London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 13 April 2015(27 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Harriet Greville Spicer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sotheby Road London N5 2UP |
Director Name | Ms Carmen Therese Callil |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1995) |
Role | Chairperson |
Correspondence Address | 158 Lancaster Road London W11 1QU |
Director Name | Ms Carol Lenore Gooding |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 July 2001) |
Role | Publisher |
Correspondence Address | 31 Swains Lane London N6 6QL |
Director Name | Mrs Ursula Margaret Owen |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Spencer Rise London NW5 1AR |
Director Name | Alexandra Jane Reina Pringle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 12 Tanza Road London NW3 2UB |
Secretary Name | Harriet Greville Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sotheby Road London N5 2UP |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 1996) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millfield Place London N6 6JP |
Director Name | Alexandra Jane Reina Pringle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 1996) |
Role | Literary Agent |
Correspondence Address | 12 Tanza Road London NW3 2UB |
Director Name | Philippa Mary Harrison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2006) |
Role | Publisher |
Correspondence Address | 105 Lofting Road London N1 1JF |
Director Name | Ian Reid Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2000) |
Role | Secretary |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Secretary Name | Ian Reid Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2000) |
Role | Secretary |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Secretary Name | Mr Nigel Keith Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Little Heath Road Chobham Surrey GU24 8RP |
Director Name | Mr Nigel Keith Holland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Little Heath Road Chobham Surrey GU24 8RP |
Director Name | Mr Nigel Paul Batt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Mr Nigel Paul Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Director Name | Mr Julian Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Secretary Name | Mr Julian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 18 February 2011(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | littlebrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
25 August 1993 | Delivered on: 2 September 1993 Satisfied on: 27 August 1996 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 |
---|
4 August 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
14 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor, brettenham house lancaster place london TN13 2HE (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor, brettenham house lancaster place london TN13 2HE (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: brettenham house lancaster place london WC2E 7EN (1 page) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: brettenham house lancaster place london WC2E 7EN (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Return made up to 20/09/06; full list of members (2 pages) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 20/09/06; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
22 September 2005 | Location of register of members (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
10 May 2003 | Return made up to 20/09/02; no change of members
|
10 May 2003 | Return made up to 20/09/02; no change of members
|
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 September 2001 | Return made up to 20/09/00; no change of members (6 pages) |
7 September 2001 | Return made up to 20/09/00; no change of members (6 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 July 2000 | Return made up to 20/09/99; no change of members (7 pages) |
17 July 2000 | Return made up to 20/09/99; no change of members (7 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 July 1999 | Return made up to 20/09/98; full list of members (6 pages) |
27 July 1999 | Return made up to 20/09/98; full list of members (6 pages) |
31 October 1998 | Resolutions
|
31 October 1998 | Resolutions
|
31 October 1998 | Resolutions
|
31 October 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 31 December 1995 (20 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (20 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 20/09/96; full list of members
|
5 November 1996 | Return made up to 20/09/96; full list of members
|
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Auditor's resignation (1 page) |
19 January 1996 | Auditor's resignation (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Secretary resigned;director resigned (1 page) |
15 January 1996 | Secretary resigned;director resigned (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: random house 20 vauxhall bridge road london SW1V 2SA (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: random house 20 vauxhall bridge road london SW1V 2SA (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
21 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Notice of assignment of name or new name to shares (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Notice of assignment of name or new name to shares (1 page) |
19 September 1995 | Nc inc already adjusted 03/05/94 (1 page) |
19 September 1995 | Nc inc already adjusted 03/05/94 (1 page) |
16 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
16 August 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
11 August 1995 | Memorandum and Articles of Association (46 pages) |
11 August 1995 | Memorandum and Articles of Association (46 pages) |
19 June 1995 | Ad 03/05/94--------- £ si 14534@1 (2 pages) |
19 June 1995 | Ad 03/05/94--------- £ si 14534@1 (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 May 1987 | Certificate of Incorporation (1 page) |
11 May 1987 | Certificate of Incorporation (1 page) |