London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Secretary Name | Guy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 months after company formation) |
Appointment Duration | 1 month (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 43 Ferry Road Cydweli Carmarthenshire SA17 5EQ Wales |
Director Name | Mr Christopher Colin Maclehose |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 July 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Arundel House 3 Westbourne Road London N7 8AR |
Director Name | Guido Waldman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 February 2001) |
Role | Publishers Editor |
Country of Residence | England |
Correspondence Address | 9 Elia Street London N1 8DE |
Director Name | Mr John Mitchinson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Green Great Tew Chipping Norton Oxfordshire OX7 4DB |
Director Name | Dr Elizabeth Harriet Harvey Wood |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 158 Coleherne Court Old Brompton Road London SW5 0DX |
Director Name | Stephen Louis Feinberg |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2002) |
Role | Chairman |
Correspondence Address | 4855 N Mesa Suite 120 El Paso Texas 79912 United States |
Director Name | Guy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 1999) |
Role | Management Consultant |
Correspondence Address | 43 Ferry Road Cydweli Carmarthenshire SA17 5EQ Wales |
Director Name | David Ogilvy |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 September 1995) |
Role | Retired |
Correspondence Address | Touffou Bonnes 86300 |
Director Name | David John Abbott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2002) |
Role | Chairman |
Correspondence Address | 27 Pelham Place London SW7 2NQ |
Director Name | Mr Charles Adam Laurie Sebag-Montefiore |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2002) |
Role | Corporate Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazlewell Road Putney London SW15 6LT |
Secretary Name | Mr Charles Adam Laurie Sebag-Montefiore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2002) |
Role | Corporate Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazlewell Road Putney London SW15 6LT |
Director Name | Rachael Gabrielle Kerr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 1998) |
Role | Publisher |
Correspondence Address | 15 Old Road Great Tew Chipping Norton Oxfordshire OX7 4AN |
Director Name | Mr Michael John Mitchell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Rose Tree House 8a Silverless Street Marlborough Wiltshire SN8 1JQ |
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | John Henry James Guth |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1999(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 10353 Spencer Hill Road Corning Ny 14830 Usa |
Director Name | David Gordon Tebbutt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Dame Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Simon Harcourt Master |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2006) |
Role | Publisher |
Correspondence Address | Flat 1 St George's Mansions Causton Street London SW1P 4RX |
Director Name | James Andrew Gurbutt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 2009) |
Role | Accountant |
Correspondence Address | 50 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | randomhouse.co.uk |
---|---|
Telephone | 020 78408400 |
Telephone region | London |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2.3m at £1 | Random House Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
5 April 1995 | Delivered 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 1995 | Delivered 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 |
13 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
4 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2007 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2007 (1 page) |
7 April 2009 | Appointment terminated director james gurbutt (1 page) |
7 April 2009 | Appointment terminated director james gurbutt (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / gail rebuck / 27/07/2007 (1 page) |
10 June 2008 | Director's change of particulars / gail rebuck / 27/07/2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members
|
24 June 2005 | Return made up to 31/05/05; full list of members
|
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (13 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (13 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 2 aztec row berners road london N1 0PW (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 2 aztec row berners road london N1 0PW (1 page) |
22 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 152113@1=152113 £ ic 2150422/2302535 (2 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 152113@1=152113 £ ic 2150422/2302535 (2 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members
|
5 November 2001 | Return made up to 27/10/01; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
2 February 2001 | Ad 28/12/00--------- £ si 116667@1=116667 £ ic 2033755/2150422 (2 pages) |
2 February 2001 | Ad 28/12/00--------- £ si 116667@1=116667 £ ic 2033755/2150422 (2 pages) |
24 November 2000 | Ad 07/11/00--------- £ si 149625@1=149625 £ ic 1884130/2033755 (2 pages) |
24 November 2000 | Ad 07/11/00--------- £ si 149625@1=149625 £ ic 1884130/2033755 (2 pages) |
16 November 2000 | Conve 07/06/00 (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Return made up to 27/10/00; full list of members (16 pages) |
16 November 2000 | Conve 07/06/00 (1 page) |
16 November 2000 | Return made up to 27/10/00; full list of members (16 pages) |
26 July 2000 | Ad 29/06/00--------- £ si 887149@1=887149 £ ic 1179913/2067062 (5 pages) |
26 July 2000 | Nc inc already adjusted 07/06/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 07/06/00 (1 page) |
26 July 2000 | Ad 29/06/00--------- £ si 887149@1=887149 £ ic 1179913/2067062 (5 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
12 June 2000 | Ad 04/11/99--------- £ si 73835@1=73835 £ ic 1309126/1382961 (2 pages) |
12 June 2000 | Ad 04/11/99--------- £ si 73835@1=73835 £ ic 1309126/1382961 (2 pages) |
12 June 2000 | 882 to recind prev 882R (2 pages) |
12 June 2000 | 882 to recind prev 882R (2 pages) |
24 February 2000 | Ad 04/11/99--------- £ si 203048@1=203048 £ ic 1106078/1309126 (2 pages) |
24 February 2000 | Ad 04/11/99--------- £ si 203048@1=203048 £ ic 1106078/1309126 (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 27/10/99; full list of members (15 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Ad 14/06/99--------- £ si 40000@1=40000 £ ic 1013352/1053352 (2 pages) |
1 December 1999 | Ad 01/10/99--------- £ si 52726@1=52726 £ ic 1053352/1106078 (2 pages) |
1 December 1999 | Return made up to 27/10/99; full list of members (15 pages) |
1 December 1999 | Ad 14/06/99--------- £ si 40000@1=40000 £ ic 1013352/1053352 (2 pages) |
1 December 1999 | Ad 01/10/99--------- £ si 52726@1=52726 £ ic 1053352/1106078 (2 pages) |
1 December 1999 | New director appointed (2 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 January 1999 | Return made up to 27/10/98; full list of members (14 pages) |
7 January 1999 | Return made up to 27/10/98; full list of members (14 pages) |
7 January 1999 | Ad 07/08/98--------- £ si 46896@1=46896 £ ic 966456/1013352 (2 pages) |
7 January 1999 | Ad 07/08/98--------- £ si 46896@1=46896 £ ic 966456/1013352 (2 pages) |
4 November 1998 | Ad 07/08/98--------- £ si 85533@1=85533 £ ic 880923/966456 (2 pages) |
4 November 1998 | Ad 02/10/98--------- £ si 25000@1=25000 £ ic 855923/880923 (2 pages) |
4 November 1998 | Ad 02/10/98--------- £ si 25000@1=25000 £ ic 855923/880923 (2 pages) |
4 November 1998 | Ad 07/08/98--------- £ si 85533@1=85533 £ ic 880923/966456 (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
17 August 1998 | Ad 24/07/98--------- £ si 86399@1=86399 £ ic 769524/855923 (4 pages) |
17 August 1998 | Ad 24/07/98--------- £ si 86399@1=86399 £ ic 769524/855923 (4 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
17 June 1998 | Registered office changed on 17/06/98 from: 84 thornhill road islington london N1 1RD (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 84 thornhill road islington london N1 1RD (1 page) |
12 December 1997 | Return made up to 27/10/97; no change of members
|
12 December 1997 | Return made up to 27/10/97; no change of members
|
14 November 1997 | Resolutions
|
14 November 1997 | Nc inc already adjusted 29/03/95 (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Nc inc already adjusted 29/03/95 (1 page) |
12 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 January 1997 | Return made up to 27/10/96; full list of members (10 pages) |
16 January 1997 | Return made up to 27/10/96; full list of members (10 pages) |
8 January 1997 | New director appointed (3 pages) |
8 January 1997 | New director appointed (3 pages) |
25 November 1996 | Ad 24/10/96--------- £ si 73700@1=73700 £ ic 695744/769444 (2 pages) |
25 November 1996 | Ad 24/10/96--------- £ si 73700@1=73700 £ ic 695744/769444 (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
4 September 1996 | Ad 02/04/96--------- £ si 31749@1=31749 £ ic 572221/603970 (2 pages) |
4 September 1996 | Ad 02/04/96--------- £ si 31749@1=31749 £ ic 572221/603970 (2 pages) |
4 September 1996 | Ad 23/05/96--------- £ si 91774@1=91774 £ ic 603970/695744 (6 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Ad 23/05/96--------- £ si 91774@1=91774 £ ic 603970/695744 (6 pages) |
4 September 1996 | New director appointed (2 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 March 1996 | Return made up to 27/10/95; full list of members
|
1 March 1996 | Return made up to 27/10/95; full list of members
|
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
13 June 1995 | Ad 01/06/95--------- £ si 38102@1=38102 £ ic 534119/572221 (2 pages) |
13 June 1995 | Ad 01/06/95--------- £ si 38102@1=38102 £ ic 534119/572221 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Ad 04/04/95--------- £ si 334119@1=334119 £ ic 200000/534119 (6 pages) |
9 May 1995 | Ad 04/04/95--------- £ si 334119@1=334119 £ ic 200000/534119 (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
9 April 1995 | Ad 29/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
9 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | New secretary appointed;new director appointed (2 pages) |
9 April 1995 | Accounting reference date notified as 31/12 (1 page) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (20 pages) |
9 April 1995 | Secretary resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 51 eastcheap london EC3M 1JP (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Ad 29/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
9 April 1995 | Memorandum and Articles of Association (38 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 51 eastcheap london EC3M 1JP (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
9 April 1995 | New secretary appointed;new director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Accounting reference date notified as 31/12 (1 page) |
9 April 1995 | Memorandum and Articles of Association (38 pages) |
9 April 1995 | Secretary resigned;new director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (20 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Resolutions
|
5 April 1995 | Company name changed minmar (274) LIMITED\certificate issued on 05/04/95 (4 pages) |
5 April 1995 | Company name changed minmar (274) LIMITED\certificate issued on 05/04/95 (4 pages) |