London
SE1 0HX
Director Name | Ms Helen Ann Hunsperger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 95 Southwark Street London SE1 0HX |
Director Name | Gordon Alan Featherstone |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1995) |
Role | Accountant |
Correspondence Address | 61 Circle Gardens Merton Park London SW19 3JT |
Director Name | Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 1995) |
Role | Chief Executive |
Correspondence Address | 2 The Laurels Castle Eaton Wiltshire SN6 6LE |
Director Name | Mr Anthony Graham Cropper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow House Moules Lane Hadstock Cambridge Cambridgeshire CB21 4PD |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Secretary Name | Inez Mary Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | Silverwood Station Road Semley Shaftesbury Dorset SP7 9AH |
Director Name | Mr David Rees Thomas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | Fairview Causeway End Brinkworth Wilts SN15 5AA |
Secretary Name | John Martin Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Hillcroft 3 Crown Road New Malden Surrey KT3 3UW |
Director Name | William Robert Bonner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | West River Farm Box 322 West River Maryland 20778 United States |
Director Name | Mary Ann Bonomo |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 1995) |
Role | Managing Director |
Correspondence Address | Ebor Church Crescent London N3 1BG |
Director Name | Peter Grenfell Coomb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 1996) |
Role | Business Executive |
Correspondence Address | 55 Ruthin Road Blackheath London SE3 7SJ |
Director Name | Malcolm McDearmid Craig |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 05 February 1996) |
Role | Business Executive |
Correspondence Address | Flat 6 169 Queens Gate London SW7 5HL |
Director Name | David Andrew Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 July 2007) |
Role | Business Executive |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Director Name | Lord William Rees-Mogg |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2010) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Secretary Name | David Andrew Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 8 Miranda Road London N19 3RB |
Director Name | Norman Rentrop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2010) |
Role | Publisher |
Correspondence Address | Ruensgdorfer St No 2 E Bad Godesberg Bonn 53173 Foreign |
Director Name | Sylvester Roman Stein |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2008) |
Role | Publisher |
Correspondence Address | 32 Highbury Hill London N5 1AL |
Secretary Name | Paul Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 1999(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 3 89 Park Hill London SW4 9NX |
Secretary Name | Mr John Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Director Name | Mr Toby Charles Bray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Friars Bridge Court Blackfriars Road London SE1 8NZ |
Director Name | Mr John Caine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Friars Bridge Court Blackfriars Road London SE1 8NZ |
Director Name | Ms Helen Ann Hunsperger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Friars Bridge Court Blackfriars Road London SE1 8NZ |
Director Name | Mr Darren Andrew Hughes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(30 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5-11 Worship Street London EC2A 2BH |
Website | www.moneyweek.com |
---|---|
Telephone | 020 74474000 |
Telephone region | London |
Registered Address | 95 95 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £7.5k | William Robert Bonner 88.24% Deferred |
---|---|
500 at £1 | Agora Publishing LTD 5.88% Ordinary A |
500 at £1 | Agora Publishing LTD 5.88% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,047,841 |
Gross Profit | £2,777,311 |
Net Worth | £1,741,371 |
Cash | £3,842,486 |
Current Liabilities | £5,630,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
3 June 2004 | Delivered on: 8 June 2004 Persons entitled: Archlane Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £175,000. Outstanding |
---|---|
22 April 2004 | Delivered on: 29 April 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re fleet street publications limited business premium account, account number 90831255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
23 July 2003 | Delivered on: 29 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
28 September 2011 | Delivered on: 6 October 2011 Persons entitled: Friars Bridge Court Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £151,200 see image for full details. Outstanding |
12 January 2009 | Delivered on: 16 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 January 2009 | Delivered on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2002 | Delivered on: 19 November 2002 Satisfied on: 27 April 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
20 June 2000 | Delivered on: 26 June 2000 Satisfied on: 27 April 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46491966. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
1 September 1999 | Delivered on: 3 September 1999 Satisfied on: 27 April 2005 Persons entitled: Sovmots Investments Limited Classification: Rent deposit deed Secured details: One half of the yearly rent plus vat due or to become due from the company to the chargee under a lease dated 1 september 1999 being intially £159,682. Particulars: The deposit fund as defined in the deed. Fully Satisfied |
3 April 1996 | Delivered on: 12 April 1996 Satisfied on: 27 April 2005 Persons entitled: General Accident Linked Life Assurance Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee. See the mortgage charge document for full details. Fully Satisfied |
30 July 1990 | Delivered on: 7 August 1990 Satisfied on: 1 May 1995 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all the assets of the company. Fully Satisfied |
22 June 1988 | Delivered on: 27 June 1988 Satisfied on: 2 June 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 25/5/88 and this charge. Particulars: By way of first legal mortgage thhe f/h property k/a 36 & 38 willesden lane, kelburn l/b of brent t/n mx 164838 & the f/h land adjoining being land on the n/e side of streatley road kilburn, l/b of brent t/n ngl 137704 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2021 | Notification of Agora Publishing Limited as a person with significant control on 1 January 2021 (2 pages) |
---|---|
14 December 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
11 December 2020 | Change of details for Ms Helen Ann Hunsperger as a person with significant control on 10 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Ms Helen Ann Hunsperger on 10 December 2020 (2 pages) |
25 November 2020 | Registration of charge 019373740013, created on 24 November 2020 (15 pages) |
24 September 2020 | Satisfaction of charge 8 in full (2 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 May 2020 | Cessation of Miles Herschel Norin as a person with significant control on 31 March 2020 (1 page) |
15 May 2020 | Notification of Helen Ann Hunsperger as a person with significant control on 31 March 2020 (2 pages) |
5 February 2020 | Cessation of William Robert Bonner as a person with significant control on 1 January 2019 (1 page) |
5 February 2020 | Notification of Miles Herschel Norin as a person with significant control on 1 January 2019 (2 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 March 2019 | Satisfaction of charge 9 in full (1 page) |
18 March 2019 | Satisfaction of charge 12 in full (1 page) |
15 March 2019 | Satisfaction of charge 10 in full (1 page) |
15 March 2019 | Satisfaction of charge 7 in full (1 page) |
15 March 2019 | Satisfaction of charge 11 in full (1 page) |
3 January 2019 | Registered office address changed from 5-11 Worship Street London EC2A 2BH England to Crowne House Southwark Street London SE1 1UN on 3 January 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Ms Helen Ann Hunsperger as a director on 25 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Darren Andrew Hughes as a director on 27 April 2018 (1 page) |
24 January 2018 | Registered office address changed from Crowne House Southwark Street London SE1 1UN England to 5-11 Worship Street London EC2A 2BH on 24 January 2018 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Resolutions
|
9 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 August 2015 | Appointment of Mr Darren Andrew Hughes as a director on 19 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Helen Ann Hunsperger as a director on 19 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Darren Andrew Hughes as a director on 19 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Helen Ann Hunsperger as a director on 19 August 2015 (1 page) |
14 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of John Caine as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Caine as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of John Caine as a director on 9 March 2015 (1 page) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 June 2014 | Accounts made up to 31 December 2013 (22 pages) |
18 June 2014 | Accounts made up to 31 December 2013 (22 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (23 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (23 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from , Sea Containers House, 7Th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from , Sea Containers House, 7Th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
7 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Termination of appointment of Norman Rentrop as a director (1 page) |
21 June 2010 | Termination of appointment of Norman Rentrop as a director (1 page) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (19 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (19 pages) |
4 May 2010 | Termination of appointment of William Rees-Mogg as a director (1 page) |
4 May 2010 | Termination of appointment of William Rees-Mogg as a director (1 page) |
4 May 2010 | Termination of appointment of William Bonner as a director (1 page) |
4 May 2010 | Appointment of Mr John Caine as a director (2 pages) |
4 May 2010 | Appointment of Mr John Caine as a director (2 pages) |
4 May 2010 | Termination of appointment of William Bonner as a director (1 page) |
4 May 2010 | Appointment of Mr Toby Charles Bray as a director (2 pages) |
4 May 2010 | Appointment of Mr Toby Charles Bray as a director (2 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
6 January 2009 | Appointment terminated director sylvester stein (1 page) |
6 January 2009 | Appointment terminated director sylvester stein (1 page) |
12 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (21 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
6 May 2008 | Memorandum and Articles of Association (20 pages) |
6 May 2008 | Memorandum and Articles of Association (20 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
4 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 December 2006 | Accounts made up to 30 June 2006 (18 pages) |
19 December 2006 | Accounts made up to 30 June 2006 (18 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
28 December 2005 | Accounts made up to 30 June 2005 (19 pages) |
28 December 2005 | Accounts made up to 30 June 2005 (19 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Accounts made up to 30 June 2004 (19 pages) |
20 October 2004 | Accounts made up to 30 June 2004 (19 pages) |
14 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (5 pages) |
29 April 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Accounts made up to 30 June 2003 (19 pages) |
1 October 2003 | Accounts made up to 30 June 2003 (19 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
18 April 2003 | Accounts made up to 30 June 2002 (19 pages) |
18 April 2003 | Accounts made up to 30 June 2002 (19 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
1 May 2002 | Accounts made up to 30 June 2001 (20 pages) |
1 May 2002 | Accounts made up to 30 June 2001 (20 pages) |
7 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
26 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
30 June 2000 | Return made up to 01/06/00; full list of members
|
30 June 2000 | Return made up to 01/06/00; full list of members
|
26 June 2000 | Particulars of mortgage/charge (5 pages) |
26 June 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street, london, W1R 7PA (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 271 regent street, london, W1R 7PA (1 page) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members
|
29 June 1999 | Return made up to 01/06/99; full list of members
|
12 February 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
12 February 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
4 July 1998 | Return made up to 01/06/98; no change of members (7 pages) |
4 July 1998 | Return made up to 01/06/98; no change of members (7 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
24 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
24 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
9 October 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
9 October 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
27 June 1996 | Director resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
20 December 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: gilmoora house, 57/61 mortimer street, london, W1N 8JX (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: gilmoora house, 57/61 mortimer street, london, W1N 8JX (1 page) |
7 September 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Secretary resigned (4 pages) |
21 August 1995 | Secretary resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
11 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
11 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
5 July 1995 | Return made up to 01/06/95; change of members (14 pages) |
5 July 1995 | Return made up to 01/06/95; change of members (14 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 57-61 mortimer street, london, W1N 7TD (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 57-61 mortimer street, london, W1N 7TD (1 page) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | Director resigned (4 pages) |
3 April 1995 | Director resigned (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | Director resigned (4 pages) |
3 April 1995 | Director resigned (4 pages) |
13 February 1995 | £ nc 1000/101000 18/01/95 (1 page) |
13 February 1995 | Resolutions
|
13 February 1995 | £ nc 1000/101000 18/01/95 (1 page) |
13 February 1995 | Resolutions
|
19 June 1991 | Registered office changed on 19/06/91 from: 3RD,floor,, bath house,, 56,holborn viaduct,, london. EC1A 2EX (1 page) |
6 November 1985 | Company name changed\certificate issued on 06/11/85 (2 pages) |
6 November 1985 | Company name changed\certificate issued on 06/11/85 (2 pages) |
8 August 1985 | Certificate of incorporation (1 page) |
8 August 1985 | Certificate of incorporation (1 page) |