London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Secretary Name | Hugh Christopher Donald Clinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clitherow Road Brentford Middlesex TW8 9JT |
Director Name | John Justin Bygott Webb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Eitha Bach Groes Guilsfield Welshpool Powys SY21 9NZ Wales |
Director Name | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rushlake Green East Sussex TN21 9QH |
Director Name | Rt Hon Lord Richard Gordon Holme |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 33 Westminster Gardens London SW1P 4JD |
Director Name | Richard Austen Layem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 1998) |
Role | Publishing Sales And Marketing |
Correspondence Address | 53 Isis Street Earlsfield London SW18 3QL |
Secretary Name | Richard Austen Layem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 08 January 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 53 Isis Street Earlsfield London SW18 3QL |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 48a King Henrys Road London NW3 3RP |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PH |
Secretary Name | Alison Rose McAlpine MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | The White Cottage 20 Grange Road Bushey Watord Hertfordshire WD2 2LE |
Director Name | Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 70 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Second Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Dan Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2010) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | firmdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Register Group LTD 60.00% Ordinary A |
---|---|
40 at £1 | Register Group LTD 40.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 1 week from now) |
10 February 1995 | Delivered on: 28 February 1995 Satisfied on: 23 September 1995 Persons entitled: Threadneedle Publishing Group Limited Classification: Debenture Secured details: £200,000 due from the company to the chargee under the terms of the agreement and/or this debenture. 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. Fully Satisfied |
---|---|
23 February 1995 | Delivered on: 24 February 1995 Satisfied on: 20 August 2001 Persons entitled: Close Invoice Finance Limited Classification: 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. Fully Satisfied |
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 May 2021 | Termination of appointment of Mark John Sanford as a director on 26 January 2021 (1 page) |
9 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 February 2018 | Notification of The Register Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 January 2018 | Notification of The Register Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
27 January 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
27 January 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for John Gordon on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Gordon on 11 February 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 October 2008 | Return made up to 18/01/08; full list of members (4 pages) |
30 October 2008 | Return made up to 18/01/08; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2005 | Return made up to 18/01/05; full list of members (2 pages) |
21 September 2005 | Return made up to 18/01/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 45 fouberts place london W1V 1HE (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 45 fouberts place london W1V 1HE (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
2 March 2004 | Return made up to 18/01/04; full list of members
|
2 March 2004 | Return made up to 18/01/04; full list of members
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 May 2000 | Return made up to 18/01/00; full list of members
|
12 May 2000 | Return made up to 18/01/00; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 July 1999 | Return made up to 18/01/99; no change of members
|
16 July 1999 | Return made up to 18/01/99; no change of members
|
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 totenham court road london W1P 9LL (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 totenham court road london W1P 9LL (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 May 1998 | Return made up to 18/01/98; no change of members (4 pages) |
14 May 1998 | Return made up to 18/01/98; no change of members (4 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
23 July 1996 | Return made up to 18/01/96; full list of members
|
23 July 1996 | Return made up to 18/01/96; full list of members
|
26 April 1996 | Registered office changed on 26/04/96 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
18 March 1996 | Auditor's resignation (1 page) |
18 March 1996 | Auditor's resignation (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 March 1995 | New director appointed (4 pages) |
13 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |