Company NameAgora Publishing Limited
DirectorsErika Irene Nolan and Helen Ann Hunsperger
Company StatusActive
Company Number02823231
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)

Business Activity

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

Directors

Secretary NameHelen Ann Hunsperger
NationalityBritish
StatusCurrent
Appointed15 March 2006(12 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleSolicitor
Correspondence Address95 95 Southwark Street
London
SE1 0HX
Director NameMs Erika Irene Nolan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2020(27 years after company formation)
Appointment Duration3 years, 11 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address95 95 Southwark Street
London
SE1 0HX
Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 95 Southwark Street
London
SE1 0HX
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr William Robert Bonner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1994(7 months, 1 week after company formation)
Appointment Duration23 years, 12 months (resigned 01 January 2018)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Secretary NameLaura Davis
NationalityBritish
StatusResigned
Appointed11 January 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address9351 Breamore Court
Laurel
Maryland
207222
Secretary NamePeter Grenfell Coomb
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 June 1996)
RoleBusiness Executive
Correspondence Address55 Ruthin Road
Blackheath
London
SE3 7SJ
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 June 1996)
RoleCompany Director
Correspondence Address2 Cuckoo Dene
London
W7 3DP
Secretary NameDavid Andrew Gibson
NationalityBritish
StatusResigned
Appointed02 June 1996(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Secretary NamePearl Catherine Hayward
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address60 Idmiston Square
Worcester Park
Surrey
KT4 7SY
Director NameDavid Andrew Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2006)
RoleBusiness Executive
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Secretary NameMr John Caine
NationalityBritish
StatusResigned
Appointed31 January 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameMr John Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2012)
RoleJournalist Publisher
Country of ResidenceEngland
Correspondence AddressFriars Bridge Court 41-45 Blackfriars Road
London
SE1 8NZ
Director NameMr Norman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2010(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2018)
RolePublisher
Country of ResidenceGermany
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Director NameMrs Laura Rodgers Davis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2020)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Director NameMr Robert Allen Compton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2020(27 years after company formation)
Appointment Duration2 years (resigned 20 June 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteagorabusinesspublications.co.uk
Telephone01756 693180
Telephone regionSkipton

Location

Registered Address95 95 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Agora Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£15,965,150
Gross Profit£8,782,440
Net Worth£1,793,430
Cash£5,681,247
Current Liabilities£6,820,475

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

12 January 2009Delivered on: 16 January 2009
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 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.
Outstanding
6 January 2009Delivered on: 15 January 2009
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 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.
Outstanding
23 July 2003Delivered on: 29 July 2003
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.
Outstanding
6 November 2002Delivered on: 19 November 2002
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.
Outstanding

Filing History

13 December 2023Registered office address changed from Crowne House Southwark Street London SE1 1UN England to 95 95 Southwark Street London SE1 0HX on 13 December 2023 (1 page)
17 November 2023Accounts for a small company made up to 31 December 2022 (16 pages)
13 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
10 January 2023Cessation of Helen Ann Hunsperger as a person with significant control on 20 October 2022 (1 page)
10 January 2023Notification of Francisco Jose Patron Costas as a person with significant control on 20 October 2022 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
6 September 2022Group of companies' accounts made up to 31 December 2020 (33 pages)
5 September 2022Director's details changed for Ms Helen Ann Hunsperger on 5 September 2022 (2 pages)
5 September 2022Change of details for Ms Helen Ann Hunsperger as a person with significant control on 5 September 2022 (2 pages)
29 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
21 June 2022Termination of appointment of Robert Allen Compton as a director on 20 June 2022 (1 page)
2 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
4 January 2021Appointment of Ms. Helen Ann Hunsperger as a director on 1 January 2021 (2 pages)
19 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
11 December 2020Change of details for Ms Helen Ann Hunsperger as a person with significant control on 10 December 2020 (2 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
3 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
1 June 2020Appointment of Ms Erika Irene Nolan as a director on 31 May 2020 (2 pages)
1 June 2020Appointment of Mr Robert Allen Compton as a director on 31 May 2020 (2 pages)
1 June 2020Termination of appointment of Laura Rodgers Davis as a director on 31 May 2020 (1 page)
15 May 2020Notification of Helen Ann Hunsperger as a person with significant control on 31 March 2020 (2 pages)
15 May 2020Cessation of Miles Herschel Norin as a person with significant control on 31 March 2020 (1 page)
5 February 2020Notification of Miles Herschel Norin as a person with significant control on 1 January 2019 (2 pages)
5 February 2020Cessation of William Robert Bonner as a person with significant control on 1 January 2019 (1 page)
31 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
15 March 2019Satisfaction of charge 2 in full (1 page)
15 March 2019Satisfaction of charge 4 in full (1 page)
15 March 2019Satisfaction of charge 1 in full (1 page)
15 March 2019Satisfaction of charge 3 in full (1 page)
21 August 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Laura Rodgers Davis as a director on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Norman Rentrop as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of William Robert Bonner as a director on 1 January 2018 (1 page)
28 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 March 2017Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from , Friars Bridge Court 41-45 Blackfriars Road, London, SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
10 October 2016Amended group of companies' accounts made up to 31 December 2015 (35 pages)
10 October 2016Amended group of companies' accounts made up to 31 December 2015 (35 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 June 2014Director's details changed for William Robert Bonner on 1 January 2014 (2 pages)
26 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Director's details changed for William Robert Bonner on 1 January 2014 (2 pages)
26 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Director's details changed for William Robert Bonner on 1 January 2014 (2 pages)
26 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of William Rees-Mogg as a director (1 page)
8 January 2013Termination of appointment of William Rees-Mogg as a director (1 page)
20 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 25 June 2012 (1 page)
25 June 2012Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 25 June 2012 (1 page)
7 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
6 June 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 May 2010Appointment of Lord William Rees-Mogg as a director (2 pages)
5 May 2010Appointment of Lord William Rees-Mogg as a director (2 pages)
4 May 2010Termination of appointment of John Caine as a director (1 page)
4 May 2010Termination of appointment of John Caine as a director (1 page)
4 May 2010Appointment of Mr Norman Rentrop as a director (2 pages)
4 May 2010Appointment of Mr Norman Rentrop as a director (2 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 June 2008Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page)
9 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 July 2007Return made up to 02/06/07; full list of members (2 pages)
2 July 2007Return made up to 02/06/07; full list of members (2 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
20 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
20 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 December 2006Group of companies' accounts made up to 30 June 2006 (24 pages)
19 December 2006Group of companies' accounts made up to 30 June 2006 (24 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
24 July 2006Return made up to 02/06/06; full list of members (2 pages)
24 July 2006Return made up to 02/06/06; full list of members (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
28 December 2005Full accounts made up to 30 June 2005 (27 pages)
28 December 2005Full accounts made up to 30 June 2005 (27 pages)
13 June 2005Return made up to 02/06/05; full list of members (2 pages)
13 June 2005Return made up to 02/06/05; full list of members (2 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (28 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (28 pages)
14 July 2004Return made up to 02/06/04; full list of members (7 pages)
14 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page)
2 October 2003Group of companies' accounts made up to 30 June 2003 (26 pages)
2 October 2003Group of companies' accounts made up to 30 June 2003 (26 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
18 April 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
18 April 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
20 February 2003Secretary resigned (1 page)
19 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
19 July 2002Return made up to 02/06/02; full list of members (6 pages)
19 July 2002Return made up to 02/06/02; full list of members (6 pages)
4 July 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
4 July 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 July 2001Return made up to 02/06/01; full list of members (6 pages)
26 July 2001Return made up to 02/06/01; full list of members (6 pages)
26 April 2001Full group accounts made up to 30 June 2000 (21 pages)
26 April 2001Full group accounts made up to 30 June 2000 (21 pages)
11 July 2000Full group accounts made up to 30 June 1999 (20 pages)
11 July 2000Full group accounts made up to 30 June 1999 (20 pages)
30 June 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street, london, W1R 7PA (1 page)
29 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
29 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 May 1999Full group accounts made up to 30 June 1998 (26 pages)
1 May 1999Full group accounts made up to 30 June 1998 (26 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
4 July 1998Return made up to 02/06/98; no change of members (4 pages)
4 July 1998Return made up to 02/06/98; no change of members (4 pages)
16 December 1997Full group accounts made up to 30 June 1997 (24 pages)
16 December 1997Full group accounts made up to 30 June 1997 (24 pages)
24 June 1997Return made up to 02/06/97; no change of members (4 pages)
24 June 1997Return made up to 02/06/97; no change of members (4 pages)
9 October 1996Full group accounts made up to 30 June 1996 (21 pages)
9 October 1996Full group accounts made up to 30 June 1996 (21 pages)
25 July 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
20 December 1995Full accounts made up to 30 June 1995 (12 pages)
20 December 1995Full accounts made up to 30 June 1995 (12 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
28 June 1995Return made up to 02/06/95; full list of members (6 pages)
28 June 1995Return made up to 02/06/95; full list of members (6 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounts made up to 30 June 1994 (7 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 May 1994Company name changed\certificate issued on 19/05/94 (2 pages)
19 May 1994Company name changed\certificate issued on 19/05/94 (2 pages)
2 June 1993Incorporation (24 pages)
2 June 1993Incorporation (24 pages)