London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Richard Ralph Price |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 September 1999) |
Role | Chairman |
Correspondence Address | 8 Park Hill Ealing London W5 2JN |
Director Name | Laurence Noone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | Holly Cottage High Street Bray Maidenhead Berkshire SL6 2AJ |
Secretary Name | Ms Lynn Angharad Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 September 1999) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Hugh Elliott |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 1992) |
Role | Salesman |
Correspondence Address | The Croft 18 Warren Croft Cootham Pulborough West Sussex RH20 4BE |
Director Name | Mrs Alison Claire Harris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1993) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Richmond 73 Epsom Road Guildford Surrey GU1 3PA |
Director Name | Bridget Clare Donnelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Publisher |
Correspondence Address | 41 Lampmead Road London SE12 8QJ |
Director Name | Jonathan Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 December 1998) |
Role | Managing Director |
Correspondence Address | 76 The Grove Ealing London W5 5LG |
Director Name | Mr Richard John Carr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1999) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 2 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Director Name | Edward Bartholomew Peppitt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Sales/Marketing Dir |
Correspondence Address | 7 Tariff Crescent London SE8 3PP |
Director Name | Mr Stephen William Hogg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grove Mansions 236 Hammersmith Grove London W6 7EW |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Stephen William Baker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 50 Webster Gardens London W5 5ND |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 44 Colehill Lane London SW6 5EG |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 44 Colehill Lane London SW6 5EG |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Weydon Hill Road Farnham Surrey GU9 8NZ |
Director Name | Mr Gerard Murray |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 51 Nansen Road London SW11 5NS |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ellis Fields St. Albans Hertfordshire AL3 6BQ |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Sue De Cesare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 226 Park Road London N8 8JX |
Director Name | Mr Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Manor Hall Avenue London NW4 1NX |
Secretary Name | Mr Rupert James Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Manor Hall Avenue London NW4 1NX |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2013) |
Role | Ceo And Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Martin Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2014) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | granada-learning.com |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Harpercollins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
6 October 2006 | Delivered on: 11 October 2006 Satisfied on: 25 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 April 2006 | Delivered on: 4 May 2006 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details. Fully Satisfied |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
26 May 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
22 May 2015 | Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 77-85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
7 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Amended full accounts made up to 30 June 2012 (13 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
23 May 2012 | Termination of appointment of Nigel Ward as a director (1 page) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Appointment of Edmund Alexander Kielbasiewicz as a director (3 pages) |
9 April 2010 | Appointment of Nigel Maurice Ward as a director (3 pages) |
9 April 2010 | Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages) |
9 April 2010 | Appointment of Victoria Barnsley as a director (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2010 | Termination of appointment of Rupert Levy as a secretary (2 pages) |
23 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
23 March 2010 | Appointment of Keith Howard Percival Mullock as a director (3 pages) |
23 March 2010 | Termination of appointment of Gerard Murray as a director (2 pages) |
23 March 2010 | Termination of appointment of Rupert Levy as a director (2 pages) |
23 March 2010 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 23 March 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / gerard murray / 22/05/2009 (1 page) |
25 November 2008 | Appointment terminated secretary sue de cesare (1 page) |
25 November 2008 | Secretary appointed mr rupert james levy (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
28 April 2008 | Director appointed mr rupert james levy (1 page) |
8 April 2008 | Appointment terminated director dan o'brien (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 July 2007 | Return made up to 22/05/07; no change of members
|
5 January 2007 | Registered office changed on 05/01/07 from: the chiswick centre 414 chiswick high road london W4 5TF (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Return made up to 22/05/06; no change of members (7 pages) |
6 October 2006 | Declaration of assistance for shares acquisition (12 pages) |
6 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the chiswick centre 414 chiswick high road london W4 5TF (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
4 January 2005 | Resolutions
|
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | Return made up to 22/05/04; full list of members (3 pages) |
6 April 2004 | Director's particulars changed (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
28 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
9 December 2002 | New secretary appointed (2 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (2 pages) |
19 April 2002 | Director resigned (1 page) |
23 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 August 2001 | Return made up to 22/05/01; full list of members (3 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: bpp house aldine place 142-144 uxbridge road london W12 8AA (1 page) |
4 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (1 page) |
17 May 2001 | Resolutions
|
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (28 pages) |
7 March 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
24 February 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 November 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
1 October 1999 | Company name changed bpp (letts educational) LIMITED\certificate issued on 04/10/99 (2 pages) |
7 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 February 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 August 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 22/05/98; full list of members (7 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
9 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | Return made up to 22/05/96; no change of members (7 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | New director appointed (2 pages) |
10 November 1995 | New director appointed (4 pages) |
7 August 1995 | Director's particulars changed (4 pages) |
7 June 1995 | Return made up to 22/05/95; no change of members (5 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 May 1994 | Return made up to 22/05/94; full list of members (5 pages) |
25 May 1993 | Return made up to 22/05/93; no change of members
|
1 June 1992 | Return made up to 22/05/92; no change of members (6 pages) |
18 March 1992 | Return made up to 18/02/92; full list of members (5 pages) |
11 July 1991 | Company name changed burginhall 548 LIMITED\certificate issued on 11/07/91 (2 pages) |
18 February 1991 | Incorporation (23 pages) |