stafford Terrace Kensington London W8 7BJ |
Director Name | John Nicholas Philbin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 1998) |
Role | Commercial Dir |
Correspondence Address | 30 Airedale Avenue Chiswick London W4 2NW |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Burnham Drive Worcester Park Surrey KT4 8SF |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Director Name | Mr John Wickham Wallace |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1998) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 73 Saint Johns Park Blackheath London SE3 7JW |
Director Name | Helen Ann Barlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Miss Laura Elizabeth Bamford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2003) |
Role | Publishing |
Correspondence Address | Flat 48 Dunbar Wharf 108 Narrow Street London E14 8BD |
Secretary Name | Helen Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Henri Masurel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Secretary Name | Henri Masurel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Director Name | Miss Alison Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(21 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2017) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Angela Luxton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Angela Luxton |
---|---|
Status | Resigned |
Appointed | 14 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 1998) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | octopusbooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 828503 |
Telephone region | Worthing |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
539.5k at £1 | Octopus Publishing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,456,507 |
Gross Profit | £684,540 |
Net Worth | £1,004,199 |
Current Liabilities | £483,472 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 August 1998 | Delivered on: 28 August 1998 Satisfied on: 31 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland(As Agent and Trustee for the Secured Parties, as Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (including the guarantee and debenture). 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 |
---|
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 April 2017 | Termination of appointment of Angela Luxton as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Angela Luxton as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 30 March 2017 (1 page) |
31 January 2017 | Statement of capital on 31 January 2017
|
31 January 2017 | Statement of capital on 31 January 2017
|
19 January 2017 | Statement by Directors (1 page) |
19 January 2017 | Solvency Statement dated 18/11/16 (1 page) |
19 January 2017 | Statement by Directors (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Solvency Statement dated 18/11/16 (1 page) |
19 January 2017 | Resolutions
|
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Angela Luxton on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Miss Angela Luxton on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Angela Luxton as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angela Luxton as a secretary on 13 April 2015 (1 page) |
14 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Angela Luxton on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Angela Luxton on 13 April 2015 (2 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Appointment of Miss Angela Luxton as a director (2 pages) |
27 June 2013 | Appointment of Miss Angela Luxton as a secretary (1 page) |
27 June 2013 | Appointment of Miss Angela Luxton as a secretary (1 page) |
27 June 2013 | Appointment of Miss Angela Luxton as a director (2 pages) |
20 June 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
20 November 2012 | Amended full accounts made up to 31 December 2011 (15 pages) |
20 November 2012 | Amended full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 5 August 2011 (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 March 2010 | Registered office address changed from 2-4 Heron Quay London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2-4 Heron Quay London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2-4 Heron Quay London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
2 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
18 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
18 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
11 November 2003 | Full accounts made up to 30 June 2002 (18 pages) |
11 November 2003 | Full accounts made up to 30 June 2002 (18 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 03/08/03; full list of members
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 03/08/03; full list of members
|
2 November 2002 | Return made up to 03/08/02; full list of members
|
2 November 2002 | Return made up to 03/08/02; full list of members
|
8 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
12 September 2000 | Return made up to 03/08/00; full list of members
|
12 September 2000 | Return made up to 03/08/00; full list of members
|
13 July 2000 | Full accounts made up to 30 June 1999 (17 pages) |
13 July 2000 | Full accounts made up to 30 June 1999 (17 pages) |
20 March 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
20 March 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2000 | Return made up to 03/08/99; full list of members
|
10 March 2000 | Return made up to 03/08/99; full list of members
|
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (3 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (3 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
28 August 1998 | Particulars of mortgage/charge (13 pages) |
28 August 1998 | Particulars of mortgage/charge (13 pages) |
26 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
26 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 August 1998 | Return made up to 03/08/98; change of members (9 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 August 1998 | Return made up to 03/08/98; change of members (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Return made up to 03/08/97; no change of members
|
13 October 1997 | Return made up to 03/08/97; no change of members
|
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (4 pages) |
13 January 1997 | New director appointed (4 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
9 September 1996 | Return made up to 03/08/96; full list of members
|
9 September 1996 | Return made up to 03/08/96; full list of members
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (8 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (8 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
4 December 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 December 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
7 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
7 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
10 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
10 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
16 December 1987 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 December 1987 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 November 1987 | Full accounts made up to 31 December 1986 (10 pages) |
20 November 1987 | Full accounts made up to 31 December 1986 (10 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (10 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (10 pages) |