Company NameOldie Publications Limited
DirectorsRichard Beatty and James Robert Pembroke
Company StatusActive
Company Number02649845
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Richard Beatty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration17 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Denning Road
London
NW3 1ST
Director NameMr James Robert Pembroke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration17 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address114 Percy Road
London
W12 9QB
Secretary NameMr Keith John Provins
NationalityBritish
StatusCurrent
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMackrell Third Floor, Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr Alexander Surtees Chancellor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleJournalist (Editor)
Correspondence Address1 Souldern Road
London
W14 0JE
Director NameMr Richard Reid Ingrams
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Downs Road Aldworth
Reading
Berkshire
RG8 9TU
Director NameMr Auberon Alexander Waugh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleJournalist
Correspondence Address7 Phoenix Lodge Mansions
Brook Green
London
W6 7BG
Director NameJohn Sebastian McEwen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleJournalist
Correspondence Address74 St Augustines Road
London
NW1 9RP
Director NameMr Stephen Charles Morton Glover
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleJournalist And Writer
Correspondence Address14 Norham Road
Oxford
OX2 6SF
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameMr Stephen Charles Morton Glover
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Norham Road
Oxford
OX2 6SF
Director NameMr Patrick Henry Marnham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleJournalist
Correspondence Address20 Rue Pierre Et Marie Curie
75005 Paris
France
Secretary NameMr David Ford
NationalityBritish
StatusResigned
Appointed10 January 1992(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address10 Lisgar Terrace
London
W14 8SJ
Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameMr James Matthew Stringer
NationalityBritish
StatusResigned
Appointed07 May 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grovehill Road
Redhill
Surrey
RH1 6DB
Secretary NameMr William James Guy England
NationalityBritish
StatusResigned
Appointed27 August 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameStephen Lopez-Bowlan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2006)
RoleAccountant
Correspondence Address5223 Nestle Court
Reno
Nevada 89511
United States
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameNicholas Parker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2008)
RoleDeputy Editor
Correspondence Address37 Thames Avenue
Pangbourne
Berkshire
RG8 7BY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetheoldie.co.uk
Telephone020 74368801
Telephone regionLondon

Location

Registered AddressMackrell Third Floor, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.7k at £1Serendipity Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,696
Cash£936,082
Current Liabilities£1,149,125

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

10 August 2015Delivered on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2008Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 March 2023Accounts for a small company made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 30 September 2021 (9 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 30 September 2020 (9 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 January 2020Registered 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 2019Accounts for a small company made up to 30 September 2019 (10 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 January 2019Accounts for a small company made up to 30 September 2018 (10 pages)
27 November 2018Satisfaction of charge 3 in full (1 page)
27 November 2018Satisfaction of charge 026498450005 in full (1 page)
27 November 2018Satisfaction of charge 4 in full (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
18 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 30,000
(3 pages)
17 August 2015Registration of charge 026498450005, created on 10 August 2015 (5 pages)
17 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 30,000
(3 pages)
17 August 2015Registration of charge 026498450005, created on 10 August 2015 (5 pages)
11 December 2014Accounts for a small company made up to 30 September 2014 (6 pages)
11 December 2014Accounts for a small company made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,680
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,680
(4 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2014Memorandum and Articles of Association (36 pages)
9 July 2014Memorandum and Articles of Association (36 pages)
30 June 2014Termination of appointment of Richard Ingrams as a director (1 page)
30 June 2014Termination of appointment of Richard Ingrams as a director (1 page)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,680
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,680
(5 pages)
22 March 2013Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 22 March 2013 (1 page)
6 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
6 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 February 2011Statement of capital on 3 February 2011
  • GBP 1,680
(4 pages)
3 February 2011Statement by directors (1 page)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Solvency statement dated 30/11/10 (1 page)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(37 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(37 pages)
3 February 2011Statement of capital on 3 February 2011
  • GBP 1,680
(4 pages)
3 February 2011Statement of capital on 3 February 2011
  • GBP 1,680
(4 pages)
3 February 2011Statement by directors (1 page)
3 February 2011Solvency statement dated 30/11/10 (1 page)
30 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
30 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Richard Reid Ingrams on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Richard Reid Ingrams on 30 September 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Keith John Provins on 30 September 2010 (1 page)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
18 October 2010Secretary's details changed for Mr Keith John Provins on 30 September 2010 (1 page)
22 March 2010Auditor's resignation (1 page)
22 March 2010Auditor's resignation (1 page)
1 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (9 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (9 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Richard Beatty on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Beatty on 13 October 2009 (2 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 June 2009Director's change of particulars / james pembroke / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / james pembroke / 24/06/2009 (1 page)
17 June 2009Director's change of particulars / richard beatty / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / richard beatty / 17/06/2009 (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Return made up to 30/09/08; full list of members (19 pages)
14 October 2008Return made up to 30/09/08; full list of members (19 pages)
1 October 2008Accounts for a small company made up to 30 September 2007 (9 pages)
1 October 2008Accounts for a small company made up to 30 September 2007 (9 pages)
26 September 2008Appointment terminated director nicholas parker (1 page)
26 September 2008Appointment terminated director nicholas parker (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 October 2007Return made up to 30/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
21 October 2007Return made up to 30/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
14 September 2007Auditor's resignation (1 page)
14 September 2007Auditor's resignation (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: sutton place 6TH floor 6 chesterfield gardens london W1J 5BQ (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: sutton place 6TH floor 6 chesterfield gardens london W1J 5BQ (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
25 April 2007Full accounts made up to 30 September 2006 (18 pages)
25 April 2007Full accounts made up to 30 September 2006 (18 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Auditor's resignation (1 page)
29 March 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 30 September 2005 (15 pages)
4 November 2006Full accounts made up to 30 September 2005 (15 pages)
1 November 2006Return made up to 30/09/06; change of members (9 pages)
1 November 2006Return made up to 30/09/06; change of members (9 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
18 October 2005Return made up to 30/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2005Return made up to 30/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 2005Registered office changed on 05/10/05 from: sixth floor 6 chesterfield gardens london W1J 5BQ (1 page)
5 October 2005Registered office changed on 05/10/05 from: sixth floor 6 chesterfield gardens london W1J 5BQ (1 page)
21 March 2005Full accounts made up to 30 September 2004 (18 pages)
21 March 2005Full accounts made up to 30 September 2004 (18 pages)
17 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2005Conve 25/03/04 (1 page)
17 March 2005Conve 25/03/04 (1 page)
21 January 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(9 pages)
21 January 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(9 pages)
22 September 2004Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (1 page)
22 September 2004Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (1 page)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
22 April 2004Ad 25/03/04--------- £ si 460000@1=460000 £ ic 1220000/1680000 (2 pages)
22 April 2004Ad 25/03/04--------- £ si 460000@1=460000 £ ic 1220000/1680000 (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004£ nc 1500000/1680000 22/03/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 March 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2004£ nc 1500000/1680000 22/03/04 (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2004Conve 22/03/04 (1 page)
29 March 2004Conve 22/03/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
19 November 2003Return made up to 30/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 November 2003Return made up to 30/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
14 October 2002Return made up to 30/09/02; no change of members (10 pages)
14 October 2002Return made up to 30/09/02; no change of members (10 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
29 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
29 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 January 2002Full accounts made up to 30 June 2001 (13 pages)
22 January 2002Full accounts made up to 30 June 2001 (13 pages)
10 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
21 September 2001Registered office changed on 21/09/01 from: lion house red lion street london WC1R 4GB (1 page)
21 September 2001Registered office changed on 21/09/01 from: lion house red lion street london WC1R 4GB (1 page)
21 September 2001Registered office changed on 21/09/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
21 September 2001Registered office changed on 21/09/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2001£ nc 1000000/1500000 28/06/01 (2 pages)
5 July 2001Ad 29/06/01--------- £ si 500000@1=500000 £ ic 720000/1220000 (2 pages)
5 July 2001Ad 29/06/01--------- £ si 500000@1=500000 £ ic 720000/1220000 (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2001£ nc 1000000/1500000 28/06/01 (2 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
12 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
12 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 October 1997Return made up to 30/09/97; full list of members (13 pages)
22 October 1997Return made up to 30/09/97; full list of members (13 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
30 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
9 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
26 July 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1993Memorandum and Articles of Association (18 pages)
19 October 1993Memorandum and Articles of Association (18 pages)
24 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(24 pages)
24 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(24 pages)
30 September 1991Incorporation (16 pages)
30 September 1991Incorporation (16 pages)