London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(25 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(25 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Barry William Foxon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Crossways River Road Buckhurst Hill Essex IG9 6BS |
Director Name | Mr Paul John Hodgson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Circulation Director |
Correspondence Address | 40 Falcon Way Clippers Quay Isle Of Dogs E14 9UP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Miss Julie Gail Squire |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 1998) |
Role | Commercial Director |
Correspondence Address | 30 Grand Avenue Muswell Hill London N10 3BB |
Director Name | Stephen William McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 May 1994) |
Role | Finance Director |
Correspondence Address | Flat 15 5-22 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | John East |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1997) |
Role | Circulation Director |
Correspondence Address | 35 Cumberland Mills Square Saunderness Road Isle Of Dogs London E14 3BH |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,452,000 |
Gross Profit | £766,000 |
Net Worth | £392,000 |
Current Liabilities | £17,190,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
5 November 2010 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
1 February 2021 | Confirmation statement made on 28 January 2021 with updates (3 pages) |
---|---|
3 November 2020 | Audit exemption subsidiary accounts made up to 29 December 2019 (10 pages) |
28 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
28 October 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
28 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Reach Magazines Publishing Plc as a person with significant control on 15 November 2019 (2 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
8 July 2019 | Full accounts made up to 30 December 2018 (16 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
8 September 2018 | Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Resolutions
|
24 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
24 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 March 2018 | Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
13 March 2018 | Registered 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 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
13 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
13 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
2 March 2018 | Resolutions
|
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 January 2015 | Director's details changed for Mr Richard Clive Desmond on 21 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Richard Clive Desmond on 21 January 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 January 2013 | Director's details changed for Mr Paul Michael Ashford on 21 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 21 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Robert Sanderson on 21 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Paul Michael Ashford on 21 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Mr Richard Clive Desmond on 21 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Mr Robert Sanderson on 21 January 2013 (1 page) |
23 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 21 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Richard Clive Desmond on 21 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Robert Sanderson on 21 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Mr Robert Sanderson on 21 January 2013 (1 page) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Mr Robert Sanderson on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Michael Ashford on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Michael Ashford on 21 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Mr Martin Stephen Ellice on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Robert Sanderson on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Martin Stephen Ellice on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Richard Clive Desmond on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Richard Clive Desmond on 21 January 2012 (2 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Mr Robert Sanderson on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Mr Robert Sanderson on 21 January 2011 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
28 October 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
28 October 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
23 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 February 2008 | Return made up to 21/01/08; full list of members (7 pages) |
28 February 2008 | Return made up to 21/01/08; full list of members (7 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members
|
19 February 2007 | Return made up to 21/01/07; full list of members
|
29 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 January 2006 | Return made up to 21/01/06; full list of members
|
26 January 2006 | Return made up to 21/01/06; full list of members
|
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
23 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members
|
26 January 2002 | Return made up to 21/01/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: the northern and shell tower city harbour london E14 9GL (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: the northern and shell tower city harbour london E14 9GL (1 page) |
12 February 2001 | Secretary resigned (1 page) |
18 December 2000 | Memorandum and Articles of Association (5 pages) |
18 December 2000 | Memorandum and Articles of Association (5 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | Return made up to 21/01/99; no change of members (7 pages) |
8 February 1999 | Return made up to 21/01/99; no change of members (7 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
11 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
11 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
23 February 1993 | Incorporation (16 pages) |
23 February 1993 | Incorporation (16 pages) |