Company NameJohn Menzies Corporate Services Limited
Company StatusActive
Company Number02704402
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed12 March 2012(19 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(31 years, 12 months after company formation)
Appointment Duration3 weeks, 1 day
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Peter Anthony Williamson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 month, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 08 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper House
Upper Somborne
Stockbridge
Hampshire
SO20 6RD
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Alastair Macgregor Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 2007)
RoleCompany Director
Correspondence Address78 Killermont Road
Glasgow
Lanarkshire
G61 2NQ
Scotland
Director NameMr Andrew Tweedie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(21 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed25 March 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2005)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed02 August 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2006)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed02 August 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2006)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2006)
Correspondence Address34 Ely Place
London
EC1N 6TD

Contact

Websitejohnmenziesplc.com
Telephone07 081119113
Telephone regionMobile

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1John Menzies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,134,000
Net Worth£1,571,000
Current Liabilities£29,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

23 January 2024Full accounts made up to 31 December 2022 (21 pages)
13 November 2023Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023 (1 page)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page)
27 July 2023Change of details for John Menzies Limited as a person with significant control on 27 July 2023 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
23 February 2023Change of details for John Menzies Plc as a person with significant control on 22 August 2022 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Change of details for a person with significant control (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (22 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 December 2019 (21 pages)
6 October 2020Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (17 pages)
16 January 2019Termination of appointment of Paul Raymond Patrick Mccourt as a director on 4 September 2018 (1 page)
16 January 2019Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
4 June 2018Full accounts made up to 31 December 2017 (18 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (20 pages)
11 July 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000,000
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000,000
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000,000
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
26 June 2014Full accounts made up to 31 December 2013 (11 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000,000
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000,000
(4 pages)
16 January 2014Termination of appointment of Andrew Tweedie as a director (1 page)
16 January 2014Appointment of Mr Paul Raymond Patrick Mccourt as a director (2 pages)
16 January 2014Appointment of Mr Paul Raymond Patrick Mccourt as a director (2 pages)
16 January 2014Termination of appointment of Andrew Tweedie as a director (1 page)
1 October 2013Appointment of Mr Andrew Tweedie as a director (2 pages)
1 October 2013Appointment of Mr Andrew Tweedie as a director (2 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 March 2012Appointment of Mr John Francis Alexander Geddes as a secretary (1 page)
14 March 2012Appointment of Mr John Francis Alexander Geddes as a secretary (1 page)
13 March 2012Termination of appointment of Eric Mulholland as a director (1 page)
13 March 2012Termination of appointment of Eric Mulholland as a director (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
15 June 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (9 pages)
26 May 2010Full accounts made up to 31 December 2009 (9 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for Eric Mulholland on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page)
10 November 2009Director's details changed for Eric Mulholland on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (9 pages)
4 June 2009Full accounts made up to 31 December 2008 (9 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Full accounts made up to 29 December 2007 (14 pages)
17 June 2008Full accounts made up to 29 December 2007 (14 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 September 2007Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD (1 page)
4 September 2007Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
8 January 2007Ad 19/12/06--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
8 January 2007Ad 19/12/06--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Nc inc already adjusted 23/11/06 (1 page)
7 December 2006New secretary appointed;new director appointed (3 pages)
7 December 2006Nc inc already adjusted 23/11/06 (1 page)
7 December 2006New secretary appointed;new director appointed (3 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
8 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
8 November 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
8 November 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
8 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
8 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2005Registered office changed on 19/08/05 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 August 2005Registered office changed on 19/08/05 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Return made up to 07/04/05; full list of members (6 pages)
29 March 2005Return made up to 07/04/05; full list of members (6 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 April 2003Return made up to 07/04/03; full list of members (7 pages)
13 April 2003Return made up to 07/04/03; full list of members (7 pages)
2 April 2003New secretary appointed (6 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (6 pages)
2 April 2003Secretary resigned (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
6 June 1999Return made up to 07/04/99; full list of members (6 pages)
6 June 1999Return made up to 07/04/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
7 July 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
7 July 1998Return made up to 07/04/98; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
7 July 1998Return made up to 07/04/98; no change of members (4 pages)
17 April 1998Company name changed hammick's bookshops (fleet stree t) LIMITED\certificate issued on 20/04/98 (3 pages)
17 April 1998Company name changed hammick's bookshops (fleet stree t) LIMITED\certificate issued on 20/04/98 (3 pages)
24 April 1997Return made up to 07/04/97; no change of members (4 pages)
24 April 1997Return made up to 07/04/97; no change of members (4 pages)
24 December 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
24 December 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Registered office changed on 18/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
18 October 1996Registered office changed on 18/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
18 October 1996Secretary's particulars changed (1 page)
3 May 1996Return made up to 07/04/96; full list of members (6 pages)
3 May 1996Return made up to 07/04/96; full list of members (6 pages)
31 January 1996Accounts for a dormant company made up to 30 April 1994 (3 pages)
31 January 1996Accounts for a dormant company made up to 30 April 1994 (3 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
26 April 1995Return made up to 07/04/95; no change of members (4 pages)
26 April 1995Return made up to 07/04/95; no change of members (4 pages)