Company NameCompliance Limited
Company StatusDissolved
Company Number02226151
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years ago)
Dissolution Date20 February 2018 (6 years ago)
Previous NameRighttrue Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 20 February 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 20 February 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NamePeter John Booth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 October 1991)
RoleManagement Consultant
Correspondence AddressIvy Cottage Woodlane
Yoxall
Burton On Trent
Staffordshire
DE13 8PH
Director NameRichard John Moncaster Watney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleSelf Employed
Correspondence AddressTithebarns Cottage Tithebarns Farm
Tithebarns Lane Send
Woking
Surrey
GU23 7LE
Director NameIvan Mel Darby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleSenior Technical Consultant
Correspondence Address1 Millpond Court
Addlestone
Surrey
KT15 2JY
Director NameChristopher John Pope Watney
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address23 Frederick Road
Edgbaston
Birmingham
West Midlands
B15 1JN
Director NameCharles Peter Manzoni
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address27 Twatling Road
Barnt Green
Birmingham
West Midlands
B45 8HY
Director NameChristopher James Day
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 October 1992)
RoleCommercial Director
Correspondence AddressThe Olde Shoppe
East Grafton
Marlborough
Wiltshire
SN8 3DB
Director NameDavid Lewis Summers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 October 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm, Golford Road
Cranbrook
Kent
TN17 3NW
Director NameDavid Lewis Summers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Farm, Golford Road
Cranbrook
Kent
TN17 3NW
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors
Priorsfield Road
Hurtmore
Surrey
GU7 2RG
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(22 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed27 September 1996(8 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed27 September 1996(8 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(8 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed31 August 1999(11 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 June 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7k at £1Reed Elsevier (Uk) LTD
63.06%
Ordinary A
1000 at £1Reed Elsevier (Uk) LTD
36.90%
B Non Voting
1 at £1Reed Nominees LTD
0.04%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 1993Delivered on: 7 December 1993
Persons entitled: Reed International Books Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under theterms of a subscription and share holders agreement dated 22/10/92.
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.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,710
(7 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,710
(7 pages)
10 June 2016Satisfaction of charge 1 in full (1 page)
10 June 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,710
(7 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,710
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,710
(7 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,710
(7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 July 2011Termination of appointment of Re Directors (No 1) Limited as a director (1 page)
1 July 2011Termination of appointment of Re Directors (No 1) Limited as a director (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 July 2005Return made up to 28/06/05; full list of members (3 pages)
18 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
21 July 2003Return made up to 28/06/03; no change of members (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
16 July 2002Return made up to 28/06/02; full list of members (7 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 28/06/02; full list of members (7 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Full accounts made up to 31 December 2000 (9 pages)
23 July 2001Full accounts made up to 31 December 2000 (9 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
6 July 2001Return made up to 28/06/01; no change of members (6 pages)
6 July 2001Return made up to 28/06/01; no change of members (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
17 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 August 1999Return made up to 31/07/99; full list of members (12 pages)
19 August 1999Return made up to 31/07/99; full list of members (12 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
22 October 1998Return made up to 02/10/98; no change of members (9 pages)
22 October 1998Return made up to 02/10/98; no change of members (9 pages)
16 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1997Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
12 August 1997Full accounts made up to 31 December 1996 (18 pages)
12 August 1997Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
12 August 1997Full accounts made up to 31 December 1996 (18 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
14 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
3 October 1996Auditor's resignation (1 page)
3 October 1996Auditor's resignation (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 20-22 bedford row london WC1R 4JS (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 20-22 bedford row london WC1R 4JS (1 page)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
3 January 1996Full accounts made up to 31 March 1995 (13 pages)
3 January 1996Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 02/10/95; full list of members (22 pages)
3 October 1995Return made up to 02/10/95; full list of members (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
7 December 1993Particulars of mortgage/charge (4 pages)
7 December 1993Particulars of mortgage/charge (4 pages)
12 October 1992Return made up to 02/10/92; full list of members (7 pages)
12 October 1992Return made up to 02/10/92; full list of members (7 pages)
3 October 1991Return made up to 02/10/91; full list of members (9 pages)
3 October 1991Return made up to 02/10/91; full list of members (9 pages)
4 October 1990Return made up to 02/10/90; full list of members (6 pages)
4 October 1990Return made up to 02/10/90; full list of members (6 pages)