Company NameNovello Publishing Limited
Company StatusActive
Company Number02779795
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 2 months ago)
Previous NameCanarybest Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(4 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(5 years after company formation)
Appointment Duration26 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed02 February 1998(5 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Terrace
London
SW3 2BU
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(30 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Director NameMr James Thomas Chadwick Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 months, 1 week after company formation)
Appointment Duration27 years, 9 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarriff
Little Baddow Road
Woodham Walter
Essex
CM9 6RP
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed24 March 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 1993)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Contact

Telephone0161 9469335
Telephone regionManchester

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Caribe Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,066,557
Gross Profit£559,037
Net Worth£6,275,499
Cash£72
Current Liabilities£287,397

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details.
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details.
Outstanding
18 January 1994Delivered on: 19 January 1994
Persons entitled: Music Sales Limited

Classification: Mortgage debenture
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. See the mortgage charge document for full details.
Outstanding
21 March 2011Delivered on: 31 March 2011
Satisfied on: 30 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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: 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.
Fully Satisfied
2 November 2001Delivered on: 19 November 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello & company limited bosworth & company limited noel gay music company limited and richard armitage limited
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
15 December 1998Delivered on: 29 December 1998
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
16 July 1997Delivered on: 29 July 1997
Satisfied on: 26 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or novello and company limited 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

4 January 2021Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
16 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(6 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(6 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
13 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
13 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (6 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(6 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(6 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(6 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 June 2009 (15 pages)
26 March 2010Full accounts made up to 30 June 2009 (15 pages)
14 September 2009Return made up to 05/09/09; full list of members (5 pages)
14 September 2009Return made up to 05/09/09; full list of members (5 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
18 September 2008Return made up to 05/09/08; full list of members (5 pages)
18 September 2008Return made up to 05/09/08; full list of members (5 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (15 pages)
2 May 2008Full accounts made up to 30 June 2007 (15 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
4 October 2007Return made up to 05/09/07; full list of members (3 pages)
4 October 2007Return made up to 05/09/07; full list of members (3 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8-9 frith strret london (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8-9 frith strret london (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
26 September 2005Return made up to 05/09/05; full list of members (3 pages)
26 September 2005Return made up to 05/09/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
17 September 2003Return made up to 05/09/03; full list of members (9 pages)
17 September 2003Return made up to 05/09/03; full list of members (9 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
11 September 2002Return made up to 05/09/02; full list of members (9 pages)
11 September 2002Return made up to 05/09/02; full list of members (9 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
27 September 2001Return made up to 05/09/01; full list of members (8 pages)
27 September 2001Return made up to 05/09/01; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
10 October 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Return made up to 05/09/99; full list of members (8 pages)
11 October 1999Return made up to 05/09/99; full list of members (8 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 05/09/98; no change of members (12 pages)
7 October 1998Return made up to 05/09/98; no change of members (12 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
7 October 1997Return made up to 05/09/97; no change of members (4 pages)
7 October 1997Return made up to 05/09/97; no change of members (4 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1996Full accounts made up to 31 December 1995 (13 pages)
23 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 October 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1993Company name changed\certificate issued on 25/03/93 (2 pages)
25 March 1993Company name changed\certificate issued on 25/03/93 (2 pages)
15 January 1993Incorporation (19 pages)
15 January 1993Incorporation (19 pages)