London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Prof David John Alfred Clines |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 September 2001) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ashland Road Sheffield South Yorkshire S7 1RJ |
Director Name | Prof Philip Roper Davies |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Road Nether Edge Sheffield South Yorkshire S7 1HL |
Director Name | Mr Michael John Mallett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Meadow House 106 Ivy Park Road Sheffield South Yorkshire S10 3LD |
Secretary Name | Prof Philip Roper Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Road Nether Edge Sheffield South Yorkshire S7 1HL |
Director Name | Jean Rosemary Knox Allen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 September 2001) |
Role | Manager Publishing Company |
Country of Residence | England |
Correspondence Address | 22 Victoria Court Lyndhurst Road Sheffield South Yorkshire S11 9DR |
Secretary Name | Mrs Caroline Frances Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St George's Place York North Yorkshire YO24 1DT |
Secretary Name | Christine Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sheffield Road Sheffield South Yorkshire S12 4LR |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 November 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2006) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Secretary Name | Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(20 years after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Robert S Marsh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14h Star Street London W2 1QD |
Secretary Name | Robert S Marsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
14 September 2001 | Delivered on: 27 September 2001 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 October 1998 | Delivered on: 31 October 1998 Satisfied on: 12 October 2001 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 May 1992 | Delivered on: 22 May 1992 Satisfied on: 12 October 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details). Fully Satisfied |
26 May 1987 | Delivered on: 29 May 1987 Satisfied on: 12 October 2001 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 charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
25 September 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
2 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
16 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
1 August 2018 | Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 30 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages) |
12 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Register(s) moved to registered office address (1 page) |
19 April 2012 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Register(s) moved to registered office address (1 page) |
19 April 2012 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
1 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
1 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (4 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Full accounts made up to 30 June 2005 (11 pages) |
1 August 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 01/04/05; full list of members
|
20 April 2005 | Return made up to 01/04/05; full list of members
|
15 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
15 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members
|
7 April 2004 | Return made up to 01/04/04; full list of members
|
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
8 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
3 September 2002 | Return made up to 22/08/02; full list of members
|
3 September 2002 | Return made up to 22/08/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 December 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
27 December 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: mansion house 19 kingfield road sheffield S11 9AS (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: mansion house 19 kingfield road sheffield S11 9AS (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
18 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
18 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
16 July 2001 | £ ic 185000/180000 31/03/01 £ sr 5000@1=5000 (1 page) |
16 July 2001 | £ ic 185000/180000 31/03/01 £ sr 5000@1=5000 (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Ad 29/06/00--------- £ si [email protected] (2 pages) |
24 October 2000 | Ad 29/06/00--------- £ si [email protected] (2 pages) |
18 October 2000 | Return made up to 22/08/00; full list of members (8 pages) |
18 October 2000 | Return made up to 22/08/00; full list of members (8 pages) |
1 June 2000 | £ ic 210000/185000 30/09/99 £ sr 25000@1=25000 (1 page) |
1 June 2000 | £ ic 210000/185000 30/09/99 £ sr 25000@1=25000 (1 page) |
9 November 1999 | Return made up to 22/08/99; full list of members (9 pages) |
9 November 1999 | Return made up to 22/08/99; full list of members (9 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 22/08/98; full list of members (7 pages) |
19 October 1998 | Return made up to 22/08/98; full list of members (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Return made up to 22/08/97; no change of members (5 pages) |
13 October 1997 | Return made up to 22/08/97; no change of members (5 pages) |
2 June 1997 | £ sr 14000@1 17/05/93 (1 page) |
2 June 1997 | £ sr 15000@1 31/03/93 (1 page) |
2 June 1997 | Ad 09/08/96--------- £ si [email protected] (2 pages) |
2 June 1997 | £ sr 15000@1 31/03/94 (1 page) |
2 June 1997 | £ sr 15000@1 31/03/94 (1 page) |
2 June 1997 | £ sr 14000@1 17/05/93 (1 page) |
2 June 1997 | £ sr 15000@1 31/03/93 (1 page) |
2 June 1997 | Ad 09/08/96--------- £ si [email protected] (2 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 22/08/96; full list of members (7 pages) |
6 November 1996 | Return made up to 22/08/96; full list of members (7 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | £ nc 192000/222000 03/08/96 (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | £ nc 192000/222000 03/08/96 (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
11 October 1995 | Return made up to 22/08/95; no change of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Return made up to 22/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
28 May 1992 | Nc inc already adjusted 15/05/92 (1 page) |
28 May 1992 | Resolutions
|
28 May 1992 | Nc inc already adjusted 15/05/92 (1 page) |
24 September 1990 | Return made up to 22/08/90; full list of members (4 pages) |
24 September 1990 | Return made up to 22/08/90; full list of members (4 pages) |
20 September 1988 | Resolutions
|
20 September 1988 | Resolutions
|
2 April 1987 | Company name changed profitcraft LIMITED\certificate issued on 02/04/87 (2 pages) |
2 April 1987 | Company name changed profitcraft LIMITED\certificate issued on 02/04/87 (2 pages) |
2 December 1986 | Certificate of Incorporation (1 page) |
2 December 1986 | Certificate of Incorporation (1 page) |