London
WC2R 0RL
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Peter Eldridge |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 April 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | David Borthwick |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 April 1999) |
Role | Secretary |
Correspondence Address | Deep Meadow Holywell Road, Edington Bridgwater Somerset TA7 9JH |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2001) |
Role | Director Financial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 May 2011) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Gary Meyer Rinck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2004) |
Role | General Counsel |
Correspondence Address | High Buildings Farm Balls Cross Petworth West Sussex GU28 9JU |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Coram Williams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Pearson Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1996) |
Correspondence Address | 3 Burlington Gardens London W1X 1LE |
Director Name | Whitehall Electric Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1996) |
Correspondence Address | 3 Burlington Gardens London W1X 1LE |
Website | www.pearson.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £568,481,000 |
Current Liabilities | £391,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
---|---|
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
17 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
16 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
16 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Andrew John Midgley as a director on 10 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
4 September 2018 | Termination of appointment of Coram Williams as a director on 1 September 2018 (1 page) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
20 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
20 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
20 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
20 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
11 December 2013 | Solvency statement dated 06/12/13 (2 pages) |
11 December 2013 | Solvency statement dated 06/12/13 (2 pages) |
11 December 2013 | Statement of capital on 11 December 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement by directors (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Statement by directors (2 pages) |
11 December 2013 | Statement of capital on 11 December 2013
|
29 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
29 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
29 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
29 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
29 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 November 2008 | Director's change of particulars / robin freestone / 05/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / robin freestone / 05/10/2008 (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2005 | Ad 30/09/05--------- £ si 94220500@1=94220500 £ ic 950010000/1044230500 (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Ad 30/09/05--------- £ si 94220500@1=94220500 £ ic 950010000/1044230500 (2 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
9 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Ad 26/06/02--------- £ si 600000000@1=600000000 £ ic 350010000/950010000 (2 pages) |
4 July 2002 | Nc inc already adjusted 26/06/02 (1 page) |
4 July 2002 | Ad 26/06/02--------- £ si 600000000@1=600000000 £ ic 350010000/950010000 (2 pages) |
4 July 2002 | Memorandum and Articles of Association (27 pages) |
4 July 2002 | Memorandum and Articles of Association (27 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Nc inc already adjusted 26/06/02 (1 page) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
9 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
30 July 2001 | Company name changed spinmerit LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed spinmerit LIMITED\certificate issued on 30/07/01 (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 19/04/99; full list of members (10 pages) |
24 April 1999 | Return made up to 19/04/99; full list of members (10 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
12 November 1998 | Nc inc already adjusted 05/11/98 (1 page) |
12 November 1998 | Nc inc already adjusted 05/11/98 (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages) |
7 September 1998 | Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | £ nc 10000/450000000 08/06/98 (1 page) |
12 June 1998 | £ nc 10000/450000000 08/06/98 (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | Return made up to 18/04/97; full list of members (7 pages) |
30 May 1997 | Return made up to 18/04/97; full list of members (7 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
5 July 1996 | Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 July 1996 | £ nc 1000/10000 24/06/96 (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (4 pages) |
5 July 1996 | £ nc 1000/10000 24/06/96 (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Director resigned (4 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | New director appointed (1 page) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 May 1996 | Director's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed (2 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 May 1995 | Return made up to 21/04/95; no change of members (8 pages) |
24 May 1995 | Return made up to 21/04/95; no change of members (8 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london swip 4QZ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london swip 4QZ (1 page) |
26 April 1990 | Incorporation (9 pages) |
26 April 1990 | Incorporation (9 pages) |