Company NameProsp Publishing Limited
Company StatusDissolved
Company Number03013949
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)
Previous NameProspect Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Forbes Goodhart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameProf Anthony Clifford Grayling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(2 years, 9 months after company formation)
Appointment Duration20 years, 2 months (closed 20 January 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr John Robert Sotheby Boas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Nicholas Charles Morland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(14 years after company formation)
Appointment Duration8 years, 11 months (closed 20 January 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Jennifer Coombs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(15 years after company formation)
Appointment Duration7 years, 11 months (closed 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Alexander Vincent Stevenson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Charles Frederick Skipton Seaford
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Stratford Villas
London
NW1 9SG
Director NameJasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2004)
RoleManagement Consultant
Correspondence Address6 Honiton Road
London
NW6 6QE
Director NameJohn Nicol Fortune Lloyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1997)
RoleJournalist
Correspondence AddressSadovo Samotechnaya 12/24
Flat 11
Moscow
10351
Director NameMr David Ashley Kirkby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 months after company formation)
Appointment Duration6 months (resigned 20 February 1996)
RoleConsultant
Correspondence Address25 Colebrook Row
Islington
London
N1 8AS
Director NameDennis William Hackett
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 2001)
RolePublishing Consultant And Head
Correspondence Address39 Denning Road
London
NW3 1ST
Director NameMr Derek Michael Coombs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2009)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressSteepleton House
Iwerne Steepleton
Blandford Forum
Dorset
DT11 8PR
Director NameJeffrey Coorsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 29 January 2009)
RolePublisher
Correspondence Address15 Chalfont House
Chesham Street
London
SW1X 8NG
Director NameMr Nicholas Reginald Hildyard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 06 September 2007)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressStarlings Cottage
Fifehead Neville
Sturminster Newton
Dorset
DT10 2AL
Director NameValerie Monchi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 April 1996(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 September 2007)
RoleJournalist
Correspondence Address7 Westminster Court
Aberdeen Place
London
NW8 8JL
Secretary NameBarbara Schwepcke
NationalityGerman
StatusResigned
Appointed17 September 1997(2 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressFlat C 47 Holland Park
London
W11 3RS
Director NamePhilip Comrie Boothman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Northwich Road
Hartford
Northwich
Cheshire
CW8 3AL
Director NameMr Richard Clephane Compton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 September 2007)
RoleTourism Agriculture Art
Country of ResidenceEngland
Correspondence AddressNewby Hall
Ripon
North Yorkshire
HG4 5AE
Secretary NameGuy Newton
NationalityBritish
StatusResigned
Appointed14 November 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2001)
RoleAccountant
Correspondence Address43 Ferry Road
Cydweli
Carmarthenshire
SA17 5EQ
Wales
Director NameMarwan Assaf
Date of BirthOctober 1962 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed21 June 2000(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressPO Box 14-5116
Beirut
Foreign
Director NameRudi Bogni
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed03 August 2000(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address122 Woodford Square
London
W14 8DT
Director NameMr Robert Alan Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 August 2001)
RoleChairman
Correspondence AddressKingsmead 354 Dover House Road
Roehampton
London
SW15 5BL
Secretary NameMilan Shah
NationalityBritish
StatusResigned
Appointed22 October 2001(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2002)
RoleCompany Director
Correspondence Address175 Galpins Road
Thornton Heath
Surrey
CR7 6EW
Director NameNicholas Mark Dale Harris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 December 2005)
RolePublisher
Correspondence AddressCowcombe House Cowcombe Hill
Chalford
Stroud
Gloucestershire
GL6 8HP
Wales
Director NameNicholas Anthony Draper
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(7 years after company formation)
Appointment Duration10 years (resigned 16 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Peters Square
London
W6 9NW
Director NameMrs Susan Frances Hayden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish,American
StatusResigned
Appointed20 February 2002(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Park Gardens
London
W11 3HD
Director NameJohannes Antonie De Gier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2007)
RoleBanker
Correspondence AddressHam Manor
Ham
Wiltshire
SN8 3RB
Secretary NameNicholas Mark Dale Harris
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressCowcombe House Cowcombe Hill
Chalford
Stroud
Gloucestershire
GL6 8HP
Wales
Director NameMr James Toby Mundy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(9 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2011)
RoleBook Publisher
Country of ResidenceEngland
Correspondence Address46 Kirkley Road
London
SW19 3AY
Secretary NameMr John Joseph Kelly
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address29 Romilly Road
London
N4 2QY
Director NamePeter James Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2008(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 53 Frith Street
Soho
London
W1D 4SN
Secretary NameMrs Helen Louise Massam
StatusResigned
Appointed27 May 2010(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressBarling Deer Farm Barlings Drove
Sutton St. James
Spalding
Lincolnshire
PE12 0JN
Director NameMs Bronwen Maria Maddox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.prospectmagazine.co.uk
Telephone020 33722934
Telephone regionLondon

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,138,360
Gross Profit£224,674
Net Worth-£491,863
Cash£95,613
Current Liabilities£841,644

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

20 July 2012Delivered on: 25 July 2012
Satisfied on: 21 December 2015
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,250 and any other sums paid into that account see image for full details.
Fully Satisfied
19 December 2002Delivered on: 21 December 2002
Satisfied on: 21 December 2015
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,000.00 and any other sums paid into that account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 October 2017Return of final meeting in a members' voluntary winding up (11 pages)
30 December 2016Registered office address changed from 2 Queen Annes Gate London SW1H 9AA England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 December 2016 (2 pages)
30 December 2016Registered office address changed from 2 Queen Annes Gate London SW1H 9AA England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 December 2016 (2 pages)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
(10 pages)
23 December 2016Declaration of solvency (3 pages)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
(10 pages)
23 December 2016Declaration of solvency (3 pages)
23 December 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
12 July 2016Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016 (1 page)
12 July 2016Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016 (1 page)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 521,003.86
(18 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 521,003.86
(18 pages)
21 December 2015Satisfaction of charge 1 in full (1 page)
21 December 2015Satisfaction of charge 1 in full (1 page)
21 December 2015Satisfaction of charge 2 in full (1 page)
21 December 2015Satisfaction of charge 2 in full (1 page)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Registered office address changed from 25 Sackville Street London W1S 3AX to 2 Queen Annes Gate London SW1H 9AA on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 25 Sackville Street London W1S 3AX to 2 Queen Annes Gate London SW1H 9AA on 23 June 2015 (1 page)
10 February 2015Director's details changed for Mrs Jennifer Coombs on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Nicholas Charles Morland on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr John Robert Sotheby Boas on 10 February 2015 (2 pages)
10 February 2015Director's details changed for David Forbes Goodhart on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Clive Adam Cowdery on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Jennifer Coombs on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Professor Anthony Clifford Grayling on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Professor Anthony Clifford Grayling on 10 February 2015 (2 pages)
10 February 2015Director's details changed for David Forbes Goodhart on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr John Robert Sotheby Boas on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Nicholas Charles Morland on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Clive Adam Cowdery on 10 February 2015 (2 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 521,003.86
(22 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 521,003.86
(22 pages)
2 February 2015Appointment of Mr Alexander Vincent Stevenson as a director on 25 September 2014 (2 pages)
2 February 2015Appointment of Mr Alexander Vincent Stevenson as a director on 25 September 2014 (2 pages)
25 November 2014Termination of appointment of Marwan Naja as a director on 14 October 2014 (1 page)
25 November 2014Termination of appointment of Marwan Naja as a director on 14 October 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 June 2014Registered office address changed from 23 Savile Row London W1S 2ET on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 23 Savile Row London W1S 2ET on 25 June 2014 (1 page)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 521,003.86
(5 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 521,003.86
(5 pages)
4 March 2014Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 521,003.86
(5 pages)
4 March 2014Purchase of own shares. (3 pages)
4 March 2014Purchase of own shares. (3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (18 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 April 2013Termination of appointment of Michael Parker as a director (1 page)
25 April 2013Appointment of Mr Michael Parker as a director (2 pages)
25 April 2013Termination of appointment of Michael Parker as a director (1 page)
25 April 2013Appointment of Mr Michael Parker as a director (2 pages)
23 April 2013Registered office address changed from 2 Bloomsbury Place London WC1A 2QA on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 2 Bloomsbury Place London WC1A 2QA on 23 April 2013 (1 page)
18 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (19 pages)
18 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (19 pages)
14 February 2013Appointment of Mr Marwan Naja as a director (2 pages)
14 February 2013Appointment of Mr Marwan Naja as a director (2 pages)
12 February 2013Termination of appointment of Helen Massam as a secretary (1 page)
12 February 2013Termination of appointment of Helen Massam as a secretary (1 page)
26 November 2012Termination of appointment of Peter Hall as a director (1 page)
26 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 521,003.86
(3 pages)
26 November 2012Termination of appointment of Peter Hall as a director (1 page)
26 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 521,003.86
(3 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Amended full accounts made up to 31 December 2011 (13 pages)
22 June 2012Amended full accounts made up to 31 December 2011 (13 pages)
7 June 2012Full accounts made up to 31 December 2011 (12 pages)
7 June 2012Full accounts made up to 31 December 2011 (12 pages)
19 March 2012Termination of appointment of Nicholas Draper as a director (1 page)
19 March 2012Termination of appointment of Nicholas Draper as a director (1 page)
13 March 2012Termination of appointment of James Mundy as a director (1 page)
13 March 2012Termination of appointment of James Mundy as a director (1 page)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (20 pages)
13 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (20 pages)
6 September 2011Termination of appointment of Marwan Assaf as a director (1 page)
6 September 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,193,353
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,193,353
(3 pages)
6 September 2011Termination of appointment of Marwan Assaf as a director (1 page)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (21 pages)
21 February 2011Appointment of Bronwen Maddox as a director (2 pages)
21 February 2011Appointment of Bronwen Maddox as a director (2 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (21 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 816,269
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 816,269
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 816,269
(3 pages)
29 July 2010Termination of appointment of Rudi Bogni as a director (1 page)
29 July 2010Appointment of Mrs Helen Louise Massam as a secretary (2 pages)
29 July 2010Appointment of Mrs Jennifer Coombs as a director (2 pages)
29 July 2010Termination of appointment of Rudi Bogni as a director (1 page)
29 July 2010Appointment of Mrs Jennifer Coombs as a director (2 pages)
29 July 2010Appointment of Mrs Helen Louise Massam as a secretary (2 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
18 February 2010Director's details changed for Peter James Hall on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Marwan Assaf on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Rudi Bogni on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (44 pages)
18 February 2010Director's details changed for James Toby Mundy on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Nicholas Charles Morland on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Marwan Assaf on 25 January 2010 (2 pages)
18 February 2010Director's details changed for James Toby Mundy on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Dr Anthony Clifford Grayling on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (44 pages)
18 February 2010Director's details changed for Dr Anthony Clifford Grayling on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Rudi Bogni on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Nicholas Anthony Draper on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Nicholas Charles Morland on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Nicholas Anthony Draper on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Peter James Hall on 25 January 2010 (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 December 2009Purchase of own shares. (1 page)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 December 2009Purchase of own shares. (1 page)
21 December 2009Statement of capital following an allotment of shares on 18 June 2009
  • GBP 1,125,000.0
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 18 June 2009
  • GBP 1,125,000.0
(2 pages)
24 July 2009Full accounts made up to 31 December 2008 (12 pages)
24 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Return made up to 25/01/09; full list of members; amend (10 pages)
7 July 2009Return made up to 25/01/09; full list of members; amend (10 pages)
6 July 2009Director appointed clive cowdery (2 pages)
6 July 2009Director appointed clive cowdery (2 pages)
8 June 2009Appointment terminated director derek coombs (1 page)
8 June 2009Appointment terminated director derek coombs (1 page)
10 March 2009Capitals not rolled up (3 pages)
10 March 2009Capitals not rolled up (3 pages)
4 March 2009Return made up to 25/01/09; full list of members (11 pages)
4 March 2009Return made up to 25/01/09; full list of members (11 pages)
3 March 2009Appointment terminate, director jeffrey coorsh logged form (1 page)
3 March 2009Appointment terminate, director jeffrey coorsh logged form (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divide shares 29/01/2009
(26 pages)
24 February 2009S-div (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divide shares 29/01/2009
(26 pages)
24 February 2009Nc inc already adjusted 29/01/09 (3 pages)
24 February 2009S-div (1 page)
24 February 2009Nc inc already adjusted 29/01/09 (3 pages)
4 December 2008Full accounts made up to 31 December 2007 (12 pages)
4 December 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Return made up to 25/01/08; full list of members (14 pages)
11 September 2008Return made up to 25/01/08; full list of members (14 pages)
1 July 2008Appointment terminated secretary john kelly (1 page)
1 July 2008Appointment terminated secretary john kelly (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
17 December 2007£ nc 1200000/1500000 28/11/07 (1 page)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007£ nc 1200000/1500000 28/11/07 (1 page)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
11 June 2007Return made up to 25/01/07; change of members (12 pages)
11 June 2007Return made up to 25/01/07; change of members (12 pages)
1 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 March 2006Return made up to 25/01/06; no change of members (13 pages)
21 March 2006Return made up to 25/01/06; no change of members (13 pages)
14 March 2006Full accounts made up to 30 June 2005 (12 pages)
14 March 2006Full accounts made up to 30 June 2005 (12 pages)
14 March 2006Ad 17/02/06--------- £ si [email protected]=125000 £ ic 1000000/1125000 (2 pages)
14 March 2006Ad 17/02/06--------- £ si [email protected]=125000 £ ic 1000000/1125000 (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
18 August 2005Nc inc already adjusted 27/07/05 (1 page)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Nc inc already adjusted 27/07/05 (1 page)
6 May 2005Ad 26/04/05-26/04/05 £ si [email protected]=36250 £ ic 963750/1000000 (2 pages)
6 May 2005Ad 26/04/05-26/04/05 £ si [email protected]=36250 £ ic 963750/1000000 (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2005Ad 21/03/05--------- £ si [email protected]=18750 £ ic 945000/963750 (2 pages)
29 March 2005Ad 21/03/05--------- £ si [email protected]=18750 £ ic 945000/963750 (2 pages)
23 February 2005Return made up to 25/01/05; full list of members (38 pages)
23 February 2005Return made up to 25/01/05; full list of members (38 pages)
15 February 2005Ad 06/10/04--------- £ si [email protected]=50750 £ ic 894500/945250 (3 pages)
15 February 2005Ad 06/10/04--------- £ si [email protected]=50750 £ ic 894500/945250 (3 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
14 July 2004Return made up to 25/01/03; full list of members; amend (13 pages)
14 July 2004Return made up to 25/01/03; full list of members; amend (13 pages)
8 July 2004Return made up to 25/01/03; full list of members (13 pages)
8 July 2004Return made up to 25/01/03; full list of members (13 pages)
11 June 2004Return made up to 25/01/02; no change of members (11 pages)
11 June 2004Return made up to 25/01/02; no change of members (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
31 March 2004Ad 30/10/03--------- £ si [email protected] (3 pages)
31 March 2004Ad 30/10/03--------- £ si [email protected] (3 pages)
16 February 2004Director resigned (1 page)
16 February 2004Return made up to 25/01/04; change of members (16 pages)
16 February 2004Return made up to 25/01/04; change of members (16 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
4 April 2003Full accounts made up to 30 June 2002 (12 pages)
4 April 2003Full accounts made up to 30 June 2002 (12 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
3 March 2003Ad 29/01/03--------- £ si [email protected]=37500 £ ic 794499/831999 (2 pages)
3 March 2003Ad 29/01/03--------- £ si [email protected]=37500 £ ic 794499/831999 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 794476/807601 (2 pages)
11 February 2003Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 794476/807601 (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 4 bedford square, london, WC1B 3RA (1 page)
21 January 2003Registered office changed on 21/01/03 from: 4 bedford square, london, WC1B 3RA (1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002Ad 20/12/01-24/04/02 £ si [email protected] (4 pages)
22 November 2002Ad 20/12/01-24/04/02 £ si [email protected] (4 pages)
22 November 2002Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 781351/794476 (2 pages)
22 November 2002Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 781351/794476 (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Ad 21/03/01-21/03/01 £ si [email protected]=26279 £ ic 617316/643595 (2 pages)
25 February 2002Ad 22/10/01-22/10/01 £ si [email protected]=83285 £ ic 534031/617316 (2 pages)
25 February 2002Ad 10/04/01--------- £ si [email protected]=12123 £ ic 643595/655718 (2 pages)
25 February 2002Ad 22/10/01-22/10/01 £ si [email protected]=83285 £ ic 534031/617316 (2 pages)
25 February 2002Ad 10/04/01--------- £ si [email protected]=12123 £ ic 643595/655718 (2 pages)
25 February 2002Ad 21/03/01-21/03/01 £ si [email protected]=26279 £ ic 617316/643595 (2 pages)
12 February 2002Full accounts made up to 30 June 2001 (14 pages)
12 February 2002Full accounts made up to 30 June 2001 (14 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
7 March 2001Return made up to 25/01/01; change of members (11 pages)
7 March 2001Return made up to 25/01/01; change of members (11 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
9 August 2000Ad 18/07/00--------- £ si [email protected]=50000 £ ic 473669/523669 (2 pages)
9 August 2000Ad 18/07/00--------- £ si [email protected]=50000 £ ic 473669/523669 (2 pages)
5 May 2000Ad 23/09/99--------- £ si [email protected]=59692 £ ic 413977/473669 (2 pages)
5 May 2000Ad 29/03/00-27/04/00 £ si [email protected]=40911 £ ic 373066/413977 (2 pages)
5 May 2000Return made up to 25/01/00; full list of members (56 pages)
5 May 2000Ad 29/03/00-27/04/00 £ si [email protected]=40911 £ ic 373066/413977 (2 pages)
5 May 2000Return made up to 25/01/00; full list of members (56 pages)
5 May 2000Ad 23/09/99--------- £ si [email protected]=59692 £ ic 413977/473669 (2 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
25 February 1999Return made up to 25/01/99; change of members (8 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Return made up to 25/01/99; change of members (8 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
21 October 1998Ad 24/08/98--------- £ si [email protected]=225000 £ ic 148066/373066 (2 pages)
21 October 1998Ad 24/08/98--------- £ si [email protected]=225000 £ ic 148066/373066 (2 pages)
4 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
25 February 1998Return made up to 25/01/98; change of members (8 pages)
25 February 1998Return made up to 25/01/98; change of members (8 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=42514 £ ic 10002/52516 (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=42514 £ ic 10002/52516 (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 25/01/97; full list of members (10 pages)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 25/01/97; full list of members (10 pages)
26 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
17 February 1996Return made up to 25/01/96; full list of members (12 pages)
17 February 1996Return made up to 25/01/96; full list of members (12 pages)
13 November 1995Registered office changed on 13/11/95 from: 15 furlong road, london, N7 8LS (1 page)
13 November 1995Registered office changed on 13/11/95 from: 15 furlong road, london, N7 8LS (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (2 pages)
8 September 1995Accounting reference date notified as 30/06 (1 page)
8 September 1995Accounting reference date notified as 30/06 (1 page)
9 February 1995Ad 25/01/95--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages)
25 January 1995Incorporation (17 pages)
25 January 1995Incorporation (17 pages)