Company NameR A S Publishing Limited
Company StatusDissolved
Company Number02725777
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date16 April 2024 (2 weeks, 5 days ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Robert Chillman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameRichard Alistair Sinclair-Stott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RolePublisher
Correspondence AddressFairfield
Havilland Vale St Martin
Guernsey
Channel Islands
GY4 6LX
Director NameCatherine Sinclair-Stott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RolePublisher
Correspondence AddressIngbottom 14 Helme Village
Meltham
Huddersfield
West Yorkshire
HD7 3RW
Director NameMr Richard Gibbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCreative Director
Correspondence Address35 Redmires Court
Salford
Lancashire
M5 4US
Secretary NameStephen Glenn Dixon
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RolePublisher
Correspondence AddressCourtil Du Joie
Damouettes Lane
St Peter Port
Guernsey
GY1 1ZT
Director NameStephen Glenn Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 June 2004)
RolePublisher
Correspondence AddressCourtil Du Joie
Damouettes Lane
St Peter Port
Guernsey
GY1 1ZT
Director NameMrs Colette Tebbutt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(5 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 September 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Nicholas Paul Cook
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameGillian Rosemary Brabham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2004)
RolePublisher
Correspondence Address3 Lockwood Gardens
Hoylandswaine
Sheffield
S36 7LN
Director NameLindsay Hoyes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2004)
RoleSales Executive
Correspondence Address16 Greenhill Road
Longwood
Huddersfield
West Yorkshire
HD3 4XG
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2004(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 June 2004(12 years after company formation)
Appointment Duration3 years (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed17 July 2007(15 years after company formation)
Appointment Duration8 years, 2 months (resigned 09 October 2015)
RoleGroup Legal & Sec Controller
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2009)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(23 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMrs Julie Anne Driscoll
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(26 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2022)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(30 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteras-publishing.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ras Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£665,058
Gross Profit£48,495
Net Worth-£788,844
Current Liabilities£1,015,085

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2002Delivered on: 12 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

16 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2024First Gazette notice for voluntary strike-off (1 page)
22 January 2024Application to strike the company off the register (3 pages)
28 November 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
4 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages)
4 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (216 pages)
26 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages)
30 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 June 2023Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page)
30 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
14 March 2023Termination of appointment of Julie Anne Driscoll as a director on 2 December 2022 (1 page)
16 November 2022Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (181 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
28 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages)
5 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (163 pages)
5 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
5 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
5 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages)
29 June 2021Satisfaction of charge 2 in full (1 page)
28 June 2021All of the property or undertaking has been released from charge 2 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages)
5 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 May 2020Satisfaction of charge 027257770004 in full (1 page)
20 May 2020Satisfaction of charge 027257770003 in full (1 page)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (17 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
8 May 2019Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages)
8 May 2019Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
1 April 2019Termination of appointment of Nicholas Paul Cook as a director on 31 December 2018 (1 page)
7 January 2019Satisfaction of charge 1 in full (1 page)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Change of details for Ras Holdings Limited as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
2 August 2018Audit exemption subsidiary accounts made up to 30 September 2017 (18 pages)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
11 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
11 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
28 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
9 October 2017Full accounts made up to 30 September 2016 (20 pages)
9 October 2017Full accounts made up to 30 September 2016 (20 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Ras Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ras Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ras Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Colette Tebbutt as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Colette Tebbutt as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (16 pages)
1 July 2016Full accounts made up to 30 September 2015 (16 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
28 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
28 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
22 June 2015Registration of charge 027257770004, created on 19 June 2015 (50 pages)
22 June 2015Registration of charge 027257770004, created on 19 June 2015 (50 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
(4 pages)
28 April 2015Memorandum and Articles of Association (25 pages)
28 April 2015Memorandum and Articles of Association (25 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 July 2014Registration of charge 027257770003, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
31 July 2014Registration of charge 027257770003, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 30 September 2011 (17 pages)
1 May 2012Full accounts made up to 30 September 2011 (17 pages)
20 July 2011Director's details changed for Nicholas Paul Cook on 23 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
20 July 2011Director's details changed for Colette Tebbutt on 23 June 2011 (2 pages)
20 July 2011Director's details changed for Nicholas Paul Cook on 23 June 2011 (2 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Mr Anil Harilal Gadhia on 23 June 2011 (1 page)
20 July 2011Director's details changed for Russell William Taylor on 23 June 2011 (2 pages)
20 July 2011Director's details changed for Colette Tebbutt on 23 June 2011 (2 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
20 July 2011Director's details changed for Russell William Taylor on 23 June 2011 (2 pages)
20 July 2011Secretary's details changed for Mr Anil Harilal Gadhia on 23 June 2011 (1 page)
25 March 2011Full accounts made up to 30 September 2010 (17 pages)
25 March 2011Full accounts made up to 30 September 2010 (17 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
24 July 2010Director's details changed for Nicholas Paul Cook on 2 October 2009 (2 pages)
24 July 2010Director's details changed for Nicholas Paul Cook on 2 October 2009 (2 pages)
24 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Nicholas Paul Cook on 2 October 2009 (2 pages)
24 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
6 August 2009Appointment terminated director spencer wreford (1 page)
6 August 2009Appointment terminated director spencer wreford (1 page)
25 July 2009Full accounts made up to 30 September 2008 (18 pages)
25 July 2009Full accounts made up to 30 September 2008 (18 pages)
17 July 2009Return made up to 24/06/09; full list of members (4 pages)
17 July 2009Return made up to 24/06/09; full list of members (4 pages)
16 March 2009Director appointed mr neil jones (1 page)
16 March 2009Director appointed mr neil jones (1 page)
1 November 2008Full accounts made up to 30 September 2007 (18 pages)
1 November 2008Full accounts made up to 30 September 2007 (18 pages)
21 July 2008Return made up to 24/06/08; full list of members (4 pages)
21 July 2008Return made up to 24/06/08; full list of members (4 pages)
21 October 2007Full accounts made up to 30 September 2006 (17 pages)
21 October 2007Full accounts made up to 30 September 2006 (17 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 December 2006Auditor's resignation (1 page)
13 December 2006Auditor's resignation (1 page)
12 July 2006Full accounts made up to 30 September 2005 (15 pages)
12 July 2006Full accounts made up to 30 September 2005 (15 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Return made up to 24/06/04; full list of members (8 pages)
25 August 2004Return made up to 24/06/04; full list of members (8 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (3 pages)
6 July 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
6 July 2004New director appointed (3 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 July 2002Return made up to 24/06/02; full list of members (8 pages)
12 July 2002Return made up to 24/06/02; full list of members (8 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
29 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 24/06/99; full list of members (6 pages)
20 August 1999Return made up to 24/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
19 June 1997Return made up to 24/06/97; no change of members (4 pages)
19 June 1997Return made up to 24/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 24/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Return made up to 24/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 June 1992Incorporation (15 pages)
24 June 1992Incorporation (15 pages)