151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Mr Peter Bennett |
---|---|
Status | Closed |
Appointed | 04 March 2013(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | C/O Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Peter Bennett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 February 2023) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Michael Alexander Pallis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 August 2004) |
Role | Publisher |
Correspondence Address | 193 Sutherland Avenue London W9 1ET |
Director Name | Robert Vincent Molteno |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barnard Road London SW11 1QT |
Director Name | Diane Blackbourn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1991) |
Role | Accounting Technician |
Correspondence Address | 90 Roding Road London E5 0DS |
Director Name | Arthur John Campbell Daniel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Publisher |
Correspondence Address | 40 Priory Road Hastings East Sussex TN34 3JH |
Director Name | Anna Frederika Gourlay |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 1995) |
Role | Publisher |
Correspondence Address | 7 The Willows Normandy Guildford Surrey GU3 2BJ |
Secretary Name | Mr Paul Josef Wcislicki Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26b Bewdley Street London N1 1HB |
Director Name | Ms Morven Houston |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1995) |
Role | Publishing |
Correspondence Address | 69c Balfour Street London SE17 1PL |
Secretary Name | Diane Blackbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 1997) |
Role | Accounting Technician |
Correspondence Address | 90 Roding Road London E5 0DS |
Director Name | Helen Hope Louise De Bois Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2000) |
Role | Publisher |
Correspondence Address | 172a Grafton Road London NW5 4BA |
Secretary Name | Alison Jolie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2005) |
Role | Publisher |
Correspondence Address | 13 Penshurst Road Thornton Heath Surrey CR7 7EE |
Director Name | Julian Hosie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 July 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 69 Birchmore Walk London N5 2TL |
Director Name | Ms Margaret Elizabeth Ling |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Endymion Road London N4 1EE |
Secretary Name | Ms Margaret Elizabeth Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Endymion Road London N4 1EE |
Director Name | Ellen Margaret McKinlay |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(24 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 November 2008) |
Role | Publisher |
Correspondence Address | 390b Caledonian Road London N1 1DN |
Director Name | Nikhil Chilam Bhoopal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2008) |
Role | Publisher |
Correspondence Address | 134 Hatherley Court Hatherley Grove London W2 5RG |
Director Name | Ms Tamsine O'Riordan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 The Beacon Exmouth EX8 2AF |
Director Name | Mr Daniele Och |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian Australian |
Status | Resigned |
Appointed | 18 June 2008(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2009) |
Role | Publisher |
Correspondence Address | Flat 6 Montpellier House High Street Harwell Oxfordshire OX11 0ER |
Director Name | Ms Ruvani De Silva |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 69 Birchmore Walk London N5 2TL |
Director Name | Mrs Anneberth Lux |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2009(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oxford Gardens London W4 3BW |
Director Name | Mr Ken Barlow |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 127 Elphinstone Road London E17 5EY |
Director Name | Ms Tamsine O'Riordan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bicton Street Exmouth Devon EX8 2RU |
Director Name | Mr Daniele Och |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Renata Kasprzak |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 June 2013(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2018) |
Role | Rights Executive |
Country of Residence | England |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Mr Ruben Mootoosamy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Mr Jonathan Maunder |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Mr Huw Lemmey |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2016) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Miss Bidisha Biswas |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Mr Dominic Fagan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2018) |
Role | Managing Editor |
Country of Residence | England |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Director Name | Amy Jordan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 17 Oval Way 2.8 The Foundry London SE11 5RR |
Website | zedbooks.co.uk |
---|---|
Telephone | 020 75200490 |
Telephone region | London |
Registered Address | C/O Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £170,552 |
Cash | £113,518 |
Current Liabilities | £344,049 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 August 2012 | Delivered on: 1 September 2012 Persons entitled: Industrial Common Ownership Fund PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All fixed and floating assets and undertakings of the company both present and future. Outstanding |
---|---|
20 December 2004 | Delivered on: 22 December 2004 Persons entitled: London Rebuilding Society Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating assets. Outstanding |
26 June 1997 | Delivered on: 27 June 1997 Persons entitled: Industrial Common Ownership Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating assets and fixed assets as per schedule attached to form M395 being:- computer, server, printers x 9, fax, scanner, photocopier and telephone. See the mortgage charge document for full details. Outstanding |
10 November 1987 | Delivered on: 13 November 1987 Satisfied on: 6 September 1990 Persons entitled: Lceb Investments LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 10.3.84. 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. Fully Satisfied |
10 November 1987 | Delivered on: 13 November 1987 Satisfied on: 7 April 1994 Persons entitled: Zed Press Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a agreement dated 10.11.87. 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. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
8 October 2020 | Registered office address changed from 17 Oval Way 2.8 the Foundry London SE11 5RR to C/O Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 8 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Memorandum and Articles of Association (14 pages) |
18 May 2020 | Resolutions
|
5 May 2020 | Resolutions
|
30 April 2020 | Memorandum and Articles of Association (14 pages) |
24 March 2020 | Resolutions
|
23 March 2020 | Termination of appointment of Kim Walker as a director on 19 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Rik Ubhi as a director on 19 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Bidisha Biswas as a director on 19 March 2020 (1 page) |
5 February 2020 | Satisfaction of charge 4 in full (4 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 August 2019 | Satisfaction of charge 3 in full (1 page) |
29 August 2019 | Satisfaction of charge 5 in full (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Amy Jordan as a director on 5 February 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 October 2018 | Termination of appointment of Ruben Mootoosamy as a director on 15 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Renata Kasprzak as a director on 8 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Laurence Radford as a director on 8 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Ken Barlow as a director on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Dominic Fagan as a director on 30 September 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 December 2017 | Appointment of Amy Jordan as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Amy Jordan as a director on 5 December 2017 (2 pages) |
3 November 2017 | Appointment of Mr Rik Ubhi as a director on 18 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Rik Ubhi as a director on 18 October 2017 (2 pages) |
6 June 2017 | Termination of appointment of Daniele Och as a director on 21 April 2017 (1 page) |
6 June 2017 | Termination of appointment of Daniele Och as a director on 21 April 2017 (1 page) |
6 June 2017 | Termination of appointment of Huw Lemmey as a director on 31 October 2016 (1 page) |
6 June 2017 | Termination of appointment of Jonathan Maunder as a director on 30 April 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Termination of appointment of Huw Lemmey as a director on 31 October 2016 (1 page) |
6 June 2017 | Termination of appointment of Jonathan Maunder as a director on 30 April 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 August 2016 | Appointment of Mr Laurence Radford as a director on 30 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Laurence Radford as a director on 30 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Dominic Fagan as a director on 27 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Dominic Fagan as a director on 27 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
9 June 2016 | Annual return made up to 6 June 2016 no member list (7 pages) |
9 June 2016 | Appointment of Ms Bidisha Biswas as a director on 20 October 2015 (2 pages) |
9 June 2016 | Appointment of Ms Bidisha Biswas as a director on 20 October 2015 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 August 2015 | Appointment of Huw Lemmey as a director on 29 July 2015 (2 pages) |
5 August 2015 | Appointment of Huw Lemmey as a director on 29 July 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 June 2015 | Director's details changed for Mr Daniele Och on 24 April 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 June 2015 | Director's details changed for Ms Kika Sroka-Miller on 24 April 2015 (2 pages) |
11 June 2015 | Director's details changed for Ms Kika Sroka-Miller on 24 April 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 June 2015 | Director's details changed for Mr Daniele Och on 24 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 7 Cynthia Street Islington London N1 9JF to 17 Oval Way 2.8 the Foundry London SE11 5RR on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 7 Cynthia Street Islington London N1 9JF to 17 Oval Way 2.8 the Foundry London SE11 5RR on 28 April 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 November 2014 | Termination of appointment of Anneberth Lux as a director on 31 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Anneberth Lux as a director on 31 October 2014 (1 page) |
26 June 2014 | Appointment of Mr Jonathan Maunder as a director (2 pages) |
26 June 2014 | Annual return made up to 6 June 2014 no member list (8 pages) |
26 June 2014 | Annual return made up to 6 June 2014 no member list (8 pages) |
26 June 2014 | Annual return made up to 6 June 2014 no member list (8 pages) |
26 June 2014 | Appointment of Mr Jonathan Maunder as a director (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2013 | Appointment of Mr Peter Bennett as a director (2 pages) |
30 September 2013 | Appointment of Mr Peter Bennett as a director (2 pages) |
12 July 2013 | Termination of appointment of Ruvani De Silva as a director (1 page) |
12 July 2013 | Appointment of Mr Ken Barlow as a director (2 pages) |
12 July 2013 | Appointment of Mr Ruben Mootoosamy as a director (2 pages) |
12 July 2013 | Appointment of Renata Kasprzak as a director (2 pages) |
12 July 2013 | Appointment of Renata Kasprzak as a director (2 pages) |
12 July 2013 | Appointment of Mr Ken Barlow as a director (2 pages) |
12 July 2013 | Appointment of Kim Walker as a director (2 pages) |
12 July 2013 | Appointment of Mr Ruben Mootoosamy as a director (2 pages) |
12 July 2013 | Termination of appointment of Ruvani De Silva as a director (1 page) |
12 July 2013 | Appointment of Kim Walker as a director (2 pages) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
7 June 2013 | Termination of appointment of Margaret Ling as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
7 June 2013 | Termination of appointment of Margaret Ling as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 March 2013 | Appointment of Mr Peter Bennett as a secretary (1 page) |
14 March 2013 | Termination of appointment of Margaret Ling as a secretary (1 page) |
14 March 2013 | Appointment of Mr Peter Bennett as a secretary (1 page) |
14 March 2013 | Termination of appointment of Margaret Ling as a secretary (1 page) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2012 | Appointment of Ms Ruvani De Silva as a director (2 pages) |
9 July 2012 | Termination of appointment of Tamsine O'riordan as a director (1 page) |
9 July 2012 | Appointment of Mr Daniele Och as a director (2 pages) |
9 July 2012 | Termination of appointment of Ken Barlow as a director (1 page) |
9 July 2012 | Termination of appointment of Tamsine O'riordan as a director (1 page) |
9 July 2012 | Termination of appointment of Ken Barlow as a director (1 page) |
9 July 2012 | Appointment of Ms Ruvani De Silva as a director (2 pages) |
9 July 2012 | Appointment of Mr Daniele Och as a director (2 pages) |
8 June 2012 | Annual return made up to 6 June 2012 no member list (7 pages) |
8 June 2012 | Annual return made up to 6 June 2012 no member list (7 pages) |
8 June 2012 | Annual return made up to 6 June 2012 no member list (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 November 2011 | Director's details changed for Mr Ken Barlow on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Ken Barlow on 28 November 2011 (2 pages) |
25 November 2011 | Appointment of Ms Tamsine O'riordan as a director (2 pages) |
25 November 2011 | Appointment of Ms Kika Sroka-Miller as a director (2 pages) |
25 November 2011 | Appointment of Ms Tamsine O'riordan as a director (2 pages) |
25 November 2011 | Appointment of Ms Kika Sroka-Miller as a director (2 pages) |
22 July 2011 | Termination of appointment of Julian Hosie as a director (1 page) |
22 July 2011 | Termination of appointment of Ruvani De Silva as a director (1 page) |
22 July 2011 | Termination of appointment of Ruvani De Silva as a director (1 page) |
22 July 2011 | Termination of appointment of Julian Hosie as a director (1 page) |
21 June 2011 | Annual return made up to 6 June 2011 no member list (7 pages) |
21 June 2011 | Director's details changed for Julian Hosie on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 6 June 2011 no member list (7 pages) |
21 June 2011 | Director's details changed for Julian Hosie on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 6 June 2011 no member list (7 pages) |
31 May 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
31 May 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
25 June 2010 | Termination of appointment of Tamsine O'riordan as a director (1 page) |
25 June 2010 | Appointment of Mr Ken Barlow as a director (2 pages) |
25 June 2010 | Termination of appointment of Tamsine O'riordan as a director (1 page) |
25 June 2010 | Appointment of Mr Ken Barlow as a director (2 pages) |
8 June 2010 | Director's details changed for Ms Anneberth Lux on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Anneberth Lux on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Julian Hosie on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Anneberth Lux on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Julian Hosie on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Julian Hosie on 6 June 2010 (2 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 October 2009 | Director's details changed for Ms Tamsine O'riordan on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Tamsine O'riordan on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Ruvani De Silva on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Ruvani De Silva on 17 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Tamsine O'riordan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Tamsine O'riordan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Tamsine O'riordan on 1 October 2009 (2 pages) |
7 July 2009 | Director appointed ms ruvani de silva (1 page) |
7 July 2009 | Director appointed ms ruvani de silva (1 page) |
3 July 2009 | Director appointed ms anneberth lux (1 page) |
3 July 2009 | Director appointed ms anneberth lux (1 page) |
27 June 2009 | Appointment terminated director daniele och (1 page) |
27 June 2009 | Appointment terminated director daniele och (1 page) |
11 June 2009 | Annual return made up to 06/06/09 (3 pages) |
11 June 2009 | Annual return made up to 06/06/09 (3 pages) |
27 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 November 2008 | Appointment terminated director ellen mckinlay (1 page) |
28 November 2008 | Appointment terminated director ellen mckinlay (1 page) |
27 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 August 2008 | Director's change of particulars / daniele och / 02/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / daniele och / 02/08/2008 (1 page) |
7 July 2008 | Director's change of particulars / daniele och / 04/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / daniele och / 04/07/2008 (1 page) |
2 July 2008 | Director appointed ms tamsine o'riordan (1 page) |
2 July 2008 | Director's change of particulars / daniele och / 02/07/2008 (1 page) |
2 July 2008 | Director's change of particulars / daniele och / 02/07/2008 (1 page) |
2 July 2008 | Director appointed ms tamsine o'riordan (1 page) |
30 June 2008 | Director appointed mr daniele och (1 page) |
30 June 2008 | Director appointed mr daniele och (1 page) |
26 June 2008 | Appointment terminated director nikhil bhoopal (1 page) |
26 June 2008 | Appointment terminated director nikhil bhoopal (1 page) |
10 June 2008 | Annual return made up to 06/06/08 (3 pages) |
10 June 2008 | Annual return made up to 06/06/08 (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 June 2007 | Annual return made up to 06/06/07 (2 pages) |
15 June 2007 | Annual return made up to 06/06/07 (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
11 July 2006 | Annual return made up to 06/06/06 (5 pages) |
11 July 2006 | Annual return made up to 06/06/06 (5 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
1 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Annual return made up to 06/06/05
|
20 June 2005 | Annual return made up to 06/06/05
|
20 June 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 June 2004 | Annual return made up to 06/06/04 (7 pages) |
8 June 2004 | Annual return made up to 06/06/04 (7 pages) |
26 June 2003 | Annual return made up to 06/06/03 (7 pages) |
26 June 2003 | Annual return made up to 06/06/03 (7 pages) |
19 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 September 2002 | Annual return made up to 06/06/02 (7 pages) |
6 September 2002 | Annual return made up to 06/06/02 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
18 July 2001 | Annual return made up to 06/06/01 (5 pages) |
18 July 2001 | Annual return made up to 06/06/01 (5 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
21 June 2000 | Annual return made up to 06/06/00 (5 pages) |
21 June 2000 | Annual return made up to 06/06/00 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
30 June 1999 | Annual return made up to 06/06/99 (6 pages) |
30 June 1999 | Annual return made up to 06/06/99 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 June 1998 | Annual return made up to 06/06/98 (6 pages) |
21 June 1998 | Annual return made up to 06/06/98 (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
23 June 1997 | Annual return made up to 06/06/97 (6 pages) |
23 June 1997 | Annual return made up to 06/06/97 (6 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 July 1996 | Annual return made up to 06/06/96 (6 pages) |
8 July 1996 | Annual return made up to 06/06/96 (6 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 June 1995 | Annual return made up to 06/06/95 (6 pages) |
26 June 1995 | Annual return made up to 06/06/95 (6 pages) |
9 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
9 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 October 1983 | Incorporation (17 pages) |
10 October 1983 | Incorporation (17 pages) |