Company NameGlenprint Limited
Company StatusDissolved
Company Number02703517
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date23 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(26 years after company formation)
Appointment Duration5 years, 1 month (closed 23 May 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Ross Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 1992)
RolePublisher
Correspondence Address34 Elsie Road
London
SE22 8DX
Director NameMatthew Osullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1994)
RoleAccountant
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Secretary NameMatthew Osullivan
NationalityBritish
StatusResigned
Appointed06 April 1992(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1994)
RoleAccountant
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Director NameMr Peter Noel Barrington Sabine
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 months after company formation)
Appointment Duration6 months (resigned 03 April 1993)
RolePublisher
Correspondence Address12 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameMr Peter Noel Barrington Sabine
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 months after company formation)
Appointment Duration6 months (resigned 03 April 1993)
RolePublisher
Correspondence Address12 Nightingale Road
Hampton
Middlesex
TW12 3HX
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed15 January 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 June 2015)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Christopher Ross Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 July 2009)
RoleDircetor Euromoney Publication
Correspondence Address25-40 Shore Boulevard Apt. 3q
Astoria
Ny 11102
United States
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(5 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(25 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(28 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(28 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeuromoneyplc.com

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Euromoney Consortium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£360,076
Gross Profit£361,013
Net Worth£292,483
Cash£3,119
Current Liabilities£69,292

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

9 April 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 August 2009Delivered on: 15 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 June 2009Delivered on: 1 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 March 2009Delivered on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 October 2008Delivered on: 17 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 February 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter")
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Outstanding
14 May 2007Delivered on: 16 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 April 2005Delivered on: 15 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

15 March 2021Cessation of Euromoney Consortium Limited as a person with significant control on 15 March 2021 (1 page)
15 March 2021Notification of Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
17 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
17 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
8 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
8 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (12 pages)
8 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 January 2018Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages)
13 April 2017Registration of charge 027035170013, created on 13 April 2017 (7 pages)
13 April 2017Registration of charge 027035170013, created on 13 April 2017 (7 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 February 2017Full accounts made up to 30 September 2016 (15 pages)
14 February 2017Full accounts made up to 30 September 2016 (15 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
22 June 2016Full accounts made up to 30 September 2015 (16 pages)
22 June 2016Full accounts made up to 30 September 2015 (16 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
22 January 2015Full accounts made up to 30 September 2014 (17 pages)
22 January 2015Full accounts made up to 30 September 2014 (17 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2014Statement of company's objects (2 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2014Statement of company's objects (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
31 January 2014Registration of charge 027035170012 (13 pages)
31 January 2014Registration of charge 027035170012 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (19 pages)
20 January 2014Full accounts made up to 30 September 2013 (19 pages)
11 December 2013Termination of appointment of Peter Ensor as a director (1 page)
11 December 2013Termination of appointment of Peter Ensor as a director (1 page)
11 December 2013Appointment of Mr Paul Neville Hunt as a director (2 pages)
11 December 2013Appointment of Mr Paul Neville Hunt as a director (2 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 January 2013Full accounts made up to 30 September 2012 (19 pages)
29 January 2013Full accounts made up to 30 September 2012 (19 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 September 2011 (18 pages)
30 December 2011Full accounts made up to 30 September 2011 (18 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 March 2010Full accounts made up to 30 September 2009 (14 pages)
11 March 2010Full accounts made up to 30 September 2009 (14 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
26 August 2009Director appointed peter richard ensor (3 pages)
26 August 2009Director appointed peter richard ensor (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 July 2009Appointment terminated director christopher brown (1 page)
29 July 2009Appointment terminated director christopher brown (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / christopher brown / 28/05/2006 (1 page)
2 March 2009Director's change of particulars / christopher brown / 28/05/2006 (1 page)
3 February 2009Full accounts made up to 30 September 2008 (12 pages)
3 February 2009Full accounts made up to 30 September 2008 (12 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2008Full accounts made up to 30 September 2007 (12 pages)
30 June 2008Full accounts made up to 30 September 2007 (12 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Return made up to 03/04/07; full list of members (2 pages)
10 May 2007Return made up to 03/04/07; full list of members (2 pages)
15 March 2007Full accounts made up to 30 September 2006 (12 pages)
15 March 2007Full accounts made up to 30 September 2006 (12 pages)
5 May 2006Return made up to 03/04/06; full list of members (2 pages)
5 May 2006Return made up to 03/04/06; full list of members (2 pages)
13 February 2006Full accounts made up to 30 September 2005 (12 pages)
13 February 2006Full accounts made up to 30 September 2005 (12 pages)
30 September 2005Full accounts made up to 30 September 2004 (11 pages)
30 September 2005Full accounts made up to 30 September 2004 (11 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
22 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
13 July 2005Return made up to 03/04/05; full list of members (7 pages)
13 July 2005Return made up to 03/04/05; full list of members (7 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
19 April 2004Return made up to 03/04/04; full list of members (7 pages)
19 April 2004Return made up to 03/04/04; full list of members (7 pages)
3 June 2003Full accounts made up to 30 September 2002 (11 pages)
3 June 2003Full accounts made up to 30 September 2002 (11 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
26 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Return made up to 03/04/01; full list of members (6 pages)
3 April 2001Return made up to 03/04/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 September 2000 (13 pages)
8 February 2001Full accounts made up to 30 September 2000 (13 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Full accounts made up to 30 September 1999 (11 pages)
10 February 2000Full accounts made up to 30 September 1999 (11 pages)
26 May 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
8 May 1998Return made up to 03/04/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 September 1997 (11 pages)
8 May 1998Full accounts made up to 30 September 1997 (11 pages)
8 May 1998Return made up to 03/04/98; full list of members (6 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
30 June 1997Full accounts made up to 30 September 1996 (12 pages)
30 June 1997Full accounts made up to 30 September 1996 (12 pages)
12 May 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
2 May 1996Return made up to 03/04/96; full list of members (6 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (1 page)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
15 March 1994Full accounts made up to 30 September 1993 (10 pages)
15 March 1994Full accounts made up to 30 September 1993 (10 pages)
3 April 1992Incorporation (13 pages)
3 April 1992Incorporation (13 pages)