Company NameThe Harvill Press Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number02984094
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 5 months ago)
Previous NameMinmar (274) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(7 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Secretary NameGuy Newton
NationalityBritish
StatusResigned
Appointed01 March 1995(4 months after company formation)
Appointment Duration1 month (resigned 04 April 1995)
RoleCompany Director
Correspondence Address43 Ferry Road
Cydweli
Carmarthenshire
SA17 5EQ
Wales
Director NameMr Christopher Colin Maclehose
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 July 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressArundel House
3 Westbourne Road
London
N7 8AR
Director NameGuido Waldman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 February 2001)
RolePublishers Editor
Country of ResidenceEngland
Correspondence Address9 Elia Street
London
N1 8DE
Director NameMr John Mitchinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address24 The Green
Great Tew
Chipping Norton
Oxfordshire
OX7 4DB
Director NameDr Elizabeth Harriet Harvey Wood
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address158 Coleherne Court
Old Brompton Road
London
SW5 0DX
Director NameStephen Louis Feinberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2002)
RoleChairman
Correspondence Address4855 N Mesa Suite 120
El Paso
Texas 79912
United States
Director NameGuy Newton
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 1999)
RoleManagement Consultant
Correspondence Address43 Ferry Road
Cydweli
Carmarthenshire
SA17 5EQ
Wales
Director NameDavid Ogilvy
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 September 1995)
RoleRetired
Correspondence AddressTouffou
Bonnes
86300
Director NameDavid John Abbott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2002)
RoleChairman
Correspondence Address27 Pelham Place
London
SW7 2NQ
Director NameMr Charles Adam Laurie Sebag-Montefiore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2002)
RoleCorporate Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hazlewell Road
Putney
London
SW15 6LT
Secretary NameMr Charles Adam Laurie Sebag-Montefiore
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2002)
RoleCorporate Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hazlewell Road
Putney
London
SW15 6LT
Director NameRachael Gabrielle Kerr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1998)
RolePublisher
Correspondence Address15 Old Road
Great Tew
Chipping Norton
Oxfordshire
OX7 4AN
Director NameMr Michael John Mitchell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressRose Tree House
8a Silverless Street
Marlborough
Wiltshire
SN8 1JQ
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameJohn Henry James Guth
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1999(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address10353 Spencer Hill Road
Corning
Ny 14830
Usa
Director NameDavid Gordon Tebbutt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameDame Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(7 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameSimon Harcourt Master
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 April 2006)
RolePublisher
Correspondence AddressFlat 1 St George's Mansions
Causton Street
London
SW1P 4RX
Director NameJames Andrew Gurbutt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 April 2009)
RoleAccountant
Correspondence Address50 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed18 March 2002(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(19 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websiterandomhouse.co.uk
Telephone020 78408400
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

2.3m at £1Random House Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

5 April 1995Delivered on: 11 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-84 thornhill road islington london N1 t/n-NGL236286 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1995Delivered on: 11 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,302,535
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,302,535
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,302,535
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,302,535
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
25 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
25 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
25 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,302,535
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,302,535
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
22 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2007 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2007 (1 page)
7 April 2009Appointment terminated director james gurbutt (1 page)
7 April 2009Appointment terminated director james gurbutt (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
10 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Return made up to 31/05/04; full list of members (3 pages)
15 June 2004Return made up to 31/05/04; full list of members (3 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
1 November 2002Return made up to 27/10/02; full list of members (13 pages)
1 November 2002Return made up to 27/10/02; full list of members (13 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 2 aztec row berners road london N1 0PW (1 page)
29 March 2002Registered office changed on 29/03/02 from: 2 aztec row berners road london N1 0PW (1 page)
22 March 2002Full accounts made up to 31 December 2001 (20 pages)
22 March 2002Full accounts made up to 31 December 2001 (20 pages)
13 November 2001Ad 07/11/01--------- £ si 152113@1=152113 £ ic 2150422/2302535 (2 pages)
13 November 2001Ad 07/11/01--------- £ si 152113@1=152113 £ ic 2150422/2302535 (2 pages)
5 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 October 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2001Full accounts made up to 31 December 2000 (21 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
2 February 2001Ad 28/12/00--------- £ si 116667@1=116667 £ ic 2033755/2150422 (2 pages)
2 February 2001Ad 28/12/00--------- £ si 116667@1=116667 £ ic 2033755/2150422 (2 pages)
24 November 2000Ad 07/11/00--------- £ si 149625@1=149625 £ ic 1884130/2033755 (2 pages)
24 November 2000Ad 07/11/00--------- £ si 149625@1=149625 £ ic 1884130/2033755 (2 pages)
16 November 2000Conve 07/06/00 (1 page)
16 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
16 November 2000Return made up to 27/10/00; full list of members (16 pages)
16 November 2000Conve 07/06/00 (1 page)
16 November 2000Return made up to 27/10/00; full list of members (16 pages)
26 July 2000Ad 29/06/00--------- £ si 887149@1=887149 £ ic 1179913/2067062 (5 pages)
26 July 2000Nc inc already adjusted 07/06/00 (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 2000Nc inc already adjusted 07/06/00 (1 page)
26 July 2000Ad 29/06/00--------- £ si 887149@1=887149 £ ic 1179913/2067062 (5 pages)
25 July 2000Full accounts made up to 31 December 1999 (24 pages)
25 July 2000Full accounts made up to 31 December 1999 (24 pages)
12 June 2000Ad 04/11/99--------- £ si 73835@1=73835 £ ic 1309126/1382961 (2 pages)
12 June 2000Ad 04/11/99--------- £ si 73835@1=73835 £ ic 1309126/1382961 (2 pages)
12 June 2000882 to recind prev 882R (2 pages)
12 June 2000882 to recind prev 882R (2 pages)
24 February 2000Ad 04/11/99--------- £ si 203048@1=203048 £ ic 1106078/1309126 (2 pages)
24 February 2000Ad 04/11/99--------- £ si 203048@1=203048 £ ic 1106078/1309126 (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
1 December 1999Return made up to 27/10/99; full list of members (15 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Ad 14/06/99--------- £ si 40000@1=40000 £ ic 1013352/1053352 (2 pages)
1 December 1999Ad 01/10/99--------- £ si 52726@1=52726 £ ic 1053352/1106078 (2 pages)
1 December 1999Return made up to 27/10/99; full list of members (15 pages)
1 December 1999Ad 14/06/99--------- £ si 40000@1=40000 £ ic 1013352/1053352 (2 pages)
1 December 1999Ad 01/10/99--------- £ si 52726@1=52726 £ ic 1053352/1106078 (2 pages)
1 December 1999New director appointed (2 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 January 1999Return made up to 27/10/98; full list of members (14 pages)
7 January 1999Return made up to 27/10/98; full list of members (14 pages)
7 January 1999Ad 07/08/98--------- £ si 46896@1=46896 £ ic 966456/1013352 (2 pages)
7 January 1999Ad 07/08/98--------- £ si 46896@1=46896 £ ic 966456/1013352 (2 pages)
4 November 1998Ad 07/08/98--------- £ si 85533@1=85533 £ ic 880923/966456 (2 pages)
4 November 1998Ad 02/10/98--------- £ si 25000@1=25000 £ ic 855923/880923 (2 pages)
4 November 1998Ad 02/10/98--------- £ si 25000@1=25000 £ ic 855923/880923 (2 pages)
4 November 1998Ad 07/08/98--------- £ si 85533@1=85533 £ ic 880923/966456 (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
17 August 1998Ad 24/07/98--------- £ si 86399@1=86399 £ ic 769524/855923 (4 pages)
17 August 1998Ad 24/07/98--------- £ si 86399@1=86399 £ ic 769524/855923 (4 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 June 1998Registered office changed on 17/06/98 from: 84 thornhill road islington london N1 1RD (1 page)
17 June 1998Registered office changed on 17/06/98 from: 84 thornhill road islington london N1 1RD (1 page)
12 December 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 December 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1997Nc inc already adjusted 29/03/95 (1 page)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1997Nc inc already adjusted 29/03/95 (1 page)
12 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1997Return made up to 27/10/96; full list of members (10 pages)
16 January 1997Return made up to 27/10/96; full list of members (10 pages)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
25 November 1996Ad 24/10/96--------- £ si 73700@1=73700 £ ic 695744/769444 (2 pages)
25 November 1996Ad 24/10/96--------- £ si 73700@1=73700 £ ic 695744/769444 (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
4 September 1996Ad 02/04/96--------- £ si 31749@1=31749 £ ic 572221/603970 (2 pages)
4 September 1996Ad 02/04/96--------- £ si 31749@1=31749 £ ic 572221/603970 (2 pages)
4 September 1996Ad 23/05/96--------- £ si 91774@1=91774 £ ic 603970/695744 (6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Ad 23/05/96--------- £ si 91774@1=91774 £ ic 603970/695744 (6 pages)
4 September 1996New director appointed (2 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 March 1996Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 1996Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
13 June 1995Ad 01/06/95--------- £ si 38102@1=38102 £ ic 534119/572221 (2 pages)
13 June 1995Ad 01/06/95--------- £ si 38102@1=38102 £ ic 534119/572221 (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Ad 04/04/95--------- £ si 334119@1=334119 £ ic 200000/534119 (6 pages)
9 May 1995Ad 04/04/95--------- £ si 334119@1=334119 £ ic 200000/534119 (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
9 April 1995Ad 29/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 April 1995Nc inc already adjusted 29/03/95 (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995New secretary appointed;new director appointed (2 pages)
9 April 1995Accounting reference date notified as 31/12 (1 page)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1995Memorandum and Articles of Association (20 pages)
9 April 1995Secretary resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 51 eastcheap london EC3M 1JP (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Ad 29/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 April 1995Memorandum and Articles of Association (38 pages)
9 April 1995Registered office changed on 09/04/95 from: 51 eastcheap london EC3M 1JP (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Nc inc already adjusted 29/03/95 (1 page)
9 April 1995New secretary appointed;new director appointed (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 April 1995Accounting reference date notified as 31/12 (1 page)
9 April 1995Memorandum and Articles of Association (38 pages)
9 April 1995Secretary resigned;new director appointed (2 pages)
9 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 April 1995Memorandum and Articles of Association (20 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1995Company name changed minmar (274) LIMITED\certificate issued on 05/04/95 (4 pages)
5 April 1995Company name changed minmar (274) LIMITED\certificate issued on 05/04/95 (4 pages)