Company NameThe Financial Times (Zhongwen) Limited
DirectorsJames Douglas Lund and Angela Ruth Mackay
Company StatusActive
Company Number01900030
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)
Previous NamesDalerow Limited and Strategic Research Group Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed16 May 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(28 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMs Angela Ruth Mackay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed30 November 2015(30 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RolePublisher
Country of ResidenceHong Kong
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameRoderick Ian Glen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressFlat 4 100 Highlever Road
London
W10 6PN
Director NameBarry Malcolm Ross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodlands The Fence
St Briavels
Lydney
Gloucestershire
GL15 6QG
Wales
Director NameKevin McLean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 1996)
RoleMarket Researcher
Correspondence Address13 Helix Road
London
SW2 2JR
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 1994)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 1995)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameJulie Caller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleMarket Researcher
Correspondence Address50 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DT
Director NameAlistair John Simpson Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address20 Bryanstone Road
London
W8 8TN
Secretary NameJohn Gordon
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 1994)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameJulia Elizabeth Hunter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 1994)
RoleMarket Researcher
Correspondence Address50 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DT
Director NameTeresa Marie Hadfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 1994)
RoleMarket Researcher
Correspondence Address38 Broadhinton Road
Clapham
London
SW4 0LT
Director NameMr Christopher Barnham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1996)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address39 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Director NameMrs Judith Kathleen Barrett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1996)
RoleMarket Research (Director)
Correspondence Address33 Addington Square
London
SE5 7LB
Director NameDavid Blacknell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1995)
RoleSecretary
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameWendy Colvin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1995)
RolePersonal Assistant To Finance
Correspondence Address6 Heathwood Walk
Bexley
Kent
DA5 2BP
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1995)
RolePublisher
Correspondence Address4 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1995)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed12 October 1994(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameKelvin Charles Bossey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1996)
RoleSecretary
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1996)
RoleSecretary
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAndrew Mark Daw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1998)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed20 September 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1998)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 May 2005)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed06 May 1998(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 May 2005)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Richard Gilbert
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRyefield Packhorse Road
Bessel's Green
Sevenoaks
Kent
TN13 2QP
Director NameAndrew Richard David Gowers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(20 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2005)
RoleEditor
Correspondence Address17 Gilkes Crescent
Dulwich
London
SE21 7BP
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2005(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 June 2006)
RoleCEO
Correspondence Address23 Bradbourne Street
London
SW6 3TF
Director NameKatherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleChief Financial Officer
Correspondence Address106a Langthorne Street
London
SW6 6JX
Director NameFranklin Lionel Barber
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2020)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2007(21 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Anastasios Viglatzis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL

Contact

Telephone020 78733000
Telephone regionLondon

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

30 September 1992Delivered on: 2 October 1992
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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.
Outstanding
30 March 1992Delivered on: 16 April 1992
Satisfied on: 30 July 1993
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
22 November 1988Delivered on: 29 November 1988
Satisfied on: 17 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - unit 4 holgord works, 1/10 cruickhank street, london borough of islington on ground floor and mezzanine floor levels, and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 February 2024Change of details for Financial Times Group Limited as a person with significant control on 30 April 2019 (2 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 July 2021Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
2 March 2021Director's details changed for Ms Angela Ruth Mackay on 2 December 2020 (2 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Franklin Lionel Barber as a director on 16 January 2020 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
24 January 2019Director's details changed for Ms Angela Ruth Mackay on 10 May 2018 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
4 April 2017Director's details changed for Ms Angela Ruth Mackay on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Ms Angela Ruth Mackay on 1 April 2017 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Ms Angela Ruth Mackay as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Ms Angela Ruth Mackay as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
14 August 2013Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages)
14 August 2013Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
10 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (190 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (190 pages)
21 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
21 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
21 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
21 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Franklin Lionel Barber on 5 June 2010 (2 pages)
21 July 2010Secretary's details changed for Alison Mary Fortescue on 5 May 2010 (1 page)
21 July 2010Director's details changed for Timothy Scott Henderson on 5 May 2010 (2 pages)
21 July 2010Director's details changed for Timothy Scott Henderson on 5 May 2010 (2 pages)
21 July 2010Director's details changed for Timothy Scott Henderson on 5 May 2010 (2 pages)
21 July 2010Director's details changed for Franklin Lionel Barber on 5 June 2010 (2 pages)
21 July 2010Secretary's details changed for Alison Mary Fortescue on 5 May 2010 (1 page)
21 July 2010Secretary's details changed for Alison Mary Fortescue on 5 May 2010 (1 page)
21 July 2010Director's details changed for Franklin Lionel Barber on 5 June 2010 (2 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2008Return made up to 18/05/08; full list of members (4 pages)
12 June 2008Return made up to 18/05/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
20 June 2005Return made up to 18/05/05; full list of members (5 pages)
20 June 2005Return made up to 18/05/05; full list of members (5 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
13 May 2005Company name changed strategic research group LIMITED (the)\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed strategic research group LIMITED (the)\certificate issued on 13/05/05 (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 June 2002Return made up to 18/05/02; full list of members (7 pages)
10 June 2002Return made up to 18/05/02; full list of members (7 pages)
9 March 2002Full accounts made up to 31 December 2001 (9 pages)
9 March 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (11 pages)
23 March 2000Full accounts made up to 31 December 1999 (11 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 October 1998Return made up to 01/10/97; no change of members (4 pages)
22 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 October 1998Return made up to 01/10/97; no change of members (4 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998New secretary appointed;new director appointed (1 page)
21 May 1998New secretary appointed;new director appointed (1 page)
21 May 1998Secretary resigned;director resigned (1 page)
24 March 1997Full accounts made up to 31 December 1996 (16 pages)
24 March 1997Full accounts made up to 31 December 1996 (16 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 October 1996Location of register of members (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Location of register of members (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
12 October 1995Return made up to 01/10/95; change of members (20 pages)
12 October 1995Return made up to 01/10/95; change of members (20 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)