Company NameEarthscan Limited
Company StatusDissolved
Company Number02425074
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesWestside Trading Limited and James & James (Science Publishers) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMrs Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed31 January 2011(21 years, 4 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleCompany Director
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameHamish Macgibbon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 05 November 2003)
RoleBook Publisher
Correspondence Address57 Gloucester Crescent
London
NW1 7EG
Director NameMr Edward Michael Milford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Secretary NameMr Edward Michael Milford
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameRuth Smilg
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address21 West Heath Close
London
NW3 7NJ
Director NameMr Malcolm Graham Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceGermany
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Christopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceGb-Wls
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameJonathan Sinclair-Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr David McConnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2006)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWykeham
85 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Mark Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 August 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Contact

Websitewww.earthscan.co.uk
Telephone01235 400524
Telephone regionAbingdon

Location

Registered Address37/41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 01/10/2014
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 0.01
(4 pages)
8 October 2014Statement by directors (1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 0.01
(4 pages)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Statement by directors (1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 0.01
(4 pages)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 01/10/2014
(1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (8 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
17 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
17 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
7 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
7 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
26 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
26 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
20 April 2011Appointment of Peter Stephen Rigby as a director (3 pages)
20 April 2011Appointment of Mr Gareth Richard Wright as a director (3 pages)
20 April 2011Appointment of Peter Stephen Rigby as a director (3 pages)
20 April 2011Appointment of Adam Christopher Walker as a director (3 pages)
20 April 2011Termination of appointment of Mark Kerswell as a director (2 pages)
20 April 2011Termination of appointment of Mark Kerswell as a director (2 pages)
20 April 2011Appointment of Mr Gareth Richard Wright as a director (3 pages)
20 April 2011Appointment of Adam Christopher Walker as a director (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
9 March 2011Appointment of John William Burton as a director (3 pages)
9 March 2011Appointment of John William Burton as a director (3 pages)
21 February 2011Appointment of Mrs Julie Louise Woollard as a secretary (3 pages)
21 February 2011Appointment of Mr Mark Kerswell as a director (3 pages)
21 February 2011Termination of appointment of Malcolm Campbell as a director (2 pages)
21 February 2011Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages)
21 February 2011Termination of appointment of Edward Milford as a director (2 pages)
21 February 2011Termination of appointment of Edward Milford as a secretary (2 pages)
21 February 2011Termination of appointment of Christopher Blake as a director (2 pages)
21 February 2011Termination of appointment of Edward Milford as a secretary (2 pages)
21 February 2011Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages)
21 February 2011Termination of appointment of Edward Milford as a director (2 pages)
21 February 2011Termination of appointment of Malcolm Campbell as a director (2 pages)
21 February 2011Termination of appointment of Christopher Blake as a director (2 pages)
21 February 2011Appointment of Mr Mark Kerswell as a director (3 pages)
21 February 2011Appointment of Mrs Julie Louise Woollard as a secretary (3 pages)
7 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
7 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
7 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
7 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
7 October 2010Secretary's details changed for Mr Edward Michael Milford on 20 September 2010 (1 page)
7 October 2010Director's details changed for Mr Christopher John Blake on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Edward Michael Milford on 20 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Edward Michael Milford on 20 September 2010 (1 page)
7 October 2010Director's details changed for Mr Edward Michael Milford on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Malcolm Graham Campbell on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Jonathan Sinclair-Wilson on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Malcolm Graham Campbell on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Jonathan Sinclair-Wilson on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Christopher John Blake on 20 September 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
15 January 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Director's details changed for Christopher John Blake on 20 September 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Graham Campbell on 20 September 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Blake on 20 September 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Graham Campbell on 20 September 2009 (2 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Return made up to 21/09/08; full list of members (5 pages)
25 September 2008Return made up to 21/09/08; full list of members (5 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
1 October 2007Return made up to 21/09/07; full list of members (5 pages)
1 October 2007Return made up to 21/09/07; full list of members (5 pages)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 June 2007Memorandum and Articles of Association (21 pages)
4 June 2007Memorandum and Articles of Association (21 pages)
24 May 2007Company name changed james & james (science publisher s) LIMITED\certificate issued on 24/05/07 (4 pages)
24 May 2007Company name changed james & james (science publisher s) LIMITED\certificate issued on 24/05/07 (4 pages)
12 December 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
12 December 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
15 June 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Full accounts made up to 31 December 2005 (16 pages)
28 November 2005Return made up to 21/09/05; full list of members (9 pages)
28 November 2005Return made up to 21/09/05; full list of members (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Return made up to 21/09/04; full list of members (10 pages)
28 October 2004Return made up to 21/09/04; full list of members (10 pages)
29 November 2003Ad 06/11/03--------- £ si 1000@1=1000 £ ic 306/1306 (2 pages)
29 November 2003Ad 06/11/03--------- £ si 1000@1=1000 £ ic 306/1306 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Ad 05/11/03--------- £ si [email protected]=117 £ ic 189/306 (2 pages)
19 November 2003Nc inc already adjusted 05/11/03 (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2003Ad 05/11/03--------- £ si [email protected]=13 £ ic 167/180 (2 pages)
19 November 2003Ad 05/11/03--------- £ si [email protected]=9 £ ic 180/189 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Ad 05/11/03--------- £ si [email protected]=117 £ ic 189/306 (2 pages)
19 November 2003Ad 05/11/03--------- £ si [email protected]=9 £ ic 180/189 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Ad 05/11/03--------- £ si [email protected]=13 £ ic 167/180 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Nc inc already adjusted 05/11/03 (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Return made up to 21/09/03; full list of members (7 pages)
9 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Return made up to 21/09/02; full list of members (7 pages)
21 October 2002Return made up to 21/09/02; full list of members (7 pages)
19 October 2002Particulars of mortgage/charge (7 pages)
19 October 2002Particulars of mortgage/charge (7 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2001S-div 28/09/01 (1 page)
2 November 2001S-div 28/09/01 (1 page)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 September 2001Return made up to 21/09/01; full list of members (6 pages)
28 September 2001Return made up to 21/09/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 2000Return made up to 21/09/00; full list of members (6 pages)
19 October 2000Return made up to 21/09/00; full list of members (6 pages)
26 October 1999Return made up to 21/09/99; no change of members (4 pages)
26 October 1999Return made up to 21/09/99; no change of members (4 pages)
24 June 1999Full accounts made up to 31 December 1998 (13 pages)
24 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1997Return made up to 21/09/97; full list of members (6 pages)
31 October 1997Return made up to 21/09/97; full list of members (6 pages)
13 October 1997Registered office changed on 13/10/97 from: waterside house 47 kentish town road london NW1 8NZ (1 page)
13 October 1997Registered office changed on 13/10/97 from: waterside house 47 kentish town road london NW1 8NZ (1 page)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 21/09/96; no change of members (4 pages)
5 February 1997Return made up to 21/09/96; no change of members (4 pages)
3 February 1997 (5 pages)
3 February 1997 (5 pages)
28 October 1996Particulars of mortgage/charge (4 pages)
28 October 1996Particulars of mortgage/charge (4 pages)
24 January 1996Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995 (6 pages)
21 September 1995 (6 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (1 page)
6 September 1995Declaration of satisfaction of mortgage/charge (1 page)
4 August 1995Particulars of mortgage/charge (3 pages)
4 August 1995Particulars of mortgage/charge (3 pages)
25 July 1995Return made up to 21/09/94; full list of members (7 pages)
25 July 1995Return made up to 21/09/94; full list of members (7 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 5 castle road london NW1 8PR (1 page)
4 July 1995Registered office changed on 04/07/95 from: 5 castle road london NW1 8PR (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
16 February 1993Ad 03/02/93--------- £ si 67@1=67 £ ic 100/167 (2 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 February 1993Ad 03/02/93--------- £ si 67@1=67 £ ic 100/167 (2 pages)
29 January 1992Return made up to 21/09/91; full list of members (7 pages)
29 January 1992Return made up to 21/09/91; full list of members (7 pages)
20 June 1990Ad 25/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1990Ad 25/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1990Company name changed westside trading LIMITED\certificate issued on 20/04/90 (2 pages)
19 April 1990Company name changed westside trading LIMITED\certificate issued on 20/04/90 (2 pages)
21 September 1989Incorporation (11 pages)
21 September 1989Incorporation (11 pages)