London
EC4V 6BJ
Director Name | Prof Anthony Clifford Grayling |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 20 January 2018) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr John Robert Sotheby Boas |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 20 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Nicholas Charles Morland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Sir Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(14 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 January 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mrs Jennifer Coombs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2010(15 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Alexander Vincent Stevenson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2014(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Mr Charles Frederick Skipton Seaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stratford Villas London NW1 9SG |
Director Name | Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2004) |
Role | Management Consultant |
Correspondence Address | 6 Honiton Road London NW6 6QE |
Director Name | John Nicol Fortune Lloyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1997) |
Role | Journalist |
Correspondence Address | Sadovo Samotechnaya 12/24 Flat 11 Moscow 10351 |
Director Name | Mr David Ashley Kirkby |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 1996) |
Role | Consultant |
Correspondence Address | 25 Colebrook Row Islington London N1 8AS |
Director Name | Dennis William Hackett |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 2001) |
Role | Publishing Consultant And Head |
Correspondence Address | 39 Denning Road London NW3 1ST |
Director Name | Mr Derek Michael Coombs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2009) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Steepleton House Iwerne Steepleton Blandford Forum Dorset DT11 8PR |
Director Name | Jeffrey Coorsh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 January 2009) |
Role | Publisher |
Correspondence Address | 15 Chalfont House Chesham Street London SW1X 8NG |
Director Name | Mr Nicholas Reginald Hildyard |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 September 2007) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Starlings Cottage Fifehead Neville Sturminster Newton Dorset DT10 2AL |
Director Name | Valerie Monchi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 September 2007) |
Role | Journalist |
Correspondence Address | 7 Westminster Court Aberdeen Place London NW8 8JL |
Secretary Name | Barbara Schwepcke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Flat C 47 Holland Park London W11 3RS |
Director Name | Philip Comrie Boothman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Northwich Road Hartford Northwich Cheshire CW8 3AL |
Director Name | Mr Richard Clephane Compton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 September 2007) |
Role | Tourism Agriculture Art |
Country of Residence | England |
Correspondence Address | Newby Hall Ripon North Yorkshire HG4 5AE |
Secretary Name | Guy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2001) |
Role | Accountant |
Correspondence Address | 43 Ferry Road Cydweli Carmarthenshire SA17 5EQ Wales |
Director Name | Marwan Assaf |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 21 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | PO Box 14-5116 Beirut Foreign |
Director Name | Rudi Bogni |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 122 Woodford Square London W14 8DT |
Director Name | Mr Robert Alan Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2001) |
Role | Chairman |
Correspondence Address | Kingsmead 354 Dover House Road Roehampton London SW15 5BL |
Secretary Name | Milan Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 175 Galpins Road Thornton Heath Surrey CR7 6EW |
Director Name | Nicholas Mark Dale Harris |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 December 2005) |
Role | Publisher |
Correspondence Address | Cowcombe House Cowcombe Hill Chalford Stroud Gloucestershire GL6 8HP Wales |
Director Name | Nicholas Anthony Draper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(7 years after company formation) |
Appointment Duration | 10 years (resigned 16 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saint Peters Square London W6 9NW |
Director Name | Mrs Susan Frances Hayden |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 February 2002(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Park Gardens London W11 3HD |
Director Name | Johannes Antonie De Gier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2007) |
Role | Banker |
Correspondence Address | Ham Manor Ham Wiltshire SN8 3RB |
Secretary Name | Nicholas Mark Dale Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Cowcombe House Cowcombe Hill Chalford Stroud Gloucestershire GL6 8HP Wales |
Director Name | Mr James Toby Mundy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2011) |
Role | Book Publisher |
Country of Residence | England |
Correspondence Address | 46 Kirkley Road London SW19 3AY |
Secretary Name | Mr John Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 29 Romilly Road London N4 2QY |
Director Name | Peter James Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2008(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 53 Frith Street Soho London W1D 4SN |
Secretary Name | Mrs Helen Louise Massam |
---|---|
Status | Resigned |
Appointed | 27 May 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Barling Deer Farm Barlings Drove Sutton St. James Spalding Lincolnshire PE12 0JN |
Director Name | Ms Bronwen Maria Maddox |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Annes Gate London SW1H 9AA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.prospectmagazine.co.uk |
---|---|
Telephone | 020 33722934 |
Telephone region | London |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,138,360 |
Gross Profit | £224,674 |
Net Worth | -£491,863 |
Cash | £95,613 |
Current Liabilities | £841,644 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 July 2012 | Delivered 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 2002 | Delivered 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 |
20 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 December 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
23 December 2016 | Declaration of solvency (3 pages) |
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Declaration of solvency (3 pages) |
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
15 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
12 July 2016 | Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Resolutions
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Satisfaction of charge 2 in full (1 page) |
21 December 2015 | Satisfaction of charge 2 in full (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mrs Jennifer Coombs on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Nicholas Charles Morland on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr John Robert Sotheby Boas on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for David Forbes Goodhart on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Clive Adam Cowdery on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Jennifer Coombs on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Professor Anthony Clifford Grayling on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Professor Anthony Clifford Grayling on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for David Forbes Goodhart on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr John Robert Sotheby Boas on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Nicholas Charles Morland on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Clive Adam Cowdery on 10 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 February 2015 | Appointment of Mr Alexander Vincent Stevenson as a director on 25 September 2014 (2 pages) |
2 February 2015 | Appointment of Mr Alexander Vincent Stevenson as a director on 25 September 2014 (2 pages) |
25 November 2014 | Termination of appointment of Marwan Naja as a director on 14 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Marwan Naja as a director on 14 October 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 25 June 2014 (1 page) |
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (18 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 April 2013 | Termination of appointment of Michael Parker as a director (1 page) |
25 April 2013 | Appointment of Mr Michael Parker as a director (2 pages) |
25 April 2013 | Termination of appointment of Michael Parker as a director (1 page) |
25 April 2013 | Appointment of Mr Michael Parker as a director (2 pages) |
23 April 2013 | Registered office address changed from 2 Bloomsbury Place London WC1A 2QA on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 2 Bloomsbury Place London WC1A 2QA on 23 April 2013 (1 page) |
18 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (19 pages) |
18 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (19 pages) |
14 February 2013 | Appointment of Mr Marwan Naja as a director (2 pages) |
14 February 2013 | Appointment of Mr Marwan Naja as a director (2 pages) |
12 February 2013 | Termination of appointment of Helen Massam as a secretary (1 page) |
12 February 2013 | Termination of appointment of Helen Massam as a secretary (1 page) |
26 November 2012 | Termination of appointment of Peter Hall as a director (1 page) |
26 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
26 November 2012 | Termination of appointment of Peter Hall as a director (1 page) |
26 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 March 2012 | Termination of appointment of Nicholas Draper as a director (1 page) |
19 March 2012 | Termination of appointment of Nicholas Draper as a director (1 page) |
13 March 2012 | Termination of appointment of James Mundy as a director (1 page) |
13 March 2012 | Termination of appointment of James Mundy as a director (1 page) |
13 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (20 pages) |
13 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (20 pages) |
6 September 2011 | Termination of appointment of Marwan Assaf as a director (1 page) |
6 September 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 September 2011 | Termination of appointment of Marwan Assaf as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (21 pages) |
21 February 2011 | Appointment of Bronwen Maddox as a director (2 pages) |
21 February 2011 | Appointment of Bronwen Maddox as a director (2 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (21 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
29 July 2010 | Termination of appointment of Rudi Bogni as a director (1 page) |
29 July 2010 | Appointment of Mrs Helen Louise Massam as a secretary (2 pages) |
29 July 2010 | Appointment of Mrs Jennifer Coombs as a director (2 pages) |
29 July 2010 | Termination of appointment of Rudi Bogni as a director (1 page) |
29 July 2010 | Appointment of Mrs Jennifer Coombs as a director (2 pages) |
29 July 2010 | Appointment of Mrs Helen Louise Massam as a secretary (2 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 February 2010 | Director's details changed for Peter James Hall on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Marwan Assaf on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Rudi Bogni on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (44 pages) |
18 February 2010 | Director's details changed for James Toby Mundy on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicholas Charles Morland on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Marwan Assaf on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for James Toby Mundy on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Dr Anthony Clifford Grayling on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (44 pages) |
18 February 2010 | Director's details changed for Dr Anthony Clifford Grayling on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Rudi Bogni on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicholas Anthony Draper on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicholas Charles Morland on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicholas Anthony Draper on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter James Hall on 25 January 2010 (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Purchase of own shares. (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Purchase of own shares. (1 page) |
21 December 2009 | Statement of capital following an allotment of shares on 18 June 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 18 June 2009
|
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Return made up to 25/01/09; full list of members; amend (10 pages) |
7 July 2009 | Return made up to 25/01/09; full list of members; amend (10 pages) |
6 July 2009 | Director appointed clive cowdery (2 pages) |
6 July 2009 | Director appointed clive cowdery (2 pages) |
8 June 2009 | Appointment terminated director derek coombs (1 page) |
8 June 2009 | Appointment terminated director derek coombs (1 page) |
10 March 2009 | Capitals not rolled up (3 pages) |
10 March 2009 | Capitals not rolled up (3 pages) |
4 March 2009 | Return made up to 25/01/09; full list of members (11 pages) |
4 March 2009 | Return made up to 25/01/09; full list of members (11 pages) |
3 March 2009 | Appointment terminate, director jeffrey coorsh logged form (1 page) |
3 March 2009 | Appointment terminate, director jeffrey coorsh logged form (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | S-div (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 29/01/09 (3 pages) |
24 February 2009 | S-div (1 page) |
24 February 2009 | Nc inc already adjusted 29/01/09 (3 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 September 2008 | Return made up to 25/01/08; full list of members (14 pages) |
11 September 2008 | Return made up to 25/01/08; full list of members (14 pages) |
1 July 2008 | Appointment terminated secretary john kelly (1 page) |
1 July 2008 | Appointment terminated secretary john kelly (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
17 December 2007 | £ nc 1200000/1500000 28/11/07 (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | £ nc 1200000/1500000 28/11/07 (1 page) |
17 December 2007 | Resolutions
|
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 25/01/07; change of members (12 pages) |
11 June 2007 | Return made up to 25/01/07; change of members (12 pages) |
1 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 March 2006 | Return made up to 25/01/06; no change of members (13 pages) |
21 March 2006 | Return made up to 25/01/06; no change of members (13 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 March 2006 | Ad 17/02/06--------- £ si [email protected]=125000 £ ic 1000000/1125000 (2 pages) |
14 March 2006 | Ad 17/02/06--------- £ si [email protected]=125000 £ ic 1000000/1125000 (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
6 May 2005 | Ad 26/04/05-26/04/05 £ si [email protected]=36250 £ ic 963750/1000000 (2 pages) |
6 May 2005 | Ad 26/04/05-26/04/05 £ si [email protected]=36250 £ ic 963750/1000000 (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 March 2005 | Ad 21/03/05--------- £ si [email protected]=18750 £ ic 945000/963750 (2 pages) |
29 March 2005 | Ad 21/03/05--------- £ si [email protected]=18750 £ ic 945000/963750 (2 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (38 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (38 pages) |
15 February 2005 | Ad 06/10/04--------- £ si [email protected]=50750 £ ic 894500/945250 (3 pages) |
15 February 2005 | Ad 06/10/04--------- £ si [email protected]=50750 £ ic 894500/945250 (3 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 25/01/03; full list of members; amend (13 pages) |
14 July 2004 | Return made up to 25/01/03; full list of members; amend (13 pages) |
8 July 2004 | Return made up to 25/01/03; full list of members (13 pages) |
8 July 2004 | Return made up to 25/01/03; full list of members (13 pages) |
11 June 2004 | Return made up to 25/01/02; no change of members (11 pages) |
11 June 2004 | Return made up to 25/01/02; no change of members (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
31 March 2004 | Ad 30/10/03--------- £ si [email protected] (3 pages) |
31 March 2004 | Ad 30/10/03--------- £ si [email protected] (3 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 25/01/04; change of members (16 pages) |
16 February 2004 | Return made up to 25/01/04; change of members (16 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
4 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
3 March 2003 | Ad 29/01/03--------- £ si [email protected]=37500 £ ic 794499/831999 (2 pages) |
3 March 2003 | Ad 29/01/03--------- £ si [email protected]=37500 £ ic 794499/831999 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 794476/807601 (2 pages) |
11 February 2003 | Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 794476/807601 (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 4 bedford square, london, WC1B 3RA (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 4 bedford square, london, WC1B 3RA (1 page) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Ad 20/12/01-24/04/02 £ si [email protected] (4 pages) |
22 November 2002 | Ad 20/12/01-24/04/02 £ si [email protected] (4 pages) |
22 November 2002 | Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 781351/794476 (2 pages) |
22 November 2002 | Ad 12/09/02-18/10/02 £ si [email protected]=13125 £ ic 781351/794476 (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Ad 21/03/01-21/03/01 £ si [email protected]=26279 £ ic 617316/643595 (2 pages) |
25 February 2002 | Ad 22/10/01-22/10/01 £ si [email protected]=83285 £ ic 534031/617316 (2 pages) |
25 February 2002 | Ad 10/04/01--------- £ si [email protected]=12123 £ ic 643595/655718 (2 pages) |
25 February 2002 | Ad 22/10/01-22/10/01 £ si [email protected]=83285 £ ic 534031/617316 (2 pages) |
25 February 2002 | Ad 10/04/01--------- £ si [email protected]=12123 £ ic 643595/655718 (2 pages) |
25 February 2002 | Ad 21/03/01-21/03/01 £ si [email protected]=26279 £ ic 617316/643595 (2 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 25/01/01; change of members (11 pages) |
7 March 2001 | Return made up to 25/01/01; change of members (11 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
9 August 2000 | Ad 18/07/00--------- £ si [email protected]=50000 £ ic 473669/523669 (2 pages) |
9 August 2000 | Ad 18/07/00--------- £ si [email protected]=50000 £ ic 473669/523669 (2 pages) |
5 May 2000 | Ad 23/09/99--------- £ si [email protected]=59692 £ ic 413977/473669 (2 pages) |
5 May 2000 | Ad 29/03/00-27/04/00 £ si [email protected]=40911 £ ic 373066/413977 (2 pages) |
5 May 2000 | Return made up to 25/01/00; full list of members (56 pages) |
5 May 2000 | Ad 29/03/00-27/04/00 £ si [email protected]=40911 £ ic 373066/413977 (2 pages) |
5 May 2000 | Return made up to 25/01/00; full list of members (56 pages) |
5 May 2000 | Ad 23/09/99--------- £ si [email protected]=59692 £ ic 413977/473669 (2 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 February 1999 | Return made up to 25/01/99; change of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 25/01/99; change of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
21 October 1998 | Ad 24/08/98--------- £ si [email protected]=225000 £ ic 148066/373066 (2 pages) |
21 October 1998 | Ad 24/08/98--------- £ si [email protected]=225000 £ ic 148066/373066 (2 pages) |
4 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 25/01/98; change of members (8 pages) |
25 February 1998 | Return made up to 25/01/98; change of members (8 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=42514 £ ic 10002/52516 (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=42514 £ ic 10002/52516 (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 25/01/97; full list of members (10 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 25/01/97; full list of members (10 pages) |
26 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 25/01/96; full list of members (12 pages) |
17 February 1996 | Return made up to 25/01/96; full list of members (12 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 15 furlong road, london, N7 8LS (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 15 furlong road, london, N7 8LS (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (2 pages) |
8 September 1995 | Accounting reference date notified as 30/06 (1 page) |
8 September 1995 | Accounting reference date notified as 30/06 (1 page) |
9 February 1995 | Ad 25/01/95--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages) |
25 January 1995 | Incorporation (17 pages) |
25 January 1995 | Incorporation (17 pages) |