Company NameSt. Clements Press (1988) Limited
DirectorsJames Douglas Lund and Janet Ann White
Company StatusActive
Company Number02174119
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed12 March 2001(13 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed19 September 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMrs Janet Ann White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NamePeter George Ava Mills
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleProduction Director
Correspondence Address4 Mimram Close
Whitwell
Hitchin
Hertfordshire
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMr Richard Arthur Francis McClean
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressCatherinehams Grove Heath
Ripley
Woking
Surrey
GU23 6ES
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Putney Park Lane
London
SW15 5HQ
Director NameMr Martin Wright Creasey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleChartered Accountant
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Secretary NameMr Martin Wright Creasey
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleChartered Accountant
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Director NameStephen Guy Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address44 Thurloe Square
London
SW7 2SR
Director NameOwen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2002)
RoleFinance Director
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr Zachary Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2004)
RoleMedia & Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Pauls Place
Islington
London
N1 2QG
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr John Joseph Ridding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(24 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 July 2016)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NamePeter Charles Slaughter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(24 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2022)
RoleGlobal Operations Director
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT

Contact

Telephone020 78733000
Telephone regionLondon

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,329,000
Gross Profit£2,577,000
Net Worth-£2,890,000
Cash£195,000
Current Liabilities£3,960,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

2 February 2024Change of details for The Financial Times Limited as a person with significant control on 1 May 2019 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (29 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (30 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
16 May 2022Appointment of Mrs Janet Ann White as a director on 6 May 2022 (2 pages)
16 May 2022Termination of appointment of Peter Charles Slaughter as a director on 6 May 2022 (1 page)
12 October 2021Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (29 pages)
6 July 2021Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (29 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (28 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (28 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
25 June 2017Full accounts made up to 31 December 2016 (27 pages)
25 June 2017Full accounts made up to 31 December 2016 (27 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Appointment of Mark Agnew as a secretary on 19 September 2016 (2 pages)
13 June 2017Appointment of Mark Agnew as a secretary on 19 September 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
21 July 2016Appointment of Mr James Douglas Lund as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr James Douglas Lund as a director on 21 July 2016 (2 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
26 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (27 pages)
26 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (27 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 October 2014Termination of appointment of Giovanni Stoppiello as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Giovanni Stoppiello as a director on 24 October 2014 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (28 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (28 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 February 2014Director's details changed for Giovanni Stoppiello on 16 August 2013 (2 pages)
4 February 2014Director's details changed for Giovanni Stoppiello on 16 August 2013 (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (27 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (27 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
21 February 2013Termination of appointment of a director (1 page)
21 February 2013Termination of appointment of a director (1 page)
20 February 2013Termination of appointment of John Ridding as a director (1 page)
20 February 2013Termination of appointment of John Ridding as a director (1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 July 2012Appointment of Mr John Joseph Ridding as a director (2 pages)
9 July 2012Appointment of Mr John Joseph Ridding as a director (2 pages)
4 July 2012Appointment of Peter Charles Slaughter as a director (2 pages)
4 July 2012Appointment of Benjamin Mark Hughes as a director (2 pages)
4 July 2012Appointment of Benjamin Mark Hughes as a director (2 pages)
4 July 2012Appointment of Peter Charles Slaughter as a director (2 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
1 July 2002Memorandum and Articles of Association (4 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Memorandum and Articles of Association (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 June 1998Return made up to 18/05/98; full list of members (5 pages)
17 June 1998Return made up to 18/05/98; full list of members (5 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
3 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Location of register of members (1 page)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
31 March 1996Secretary resigned;new secretary appointed (3 pages)
31 March 1996Secretary resigned;new secretary appointed (3 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Return made up to 18/05/95; full list of members (14 pages)
1 June 1995Return made up to 18/05/95; full list of members (14 pages)
28 April 1995Amended accounts made up to 31 December 1994 (2 pages)
28 April 1995Amended accounts made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)