Company NamePickering And Chatto (Publishers) Limited
Company StatusDissolved
Company Number01779021
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed10 March 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
NationalityBritish
StatusClosed
Appointed16 November 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameJane Mahony
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address7 Rostrevor Road
Wimbledon
London
SW19 7AP
Director NameThomas Fletcher Rees-Mogg
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration21 years, 3 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration19 years, 11 months (resigned 20 December 2012)
RoleAntiquarian Bookseller
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameLady Gillian Rees Mogg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration22 years, 2 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Secretary NameLady Gillian Rees Mogg
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameMr James Powell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(14 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 March 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address78 Glengarry Road
London
SE22 8QD
Secretary NameMs Modwenna Vivien Rees-Mogg
NationalityBritish
StatusResigned
Appointed17 September 1998(14 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholwell Home Farm House
Main Road, Temple Cloud
Bristol
Avon
BS39 5DH
Director NameWilliam Robert Bonner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1998(15 years after company formation)
Appointment Duration16 years, 2 months (resigned 10 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWest River Farm
Box 322
West River
Maryland 20778
United States
Director NameMrs Elizabeth Bonner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMrs Emma Beatrice Rees Mogg Craigie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(30 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2015)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Pitcombe
Bruton
Somerset
BA10 0PE
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(31 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU

Contact

Websitepickeringchatto.com
Telephone01235 400524
Telephone regionAbingdon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

451k at £1Informa Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£744,797
Cash£593,032
Current Liabilities£144,057

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 September 1994Delivered 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 1994Delivered 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 1991Delivered 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 1985Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(3 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Solvency Statement dated 30/09/16 (1 page)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(3 pages)
7 October 2016Solvency Statement dated 30/09/16 (1 page)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 451,000
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 451,000
(9 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on 10 March 2015 (1 page)
23 March 2015Termination of appointment of Gillian Rees Mogg as a director on 10 March 2015 (1 page)
23 March 2015Appointment of Mr Rupert John Joseph Hopley as a director on 10 March 2015 (2 pages)
23 March 2015Appointment of Mr Gareth Richard Wright as a director on 10 March 2015 (2 pages)
23 March 2015Appointment of Mr Gareth Richard Wright as a director on 10 March 2015 (2 pages)
23 March 2015Termination of appointment of Gillian Rees Mogg as a director on 10 March 2015 (1 page)
23 March 2015Appointment of Mrs Julie Louise Woollard as a secretary on 10 March 2015 (2 pages)
23 March 2015Appointment of Mrs Julie Louise Woollard as a secretary on 10 March 2015 (2 pages)
23 March 2015Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on 10 March 2015 (1 page)
23 March 2015Appointment of Mr Rupert John Joseph Hopley as a director on 10 March 2015 (2 pages)
20 March 2015Termination of appointment of William Robert Bonner as a director on 10 March 2015 (1 page)
20 March 2015Termination of appointment of William Robert Bonner as a director on 10 March 2015 (1 page)
20 March 2015Registered 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 2015Registered 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 2015Termination of appointment of James Powell as a director on 10 March 2015 (1 page)
20 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
20 March 2015Termination of appointment of James Powell as a director on 10 March 2015 (1 page)
20 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
20 March 2015Termination of appointment of Elizabeth Bonner as a director on 10 March 2015 (1 page)
20 March 2015Termination of appointment of Elizabeth Bonner as a director on 10 March 2015 (1 page)
27 February 2015Satisfaction of charge 4 in full (1 page)
27 February 2015Satisfaction of charge 3 in full (1 page)
27 February 2015Satisfaction of charge 3 in full (1 page)
27 February 2015Satisfaction of charge 4 in full (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 451,000
(8 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 451,000
(8 pages)
29 May 2014Director's details changed for James Powell on 12 May 2011 (2 pages)
29 May 2014Director's details changed for James Powell on 12 May 2011 (2 pages)
23 May 2014Termination of appointment of Modwenna Rees-Mogg as a secretary (1 page)
23 May 2014Termination of appointment of Modwenna Rees-Mogg as a secretary (1 page)
25 April 2014Termination of appointment of Thomas Rees-Mogg as a director (1 page)
25 April 2014Termination of appointment of Thomas Rees-Mogg as a director (1 page)
21 March 2014Appointment of Mrs Emma Beatrice Rees Mogg Craigie as a director (2 pages)
21 March 2014Appointment of Mrs Emma Beatrice Rees Mogg Craigie as a director (2 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 451,000
(8 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 451,000
(8 pages)
13 September 2013Appointment of Mrs Elizabeth Bonner as a director (2 pages)
13 September 2013Appointment of Mrs Elizabeth Bonner as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 February 2013Termination of appointment of William Rees-Mogg as a director (1 page)
12 February 2013Termination of appointment of William Rees-Mogg as a director (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 January 2011Director's details changed for James Powell on 10 November 2010 (2 pages)
11 January 2011Director's details changed for James Powell on 10 November 2010 (2 pages)
28 May 2010Particulars of variation of rights attached to shares (2 pages)
28 May 2010Particulars of variation of rights attached to shares (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for James Powell on 1 October 2009 (2 pages)
31 December 2009Director's details changed for James Powell on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Thomas Fletcher Rees-Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Thomas Fletcher Rees-Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for James Powell on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Thomas Fletcher Rees-Mogg on 1 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: 39 cloth fair london EC1A 7NR (1 page)
10 November 2005Registered office changed on 10/11/05 from: 39 cloth fair london EC1A 7NR (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 September 2004Registered office changed on 09/09/04 from: 21 bloomsbury way london WC1A 2TH (1 page)
9 September 2004Registered office changed on 09/09/04 from: 21 bloomsbury way london WC1A 2TH (1 page)
19 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 May 2003Return made up to 31/12/02; full list of members (8 pages)
28 May 2003Return made up to 31/12/02; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
10 April 2002Return made up to 31/12/01; full list of members (7 pages)
10 April 2002Return made up to 31/12/01; full list of members (7 pages)
31 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
29 March 1999Return made up to 31/12/98; no change of members (6 pages)
29 March 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
2 March 1998Return made up to 31/12/97; full list of members (7 pages)
2 March 1998Return made up to 31/12/97; full list of members (7 pages)
1 February 1998Full accounts made up to 30 June 1997 (11 pages)
1 February 1998Full accounts made up to 30 June 1997 (11 pages)
23 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
23 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
6 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 February 1994£ nc 1000/1000000 06/12/93 (1 page)
6 February 1994£ nc 1000/1000000 06/12/93 (1 page)
19 December 1983Incorporation (17 pages)
19 December 1983Certificate of incorporation (1 page)
19 December 1983Incorporation (17 pages)
19 December 1983Certificate of incorporation (1 page)