London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 20 Victoria Embankment London EC4Y 0DZ |
Director Name | Ian James Craig |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 August 1992) |
Role | Publisher |
Correspondence Address | 86 Hungerford Road London N7 9LP |
Director Name | Ian Douglas Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 1992) |
Role | Publisher |
Correspondence Address | Sheridan Broomers Hill Lane Pulborough West Sussex RH20 2DU |
Director Name | Adrienne Maguire |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1999) |
Role | Publisher |
Correspondence Address | 8 Carew Road Ealing London W13 9QL |
Director Name | Elizabeth Knights |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 November 1996) |
Role | Publisher |
Correspondence Address | 86 Hungerford Road London N7 9LP |
Director Name | Christine April Kloet |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Publisher |
Correspondence Address | 43 Fox Street Gillingham Kent ME7 1HH |
Director Name | Ms Joanna Goldsworthy |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willoughby Road London NW3 1SA |
Director Name | Lionel Robert George Foot |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Publisher |
Correspondence Address | Coolhurst London Road Hassocks West Sussex BN6 9NT |
Director Name | Richard Evans |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 1996) |
Role | Publisher |
Correspondence Address | 18 Crediton Road London NW10 3DU |
Director Name | Elizabeth Dobson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rothes Road Dorking Surrey RH4 1LF |
Director Name | Mr David George Burnett |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Publisher |
Correspondence Address | 103 Lonsdale Road Barnes London SW13 9DA |
Director Name | Jane Black Stock |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 1999) |
Role | Publisher |
Correspondence Address | 19 Corsica Street London N5 1JT |
Director Name | Mr Edward Stephen Bray |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 1992) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 19 Palace Road East Molesey Surrey KT8 9DJ |
Secretary Name | Rosalind Jean Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 60 Norfolk Road Littlehampton West Sussex BN17 5HB |
Director Name | Stephen James Butcher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Underhill Cottage Little Green Mells Somerset BA11 3QZ |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Director Name | Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 October 1999) |
Role | Company Director |
Correspondence Address | Flat 14 11 Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Pardip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Primrose Avenue Romford Essex RM6 4QD |
Secretary Name | Mark Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Merton Road London SW18 1QX |
Secretary Name | Miss Clare Jarvis |
---|---|
Status | Resigned |
Appointed | 10 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Director Name | Ms Rowena Gay Swallow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Website | orionbooks.co.uk |
---|---|
Telephone | 020 72403444 |
Telephone region | London |
Registered Address | Carmelite House 20 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Orion Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 November 1992 | Delivered on: 1 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
10 June 1988 | Delivered on: 1 July 1988 Satisfied on: 10 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
8 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 20 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 20 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members
|
3 August 2005 | Return made up to 30/06/05; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 30/06/03; full list of members
|
5 August 2003 | Return made up to 30/06/03; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Secretary resigned (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 November 1999 | Return made up to 30/06/99; no change of members
|
23 November 1999 | Return made up to 30/06/99; no change of members
|
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (3 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New secretary appointed (3 pages) |
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
15 July 1998 | Return made up to 30/06/98; full list of members
|
15 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members
|
7 July 1997 | Return made up to 30/06/97; full list of members
|
12 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members
|
15 July 1996 | Return made up to 30/06/96; no change of members
|
24 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Resolutions
|
20 January 1986 | Company name changed\certificate issued on 20/01/86 (2 pages) |
20 January 1986 | Company name changed\certificate issued on 20/01/86 (2 pages) |
4 September 1985 | Incorporation (15 pages) |
4 September 1985 | Incorporation (15 pages) |