London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(30 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Paul John Naismith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Stones The Common Kinsbourne Green Harpenden Hertfordshire AL5 3PD |
Director Name | Mr Giles David Obryen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 January 1993) |
Role | Editor |
Correspondence Address | 326 Porto Bello Road London W10 |
Director Name | Miss Camilla Jane Nicholls |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2000) |
Role | P R Manager |
Correspondence Address | 147 Essex Road London N1 2SN |
Director Name | Mr John Norman Forster Newall |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Brunswick Gardens London S8 4AJ |
Director Name | Mr Michael York Mason |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2000) |
Role | Editor |
Correspondence Address | 6 Abberbury Avenue Iffley Oxford Oxfordshire OX4 4EU |
Director Name | Mr James Charles Markwick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 1 Heath Close London NW11 7DS |
Director Name | Andrew Graham Gifford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hans Street London SW1X 0NJ |
Director Name | Mr Patric George Stephen Duffy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Anthony Leslie Rowland Buckingham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2000) |
Role | Chief Executive Of Oil Company |
Correspondence Address | Sea Lodge Rue Adolphus Fort George Guernsey GY1 2ST |
Director Name | Ms Joanna Melancy Lyndon Prior |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Stanlake Road London W12 7HQ |
Director Name | Christopher John Potter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2000) |
Role | Editorial Director |
Correspondence Address | 30 Rhondda Grove London E3 5AP |
Director Name | Stephen Alexander Page |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 2000) |
Role | Sales Director |
Correspondence Address | 7 Priory Road Chiswick London W4 5JB |
Director Name | Adam Julian Robert Macmillan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2000) |
Role | Management Analyst |
Correspondence Address | 20 The Little Boltons London SW10 9LP |
Director Name | Robert Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 119 Farrington Road London EC1R 3ER |
Director Name | Glenn Dagnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 23 Long Ridge Road New York Ny11030 Manhasset United States |
Director Name | Jane Friedman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2008) |
Role | President & Chief Executive Of |
Correspondence Address | 440 East 57th Street Apt 11a New York 10022 |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road London W6 8JB |
Director Name | Edward Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Martin Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2014) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road London W6 8JB |
Website | 4thestate.co.uk |
---|---|
Telephone | 020 87417070 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
448.4k at £1 | Harpercollins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
1 February 1993 | Delivered on: 3 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
12 August 1992 | Delivered on: 27 August 1992 Satisfied on: 1 March 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1989 | Delivered on: 8 June 1989 Satisfied on: 1 March 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Edward Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edward Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 77-85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77-85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Edward Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Edward Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Edward Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 July 2009 | Appointment terminated secretary patric duffy (1 page) |
2 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 December 2008 | Director's change of particulars / keith mullock / 31/08/2008 (1 page) |
27 December 2008 | Director's change of particulars / keith mullock / 31/08/2008 (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 September 2008 | Director appointed edward alexander kielbasiewicz (2 pages) |
5 September 2008 | Appointment terminated director glenn dagnes (1 page) |
5 September 2008 | Appointment terminated director glenn dagnes (1 page) |
5 September 2008 | Director appointed keith howard percival mullock (2 pages) |
5 September 2008 | Director appointed edward alexander kielbasiewicz (2 pages) |
5 September 2008 | Director appointed keith howard percival mullock (2 pages) |
7 July 2008 | Appointment terminated director jane friedman (1 page) |
7 July 2008 | Appointment terminated director jane friedman (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
2 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (21 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (21 pages) |
19 February 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 February 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members
|
23 January 2001 | Return made up to 29/12/00; full list of members
|
18 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 6 salem road london W2 4BU (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Registered office changed on 20/07/00 from: 6 salem road london W2 4BU (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members
|
20 January 2000 | Return made up to 29/12/99; full list of members
|
8 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
29 January 1999 | Ad 03/04/98-08/04/98 premium £ si 44537@1=44537 £ ic 373150/417687 (2 pages) |
29 January 1999 | Ad 21/01/99--------- premium £ si 21983@1=21983 £ ic 417687/439670 (2 pages) |
29 January 1999 | Ad 21/01/99--------- premium £ si 21983@1=21983 £ ic 417687/439670 (2 pages) |
29 January 1999 | Return made up to 29/12/98; full list of members (10 pages) |
29 January 1999 | Return made up to 29/12/98; full list of members (10 pages) |
29 January 1999 | Ad 03/04/98-08/04/98 premium £ si 44537@1=44537 £ ic 373150/417687 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members
|
27 January 1998 | Return made up to 29/12/97; no change of members
|
18 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 February 1997 | Ad 30/09/96--------- £ si 75000@1 (1 page) |
5 February 1997 | Ad 30/09/96--------- £ si 75000@1 (1 page) |
19 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 December 1996 | Return made up to 29/12/96; change of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 December 1996 | Return made up to 29/12/96; change of members
|
6 June 1996 | Nc inc already adjusted 15/12/95 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Nc inc already adjusted 15/12/95 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
18 December 1995 | Return made up to 29/12/95; full list of members
|
18 December 1995 | Return made up to 29/12/95; full list of members
|
15 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 June 1995 | Ad 26/04/95--------- £ si 31250@1=31250 £ ic 258775/290025 (2 pages) |
8 June 1995 | Ad 26/04/95--------- £ si 31250@1=31250 £ ic 258775/290025 (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 289 westbourne grove london W11 2QA (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 289 westbourne grove london W11 2QA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |