Company NameRough Guides Limited(The)
DirectorRene Frey
Company StatusActive
Company Number01969090
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Rene Frey
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleMd Media Tunes Holdings Ag
Country of ResidenceSwitzerland
Correspondence AddressBahnhofplatz 6
Siebnen
Ch-8854
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed01 November 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMartin Kenneth Dunford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RolePublisher
Correspondence Address23 Kirkside Road
London
SE3 7SQ
Director NameMr Charles Henry Mark Ellingham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Parliament Hill
London
NW3 2SY
Director NameSusanne Mary Hillen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RolePublisher
Correspondence Address54 Chevening Road
London
SE10 0LA
Director NameMr John Michael Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Elms Crescent
London
SW4 8RB
Secretary NameMr John Michael Fisher
NationalityBritish
StatusResigned
Appointed04 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Elms Crescent
London
SW4 8RB
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1998)
RoleAccount
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2002)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed31 March 2002(16 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMs Helena Caroline Peacock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(17 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2010)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 York Buildings
London
WC2N 6JN
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cranley Gardens
London
N10 3AD
Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephen Todd Twilliger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Daniel Peter Shepherd
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(29 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 2016)
RoleGlobal Sales And Marketing Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Alexandra Stephanie Allan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2017)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMs Sinead Mary Martin
StatusResigned
Appointed30 June 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Shaun David Hodgkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2017)
RolePurchasing And Operations Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Paul Nicholas Kelly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.roughguides.com/
Email address[email protected]
Telephone07 4657e7371
Telephone regionMobile

Location

Registered AddressC/O Apa Publications (Uk) Ltd
7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£5,829,000
Gross Profit£2,126,000
Net Worth-£12,141,000
Current Liabilities£12,931,000

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

31 January 2018Delivered 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 1992Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

22 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
24 March 2021Registered 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 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
24 July 2020Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
16 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 June 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
25 June 2019Current accounting period shortened from 30 October 2018 to 31 December 2017 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 February 2019Registered 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 2018Total exemption full accounts made up to 1 November 2017 (11 pages)
7 December 2018Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
7 September 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
8 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
5 February 2018Registration of charge 019690900004, created on 31 January 2018 (49 pages)
17 November 2017Cessation of Penguin Books Limited as a person with significant control on 1 November 2017 (1 page)
17 November 2017Notification of Rene Frey as a person with significant control on 1 November 2017 (2 pages)
17 November 2017Cessation of Penguin Books Limited as a person with significant control on 1 November 2017 (1 page)
17 November 2017Notification of Rene Frey as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Registered 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 2017Termination of appointment of Paul Nicholas Kelly as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Shaun David Hodgkinson as a director on 1 November 2017 (1 page)
15 November 2017Appointment of Mr Rene Frey as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Pennsec Limited as a secretary on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Sinead Mary Martin as a secretary on 1 November 2017 (1 page)
15 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 25,005.01
(3 pages)
15 November 2017Termination of appointment of Alexandra Stephanie Allan as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Alexandra Stephanie Allan as a director on 1 November 2017 (1 page)
15 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 25,005.01
(3 pages)
15 November 2017Registered 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 2017Appointment of Mr Rene Frey as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Pennsec Limited as a secretary on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Paul Nicholas Kelly as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Sinead Mary Martin as a secretary on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Shaun David Hodgkinson as a director on 1 November 2017 (1 page)
9 November 2017Auditor's resignation (1 page)
9 November 2017Auditor's resignation (1 page)
9 November 2017Auditor's resignation (1 page)
9 November 2017Auditor's resignation (1 page)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Satisfaction of charge 1 in full (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 25,005
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 25,005
(3 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 September 2016Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages)
22 August 2016Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page)
22 August 2016Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Shaun David Hodgkinson as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Shaun David Hodgkinson as a director on 5 August 2016 (2 pages)
6 July 2016Appointment of Ms Alexandra Stephanie Allan as a director on 30 June 2016 (2 pages)
6 July 2016Appointment of Ms Alexandra Stephanie Allan as a director on 30 June 2016 (2 pages)
6 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page)
6 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
6 June 2016Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page)
6 June 2016Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,000
(5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000
(5 pages)
3 March 2015Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages)
3 March 2015Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages)
10 December 2014Full accounts made up to 31 December 2013 (22 pages)
10 December 2014Full accounts made up to 31 December 2013 (22 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 25,000
(5 pages)
22 January 2014Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages)
22 January 2014Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Full accounts made up to 31 December 2011 (19 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
1 June 2011Full accounts made up to 31 December 2010 (19 pages)
1 June 2011Full accounts made up to 31 December 2010 (19 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Appointment of John William Duhigg as a director (3 pages)
9 June 2010Appointment of Peter Field as a director (3 pages)
9 June 2010Appointment of Peter Field as a director (3 pages)
9 June 2010Termination of appointment of John Makinson as a director (2 pages)
9 June 2010Appointment of John William Duhigg as a director (3 pages)
9 June 2010Termination of appointment of John Makinson as a director (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
7 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 August 2009Director appointed sally kate miranda johnson (2 pages)
17 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
22 May 2009Return made up to 04/05/09; full list of members (3 pages)
22 May 2009Return made up to 04/05/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 June 2008Return made up to 04/05/08; full list of members (3 pages)
27 June 2008Return made up to 04/05/08; full list of members (3 pages)
27 June 2007Return made up to 04/05/07; no change of members (7 pages)
27 June 2007Return made up to 04/05/07; no change of members (7 pages)
10 May 2007Full accounts made up to 31 December 2006 (11 pages)
10 May 2007Full accounts made up to 31 December 2006 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 June 2006Return made up to 04/05/06; full list of members (7 pages)
30 June 2006Return made up to 04/05/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 June 2005Return made up to 04/05/05; full list of members (7 pages)
1 June 2005Return made up to 04/05/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
30 May 2003Return made up to 04/05/03; full list of members (10 pages)
30 May 2003Return made up to 04/05/03; full list of members (10 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
23 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
23 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
10 May 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Full accounts made up to 31 December 2001 (17 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (18 pages)
17 July 2001Full accounts made up to 31 December 2000 (18 pages)
14 June 2001Registered office changed on 14/06/01 from: 27 wrights lane london W8 5TZ (1 page)
14 June 2001Registered office changed on 14/06/01 from: 27 wrights lane london W8 5TZ (1 page)
16 May 2001Return made up to 04/05/01; full list of members (12 pages)
16 May 2001Return made up to 04/05/01; full list of members (12 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
5 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 September 1999Full accounts made up to 31 December 1998 (19 pages)
24 September 1999Full accounts made up to 31 December 1998 (19 pages)
9 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
4 June 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Full accounts made up to 31 December 1997 (19 pages)
31 May 1998Full accounts made up to 31 December 1997 (19 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
8 July 1997Return made up to 04/05/97; change of members (7 pages)
8 July 1997Return made up to 04/05/97; change of members (7 pages)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
16 June 1997Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
16 June 1997Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
23 April 1997Full accounts made up to 30 September 1996 (18 pages)
23 April 1997Full accounts made up to 30 September 1996 (18 pages)
4 April 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
4 April 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (3 pages)
10 January 1997New director appointed (3 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 January 1997Registered office changed on 03/01/97 from: summit house 170 finchley road london NW3 6BP (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: summit house 170 finchley road london NW3 6BP (1 page)
3 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 January 1997Auditor's resignation (3 pages)
2 January 1997Auditor's resignation (3 pages)
3 August 1996Director's particulars changed (1 page)
3 August 1996Director's particulars changed (1 page)
3 July 1996Return made up to 04/05/96; full list of members (7 pages)
3 July 1996Return made up to 04/05/96; full list of members (7 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (10 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (10 pages)
21 June 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1995Group accounts for a small company made up to 30 September 1994 (13 pages)
5 April 1995Group accounts for a small company made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
18 November 1993Particulars of mortgage/charge (3 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
8 October 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
6 April 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 April 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 March 1993Particulars of mortgage/charge (3 pages)
25 March 1993Particulars of mortgage/charge (3 pages)
5 December 1985Certificate of incorporation (1 page)
5 December 1985Incorporation (16 pages)
5 December 1985Incorporation (16 pages)
5 December 1985Certificate of incorporation (1 page)