London
W1T 3JH
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 February 2015) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 |
Director Name | Hamish Macgibbon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 November 2003) |
Role | Book Publisher |
Correspondence Address | 57 Gloucester Crescent London NW1 7EG |
Director Name | Mr Edward Michael Milford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Mr Edward Michael Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Ruth Smilg |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 21 West Heath Close London NW3 7NJ |
Director Name | Mr Malcolm Graham Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | Gb-Wls |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Jonathan Sinclair-Wilson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr David McConnell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2006) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wykeham 85 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Mark Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Website | www.earthscan.co.uk |
---|---|
Telephone | 01235 400524 |
Telephone region | Abingdon |
Registered Address | 37/41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Statement by directors (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency statement dated 01/10/14 (1 page) |
8 October 2014 | Statement by directors (1 page) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency statement dated 01/10/14 (1 page) |
8 October 2014 | Resolutions
|
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
23 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (8 pages) |
23 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
17 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
17 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
7 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
7 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
26 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages) |
26 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages) |
20 April 2011 | Appointment of Peter Stephen Rigby as a director (3 pages) |
20 April 2011 | Appointment of Mr Gareth Richard Wright as a director (3 pages) |
20 April 2011 | Appointment of Peter Stephen Rigby as a director (3 pages) |
20 April 2011 | Appointment of Adam Christopher Walker as a director (3 pages) |
20 April 2011 | Termination of appointment of Mark Kerswell as a director (2 pages) |
20 April 2011 | Termination of appointment of Mark Kerswell as a director (2 pages) |
20 April 2011 | Appointment of Mr Gareth Richard Wright as a director (3 pages) |
20 April 2011 | Appointment of Adam Christopher Walker as a director (3 pages) |
24 March 2011 | Statement 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 2011 | Statement 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 2011 | Appointment of John William Burton as a director (3 pages) |
9 March 2011 | Appointment of John William Burton as a director (3 pages) |
21 February 2011 | Appointment of Mrs Julie Louise Woollard as a secretary (3 pages) |
21 February 2011 | Appointment of Mr Mark Kerswell as a director (3 pages) |
21 February 2011 | Termination of appointment of Malcolm Campbell as a director (2 pages) |
21 February 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a director (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Christopher Blake as a director (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a director (2 pages) |
21 February 2011 | Termination of appointment of Malcolm Campbell as a director (2 pages) |
21 February 2011 | Termination of appointment of Christopher Blake as a director (2 pages) |
21 February 2011 | Appointment of Mr Mark Kerswell as a director (3 pages) |
21 February 2011 | Appointment of Mrs Julie Louise Woollard as a secretary (3 pages) |
7 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
7 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
7 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
7 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
8 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Secretary's details changed for Mr Edward Michael Milford on 20 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Christopher John Blake on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Edward Michael Milford on 20 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Edward Michael Milford on 20 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Edward Michael Milford on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm Graham Campbell on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jonathan Sinclair-Wilson on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm Graham Campbell on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jonathan Sinclair-Wilson on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Christopher John Blake on 20 September 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 January 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Director's details changed for Christopher John Blake on 20 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Graham Campbell on 20 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher John Blake on 20 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Graham Campbell on 20 September 2009 (2 pages) |
15 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 June 2007 | Memorandum and Articles of Association (21 pages) |
4 June 2007 | Memorandum and Articles of Association (21 pages) |
24 May 2007 | Company name changed james & james (science publisher s) LIMITED\certificate issued on 24/05/07 (4 pages) |
24 May 2007 | Company name changed james & james (science publisher s) LIMITED\certificate issued on 24/05/07 (4 pages) |
12 December 2006 | Return made up to 21/09/06; full list of members
|
12 December 2006 | Return made up to 21/09/06; full list of members
|
15 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 November 2005 | Return made up to 21/09/05; full list of members (9 pages) |
28 November 2005 | Return made up to 21/09/05; full list of members (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Return made up to 21/09/04; full list of members (10 pages) |
28 October 2004 | Return made up to 21/09/04; full list of members (10 pages) |
29 November 2003 | Ad 06/11/03--------- £ si 1000@1=1000 £ ic 306/1306 (2 pages) |
29 November 2003 | Ad 06/11/03--------- £ si 1000@1=1000 £ ic 306/1306 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Ad 05/11/03--------- £ si [email protected]=117 £ ic 189/306 (2 pages) |
19 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Ad 05/11/03--------- £ si [email protected]=13 £ ic 167/180 (2 pages) |
19 November 2003 | Ad 05/11/03--------- £ si [email protected]=9 £ ic 180/189 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Ad 05/11/03--------- £ si [email protected]=117 £ ic 189/306 (2 pages) |
19 November 2003 | Ad 05/11/03--------- £ si [email protected]=9 £ ic 180/189 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Ad 05/11/03--------- £ si [email protected]=13 £ ic 167/180 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Resolutions
|
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
19 October 2002 | Particulars of mortgage/charge (7 pages) |
19 October 2002 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | S-div 28/09/01 (1 page) |
2 November 2001 | S-div 28/09/01 (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
26 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 October 1998 | Return made up to 21/09/98; no change of members
|
7 October 1998 | Return made up to 21/09/98; no change of members
|
31 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
31 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: waterside house 47 kentish town road london NW1 8NZ (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: waterside house 47 kentish town road london NW1 8NZ (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Return made up to 21/09/96; no change of members (4 pages) |
5 February 1997 | Return made up to 21/09/96; no change of members (4 pages) |
3 February 1997 | (5 pages) |
3 February 1997 | (5 pages) |
28 October 1996 | Particulars of mortgage/charge (4 pages) |
28 October 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Return made up to 21/09/95; no change of members
|
24 January 1996 | Return made up to 21/09/95; no change of members
|
21 September 1995 | (6 pages) |
21 September 1995 | (6 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1995 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Return made up to 21/09/94; full list of members (7 pages) |
25 July 1995 | Return made up to 21/09/94; full list of members (7 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 5 castle road london NW1 8PR (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 5 castle road london NW1 8PR (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
16 February 1993 | Ad 03/02/93--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
16 February 1993 | Ad 03/02/93--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
29 January 1992 | Return made up to 21/09/91; full list of members (7 pages) |
29 January 1992 | Return made up to 21/09/91; full list of members (7 pages) |
20 June 1990 | Ad 25/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1990 | Ad 25/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1990 | Company name changed westside trading LIMITED\certificate issued on 20/04/90 (2 pages) |
19 April 1990 | Company name changed westside trading LIMITED\certificate issued on 20/04/90 (2 pages) |
21 September 1989 | Incorporation (11 pages) |
21 September 1989 | Incorporation (11 pages) |