London
WC1B 3DP
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Vahid Alaghband |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 March 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heath Drive London NW3 7SB |
Director Name | Mr Farhad Hakimzadeh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 15 years (resigned 06 November 2006) |
Role | Businessman |
Correspondence Address | 63 Rutland Gate London SW7 1PJ |
Director Name | Mr Julian David Lynn-Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Publisher/Management Consultant |
Correspondence Address | 17 Ellingham Road London W12 9PR |
Director Name | Mr Iradj Ali Bagherzade |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 May 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elsworthy Road London NW3 3BS |
Secretary Name | Ms Saada Abdulwahab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years after company formation) |
Appointment Duration | 1 year (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 49 Stanhope Road North Finchley London N12 9DX |
Secretary Name | Mrs Elizabeth Robina Margaret Stuckey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 May 2018) |
Role | Accountant |
Correspondence Address | 9 Keystone Crescent London N1 9DS |
Director Name | Mr Zarir Jal Cama |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hanover House St Johns Wood High St London NW8 7DX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(34 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(34 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 01 May 2018(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | ibtauris.com |
---|---|
Telephone | 020 72431225 |
Telephone region | London |
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75k at £1 | Iradji Ali Bagherzade 7.32% Ordinary B |
---|---|
37.5k at £10 | Kanter LTD Inc. 36.59% Ordinary A |
37.5k at £10 | Zrh Nominees (0093) LTD 36.59% Ordinary A |
75.2k at £2.66 | Zrh Nominees (0093) LTD 19.51% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,077,794 |
Cash | £10,513 |
Current Liabilities | £2,258,969 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
25 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 July 2004 | Delivered on: 23 July 2004 Satisfied on: 9 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 August 1996 | Delivered on: 30 August 1996 Satisfied on: 9 June 2015 Persons entitled: John Patrick Connolly, Peter Michael Shawyer, Margaret Anne Parker and Paul Joseph Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to an underlease of even date. Particulars: The sum of £15,000. see the mortgage charge document for full details. Fully Satisfied |
9 August 1996 | Delivered on: 14 August 1996 Satisfied on: 14 September 2009 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 December 1992 | Delivered on: 10 December 1992 Satisfied on: 9 June 2015 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency.please see doc M290C for full details. Fully Satisfied |
13 October 1992 | Delivered on: 16 October 1992 Satisfied on: 8 July 2004 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
5 December 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (15 pages) |
---|---|
5 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
5 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (264 pages) |
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (232 pages) |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
25 November 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (15 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (216 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages) |
7 December 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
25 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (16 pages) |
25 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages) |
25 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
25 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
6 February 2020 | Current accounting period shortened from 30 April 2020 to 28 February 2020 (1 page) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
4 February 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 (16 pages) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (156 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 19 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 September 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
11 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jonathan Rennie Glasspool as a director on 16 July 2018 (1 page) |
13 July 2018 | Satisfaction of charge 017616870006 in full (1 page) |
6 July 2018 | Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
3 May 2018 | Termination of appointment of Iradj Ali Bagherzade as a director on 1 May 2018 (1 page) |
3 May 2018 | Registered office address changed from 6 Salem Road London W2 4BU to 50 Bedford Square London WC1B 3DP on 3 May 2018 (1 page) |
3 May 2018 | Cessation of Rothschild & Co as a person with significant control on 1 May 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan Rennie Glasspool as a director on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr Michael Richard Daykin as a secretary on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr John Nigel Newton as a director on 1 May 2018 (2 pages) |
3 May 2018 | Notification of Bloomsbury Publishing Plc as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Elizabeth Robina Margaret Stuckey as a secretary on 1 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Zarir Jal Cama as a director on 1 May 2018 (1 page) |
3 May 2018 | Cessation of Iradj Ali Bagherzade as a person with significant control on 1 May 2018 (1 page) |
3 May 2018 | Appointment of Ms Wendy Monica Pallot as a director on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Wendy Monica Pallot as a director on 1 May 2018 (1 page) |
4 December 2017 | Confirmation statement made on 30 September 2017 with updates (12 pages) |
4 December 2017 | Confirmation statement made on 30 September 2017 with updates (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
10 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 May 2017 | Sub-division of shares on 6 April 2016 (6 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 May 2017 | Sub-division of shares on 6 April 2016 (6 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2017 | Memorandum and Articles of Association (30 pages) |
4 May 2017 | Memorandum and Articles of Association (30 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 November 2015 | Director's details changed for Mr Zarir Jal Cama on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Zarir Jal Cama on 1 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Zarir Jal Cama on 1 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
9 June 2015 | Satisfaction of charge 5 in full (1 page) |
9 June 2015 | Satisfaction of charge 4 in full (1 page) |
9 June 2015 | Satisfaction of charge 2 in full (2 pages) |
9 June 2015 | Satisfaction of charge 2 in full (2 pages) |
9 June 2015 | Satisfaction of charge 4 in full (1 page) |
9 June 2015 | Satisfaction of charge 5 in full (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 September 2014 | Registration of charge 017616870006, created on 25 September 2014 (23 pages) |
25 September 2014 | Registration of charge 017616870006, created on 25 September 2014 (23 pages) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Appointment of Mr Zarir Jal Cama as a director (2 pages) |
12 April 2013 | Appointment of Mr Zarir Jal Cama as a director (2 pages) |
10 April 2013 | Termination of appointment of Vahid Alaghband as a director (1 page) |
10 April 2013 | Termination of appointment of Vahid Alaghband as a director (1 page) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Iradj Ali Bagherzade on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Iradj Ali Bagherzade on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
3 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (8 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (8 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members
|
9 November 2005 | Return made up to 31/10/05; full list of members
|
4 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members
|
11 November 2002 | Return made up to 31/10/02; full list of members
|
8 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | Particulars of mortgage/charge (6 pages) |
14 August 1996 | Particulars of mortgage/charge (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
31 October 1994 | Return made up to 31/10/94; full list of members (5 pages) |
31 October 1994 | Return made up to 31/10/94; full list of members (5 pages) |
8 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
8 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
7 April 1994 | Director resigned (2 pages) |
7 April 1994 | Director resigned (2 pages) |
20 December 1993 | Return made up to 31/10/93; no change of members
|
20 December 1993 | Return made up to 31/10/93; no change of members
|
16 December 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
16 December 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
26 April 1993 | Accounts for a small company made up to 31 December 1991 (7 pages) |
26 April 1993 | Accounts for a small company made up to 31 December 1991 (7 pages) |
5 February 1993 | Return made up to 31/10/92; no change of members
|
5 February 1993 | Return made up to 31/10/92; no change of members
|
10 December 1992 | Particulars of mortgage/charge (3 pages) |
10 December 1992 | Particulars of mortgage/charge (3 pages) |
18 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1992 | Particulars of mortgage/charge (3 pages) |
16 October 1992 | Particulars of mortgage/charge (3 pages) |
28 November 1991 | Return made up to 31/10/91; full list of members (7 pages) |
28 November 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
28 November 1991 | Return made up to 31/10/91; full list of members (7 pages) |
28 November 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
23 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
23 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1991 | Return made up to 17/12/90; change of members (6 pages) |
22 March 1991 | Return made up to 17/12/90; change of members (6 pages) |
8 March 1991 | Full accounts made up to 31 December 1989 (15 pages) |
8 March 1991 | Full accounts made up to 31 December 1989 (15 pages) |
7 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
22 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
22 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
4 August 1989 | Accounts for a small company made up to 31 December 1987 (7 pages) |
4 August 1989 | Accounts for a small company made up to 31 December 1987 (7 pages) |
25 April 1989 | New director appointed (2 pages) |
25 April 1989 | New director appointed (2 pages) |
20 April 1989 | Return made up to 04/01/89; full list of members (5 pages) |
20 April 1989 | Return made up to 04/01/89; full list of members (5 pages) |
18 January 1988 | Accounts for a small company made up to 31 December 1986 (12 pages) |
18 January 1988 | Return made up to 04/01/88; full list of members (4 pages) |
18 January 1988 | Return made up to 04/01/88; full list of members (4 pages) |
18 January 1988 | Accounts for a small company made up to 31 December 1986 (12 pages) |
23 September 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
23 September 1986 | Return made up to 23/09/86; full list of members (5 pages) |
23 September 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
23 September 1986 | Return made up to 23/09/86; full list of members (5 pages) |
14 October 1983 | Incorporation (19 pages) |
14 October 1983 | Incorporation (19 pages) |