Company NameQuadrille Publishing Limited
Company StatusActive
Company Number02904972
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Julie Anne Pinkham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Director NameMr Stephen Graeme King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed23 August 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Director NameMr Alexander Beresford Grant
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Secretary NameMr David Seeven Ersapah
StatusCurrent
Appointed01 May 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Director NameMiss Alison Julia Bewley Cathie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration20 years, 5 months (resigned 29 August 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address46 Old Gloucester Street
London
WC1N 3AD
Secretary NameAntony Peter Maclean Bryceson
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration8 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressFlat 4
2 Redcliffe Square
London
SW10 9JZ
Director NameMary Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2003)
RoleArt Director
Correspondence AddressSt Goar Cottage Manfred Road
East Putney
London
SW15 2RS
Director NameAnne Patricia Furniss
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2003)
RolePublisher
Correspondence AddressNorthwood Farm Coxbridge Road
Baltonsborough
Glastonbury
Somerset
BA6 8RA
Director NameMaria Louise Ironmonger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2002)
RoleCommercial Director
Correspondence Address2 Wallers Hoppet
Loughton
Essex
IG10 1SP
Director NameSusan Mary Mitchell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(8 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFurners Keep Furners Lane
Henfield
West Sussex
BN5 9HS
Secretary NameSusan Mary Davis
NationalityBritish
StatusResigned
Appointed10 November 1994(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 1995)
RolePublisher
Correspondence Address65 Cadogan Lane
London
SW1X 9DT
Secretary NameMaria Louise Ironmonger
NationalityBritish
StatusResigned
Appointed04 January 1995(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 May 2002)
RoleCommercial Director
Correspondence Address2 Wallers Hoppet
Loughton
Essex
IG10 1SP
Director NameVincent Patrick Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 July 2019)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Director NameNicola Jane O'Shea
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2014)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address57 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Secretary NameMiss Fiona Christine Campbell
NationalityBritish
StatusResigned
Appointed30 May 2002(8 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Director NameHelen Jane Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(9 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address15 Listria Park
London
N16 5SW
Director NameRussell Alastair Lovat Barclay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address154 Chesterfield Drive
Sevenoaks
Kent
TN13 2EH
Director NameSir David James Scott Cooksey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Enrc
16 St James's Street
London
SW1A 1ER
Director NameMr Ian Eric West
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Beech Hall Road
London
E4 9NX
Director NameMs Melanie Gray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Alhambra House
27-31 Charing Cross Road
London
WC2H 0LS
Director NameMr David Fitzsimons
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 2013(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAppt 17, Immeuble Les Avouitzons Rue De Medran 45
Verbier 1936
Switzerland
Secretary NameStephen King
NationalityBritish
StatusResigned
Appointed20 September 2013(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address52-54 5th & 6th Floors, Pentagon House
Southwark Street
London
SE1 1UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitequadrille.co.uk
Email address[email protected]
Telephone020 76017500
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

525.9k at £1Hardie Grant Publishing Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,644,371
Gross Profit£2,202,934
Net Worth£3,065,642
Cash£828,033
Current Liabilities£2,793,592

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week ago)
Next Return Due30 April 2025 (1 year from now)

Charges

13 January 1997Delivered on: 15 January 1997
Satisfied on: 14 January 2004
Persons entitled: Save & Prosper Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: All amounts which are now or which may from time to time be standing to the credit of a designated account. See the mortgage charge document for full details.
Fully Satisfied
2 March 1996Delivered on: 19 March 1996
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.
Outstanding

Filing History

18 September 2023Full accounts made up to 30 June 2023 (29 pages)
25 April 2023Change of details for Mr Alexander Beresford Grant as a person with significant control on 30 April 2022 (2 pages)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
25 April 2023Notification of Fiona Esme Hardie as a person with significant control on 30 April 2022 (2 pages)
31 October 2022Full accounts made up to 30 June 2022 (28 pages)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 March 2022Director's details changed for Mr Alexander Beresford Grant on 29 March 2022 (2 pages)
29 March 2022Change of details for Mr Alexander Beresford Grant as a person with significant control on 29 March 2022 (2 pages)
27 September 2021Full accounts made up to 30 June 2021 (31 pages)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 30 June 2020 (27 pages)
6 May 2020Termination of appointment of Stephen King as a secretary on 1 May 2020 (1 page)
6 May 2020Appointment of Mr David Seeven Ersapah as a secretary on 1 May 2020 (2 pages)
6 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Russell Alastair Lovat Barclay as a director on 30 April 2020 (1 page)
10 December 2019Full accounts made up to 30 June 2019 (25 pages)
14 August 2019Termination of appointment of Vincent Patrick Smith as a director on 31 July 2019 (1 page)
13 June 2019Termination of appointment of David Fitzsimons as a director on 24 May 2019 (1 page)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 30 June 2018 (23 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (11 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (11 pages)
18 September 2017Termination of appointment of Helen Jane Lewis as a director on 1 September 2017 (1 page)
18 September 2017Termination of appointment of Helen Jane Lewis as a director on 1 September 2017 (1 page)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 October 2016Audited abridged accounts made up to 30 June 2016 (10 pages)
28 October 2016Audited abridged accounts made up to 30 June 2016 (10 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 525,909
(7 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 525,909
(7 pages)
14 November 2015Accounts for a medium company made up to 30 June 2015 (23 pages)
14 November 2015Accounts for a medium company made up to 30 June 2015 (23 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 525,909
(7 pages)
12 May 2015Secretary's details changed for Stephen King on 1 September 2014 (1 page)
12 May 2015Secretary's details changed for Stephen King on 1 September 2014 (1 page)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 525,909
(7 pages)
12 May 2015Secretary's details changed for Stephen King on 1 September 2014 (1 page)
11 May 2015Director's details changed for Vincent Patrick Smith on 1 September 2014 (2 pages)
11 May 2015Director's details changed for David Fitzsimons on 8 January 2015 (2 pages)
11 May 2015Director's details changed for Stephen Graeme King on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Stephen Graeme King on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages)
11 May 2015Director's details changed for David Fitzsimons on 8 January 2015 (2 pages)
11 May 2015Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages)
11 May 2015Director's details changed for David Fitzsimons on 8 January 2015 (2 pages)
11 May 2015Director's details changed for Stephen Graeme King on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Vincent Patrick Smith on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages)
11 May 2015Director's details changed for Vincent Patrick Smith on 1 September 2014 (2 pages)
6 November 2014Termination of appointment of Nicola Jane O'shea as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Nicola Jane O'shea as a director on 31 October 2014 (1 page)
13 October 2014Accounts for a medium company made up to 30 June 2014 (23 pages)
13 October 2014Accounts for a medium company made up to 30 June 2014 (23 pages)
2 September 2014Registered office address changed from 5Th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0LS to 52-54 5Th & 6Th Floors, Pentagon House Southwark Street London SE1 1UN on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Alison Julia Bewlay Cathie as a director on 29 August 2014 (1 page)
2 September 2014Registered office address changed from 5Th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0LS to 52-54 5Th & 6Th Floors, Pentagon House Southwark Street London SE1 1UN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 5Th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0LS to 52-54 5Th & 6Th Floors, Pentagon House Southwark Street London SE1 1UN on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Alison Julia Bewlay Cathie as a director on 29 August 2014 (1 page)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
13 May 2014Termination of appointment of Melanie Gray as a director (1 page)
13 May 2014Termination of appointment of Melanie Gray as a director (1 page)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 525,909
(16 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 525,909
(16 pages)
7 May 2014Appointment of Stephen King as a secretary (3 pages)
7 May 2014Appointment of Stephen King as a secretary (3 pages)
20 September 2013Appointment of Stephen Graeme King as a director (3 pages)
20 September 2013Appointment of Stephen Graeme King as a director (3 pages)
20 September 2013Appointment of David Fitzsimons as a director (3 pages)
20 September 2013Appointment of David Fitzsimons as a director (3 pages)
20 September 2013Appointment of Julie Anne Pinkham as a director (3 pages)
20 September 2013Appointment of Alexander Beresford Grant as a director (3 pages)
20 September 2013Appointment of Julie Anne Pinkham as a director (3 pages)
20 September 2013Appointment of Alexander Beresford Grant as a director (3 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2013Termination of appointment of David Cooksey as a director (2 pages)
9 September 2013Termination of appointment of Fiona Campbell as a secretary (2 pages)
9 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
9 September 2013Termination of appointment of Fiona Campbell as a secretary (2 pages)
9 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
9 September 2013Termination of appointment of David Cooksey as a director (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 436,409
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 436,409
(4 pages)
1 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/04/2013 as it was not properly delivered
(23 pages)
1 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/04/2013 as it was not properly delivered
(23 pages)
15 May 2013Full accounts made up to 31 December 2012 (17 pages)
15 May 2013Full accounts made up to 31 December 2012 (17 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013
(21 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013
(21 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
1 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (20 pages)
1 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (20 pages)
10 May 2012Full accounts made up to 31 December 2011 (13 pages)
10 May 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Director's details changed for Alison Julia Bewlay Cathie on 1 September 2011 (2 pages)
24 April 2012Director's details changed for Alison Julia Bewlay Cathie on 1 September 2011 (2 pages)
24 April 2012Director's details changed for Alison Julia Bewlay Cathie on 1 September 2011 (2 pages)
12 April 2012Appointment of Ms Melanie Gray as a director (2 pages)
12 April 2012Appointment of Ms Melanie Gray as a director (2 pages)
11 April 2012Termination of appointment of Ian West as a director (1 page)
11 April 2012Termination of appointment of Ian West as a director (1 page)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (20 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (20 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (20 pages)
11 August 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
6 April 2010Director's details changed for Sir David James Scott Cooksey on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Sir David James Scott Cooksey on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Sir David James Scott Cooksey on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Vincent Patrick Smith on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Nicola Jane O'shea on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Vincent Patrick Smith on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Ian Eric West on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Ian Eric West on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Helen Jane Lewis on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Russell Alastair Lovat Barclay on 3 March 2010 (2 pages)
4 April 2010Secretary's details changed for Fiona Campbell on 3 March 2010 (1 page)
4 April 2010Director's details changed for Helen Jane Lewis on 3 March 2010 (2 pages)
4 April 2010Secretary's details changed for Fiona Campbell on 3 March 2010 (1 page)
4 April 2010Director's details changed for Nicola Jane O'shea on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Russell Alastair Lovat Barclay on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Russell Alastair Lovat Barclay on 3 March 2010 (2 pages)
4 April 2010Secretary's details changed for Fiona Campbell on 3 March 2010 (1 page)
4 April 2010Director's details changed for Nicola Jane O'shea on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Vincent Patrick Smith on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Ian Eric West on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Helen Jane Lewis on 3 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
20 March 2009Return made up to 04/03/09; full list of members (16 pages)
20 March 2009Return made up to 04/03/09; full list of members (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
11 June 2008Return made up to 04/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 June 2008Return made up to 04/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2008Director appointed ian eric west (2 pages)
23 April 2008Director appointed ian eric west (2 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
8 January 2008£ ic 672991/445834 31/12/07 £ sr 75719@3=227157 (1 page)
8 January 2008£ ic 672991/445834 31/12/07 £ sr 75719@3=227157 (1 page)
13 July 2007Full accounts made up to 31 December 2006 (12 pages)
13 July 2007Full accounts made up to 31 December 2006 (12 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
3 April 2007Return made up to 04/03/07; no change of members (9 pages)
3 April 2007Return made up to 04/03/07; no change of members (9 pages)
19 January 2007£ ic 835179/672991 31/12/06 £ sr 162188@1=162188 (2 pages)
19 January 2007£ ic 835179/672991 31/12/06 £ sr 162188@1=162188 (2 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
6 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
25 August 2005Ad 20/07/05--------- £ si 75719@3=227157 £ ic 608022/835179 (4 pages)
25 August 2005Ad 20/07/05--------- £ si 75719@3=227157 £ ic 608022/835179 (4 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 March 2005£ nc 720000/820000 27/11/03 (1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 March 2005£ nc 820000/1153332 28/02/05 (1 page)
18 March 2005£ nc 720000/820000 27/11/03 (1 page)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2005£ nc 820000/1153332 28/02/05 (1 page)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Return made up to 04/03/05; full list of members (12 pages)
11 March 2005Return made up to 04/03/05; full list of members (12 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
18 March 2004Return made up to 04/03/04; full list of members (12 pages)
18 March 2004Return made up to 04/03/04; full list of members (12 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Full accounts made up to 31 December 2002 (15 pages)
22 March 2003Return made up to 04/03/03; full list of members (14 pages)
22 March 2003Return made up to 04/03/03; full list of members (14 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
11 February 2003Conve 16/01/03 (2 pages)
11 February 2003Conve 16/01/03 (2 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2003Ad 16/01/03--------- £ si [email protected]=66376 £ si 162188@1=162188 £ ic 377000/605564 (3 pages)
10 February 2003Ad 16/01/03--------- £ si 24583@1=24583 £ ic 605564/630147 (2 pages)
10 February 2003Nc inc already adjusted 16/01/03 (2 pages)
10 February 2003Ad 16/01/03--------- £ si 24583@1=24583 £ ic 605564/630147 (2 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2003Nc inc already adjusted 16/01/03 (2 pages)
10 February 2003Ad 16/01/03--------- £ si [email protected]=66376 £ si 162188@1=162188 £ ic 377000/605564 (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002Registered office changed on 10/09/02 from: sixth floor, broadwalk house, 5 appold street, london EC2A 2HA (1 page)
10 September 2002Registered office changed on 10/09/02 from: sixth floor, broadwalk house, 5 appold street, london EC2A 2HA (1 page)
21 March 2002Return made up to 04/03/02; full list of members (12 pages)
21 March 2002Return made up to 04/03/02; full list of members (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Return made up to 04/03/01; full list of members (12 pages)
12 March 2001Return made up to 04/03/01; full list of members (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Return made up to 04/03/97; full list of members (9 pages)
21 March 1997Return made up to 04/03/97; full list of members (9 pages)
17 March 1997Ad 21/11/96--------- £ si 167000@1=167000 £ ic 210000/377000 (3 pages)
17 March 1997Ad 21/11/96--------- £ si 167000@1=167000 £ ic 210000/377000 (3 pages)
26 February 1997Ad 21/11/96--------- premium £ si 167000@1=167000 £ ic 210000/377000 (3 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 1997£ nc 210000/377000 21/11/96 (1 page)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Ad 21/11/96--------- premium £ si 167000@1=167000 £ ic 210000/377000 (3 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997£ nc 210000/377000 21/11/96 (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
18 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
1 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 October 1995Full accounts made up to 31 December 1994 (5 pages)
19 October 1995Full accounts made up to 31 December 1994 (5 pages)
21 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
16 November 1994Memorandum and Articles of Association (20 pages)
16 November 1994Memorandum and Articles of Association (20 pages)
14 November 1994£ nc 1000/210000 08/11/94 (1 page)
14 November 1994Ad 10/11/94--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
14 November 1994Ad 10/11/94--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
14 November 1994£ nc 1000/210000 08/11/94 (1 page)
4 March 1994Incorporation (9 pages)
4 March 1994Incorporation (9 pages)