Company NameFourth Estate Limited
Company StatusActive
Company Number01766131
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Previous NameBarriercrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(30 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameMr Giles David Obryen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 January 1993)
RoleEditor
Correspondence Address326 Porto Bello Road
London
W10
Director NameMiss Camilla Jane Nicholls
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2000)
RoleP R Manager
Correspondence Address147 Essex Road
London
N1 2SN
Director NameMr John Norman Forster Newall
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brunswick Gardens
London
S8 4AJ
Director NameMr Michael York Mason
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2000)
RoleEditor
Correspondence Address6 Abberbury Avenue
Iffley
Oxford
Oxfordshire
OX4 4EU
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameAndrew Graham Gifford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hans Street
London
SW1X 0NJ
Director NameMr Patric George Stephen Duffy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 16 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
London
W6 8JB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameAnthony Leslie Rowland Buckingham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2000)
RoleChief Executive Of Oil Company
Correspondence AddressSea Lodge Rue Adolphus
Fort George
Guernsey
GY1 2ST
Director NameMs Joanna Melancy Lyndon Prior
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Stanlake Road
London
W12 7HQ
Director NameChristopher John Potter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 July 2000)
RoleEditorial Director
Correspondence Address30 Rhondda Grove
London
E3 5AP
Director NameStephen Alexander Page
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 2000)
RoleSales Director
Correspondence Address7 Priory Road
Chiswick
London
W4 5JB
Director NameAdam Julian Robert Macmillan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2000)
RoleManagement Analyst
Correspondence Address20 The Little Boltons
London
SW10 9LP
Director NameRobert Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address119 Farrington Road
London
EC1R 3ER
Director NameGlenn Dagnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address23 Long Ridge Road
New York Ny11030
Manhasset
United States
Director NameJane Friedman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2000(16 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2008)
RolePresident & Chief Executive Of
Correspondence Address440 East 57th Street
Apt 11a
New York
10022
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed11 July 2000(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 July 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Secretary NameMr Patric George Stephen Duffy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(17 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
London
W6 8JB
Director NameEdward Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(24 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(25 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(28 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2014)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
London
W6 8JB

Contact

Website4thestate.co.uk
Telephone020 87417070
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

448.4k at £1Harpercollins Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

1 February 1993Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 December 2016Termination of appointment of Edward Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edward Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 448,374
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 448,374
(4 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
16 January 2015Registered 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 2015Registered 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 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 448,374
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 448,374
(5 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 448,374
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 448,374
(5 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Edward Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Edward Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Edward Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 July 2009Appointment terminated secretary patric duffy (1 page)
2 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 December 2008Director's change of particulars / keith mullock / 31/08/2008 (1 page)
27 December 2008Director's change of particulars / keith mullock / 31/08/2008 (1 page)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
5 September 2008Director appointed edward alexander kielbasiewicz (2 pages)
5 September 2008Appointment terminated director glenn dagnes (1 page)
5 September 2008Appointment terminated director glenn dagnes (1 page)
5 September 2008Director appointed keith howard percival mullock (2 pages)
5 September 2008Director appointed edward alexander kielbasiewicz (2 pages)
5 September 2008Director appointed keith howard percival mullock (2 pages)
7 July 2008Appointment terminated director jane friedman (1 page)
7 July 2008Appointment terminated director jane friedman (1 page)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
2 April 2007Full accounts made up to 30 June 2006 (11 pages)
3 January 2007Return made up to 29/12/06; full list of members (2 pages)
3 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 February 2006Return made up to 29/12/05; full list of members (2 pages)
17 February 2006Return made up to 29/12/05; full list of members (2 pages)
12 January 2006Full accounts made up to 30 June 2005 (11 pages)
12 January 2006Full accounts made up to 30 June 2005 (11 pages)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
2 March 2004Return made up to 29/12/03; full list of members (7 pages)
2 March 2004Return made up to 29/12/03; full list of members (7 pages)
20 February 2003Full accounts made up to 30 June 2002 (11 pages)
20 February 2003Full accounts made up to 30 June 2002 (11 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (21 pages)
25 February 2002Full accounts made up to 30 June 2001 (21 pages)
19 February 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 February 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 December 2000Full accounts made up to 31 March 2000 (18 pages)
18 December 2000Full accounts made up to 31 March 2000 (18 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 6 salem road london W2 4BU (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 July 2000Registered office changed on 20/07/00 from: 6 salem road london W2 4BU (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 July 1999Full accounts made up to 31 March 1999 (19 pages)
8 July 1999Full accounts made up to 31 March 1999 (19 pages)
29 January 1999Ad 03/04/98-08/04/98 premium £ si 44537@1=44537 £ ic 373150/417687 (2 pages)
29 January 1999Ad 21/01/99--------- premium £ si 21983@1=21983 £ ic 417687/439670 (2 pages)
29 January 1999Ad 21/01/99--------- premium £ si 21983@1=21983 £ ic 417687/439670 (2 pages)
29 January 1999Return made up to 29/12/98; full list of members (10 pages)
29 January 1999Return made up to 29/12/98; full list of members (10 pages)
29 January 1999Ad 03/04/98-08/04/98 premium £ si 44537@1=44537 £ ic 373150/417687 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
2 July 1998Full accounts made up to 31 March 1998 (19 pages)
2 July 1998Full accounts made up to 31 March 1998 (19 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1997Full accounts made up to 31 March 1997 (15 pages)
18 September 1997Full accounts made up to 31 March 1997 (15 pages)
5 February 1997Ad 30/09/96--------- £ si 75000@1 (1 page)
5 February 1997Ad 30/09/96--------- £ si 75000@1 (1 page)
19 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 December 1996Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 December 1996Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 1996Nc inc already adjusted 15/12/95 (1 page)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1996Nc inc already adjusted 15/12/95 (1 page)
6 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
18 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
15 December 1995Full accounts made up to 31 March 1995 (15 pages)
15 December 1995Full accounts made up to 31 March 1995 (15 pages)
8 June 1995Ad 26/04/95--------- £ si 31250@1=31250 £ ic 258775/290025 (2 pages)
8 June 1995Ad 26/04/95--------- £ si 31250@1=31250 £ ic 258775/290025 (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 289 westbourne grove london W11 2QA (1 page)
14 March 1995Registered office changed on 14/03/95 from: 289 westbourne grove london W11 2QA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)