Siebnen
Ch-8854
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Martin Kenneth Dunford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Publisher |
Correspondence Address | 23 Kirkside Road London SE3 7SQ |
Director Name | Mr Charles Henry Mark Ellingham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parliament Hill London NW3 2SY |
Director Name | Susanne Mary Hillen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Publisher |
Correspondence Address | 54 Chevening Road London SE10 0LA |
Director Name | Mr John Michael Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Elms Crescent London SW4 8RB |
Secretary Name | Mr John Michael Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Elms Crescent London SW4 8RB |
Director Name | Mr Stephen Derek Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1998) |
Role | Account |
Correspondence Address | Parsonage Farm Cottage Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Secretary Name | Ms Cecily Julia Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Roger Grenville Quinton Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | Whitebeam Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2002) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2003) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Ms Helena Caroline Peacock |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 York Buildings London WC2N 6JN |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cranley Gardens London N10 3AD |
Director Name | Mr John William Duhigg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephen Todd Twilliger |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2016) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Daniel Peter Shepherd |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 2016) |
Role | Global Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Alexandra Stephanie Allan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2017) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Resigned |
Appointed | 30 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Shaun David Hodgkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2017) |
Role | Purchasing And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Paul Nicholas Kelly |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.roughguides.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 4657e7371 |
Telephone region | Mobile |
Registered Address | C/O Apa Publications (Uk) Ltd 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £5,829,000 |
Gross Profit | £2,126,000 |
Net Worth | -£12,141,000 |
Current Liabilities | £12,931,000 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Real property means in relation to each chargor, all freehold, and leasehold properties and other real property both present and future (including all property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
3 August 1992 | Delivered on: 18 August 1992 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the comapny to the chargee pursuant to the lease. Particulars: The sum of £8,500 contained in a deposit account with barclays bank PLC atlas house 1/7 king street london EC2 in the name of the wardens and commonalty of the mystery of mercers of the city of london relating to a lease of 1 mercer street london WC2. Outstanding |
10 November 1993 | Delivered on: 18 November 1993 Satisfied on: 19 March 1997 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 |
22 March 1993 | Delivered on: 25 March 1993 Satisfied on: 24 November 1993 Persons entitled: The Royal Bank of Scotland 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 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
24 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 30 November 2020 (5 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
24 March 2021 | Registered office address changed from 1st Floor Mill House 8 Mill Street London SE1 2BA United Kingdom to C/O Apa Publications (Uk) Ltd 7 Bell Yard London WC2A 2JR on 24 March 2021 (1 page) |
10 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
24 July 2020 | Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
16 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 June 2019 | Current accounting period shortened from 30 October 2018 to 31 December 2017 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU United Kingdom to 1st Floor Mill House 8 Mill Street London SE1 2BA on 1 February 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 1 November 2017 (11 pages) |
7 December 2018 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
7 September 2018 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
5 February 2018 | Registration of charge 019690900004, created on 31 January 2018 (49 pages) |
17 November 2017 | Cessation of Penguin Books Limited as a person with significant control on 1 November 2017 (1 page) |
17 November 2017 | Notification of Rene Frey as a person with significant control on 1 November 2017 (2 pages) |
17 November 2017 | Cessation of Penguin Books Limited as a person with significant control on 1 November 2017 (1 page) |
17 November 2017 | Notification of Rene Frey as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from 80 Strand London WC2R 0RL to 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Paul Nicholas Kelly as a director on 1 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Shaun David Hodgkinson as a director on 1 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Rene Frey as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Pennsec Limited as a secretary on 1 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Sinead Mary Martin as a secretary on 1 November 2017 (1 page) |
15 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
15 November 2017 | Termination of appointment of Alexandra Stephanie Allan as a director on 1 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Alexandra Stephanie Allan as a director on 1 November 2017 (1 page) |
15 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
15 November 2017 | Registered office address changed from 80 Strand London WC2R 0RL to 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Rene Frey as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Pennsec Limited as a secretary on 1 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Paul Nicholas Kelly as a director on 1 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Sinead Mary Martin as a secretary on 1 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Shaun David Hodgkinson as a director on 1 November 2017 (1 page) |
9 November 2017 | Auditor's resignation (1 page) |
9 November 2017 | Auditor's resignation (1 page) |
9 November 2017 | Auditor's resignation (1 page) |
9 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
9 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 September 2016 | Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Shaun David Hodgkinson as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Shaun David Hodgkinson as a director on 5 August 2016 (2 pages) |
6 July 2016 | Appointment of Ms Alexandra Stephanie Allan as a director on 30 June 2016 (2 pages) |
6 July 2016 | Appointment of Ms Alexandra Stephanie Allan as a director on 30 June 2016 (2 pages) |
6 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 March 2015 | Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 January 2014 | Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Appointment of John William Duhigg as a director (3 pages) |
9 June 2010 | Appointment of Peter Field as a director (3 pages) |
9 June 2010 | Appointment of Peter Field as a director (3 pages) |
9 June 2010 | Termination of appointment of John Makinson as a director (2 pages) |
9 June 2010 | Appointment of John William Duhigg as a director (3 pages) |
9 June 2010 | Termination of appointment of John Makinson as a director (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
17 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
22 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (10 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 04/05/02; full list of members
|
23 May 2002 | Return made up to 04/05/02; full list of members
|
10 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 27 wrights lane london W8 5TZ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 27 wrights lane london W8 5TZ (1 page) |
16 May 2001 | Return made up to 04/05/01; full list of members (12 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (12 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members
|
5 June 2000 | Return made up to 04/05/00; full list of members
|
24 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 June 1999 | Return made up to 04/05/99; full list of members
|
9 June 1999 | Return made up to 04/05/99; full list of members
|
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
4 June 1998 | Return made up to 04/05/98; no change of members
|
4 June 1998 | Return made up to 04/05/98; no change of members
|
31 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
8 July 1997 | Return made up to 04/05/97; change of members (7 pages) |
8 July 1997 | Return made up to 04/05/97; change of members (7 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 June 1997 | Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page) |
16 June 1997 | Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page) |
23 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
4 April 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
4 April 1997 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | New director appointed (3 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: summit house 170 finchley road london NW3 6BP (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: summit house 170 finchley road london NW3 6BP (1 page) |
3 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 January 1997 | Auditor's resignation (3 pages) |
2 January 1997 | Auditor's resignation (3 pages) |
3 August 1996 | Director's particulars changed (1 page) |
3 August 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 04/05/96; full list of members (7 pages) |
3 July 1996 | Return made up to 04/05/96; full list of members (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
21 June 1995 | Return made up to 04/05/95; no change of members
|
21 June 1995 | Return made up to 04/05/95; no change of members
|
5 April 1995 | Group accounts for a small company made up to 30 September 1994 (13 pages) |
5 April 1995 | Group accounts for a small company made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Resolutions
|
6 April 1993 | Resolutions
|
6 April 1993 | Resolutions
|
25 March 1993 | Particulars of mortgage/charge (3 pages) |
25 March 1993 | Particulars of mortgage/charge (3 pages) |
5 December 1985 | Certificate of incorporation (1 page) |
5 December 1985 | Incorporation (16 pages) |
5 December 1985 | Incorporation (16 pages) |
5 December 1985 | Certificate of incorporation (1 page) |