London
SW11 5JX
Secretary Name | Mr Alexander Jonathon Halpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2003(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Siddons Road Croydon Surrey CR0 4JR |
Director Name | Mr Martin Christopher Macleish |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9a Holland Park Road London W14 8NA |
Director Name | Mrs Shirley Macleish |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1997) |
Role | Consultant |
Correspondence Address | 9a Holland Park Road London W14 8NA |
Secretary Name | Mr Martin Christopher Macleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Holland Park Road London W14 8NA |
Director Name | Christopher Seel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 1997) |
Role | Chief Financial Controller |
Correspondence Address | Singel 281 2nd Flr Amsterdam 1012 Wg |
Director Name | Nicholas Ian Snow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1998) |
Role | Publisher |
Correspondence Address | 16 Frank Dixon Way London SE21 7ET |
Secretary Name | Christopher Seel |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 1997) |
Role | Chief Financial Controller |
Correspondence Address | Singel 281 2nd Flr Amsterdam 1012 Wg |
Director Name | Simon Johnson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1999) |
Role | Publisher |
Correspondence Address | No.4 19 Saint Cross Street London EC1N 8UN |
Director Name | Paul Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2001) |
Role | Finance Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Secretary Name | Paul Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2001) |
Role | Finance Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Director Name | Christopher William Percy Maybury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 2001) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Secretary Name | Caroline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2002) |
Role | Human Resources |
Correspondence Address | 51 Southway Totteridge London N20 8DD |
Registered Address | 107 George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,507,618 |
Gross Profit | £270,562 |
Net Worth | -£1,947,456 |
Cash | £94,977 |
Current Liabilities | £5,049,051 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
26 April 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Dissolved (1 page) |
20 February 2006 | Completion of winding up (1 page) |
20 February 2006 | Completion of winding up (1 page) |
20 February 2006 | Dissolution deferment (1 page) |
20 February 2006 | Dissolution deferment (1 page) |
7 January 2004 | Order of court to wind up (2 pages) |
7 January 2004 | Order of court to wind up (2 pages) |
7 January 2004 | Order of court to wind up (2 pages) |
7 January 2004 | Order of court to wind up (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 19/03/03; full list of members
|
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
1 July 2002 | Return made up to 19/03/02; full list of members
|
17 January 2002 | Registered office changed on 17/01/02 from: 111 southwark street london SE1 0JF (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 111 southwark street london SE1 0JF (1 page) |
4 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (8 pages) |
6 August 2001 | Particulars of mortgage/charge (8 pages) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 19/03/01; full list of members (7 pages) |
2 July 2001 | Return made up to 19/03/01; full list of members (7 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
22 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 July 2000 | Return made up to 19/03/00; full list of members
|
5 July 2000 | Return made up to 19/03/00; full list of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 29/03/00--------- £ si 28@1=28 £ ic 85/113 (2 pages) |
13 April 2000 | Ad 29/03/00--------- £ si 28@1=28 £ ic 85/113 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
28 January 2000 | Return made up to 19/03/99; no change of members (6 pages) |
28 January 2000 | Return made up to 19/03/99; no change of members (6 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
7 May 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
7 May 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
15 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
15 April 1998 | Return made up to 19/03/98; full list of members
|
4 March 1998 | New secretary appointed;new director appointed (3 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
31 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 19/03/97; full list of members (6 pages) |
25 June 1997 | Return made up to 19/03/97; full list of members (6 pages) |
23 April 1997 | Auditor's resignation (1 page) |
23 April 1997 | Auditor's resignation (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 111 southwark street london SE1 0JF (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 111 southwark street london SE1 0JF (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
22 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
2 May 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
2 May 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
27 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
8 March 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
8 March 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
11 March 1994 | Return made up to 19/03/94; full list of members
|
31 October 1993 | Accounts for a small company made up to 30 June 1993 (6 pages) |
31 October 1993 | Accounts for a small company made up to 30 June 1993 (6 pages) |
27 April 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
27 April 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
31 March 1993 | Return made up to 19/03/93; change of members (6 pages) |
1 April 1992 | Return made up to 19/03/92; no change of members (4 pages) |
27 January 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
27 January 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
17 April 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
17 April 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
17 April 1991 | Return made up to 19/03/91; full list of members (6 pages) |
8 October 1990 | Return made up to 19/03/90; full list of members (6 pages) |
8 October 1990 | Return made up to 19/03/90; full list of members (6 pages) |
6 February 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
6 February 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
20 July 1989 | Return made up to 13/05/89; full list of members (4 pages) |
20 July 1989 | Return made up to 13/05/89; full list of members (4 pages) |
22 June 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
22 June 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
4 April 1985 | Memorandum and Articles of Association (14 pages) |
4 April 1985 | Memorandum and Articles of Association (14 pages) |