Company NameI.B. Tauris & Co. Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number01761687
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(35 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration21 years, 4 months (resigned 22 March 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Drive
London
NW3 7SB
Director NameMr Farhad Hakimzadeh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration15 years (resigned 06 November 2006)
RoleBusinessman
Correspondence Address63 Rutland Gate
London
SW7 1PJ
Director NameMr Julian David Lynn-Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RolePublisher/Management Consultant
Correspondence Address17 Ellingham Road
London
W12 9PR
Director NameMr Iradj Ali Bagherzade
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration26 years, 6 months (resigned 01 May 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address49 Elsworthy Road
London
NW3 3BS
Secretary NameMs Saada Abdulwahab
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years after company formation)
Appointment Duration1 year (resigned 13 November 1992)
RoleCompany Director
Correspondence Address49 Stanhope Road
North Finchley
London
N12 9DX
Secretary NameMrs Elizabeth Robina Margaret Stuckey
NationalityBritish
StatusResigned
Appointed13 November 1992(9 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 01 May 2018)
RoleAccountant
Correspondence Address9 Keystone Crescent
London
N1 9DS
Director NameMr Zarir Jal Cama
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 May 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hanover House
St Johns Wood High St
London
NW8 7DX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(34 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(34 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed01 May 2018(34 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websiteibtauris.com
Telephone020 72431225
Telephone regionLondon

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75k at £1Iradji Ali Bagherzade
7.32%
Ordinary B
37.5k at £10Kanter LTD Inc.
36.59%
Ordinary A
37.5k at £10Zrh Nominees (0093) LTD
36.59%
Ordinary A
75.2k at £2.66Zrh Nominees (0093) LTD
19.51%
Ordinary C

Financials

Year2014
Net Worth£2,077,794
Cash£10,513
Current Liabilities£2,258,969

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

25 September 2014Delivered 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 2004Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

5 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (15 pages)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
5 December 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (264 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (232 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (15 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (216 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages)
7 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (16 pages)
25 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
25 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
25 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 February 2020Current accounting period shortened from 30 April 2020 to 28 February 2020 (1 page)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
4 February 2020Audit exemption subsidiary accounts made up to 30 April 2019 (16 pages)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (156 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 19 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
13 September 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
11 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Jonathan Rennie Glasspool as a director on 16 July 2018 (1 page)
13 July 2018Satisfaction of charge 017616870006 in full (1 page)
6 July 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
3 May 2018Termination of appointment of Iradj Ali Bagherzade as a director on 1 May 2018 (1 page)
3 May 2018Registered 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 2018Cessation of Rothschild & Co as a person with significant control on 1 May 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Rennie Glasspool as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Michael Richard Daykin as a secretary on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr John Nigel Newton as a director on 1 May 2018 (2 pages)
3 May 2018Notification of Bloomsbury Publishing Plc as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Elizabeth Robina Margaret Stuckey as a secretary on 1 May 2018 (1 page)
3 May 2018Termination of appointment of Zarir Jal Cama as a director on 1 May 2018 (1 page)
3 May 2018Cessation of Iradj Ali Bagherzade as a person with significant control on 1 May 2018 (1 page)
3 May 2018Appointment of Ms Wendy Monica Pallot as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Wendy Monica Pallot as a director on 1 May 2018 (1 page)
4 December 2017Confirmation statement made on 30 September 2017 with updates (12 pages)
4 December 2017Confirmation statement made on 30 September 2017 with updates (12 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Xfer of shares sub div 06/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Xfer of shares sub div 06/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,091,699
(8 pages)
10 May 2017Sub-division of shares on 6 April 2016 (6 pages)
10 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,091,699
(8 pages)
10 May 2017Sub-division of shares on 6 April 2016 (6 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
4 May 2017Memorandum and Articles of Association (30 pages)
4 May 2017Memorandum and Articles of Association (30 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 November 2015Director's details changed for Mr Zarir Jal Cama on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,024,978.8
(6 pages)
2 November 2015Director's details changed for Mr Zarir Jal Cama on 1 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Zarir Jal Cama on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,024,978.8
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
9 June 2015Satisfaction of charge 5 in full (1 page)
9 June 2015Satisfaction of charge 4 in full (1 page)
9 June 2015Satisfaction of charge 2 in full (2 pages)
9 June 2015Satisfaction of charge 2 in full (2 pages)
9 June 2015Satisfaction of charge 4 in full (1 page)
9 June 2015Satisfaction of charge 5 in full (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,024,978.8
(6 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,024,978.8
(6 pages)
25 September 2014Registration of charge 017616870006, created on 25 September 2014 (23 pages)
25 September 2014Registration of charge 017616870006, created on 25 September 2014 (23 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,024,978.8
(6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,024,978.8
(6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Appointment of Mr Zarir Jal Cama as a director (2 pages)
12 April 2013Appointment of Mr Zarir Jal Cama as a director (2 pages)
10 April 2013Termination of appointment of Vahid Alaghband as a director (1 page)
10 April 2013Termination of appointment of Vahid Alaghband as a director (1 page)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Iradj Ali Bagherzade on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Iradj Ali Bagherzade on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 31/10/08; no change of members (4 pages)
3 December 2008Return made up to 31/10/08; no change of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 December 2007Return made up to 31/10/07; full list of members (8 pages)
5 December 2007Return made up to 31/10/07; full list of members (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
3 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
9 November 2006Return made up to 31/10/06; full list of members (7 pages)
9 November 2006Return made up to 31/10/06; full list of members (7 pages)
9 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(7 pages)
9 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
8 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
5 December 2001Return made up to 31/10/01; full list of members (7 pages)
5 December 2001Return made up to 31/10/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
2 December 1999Return made up to 31/10/99; full list of members (8 pages)
2 December 1999Return made up to 31/10/99; full list of members (8 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 December 1998Return made up to 31/10/98; full list of members (6 pages)
3 December 1998Return made up to 31/10/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1996Return made up to 31/10/96; no change of members (4 pages)
28 October 1996Return made up to 31/10/96; no change of members (4 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
14 August 1996Particulars of mortgage/charge (6 pages)
14 August 1996Particulars of mortgage/charge (6 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 October 1994Return made up to 31/10/94; full list of members (5 pages)
31 October 1994Return made up to 31/10/94; full list of members (5 pages)
8 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
8 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
7 April 1994Director resigned (2 pages)
7 April 1994Director resigned (2 pages)
20 December 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1993Accounts for a small company made up to 31 December 1992 (6 pages)
16 December 1993Accounts for a small company made up to 31 December 1992 (6 pages)
26 April 1993Accounts for a small company made up to 31 December 1991 (7 pages)
26 April 1993Accounts for a small company made up to 31 December 1991 (7 pages)
5 February 1993Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1993Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1992Particulars of mortgage/charge (3 pages)
10 December 1992Particulars of mortgage/charge (3 pages)
18 November 1992Secretary resigned;new secretary appointed (2 pages)
18 November 1992Secretary resigned;new secretary appointed (2 pages)
16 October 1992Particulars of mortgage/charge (3 pages)
16 October 1992Particulars of mortgage/charge (3 pages)
28 November 1991Return made up to 31/10/91; full list of members (7 pages)
28 November 1991Accounts for a small company made up to 31 December 1990 (5 pages)
28 November 1991Return made up to 31/10/91; full list of members (7 pages)
28 November 1991Accounts for a small company made up to 31 December 1990 (5 pages)
23 September 1991Secretary resigned;new secretary appointed (2 pages)
23 September 1991Secretary resigned;new secretary appointed (2 pages)
22 March 1991Return made up to 17/12/90; change of members (6 pages)
22 March 1991Return made up to 17/12/90; change of members (6 pages)
8 March 1991Full accounts made up to 31 December 1989 (15 pages)
8 March 1991Full accounts made up to 31 December 1989 (15 pages)
7 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1990Return made up to 31/12/89; full list of members (5 pages)
2 February 1990Return made up to 31/12/89; full list of members (5 pages)
22 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
22 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
4 August 1989Accounts for a small company made up to 31 December 1987 (7 pages)
4 August 1989Accounts for a small company made up to 31 December 1987 (7 pages)
25 April 1989New director appointed (2 pages)
25 April 1989New director appointed (2 pages)
20 April 1989Return made up to 04/01/89; full list of members (5 pages)
20 April 1989Return made up to 04/01/89; full list of members (5 pages)
18 January 1988Accounts for a small company made up to 31 December 1986 (12 pages)
18 January 1988Return made up to 04/01/88; full list of members (4 pages)
18 January 1988Return made up to 04/01/88; full list of members (4 pages)
18 January 1988Accounts for a small company made up to 31 December 1986 (12 pages)
23 September 1986Accounts for a small company made up to 31 December 1985 (5 pages)
23 September 1986Return made up to 23/09/86; full list of members (5 pages)
23 September 1986Accounts for a small company made up to 31 December 1985 (5 pages)
23 September 1986Return made up to 23/09/86; full list of members (5 pages)
14 October 1983Incorporation (19 pages)
14 October 1983Incorporation (19 pages)