London
SW1P 1WG
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 10 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Jane Mahony |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 7 Rostrevor Road Wimbledon London SW19 7AP |
Director Name | Thomas Fletcher Rees-Mogg |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Lord William Rees-Mogg |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 December 2012) |
Role | Antiquarian Bookseller |
Country of Residence | England |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Lady Gillian Rees Mogg |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Secretary Name | Lady Gillian Rees Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Mr James Powell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 March 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 78 Glengarry Road London SE22 8QD |
Secretary Name | Ms Modwenna Vivien Rees-Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholwell Home Farm House Main Road, Temple Cloud Bristol Avon BS39 5DH |
Director Name | William Robert Bonner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1998(15 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 March 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | West River Farm Box 322 West River Maryland 20778 United States |
Director Name | Mrs Elizabeth Bonner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2013(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mrs Emma Beatrice Rees Mogg Craigie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(30 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2015) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Old Dairy Pitcombe Bruton Somerset BA10 0PE |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(31 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Website | pickeringchatto.com |
---|---|
Telephone | 01235 400524 |
Telephone region | Abingdon |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
451k at £1 | Informa Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £744,797 |
Cash | £593,032 |
Current Liabilities | £144,057 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 September 1994 | Delivered on: 20 September 1994 Satisfied on: 27 February 2015 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 7 june 1994. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 29 july 1994.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 June 1994 | Delivered on: 14 June 1994 Satisfied on: 27 February 2015 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Fully Satisfied |
31 July 1991 | Delivered on: 9 August 1991 Satisfied on: 27 June 1994 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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. Fully Satisfied |
17 December 1985 | Delivered on: 27 December 1985 Satisfied on: 27 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts undertaking & property & uncalled capital (see doc M8 for full details). Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
7 October 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH United Kingdom to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH United Kingdom to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH United Kingdom to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
23 March 2015 | Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on 10 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Gillian Rees Mogg as a director on 10 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 10 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Gareth Richard Wright as a director on 10 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Gareth Richard Wright as a director on 10 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Gillian Rees Mogg as a director on 10 March 2015 (1 page) |
23 March 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 10 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 10 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on 10 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 10 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of William Robert Bonner as a director on 10 March 2015 (1 page) |
20 March 2015 | Termination of appointment of William Robert Bonner as a director on 10 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD to Mortimer House 37-41 Mortimer Street London W1T 3JH on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD to Mortimer House 37-41 Mortimer Street London W1T 3JH on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of James Powell as a director on 10 March 2015 (1 page) |
20 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 March 2015 | Termination of appointment of James Powell as a director on 10 March 2015 (1 page) |
20 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 March 2015 | Termination of appointment of Elizabeth Bonner as a director on 10 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Elizabeth Bonner as a director on 10 March 2015 (1 page) |
27 February 2015 | Satisfaction of charge 4 in full (1 page) |
27 February 2015 | Satisfaction of charge 3 in full (1 page) |
27 February 2015 | Satisfaction of charge 3 in full (1 page) |
27 February 2015 | Satisfaction of charge 4 in full (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 May 2014 | Director's details changed for James Powell on 12 May 2011 (2 pages) |
29 May 2014 | Director's details changed for James Powell on 12 May 2011 (2 pages) |
23 May 2014 | Termination of appointment of Modwenna Rees-Mogg as a secretary (1 page) |
23 May 2014 | Termination of appointment of Modwenna Rees-Mogg as a secretary (1 page) |
25 April 2014 | Termination of appointment of Thomas Rees-Mogg as a director (1 page) |
25 April 2014 | Termination of appointment of Thomas Rees-Mogg as a director (1 page) |
21 March 2014 | Appointment of Mrs Emma Beatrice Rees Mogg Craigie as a director (2 pages) |
21 March 2014 | Appointment of Mrs Emma Beatrice Rees Mogg Craigie as a director (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
13 September 2013 | Appointment of Mrs Elizabeth Bonner as a director (2 pages) |
13 September 2013 | Appointment of Mrs Elizabeth Bonner as a director (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 February 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
12 February 2013 | Termination of appointment of William Rees-Mogg as a director (1 page) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Director's details changed for James Powell on 10 November 2010 (2 pages) |
11 January 2011 | Director's details changed for James Powell on 10 November 2010 (2 pages) |
28 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for James Powell on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for James Powell on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Thomas Fletcher Rees-Mogg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Thomas Fletcher Rees-Mogg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for James Powell on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Thomas Fletcher Rees-Mogg on 1 October 2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 39 cloth fair london EC1A 7NR (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 39 cloth fair london EC1A 7NR (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 21 bloomsbury way london WC1A 2TH (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 21 bloomsbury way london WC1A 2TH (1 page) |
19 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2001 | Return made up to 31/12/00; full list of members
|
31 May 2001 | Return made up to 31/12/00; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
29 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
23 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 April 1995 | Return made up to 31/12/94; full list of members
|
6 April 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 September 1994 | Particulars of mortgage/charge (3 pages) |
20 September 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1994 | Resolutions
|
6 February 1994 | Resolutions
|
6 February 1994 | £ nc 1000/1000000 06/12/93 (1 page) |
6 February 1994 | £ nc 1000/1000000 06/12/93 (1 page) |
19 December 1983 | Incorporation (17 pages) |
19 December 1983 | Certificate of incorporation (1 page) |
19 December 1983 | Incorporation (17 pages) |
19 December 1983 | Certificate of incorporation (1 page) |