London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 03 October 2017(28 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Laura Clare Beckwith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 1994) |
Role | Marketing Director |
Correspondence Address | 88 Sugden Road London SW11 5EE |
Director Name | Cleveland Francis Jack Vine |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 26 years (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Greenwood Road Crowthorne Berkshire RG45 6JS |
Director Name | Ms Kyle Anne Bewley Ap Simon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 26 years (resigned 03 October 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vincent Square London SW1P 2LX |
Secretary Name | Mr David Charles Ap Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 3 Vincent Square London SW1P 2LX |
Director Name | Emma Kate Whyman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 35 Vivian Road London E3 5RE |
Director Name | Vincent Patrick Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 1996) |
Role | Publishing |
Correspondence Address | Lloyd Harbor Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Julia Katharine Selina Barder |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 October 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 85 Addison Gardens London W14 0DT |
Director Name | Melanie Elizabeth Gray |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2004) |
Role | Publisher |
Correspondence Address | 63 Mandrake Road London SW17 7PZ |
Director Name | Mr David Charles Ap Simon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 May 2004) |
Role | Solicitor |
Correspondence Address | 3 Vincent Square London SW1P 2LX |
Secretary Name | Cleveland Francis Jack Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Greenwood Road Crowthorne Berkshire RG45 6JS |
Director Name | Mr Paul Game |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2005(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Byron Avenue Watford Hertfordshire WD24 4HT |
Director Name | Mr James Terence Kyle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Wellesley Road Chiswick London W4 4BU |
Director Name | Mr Thomas David Griffiths Ap Simon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(28 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Alison Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(28 years after company formation) |
Appointment Duration | 3 years (resigned 05 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Angela Luxton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Anna Bond |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(31 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | kylebooks.com |
---|---|
Email address | [email protected] |
Telephone | 0131 7226819 |
Telephone region | Edinburgh |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Alison Cathie 6.06% Ordinary |
---|---|
50k at £1 | Lady Janet Clouston Bewley Cooksey 6.06% Ordinary |
250k at £1 | Trustees Of David Charles Ap Simon Childrens Trust & Trustees Of Kyle Anne Bewley Ap Simon Childrens Trustee 30.30% Ordinary |
234.6k at £1 | K.a.b. Ap Simon 28.43% Ordinary |
190.4k at £1 | Kyle Ap Simon 23.08% Ordinary |
20k at £1 | Caroline Taggart 2.42% Ordinary |
20k at £1 | Julia Barder 2.42% Ordinary |
5k at £1 | Malcolm Bates & Lynda Bates 0.61% Ordinary |
5k at £1 | Terence Kyle 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,174,334 |
Cash | £392,969 |
Current Liabilities | £2,008,015 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2009 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 February 2021 | Termination of appointment of Angela Luxton as a director on 1 January 2021 (1 page) |
5 February 2021 | Termination of appointment of David Richard Shelley as a director on 1 February 2021 (1 page) |
30 October 2020 | Termination of appointment of Anna Bond as a director on 5 October 2020 (1 page) |
13 October 2020 | Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
27 July 2020 | Statement by Directors (1 page) |
27 July 2020 | Statement of capital on 27 July 2020
|
27 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
27 July 2020 | Resolutions
|
18 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Register 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 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 January 2018 | Satisfaction of charge 3 in full (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
9 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Cessation of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page) |
6 October 2017 | Registered 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 2017 | Cessation of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page) |
6 October 2017 | Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page) |
6 October 2017 | Registered 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 2017 | Termination of appointment of Kyle Anne Bewley Ap Simon as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages) |
5 October 2017 | Registered 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 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Julia Katharine Selina Barder as a director on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Cleveland Francis Jack Vine as a director on 3 October 2017 (1 page) |
5 October 2017 | Register inspection address has been changed to Group Finance, Bookpoint 130 Park Drive Milton Abingdon OX14 4SE (1 page) |
5 October 2017 | Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 3 October 2017 (1 page) |
5 October 2017 | Registered 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 2017 | Register inspection address has been changed to Group Finance, Bookpoint 130 Park Drive Milton Abingdon OX14 4SE (1 page) |
5 October 2017 | Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Tim Hely Hutchinson as a director on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of James Terence Kyle as a director on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Cleveland Francis Jack Vine as a secretary on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Cleveland Francis Jack Vine as a director on 3 October 2017 (1 page) |
5 October 2017 | Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of James Terence Kyle as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Cleveland Francis Jack Vine as a secretary on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages) |
5 October 2017 | Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages) |
5 October 2017 | Notification of Octopus Publishing Group Limited as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Registered 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 2017 | Termination of appointment of Kyle Anne Bewley Ap Simon as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Tim Hely Hutchinson as a director on 3 October 2017 (2 pages) |
5 October 2017 | Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Cessation of Kyle Anne Bewley Ap Simon as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Registered 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 2017 | Termination of appointment of Julia Katharine Selina Barder as a director on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 3 October 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 September 2016 | Satisfaction of charge 4 in full (1 page) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 September 2016 | Satisfaction of charge 4 in full (1 page) |
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2012 | Director's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Secretary's details changed for Cleveland Francis Jack Vine on 24 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 May 2011 | Appointment of Mr Thomas David Griffiths Ap Simon as a director (2 pages) |
13 May 2011 | Appointment of Mr Thomas David Griffiths Ap Simon as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
23 December 2010 | Termination of appointment of Paul Game as a director (1 page) |
23 December 2010 | Termination of appointment of Paul Game as a director (1 page) |
18 November 2010 | Director's details changed for Julia Katharine Selina Barder on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Director's details changed for Julia Katharine Selina Barder on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Mrs Kyle Anne Bewley Ap Simon on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Mrs Kyle Anne Bewley Ap Simon on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Julia Katharine Selina Barder on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Director's details changed for Mrs Kyle Anne Bewley Ap Simon on 1 October 2009 (2 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (7 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (7 pages) |
2 October 2008 | Return made up to 24/09/08; full list of members (7 pages) |
2 October 2008 | Return made up to 24/09/08; full list of members (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 24/09/07; no change of members (8 pages) |
20 December 2007 | Return made up to 24/09/07; no change of members (8 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
7 November 2006 | Return made up to 24/09/06; full list of members
|
7 November 2006 | Return made up to 24/09/06; full list of members
|
26 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 November 2005 | Return made up to 24/09/05; full list of members (12 pages) |
10 November 2005 | Return made up to 24/09/05; full list of members (12 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
2 November 2004 | Return made up to 24/09/04; full list of members
|
2 November 2004 | Return made up to 24/09/04; full list of members
|
26 October 2004 | New secretary appointed (3 pages) |
26 October 2004 | New secretary appointed (3 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members
|
7 October 2003 | Return made up to 24/09/03; full list of members
|
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members
|
30 September 2002 | Return made up to 24/09/02; full list of members
|
24 October 2001 | Return made up to 28/09/01; full list of members
|
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members
|
3 October 2000 | Return made up to 28/09/00; full list of members (10 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (10 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
8 November 1999 | Return made up to 28/09/99; full list of members (10 pages) |
8 November 1999 | Return made up to 28/09/99; full list of members (10 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Particulars of mortgage/charge (6 pages) |
19 November 1998 | Particulars of mortgage/charge (6 pages) |
13 October 1998 | Return made up to 28/09/98; full list of members
|
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Memorandum and Articles of Association (17 pages) |
13 October 1998 | Memorandum and Articles of Association (17 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Return made up to 28/09/98; full list of members
|
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Return made up to 28/09/97; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Return made up to 28/09/97; full list of members
|
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Return made up to 28/09/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Return made up to 28/09/96; no change of members
|
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
6 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
6 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 September 1989 | Incorporation (11 pages) |
28 September 1989 | Incorporation (11 pages) |