London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2005(15 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2005(15 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2005(15 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Benet Eric Wigart |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1989(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 30-32 Guildown Road Guildford Surrey GU2 5ET |
Director Name | Mr Bengt Sture Wigart |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Boarmans Hill Top Road Beaulieu Brockenhurst Hants SO42 7YT |
Director Name | Benet Eric Wigart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 30-32 Guildown Road Guildford Surrey GU2 5ET |
Director Name | Malcolm Alexander Gill |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | The Dene Hook Lane Aldingbourne Chichester West Sussex PO20 3TQ |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Director Name | Dirk Schoening |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 1996) |
Role | General Manager |
Correspondence Address | Duelmener Strasse 27c Muenster 48163 |
Director Name | Joerg Hagen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1995) |
Role | Vice President Finance |
Correspondence Address | Bauerstrasse 2 Munich 80796 Germany |
Director Name | Matthias Krups |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | General Manager |
Correspondence Address | Steinstrasse 2 Nottuln D48301 Germany |
Director Name | Hans Moock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Finance Director |
Correspondence Address | Wallbergstr 4a Gruenwald D 82031 Germany Foreign |
Director Name | Peter Schmitz |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 44 Broadlake Willaston South Wirral L64 2XB |
Director Name | Udo Philipp |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Oettingen Str 33 80536 Munich Bavaria Germany Foreign |
Director Name | Dirk Schoening |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 2001) |
Role | General Manager |
Correspondence Address | Eicklinger Strasse 8b Wathlingen 29339 |
Director Name | Simon Mahoney |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 March 2013) |
Role | Managing Director |
Correspondence Address | Inscot Noctorum Lane Oxton Birkenhead Merseyside L43 9UF |
Director Name | Mr Paul Timothy Graham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 39 Leven Avenue Bournemouth Dorset BH4 9LJ |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Manor House Hartswood Manor, Doversgreen Road Reigate Surrey RH2 8BZ |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Mr Jonathan Paul Newby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Adrian David Barrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Normanhurst Road Streatham Hill London SW2 3TA |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 May 2004) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | barbourabi.com |
---|---|
Telephone | 0151 3533500 |
Telephone region | Liverpool |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.6k at £0.01 | Ubm Finance S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,589,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
4 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
4 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
4 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
13 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
30 November 2020 | Appointment of Mr Simon Robert Bane as a director on 25 November 2020 (2 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
26 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 April 2019 | Notification of Informa Plc as a person with significant control on 15 June 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
16 April 2019 | Cessation of Ubm Plc as a person with significant control on 15 June 2018 (1 page) |
7 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 22 June 2016
|
5 May 2017 | Statement of capital following an allotment of shares on 22 June 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (5 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (5 pages) |
20 April 2016 | Statement of capital on 20 April 2016
|
20 April 2016 | Solvency Statement dated 18/04/16 (1 page) |
20 April 2016 | Statement by Directors (1 page) |
20 April 2016 | Statement by Directors (1 page) |
20 April 2016 | Statement of capital on 20 April 2016
|
20 April 2016 | Solvency Statement dated 18/04/16 (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
8 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
17 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders (5 pages) |
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders (5 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
13 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 13 April 2015 (1 page) |
31 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Termination of appointment of Adrian Barrick as a director (1 page) |
2 July 2013 | Termination of appointment of Simon Mahoney as a director (1 page) |
2 July 2013 | Termination of appointment of Adrian Barrick as a director (1 page) |
2 July 2013 | Termination of appointment of Simon Mahoney as a director (1 page) |
22 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
22 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Solvency statement dated 29/12/10 (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital on 18 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Solvency statement dated 29/12/10 (1 page) |
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Statement of capital on 18 January 2011
|
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 February 2009 | Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page) |
10 February 2009 | Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page) |
28 January 2009 | Director appointed adrian barrick (3 pages) |
28 January 2009 | Director appointed adrian barrick (3 pages) |
11 November 2008 | Appointment terminated director jonathan newby (1 page) |
11 November 2008 | Appointment terminated director jonathan newby (1 page) |
2 October 2008 | Full accounts made up to 30 December 2007 (25 pages) |
2 October 2008 | Full accounts made up to 30 December 2007 (25 pages) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
30 October 2007 | Full accounts made up to 30 December 2006 (22 pages) |
30 October 2007 | Full accounts made up to 30 December 2006 (22 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 30 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 30 December 2005 (17 pages) |
25 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
25 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 30 December 2004 (17 pages) |
2 February 2006 | Full accounts made up to 30 December 2004 (17 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 17/05/05; full list of members (7 pages) |
8 September 2005 | Return made up to 17/05/05; full list of members (7 pages) |
8 September 2005 | Location of register of members (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New director appointed (10 pages) |
9 August 2005 | New director appointed (10 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | New secretary appointed;new director appointed (10 pages) |
12 July 2005 | New secretary appointed;new director appointed (10 pages) |
12 July 2005 | Resolutions
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 30 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 30 December 2003 (16 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
20 September 2004 | Return made up to 17/05/04; full list of members (6 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Return made up to 17/05/04; full list of members (6 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
12 August 2004 | Sect 394 (1 page) |
12 August 2004 | Auditor's resignation (1 page) |
12 August 2004 | Sect 394 (1 page) |
12 August 2004 | Auditor's resignation (1 page) |
25 May 2004 | Ad 30/04/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
25 May 2004 | Ad 30/04/04--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
9 October 2003 | Full accounts made up to 30 December 2002 (16 pages) |
9 October 2003 | Full accounts made up to 30 December 2002 (16 pages) |
10 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
19 December 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
19 December 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
30 July 2002 | Return made up to 17/05/02; no change of members (5 pages) |
30 July 2002 | Return made up to 17/05/02; no change of members (5 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
15 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
15 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
10 August 2000 | Auditor's resignation (1 page) |
10 August 2000 | Auditor's resignation (1 page) |
6 June 2000 | Return made up to 17/05/00; no change of members (5 pages) |
6 June 2000 | Return made up to 17/05/00; no change of members (5 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
7 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
23 March 1999 | Auditors resign statement (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
23 March 1999 | Auditors resign statement (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members (7 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
24 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Return made up to 17/05/97; no change of members (6 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Return made up to 17/05/97; no change of members (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: chapter house hinderton hall estate neston south wirral cheshire LL64 7TS (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: chapter house hinderton hall estate neston south wirral cheshire LL64 7TS (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
4 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
4 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Director's particulars changed (1 page) |
1 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (16 pages) |
23 May 1995 | Return made up to 17/05/95; full list of members (16 pages) |
8 August 1991 | Full accounts made up to 31 December 1989 (12 pages) |
8 August 1991 | Full accounts made up to 31 December 1989 (12 pages) |
21 November 1989 | Ad 14/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 1989 | Ad 14/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1989 | Incorporation (9 pages) |
17 May 1989 | Incorporation (9 pages) |