London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mr Timothy Martin Hailstone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Ivy Bank Swannaton Road Dartmouth Devon TQ6 9RL |
Director Name | Mr Robert Allan Shreeve |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | The Clock House Hall Place Cranleigh Surrey GU6 8LD |
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Naomi Rae Zamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | Flat 1 Merlin House Oak Hill Park Frognal Hampstead London NW3 7LJ |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Karen Elizabeth Forster |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greswell Street London SW6 6PP |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2004) |
Role | Finance Director |
Correspondence Address | Oaklands Foxley Lane Binfield Bracknell Berkshire RG12 5EE |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(18 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Mark William Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | virginbooks.com |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Virgin Books LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
4 October 1988 | Delivered on: 11 October 1988 Satisfied on: 6 December 1989 Persons entitled: 3 I PLC Classification: Collateral debenture Secured details: All monies due or to become due from hanop distribution limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 October 1988 | Delivered on: 21 October 1988 Satisfied on: 6 December 1989 Persons entitled: Natwest Investment Bank Limited Classification: Collateral debenture Secured details: All monies due or to become due from hanop distribution limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 1988 | Delivered on: 14 October 1988 Satisfied on: 6 December 1989 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 |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
28 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
19 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
12 September 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
4 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
20 June 1999 | Director's particulars changed (1 page) |
20 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Full accounts made up to 31 July 1998 (5 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Full accounts made up to 31 July 1998 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1995 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1994 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1991 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1992 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1997 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1996 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1996 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1995 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1994 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1991 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1997 (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1992 (5 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: stoy hayward 8 baker street london W1M 1DA (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: stoy hayward 8 baker street london W1M 1DA (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New secretary appointed (1 page) |
8 May 1992 | Registered office changed on 08/05/92 from: 120 campden hill road london W8 7AR (1 page) |
8 May 1992 | Registered office changed on 08/05/92 from: 120 campden hill road london W8 7AR (1 page) |
6 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
6 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
7 October 1991 | Secretary resigned;new secretary appointed (8 pages) |
7 October 1991 | Registered office changed on 07/10/91 from: 175/179 st john street london EC1V 4LL (1 page) |
7 October 1991 | Secretary resigned;new secretary appointed (8 pages) |
7 October 1991 | Registered office changed on 07/10/91 from: 175/179 st john street london EC1V 4LL (1 page) |
23 September 1991 | Director resigned;new director appointed (2 pages) |
23 September 1991 | Director resigned;new director appointed (2 pages) |
2 August 1991 | Full accounts made up to 31 July 1990 (5 pages) |
2 August 1991 | Full accounts made up to 31 July 1990 (5 pages) |
30 July 1991 | Return made up to 06/04/91; full list of members (7 pages) |
30 July 1991 | Return made up to 06/04/91; full list of members (7 pages) |
19 April 1991 | Full accounts made up to 31 December 1988 (6 pages) |
19 April 1991 | Full accounts made up to 31 December 1988 (6 pages) |
8 January 1991 | Return made up to 03/12/90; full list of members (7 pages) |
8 January 1991 | Return made up to 03/12/90; full list of members (7 pages) |
8 December 1989 | New secretary appointed;new director appointed (5 pages) |
8 December 1989 | New secretary appointed;new director appointed (5 pages) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 1989 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
30 November 1989 | New secretary appointed;new director appointed (2 pages) |
30 November 1989 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
30 November 1989 | New secretary appointed;new director appointed (2 pages) |
17 November 1989 | Company name changed harrap general books LIMITED\certificate issued on 20/11/89 (2 pages) |
17 November 1989 | Company name changed harrap general books LIMITED\certificate issued on 20/11/89 (2 pages) |
3 November 1989 | Registered office changed on 03/11/89 from: 19-23 ludgate hill london EC4M 7AE (1 page) |
3 November 1989 | Registered office changed on 03/11/89 from: 19-23 ludgate hill london EC4M 7AE (1 page) |
26 October 1988 | Accounting reference date notified as 31/12 (1 page) |
26 October 1988 | Accounting reference date notified as 31/12 (1 page) |
26 October 1988 | Resolutions
|
26 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1988 | Resolutions
|
25 October 1988 | Company name changed nowsample LIMITED\certificate issued on 26/10/88 (2 pages) |
25 October 1988 | Company name changed nowsample LIMITED\certificate issued on 26/10/88 (2 pages) |
21 October 1988 | Particulars of mortgage/charge (7 pages) |
21 October 1988 | Particulars of mortgage/charge (7 pages) |
11 October 1988 | Particulars of mortgage/charge (10 pages) |
11 October 1988 | Particulars of mortgage/charge (10 pages) |
7 October 1988 | Director resigned;new director appointed (4 pages) |
7 October 1988 | Registered office changed on 07/10/88 from: 2 baches st london N1 6UB (1 page) |
7 October 1988 | Registered office changed on 07/10/88 from: 2 baches st london N1 6UB (1 page) |
7 October 1988 | Director resigned;new director appointed (4 pages) |
26 September 1988 | Resolutions
|
26 September 1988 | Resolutions
|
6 April 1988 | Incorporation (9 pages) |
6 April 1988 | Incorporation (9 pages) |