Company NameKYLE Cathie Limited
Company StatusDissolved
Company Number02427215
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2017(28 years after company formation)
Appointment Duration4 years, 10 months (closed 16 August 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed03 October 2017(28 years after company formation)
Appointment Duration4 years, 10 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Laura Clare Beckwith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1994)
RoleMarketing Director
Correspondence Address88 Sugden Road
London
SW11 5EE
Director NameCleveland Francis Jack Vine
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration26 years (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Greenwood Road
Crowthorne
Berkshire
RG45 6JS
Director NameMs Kyle Anne Bewley Ap Simon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration26 years (resigned 03 October 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Vincent Square
London
SW1P 2LX
Secretary NameMr David Charles Ap Simon
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address3 Vincent Square
London
SW1P 2LX
Director NameEmma Kate Whyman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1997)
RoleSales And Marketing Director
Correspondence Address35 Vivian Road
London
E3 5RE
Director NameVincent Patrick Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 1996)
RolePublishing
Correspondence AddressLloyd Harbor Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameJulia Katharine Selina Barder
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 October 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address85 Addison Gardens
London
W14 0DT
Director NameMelanie Elizabeth Gray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2004)
RolePublisher
Correspondence Address63 Mandrake Road
London
SW17 7PZ
Director NameMr David Charles Ap Simon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2004)
RoleSolicitor
Correspondence Address3 Vincent Square
London
SW1P 2LX
Secretary NameCleveland Francis Jack Vine
NationalityBritish
StatusResigned
Appointed17 May 2004(14 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Greenwood Road
Crowthorne
Berkshire
RG45 6JS
Director NameMr Paul Game
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Byron Avenue
Watford
Hertfordshire
WD24 4HT
Director NameMr James Terence Kyle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(17 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Wellesley Road
Chiswick
London
W4 4BU
Director NameMr Thomas David Griffiths Ap Simon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(21 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(28 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Alison Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(28 years after company formation)
Appointment Duration3 years (resigned 05 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Angela Luxton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Anna Bond
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(31 years after company formation)
Appointment DurationResigned same day (resigned 05 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitekylebooks.com
Email address[email protected]
Telephone0131 7226819
Telephone regionEdinburgh

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Alison Cathie
6.06%
Ordinary
50k at £1Lady Janet Clouston Bewley Cooksey
6.06%
Ordinary
250k at £1Trustees Of David Charles Ap Simon Childrens Trust & Trustees Of Kyle Anne Bewley Ap Simon Childrens Trustee
30.30%
Ordinary
234.6k at £1K.a.b. Ap Simon
28.43%
Ordinary
190.4k at £1Kyle Ap Simon
23.08%
Ordinary
20k at £1Caroline Taggart
2.42%
Ordinary
20k at £1Julia Barder
2.42%
Ordinary
5k at £1Malcolm Bates & Lynda Bates
0.61%
Ordinary
5k at £1Terence Kyle
0.61%
Ordinary

Financials

Year2014
Net Worth£3,174,334
Cash£392,969
Current Liabilities£2,008,015

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 October 2009Delivered on: 5 November 2009
Persons entitled: Saatchi & Saatchi Group LTD

Classification: Rent deposit deed
Secured details: £16,075 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all money from time to time in the account or withdrawn from the account see image for full details.
Outstanding
11 November 1998Delivered on: 19 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
4 February 1993Delivered on: 12 February 1993
Satisfied on: 14 March 2003
Persons entitled: Darius Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £1,876.25 held by messrs. Clifford chance.
Fully Satisfied
31 May 1991Delivered on: 13 June 1991
Satisfied on: 23 June 1999
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

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (18 pages)
5 February 2021Termination of appointment of Angela Luxton as a director on 1 January 2021 (1 page)
5 February 2021Termination of appointment of David Richard Shelley as a director on 1 February 2021 (1 page)
30 October 2020Termination of appointment of Anna Bond as a director on 5 October 2020 (1 page)
13 October 2020Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages)
13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
13 October 2020Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page)
27 July 2020Statement by Directors (1 page)
27 July 2020Statement of capital on 27 July 2020
  • GBP 1
(5 pages)
27 July 2020Solvency Statement dated 26/06/20 (1 page)
27 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 26/06/2020
(2 pages)
18 June 2020Full accounts made up to 31 December 2019 (18 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 August 2019Register inspection address has been changed from Group Finance, Bookpoint 130 Park Drive Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
25 June 2019Full accounts made up to 31 December 2018 (21 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
4 January 2018Satisfaction of charge 3 in full (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
9 October 2017Registered office address changed from Bridge House Borough High Street London SE1 9QR England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Bridge House Borough High Street London SE1 9QR England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 9 October 2017 (1 page)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Cessation of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page)
6 October 2017Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Bridge House Borough High Street London SE1 9QR on 6 October 2017 (1 page)
6 October 2017Cessation of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page)
6 October 2017Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page)
6 October 2017Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Bridge House Borough High Street London SE1 9QR on 6 October 2017 (1 page)
5 October 2017Termination of appointment of Kyle Anne Bewley Ap Simon as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages)
5 October 2017Registered office address changed from Carmelite House Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Julia Katharine Selina Barder as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Cleveland Francis Jack Vine as a director on 3 October 2017 (1 page)
5 October 2017Register inspection address has been changed to Group Finance, Bookpoint 130 Park Drive Milton Abingdon OX14 4SE (1 page)
5 October 2017Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Thomas David Griffiths Ap Simon as a director on 3 October 2017 (1 page)
5 October 2017Registered office address changed from Bridge House London Bridge London SE1 9QR to Carmelite House Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page)
5 October 2017Register inspection address has been changed to Group Finance, Bookpoint 130 Park Drive Milton Abingdon OX14 4SE (1 page)
5 October 2017Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page)
5 October 2017Appointment of Mr Tim Hely Hutchinson as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of James Terence Kyle as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Cleveland Francis Jack Vine as a secretary on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Cleveland Francis Jack Vine as a director on 3 October 2017 (1 page)
5 October 2017Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page)
5 October 2017Termination of appointment of James Terence Kyle as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Cleveland Francis Jack Vine as a secretary on 3 October 2017 (1 page)
5 October 2017Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages)
5 October 2017Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page)
5 October 2017Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages)
5 October 2017Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page)
5 October 2017Registered office address changed from Carmelite House Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Kyle Anne Bewley Ap Simon as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Tim Hely Hutchinson as a director on 3 October 2017 (2 pages)
5 October 2017Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page)
5 October 2017Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page)
5 October 2017Registered office address changed from Bridge House London Bridge London SE1 9QR to Carmelite House Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Julia Katharine Selina Barder as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Thomas David Griffiths Ap Simon as a director on 3 October 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 September 2016Satisfaction of charge 4 in full (1 page)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Satisfaction of charge 4 in full (1 page)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 825,000
(9 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 825,000
(9 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 825,000
(9 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 825,000
(9 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 825,000
(9 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 825,000
(9 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2012Director's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages)
27 September 2012Secretary's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages)
27 September 2012Director's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
27 September 2012Secretary's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 May 2011Appointment of Mr Thomas David Griffiths Ap Simon as a director (2 pages)
13 May 2011Appointment of Mr Thomas David Griffiths Ap Simon as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 825,000
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 825,000
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 825,000
(3 pages)
23 December 2010Termination of appointment of Paul Game as a director (1 page)
23 December 2010Termination of appointment of Paul Game as a director (1 page)
18 November 2010Director's details changed for Julia Katharine Selina Barder on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
18 November 2010Director's details changed for Julia Katharine Selina Barder on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Mrs Kyle Anne Bewley Ap Simon on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Mrs Kyle Anne Bewley Ap Simon on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Julia Katharine Selina Barder on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
18 November 2010Director's details changed for Mrs Kyle Anne Bewley Ap Simon on 1 October 2009 (2 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 24/09/09; full list of members (7 pages)
24 September 2009Return made up to 24/09/09; full list of members (7 pages)
2 October 2008Return made up to 24/09/08; full list of members (7 pages)
2 October 2008Return made up to 24/09/08; full list of members (7 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 24/09/07; no change of members (8 pages)
20 December 2007Return made up to 24/09/07; no change of members (8 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
7 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 24/09/05; full list of members (12 pages)
10 November 2005Return made up to 24/09/05; full list of members (12 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
2 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
2 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 October 2004New secretary appointed (3 pages)
26 October 2004New secretary appointed (3 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
10 September 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Full accounts made up to 31 December 2003 (12 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
7 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2000Return made up to 28/09/00; full list of members (10 pages)
3 October 2000Return made up to 28/09/00; full list of members (10 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
8 November 1999Return made up to 28/09/99; full list of members (10 pages)
8 November 1999Return made up to 28/09/99; full list of members (10 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Particulars of mortgage/charge (6 pages)
19 November 1998Particulars of mortgage/charge (6 pages)
13 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Memorandum and Articles of Association (17 pages)
13 October 1998Memorandum and Articles of Association (17 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1995Return made up to 28/09/95; no change of members (4 pages)
6 November 1995Return made up to 28/09/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 September 1989Incorporation (11 pages)
28 September 1989Incorporation (11 pages)