London
NW3 1ST
Director Name | Mr James Robert Pembroke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 114 Percy Road London W12 9QB |
Secretary Name | Mr Keith John Provins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Mr Alexander Surtees Chancellor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Journalist (Editor) |
Correspondence Address | 1 Souldern Road London W14 0JE |
Director Name | Mr Richard Reid Ingrams |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House Downs Road Aldworth Reading Berkshire RG8 9TU |
Director Name | Mr Auberon Alexander Waugh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Journalist |
Correspondence Address | 7 Phoenix Lodge Mansions Brook Green London W6 7BG |
Director Name | John Sebastian McEwen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Journalist |
Correspondence Address | 74 St Augustines Road London NW1 9RP |
Director Name | Mr Stephen Charles Morton Glover |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Journalist And Writer |
Correspondence Address | 14 Norham Road Oxford OX2 6SF |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Secretary Name | Mr Stephen Charles Morton Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Norham Road Oxford OX2 6SF |
Director Name | Mr Patrick Henry Marnham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 January 1994) |
Role | Journalist |
Correspondence Address | 20 Rue Pierre Et Marie Curie 75005 Paris France |
Secretary Name | Mr David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 10 Lisgar Terrace London W14 8SJ |
Secretary Name | Mr Timothy John Samuel Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Court Drayton Gardens London SW10 9QY |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Secretary Name | Mr James Matthew Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grovehill Road Redhill Surrey RH1 6DB |
Secretary Name | Mr William James Guy England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sundial Horn Lane, East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | Stephen Lopez-Bowlan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2006) |
Role | Accountant |
Correspondence Address | 5223 Nestle Court Reno Nevada 89511 United States |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Nicholas Parker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2008) |
Role | Deputy Editor |
Correspondence Address | 37 Thames Avenue Pangbourne Berkshire RG8 7BY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | theoldie.co.uk |
---|---|
Telephone | 020 74368801 |
Telephone region | London |
Registered Address | Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.7k at £1 | Serendipity Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,696 |
Cash | £936,082 |
Current Liabilities | £1,149,125 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
10 August 2015 | Delivered on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2008 | Delivered on: 18 June 2008 Persons entitled: P a Allsopp, M E R Allsopp, W P Harriman, a W K Merriam Classification: Rent deposit deed Secured details: £9,253.00 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
2 August 2001 | Delivered on: 8 August 2001 Persons entitled: Mrs Patricia Ann Allsopp, Mr Michael Edward Ranulp Allsopp, Mr William Paul Harriman and Mr Andrew William Kennedy Merriam Classification: Rent deposit deed Secured details: £10,872.28 due or to become due from the company to the chargee. Particulars: Property k/a 4TH floor 65 newman street london W1 and the sum of £10,872.28 pursuant to clause 2.3 of the aforementioned rent deposit deed. Outstanding |
16 November 2000 | Delivered on: 23 November 2000 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Charge of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right,title and interest in and to the intellectual property rights,charges such part of the physical materials owned and not yet in existence,all the plant machinery and equipment relating to the intellectual property rights,by way of first floating charge the remaining undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
16 November 2000 | Delivered on: 23 November 2000 Satisfied on: 21 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 30 September 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a small company made up to 30 September 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU on 13 January 2020 (1 page) |
11 December 2019 | Accounts for a small company made up to 30 September 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
27 November 2018 | Satisfaction of charge 3 in full (1 page) |
27 November 2018 | Satisfaction of charge 026498450005 in full (1 page) |
27 November 2018 | Satisfaction of charge 4 in full (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
17 August 2015 | Registration of charge 026498450005, created on 10 August 2015 (5 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
17 August 2015 | Registration of charge 026498450005, created on 10 August 2015 (5 pages) |
11 December 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 December 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Memorandum and Articles of Association (36 pages) |
9 July 2014 | Memorandum and Articles of Association (36 pages) |
30 June 2014 | Termination of appointment of Richard Ingrams as a director (1 page) |
30 June 2014 | Termination of appointment of Richard Ingrams as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 March 2013 | Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 22 March 2013 (1 page) |
6 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Statement of capital on 3 February 2011
|
3 February 2011 | Statement by directors (1 page) |
3 February 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Solvency statement dated 30/11/10 (1 page) |
3 February 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital on 3 February 2011
|
3 February 2011 | Statement of capital on 3 February 2011
|
3 February 2011 | Statement by directors (1 page) |
3 February 2011 | Solvency statement dated 30/11/10 (1 page) |
30 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Richard Reid Ingrams on 30 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Richard Reid Ingrams on 30 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Keith John Provins on 30 September 2010 (1 page) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Secretary's details changed for Mr Keith John Provins on 30 September 2010 (1 page) |
22 March 2010 | Auditor's resignation (1 page) |
22 March 2010 | Auditor's resignation (1 page) |
1 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Richard Beatty on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Beatty on 13 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Director's change of particulars / james pembroke / 24/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / james pembroke / 24/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / richard beatty / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / richard beatty / 17/06/2009 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (19 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (19 pages) |
1 October 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
1 October 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
26 September 2008 | Appointment terminated director nicholas parker (1 page) |
26 September 2008 | Appointment terminated director nicholas parker (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 October 2007 | Return made up to 30/09/07; full list of members
|
21 October 2007 | Return made up to 30/09/07; full list of members
|
14 September 2007 | Auditor's resignation (1 page) |
14 September 2007 | Auditor's resignation (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: sutton place 6TH floor 6 chesterfield gardens london W1J 5BQ (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: sutton place 6TH floor 6 chesterfield gardens london W1J 5BQ (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Auditor's resignation (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 November 2006 | Return made up to 30/09/06; change of members (9 pages) |
1 November 2006 | Return made up to 30/09/06; change of members (9 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
18 October 2005 | Return made up to 30/09/05; no change of members
|
18 October 2005 | Return made up to 30/09/05; no change of members
|
5 October 2005 | Registered office changed on 05/10/05 from: sixth floor 6 chesterfield gardens london W1J 5BQ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: sixth floor 6 chesterfield gardens london W1J 5BQ (1 page) |
21 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
21 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Conve 25/03/04 (1 page) |
17 March 2005 | Conve 25/03/04 (1 page) |
21 January 2005 | Return made up to 30/09/04; full list of members
|
21 January 2005 | Return made up to 30/09/04; full list of members
|
22 September 2004 | Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 April 2004 | Ad 25/03/04--------- £ si 460000@1=460000 £ ic 1220000/1680000 (2 pages) |
22 April 2004 | Ad 25/03/04--------- £ si 460000@1=460000 £ ic 1220000/1680000 (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | £ nc 1500000/1680000 22/03/04 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | £ nc 1500000/1680000 22/03/04 (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Conve 22/03/04 (1 page) |
29 March 2004 | Conve 22/03/04 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
19 November 2003 | Return made up to 30/09/03; no change of members
|
19 November 2003 | Return made up to 30/09/03; no change of members
|
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 October 2002 | Return made up to 30/09/02; no change of members (10 pages) |
14 October 2002 | Return made up to 30/09/02; no change of members (10 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
29 April 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
10 January 2002 | Return made up to 30/09/01; full list of members
|
10 January 2002 | Return made up to 30/09/01; full list of members
|
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: lion house red lion street london WC1R 4GB (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: lion house red lion street london WC1R 4GB (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | £ nc 1000000/1500000 28/06/01 (2 pages) |
5 July 2001 | Ad 29/06/01--------- £ si 500000@1=500000 £ ic 720000/1220000 (2 pages) |
5 July 2001 | Ad 29/06/01--------- £ si 500000@1=500000 £ ic 720000/1220000 (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | £ nc 1000000/1500000 28/06/01 (2 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members
|
12 October 2000 | Return made up to 30/09/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Return made up to 30/09/99; full list of members
|
2 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (13 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (13 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members
|
30 October 1996 | Return made up to 30/09/96; full list of members
|
21 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members
|
9 October 1995 | Return made up to 30/09/95; full list of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
26 July 1994 | Resolutions
|
19 October 1993 | Memorandum and Articles of Association (18 pages) |
19 October 1993 | Memorandum and Articles of Association (18 pages) |
24 January 1992 | Resolutions
|
24 January 1992 | Resolutions
|
30 September 1991 | Incorporation (16 pages) |
30 September 1991 | Incorporation (16 pages) |