Company NameReach Magazines Distribution Limited
Company StatusActive
Company Number02794459
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Previous NamesNorthern & Shell Distribution Limited and Trinity Mirror Distribution Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(26 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(25 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(25 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleAccountant
Correspondence AddressCrossways
River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMr Paul John Hodgson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCirculation Director
Correspondence Address40 Falcon Way
Clippers Quay
Isle Of Dogs
E14 9UP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameMiss Julie Gail Squire
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 1998)
RoleCommercial Director
Correspondence Address30 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameStephen William McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(9 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 1994)
RoleFinance Director
Correspondence AddressFlat 15
5-22 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameJohn East
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1997)
RoleCirculation Director
Correspondence Address35 Cumberland Mills Square
Saunderness Road Isle Of Dogs
London
E14 3BH
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£1,452,000
Gross Profit£766,000
Net Worth£392,000
Current Liabilities£17,190,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party 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.
Fully Satisfied
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) 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.
Fully Satisfied
15 October 1998Delivered on: 23 October 1998
Satisfied on: 14 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
17 March 1997Delivered on: 25 March 1997
Satisfied on: 18 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
3 November 2020Audit exemption subsidiary accounts made up to 29 December 2019 (10 pages)
28 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
28 October 2020Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
28 October 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 January 2020Change of details for Reach Magazines Publishing Plc as a person with significant control on 15 November 2019 (2 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
8 July 2019Full accounts made up to 30 December 2018 (16 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
8 September 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (21 pages)
20 March 2018Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
13 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
13 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (16 pages)
7 May 2016Full accounts made up to 31 December 2015 (16 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
21 January 2015Director's details changed for Mr Richard Clive Desmond on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Director's details changed for Mr Richard Clive Desmond on 21 January 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
23 January 2013Director's details changed for Mr Paul Michael Ashford on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Martin Stephen Ellice on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Robert Sanderson on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Paul Michael Ashford on 21 January 2013 (2 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mr Richard Clive Desmond on 21 January 2013 (2 pages)
23 January 2013Secretary's details changed for Mr Robert Sanderson on 21 January 2013 (1 page)
23 January 2013Director's details changed for Mr Martin Stephen Ellice on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Richard Clive Desmond on 21 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Robert Sanderson on 21 January 2013 (2 pages)
23 January 2013Secretary's details changed for Mr Robert Sanderson on 21 January 2013 (1 page)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Mr Robert Sanderson on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Paul Michael Ashford on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Paul Michael Ashford on 21 January 2012 (2 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Mr Martin Stephen Ellice on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Robert Sanderson on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Martin Stephen Ellice on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Richard Clive Desmond on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Richard Clive Desmond on 21 January 2012 (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Mr Robert Sanderson on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Mr Robert Sanderson on 21 January 2011 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
28 October 2010Appointment of Mr Robert Sanderson as a director (3 pages)
28 October 2010Appointment of Mr Robert Sanderson as a director (3 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2009Return made up to 21/01/09; full list of members (4 pages)
2 June 2008Full accounts made up to 31 December 2007 (16 pages)
2 June 2008Full accounts made up to 31 December 2007 (16 pages)
28 February 2008Return made up to 21/01/08; full list of members (7 pages)
28 February 2008Return made up to 21/01/08; full list of members (7 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
26 January 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
26 January 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
22 February 2005Return made up to 21/01/05; full list of members (7 pages)
22 February 2005Return made up to 21/01/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
23 January 2004Return made up to 21/01/04; full list of members (7 pages)
23 January 2004Return made up to 21/01/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
18 February 2003Return made up to 21/01/03; full list of members (7 pages)
18 February 2003Return made up to 21/01/03; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
19 February 2001Return made up to 21/01/01; full list of members (7 pages)
19 February 2001Return made up to 21/01/01; full list of members (7 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: the northern and shell tower city harbour london E14 9GL (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: the northern and shell tower city harbour london E14 9GL (1 page)
12 February 2001Secretary resigned (1 page)
18 December 2000Memorandum and Articles of Association (5 pages)
18 December 2000Memorandum and Articles of Association (5 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
17 February 2000Return made up to 21/01/00; full list of members (7 pages)
17 February 2000Return made up to 21/01/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 February 1999Return made up to 21/01/99; no change of members (7 pages)
8 February 1999Return made up to 21/01/99; no change of members (7 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1997 (12 pages)
6 March 1998Full accounts made up to 31 December 1997 (12 pages)
27 January 1998Return made up to 21/01/98; no change of members (4 pages)
27 January 1998Return made up to 21/01/98; no change of members (4 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
10 February 1997Return made up to 31/01/97; full list of members (8 pages)
10 February 1997Return made up to 31/01/97; full list of members (8 pages)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
11 February 1996Return made up to 08/02/96; no change of members (4 pages)
11 February 1996Return made up to 08/02/96; no change of members (4 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
23 February 1993Incorporation (16 pages)
23 February 1993Incorporation (16 pages)