Company NameW.H. Allen General Books Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number02240908
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr Timothy Martin Hailstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Ivy Bank
Swannaton Road
Dartmouth
Devon
TQ6 9RL
Director NameMr Robert Allan Shreeve
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressThe Clock House
Hall Place
Cranleigh
Surrey
GU6 8LD
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameNaomi Rae Zamet
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleSecretary
Correspondence AddressFlat 1 Merlin House Oak Hill Park
Frognal Hampstead
London
NW3 7LJ
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Karen Elizabeth Forster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greswell Street
London
SW6 6PP
Director NameMr Nigel John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2004)
RoleFinance Director
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Mark William Gardiner
NationalityBritish
StatusResigned
Appointed02 March 2007(18 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitevirginbooks.com

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Virgin Books LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

4 October 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
28 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
28 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
28 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
28 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
28 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
28 November 2014Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page)
28 November 2014Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
22 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 April 2007Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 120 campden hill road london W8 7AR (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
25 August 2004Return made up to 01/08/04; full list of members (5 pages)
25 August 2004Return made up to 31/07/04; full list of members (5 pages)
25 August 2004Return made up to 01/08/04; full list of members (5 pages)
25 August 2004Return made up to 31/07/04; full list of members (5 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
19 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 September 2003Return made up to 31/07/03; full list of members (5 pages)
4 September 2003Return made up to 31/07/03; full list of members (5 pages)
2 September 2002Return made up to 31/07/02; full list of members (5 pages)
2 September 2002Return made up to 31/07/02; full list of members (5 pages)
29 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Accounts for a dormant company made up to 31 July 1999 (1 page)
12 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 31 July 1999 (1 page)
12 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
16 August 2001Return made up to 31/07/01; full list of members (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (5 pages)
18 August 2000Return made up to 31/07/00; full list of members (5 pages)
18 August 2000Return made up to 31/07/00; full list of members (5 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
4 August 1999Return made up to 31/07/99; full list of members (5 pages)
4 August 1999Return made up to 31/07/99; full list of members (5 pages)
21 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999Director's particulars changed (1 page)
20 June 1999Director's particulars changed (1 page)
7 June 1999Full accounts made up to 31 July 1998 (5 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 July 1998 (5 pages)
2 June 1999Full accounts made up to 31 July 1995 (5 pages)
2 June 1999Full accounts made up to 31 July 1994 (5 pages)
2 June 1999Full accounts made up to 31 July 1991 (5 pages)
2 June 1999Full accounts made up to 31 July 1992 (5 pages)
2 June 1999Full accounts made up to 31 July 1997 (5 pages)
2 June 1999Full accounts made up to 31 July 1996 (5 pages)
2 June 1999Full accounts made up to 31 July 1996 (5 pages)
2 June 1999Full accounts made up to 31 July 1995 (5 pages)
2 June 1999Full accounts made up to 31 July 1994 (5 pages)
2 June 1999Full accounts made up to 31 July 1991 (5 pages)
2 June 1999Full accounts made up to 31 July 1997 (5 pages)
2 June 1999Full accounts made up to 31 July 1992 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (7 pages)
3 February 1999Return made up to 31/12/98; full list of members (7 pages)
31 January 1999Registered office changed on 31/01/99 from: stoy hayward 8 baker street london W1M 1DA (1 page)
31 January 1999Registered office changed on 31/01/99 from: stoy hayward 8 baker street london W1M 1DA (1 page)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996New secretary appointed (1 page)
8 May 1992Registered office changed on 08/05/92 from: 120 campden hill road london W8 7AR (1 page)
8 May 1992Registered office changed on 08/05/92 from: 120 campden hill road london W8 7AR (1 page)
6 January 1992Return made up to 31/12/91; full list of members (7 pages)
6 January 1992Return made up to 31/12/91; full list of members (7 pages)
7 October 1991Secretary resigned;new secretary appointed (8 pages)
7 October 1991Registered office changed on 07/10/91 from: 175/179 st john street london EC1V 4LL (1 page)
7 October 1991Secretary resigned;new secretary appointed (8 pages)
7 October 1991Registered office changed on 07/10/91 from: 175/179 st john street london EC1V 4LL (1 page)
23 September 1991Director resigned;new director appointed (2 pages)
23 September 1991Director resigned;new director appointed (2 pages)
2 August 1991Full accounts made up to 31 July 1990 (5 pages)
2 August 1991Full accounts made up to 31 July 1990 (5 pages)
30 July 1991Return made up to 06/04/91; full list of members (7 pages)
30 July 1991Return made up to 06/04/91; full list of members (7 pages)
19 April 1991Full accounts made up to 31 December 1988 (6 pages)
19 April 1991Full accounts made up to 31 December 1988 (6 pages)
8 January 1991Return made up to 03/12/90; full list of members (7 pages)
8 January 1991Return made up to 03/12/90; full list of members (7 pages)
8 December 1989New secretary appointed;new director appointed (5 pages)
8 December 1989New secretary appointed;new director appointed (5 pages)
6 December 1989Declaration of satisfaction of mortgage/charge (3 pages)
6 December 1989Declaration of satisfaction of mortgage/charge (3 pages)
30 November 1989Accounting reference date shortened from 31/12 to 31/07 (1 page)
30 November 1989New secretary appointed;new director appointed (2 pages)
30 November 1989Accounting reference date shortened from 31/12 to 31/07 (1 page)
30 November 1989New secretary appointed;new director appointed (2 pages)
17 November 1989Company name changed harrap general books LIMITED\certificate issued on 20/11/89 (2 pages)
17 November 1989Company name changed harrap general books LIMITED\certificate issued on 20/11/89 (2 pages)
3 November 1989Registered office changed on 03/11/89 from: 19-23 ludgate hill london EC4M 7AE (1 page)
3 November 1989Registered office changed on 03/11/89 from: 19-23 ludgate hill london EC4M 7AE (1 page)
26 October 1988Accounting reference date notified as 31/12 (1 page)
26 October 1988Accounting reference date notified as 31/12 (1 page)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1988Secretary resigned;new secretary appointed (4 pages)
26 October 1988Secretary resigned;new secretary appointed (4 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 October 1988Company name changed nowsample LIMITED\certificate issued on 26/10/88 (2 pages)
25 October 1988Company name changed nowsample LIMITED\certificate issued on 26/10/88 (2 pages)
21 October 1988Particulars of mortgage/charge (7 pages)
21 October 1988Particulars of mortgage/charge (7 pages)
11 October 1988Particulars of mortgage/charge (10 pages)
11 October 1988Particulars of mortgage/charge (10 pages)
7 October 1988Director resigned;new director appointed (4 pages)
7 October 1988Registered office changed on 07/10/88 from: 2 baches st london N1 6UB (1 page)
7 October 1988Registered office changed on 07/10/88 from: 2 baches st london N1 6UB (1 page)
7 October 1988Director resigned;new director appointed (4 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1988Incorporation (9 pages)
6 April 1988Incorporation (9 pages)