London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | David Alexander Gebbie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1995) |
Role | Solicitor |
Correspondence Address | 81a Highgate West Hill London N6 6LU |
Director Name | Michael Demetrius Issaias |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 1999) |
Role | Finance Director |
Correspondence Address | Flat 3 52 Cumberland Street London SW1V 4LZ |
Director Name | Mr Nigel Richard Henry Osborne Harley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Simpsons Farm Pentlow Sudbury Suffolk CO10 7JT |
Director Name | Marcus Corbally |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Flaneswood Stone Street Seal Sevenoaks Kent TN15 0LQ |
Secretary Name | Michael Demetrius Issaias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 1999) |
Role | Finance Director |
Correspondence Address | Flat 3 52 Cumberland Street London SW1V 4LZ |
Director Name | Mr Andrew Stephen Brode |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walkwood House 65 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Secretary Name | Marcus Corbally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Flaneswood Stone Street Seal Sevenoaks Kent TN15 0LQ |
Director Name | Mr William Henry Bagwell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beltran Road London SW6 3AL |
Secretary Name | Mr Nigel Richard Henry Osborne Harley |
---|---|
Status | Resigned |
Appointed | 01 April 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | Simpsons Farm Pentlow Nr Sudbury Suffolk CO10 7JT |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Simon Freeman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | David John Sandeman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Timothy Aymard Robinson Yeates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2008) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.axcoinfo.com/ |
---|---|
Telephone | 020 73745252 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
359.5k at £1 | Wilmington Publishing & Information LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,403,975 |
Gross Profit | £4,433,259 |
Net Worth | £2,070,259 |
Cash | £2,274,793 |
Current Liabilities | £6,500,970 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 December 1995 | Delivered on: 22 December 1995 Satisfied on: 21 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
---|---|
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
5 June 2018 | Termination of appointment of Timothy Aymard Robinson Yeates as a director on 14 May 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
19 January 2018 | Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (20 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 May 2016 | Termination of appointment of Simon Freeman as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Simon Freeman as a director on 18 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
28 January 2015 | Termination of appointment of David John Sandeman as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of David John Sandeman as a director on 28 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
30 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
4 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
4 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Statement of capital on 21 September 2010
|
1 March 2011 | Statement of capital on 21 September 2010
|
23 February 2011 | Appointment of Timothy Aymard Robinson Yeates as a director (2 pages) |
23 February 2011 | Appointment of Timothy Aymard Robinson Yeates as a director (2 pages) |
23 February 2011 | Appointment of David John Sandeman as a director (2 pages) |
23 February 2011 | Appointment of David John Sandeman as a director (2 pages) |
12 October 2010 | Registered office address changed from 39 Cornhill London EC3V 3NU on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Richard Edward Cockton as a secretary (3 pages) |
12 October 2010 | Registered office address changed from 39 Cornhill London EC3V 3NU on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Mr Richard Basil Brookes as a director (3 pages) |
12 October 2010 | Termination of appointment of Nigel Harley as a director (2 pages) |
12 October 2010 | Appointment of Linda Anne Wake as a director (3 pages) |
12 October 2010 | Termination of appointment of William Bagwell as a director (2 pages) |
12 October 2010 | Termination of appointment of Nigel Harley as a director (2 pages) |
12 October 2010 | Termination of appointment of Marcus Corbally as a director (2 pages) |
12 October 2010 | Appointment of Linda Anne Wake as a director (3 pages) |
12 October 2010 | Termination of appointment of Andrew Brode as a director (2 pages) |
12 October 2010 | Appointment of Simon Freeman as a director (3 pages) |
12 October 2010 | Appointment of Simon Freeman as a director (3 pages) |
12 October 2010 | Termination of appointment of William Bagwell as a director (2 pages) |
12 October 2010 | Termination of appointment of Andrew Brode as a director (2 pages) |
12 October 2010 | Termination of appointment of Marcus Corbally as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard Basil Brookes as a director (3 pages) |
12 October 2010 | Appointment of Neil Edwin Smith as a director (3 pages) |
12 October 2010 | Appointment of Mr Charles John Brady as a director (3 pages) |
12 October 2010 | Appointment of Neil Edwin Smith as a director (3 pages) |
12 October 2010 | Appointment of Mr Charles John Brady as a director (3 pages) |
12 October 2010 | Termination of appointment of Nigel Richard Henry Osborne Harley as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Nigel Richard Henry Osborne Harley as a secretary (2 pages) |
12 October 2010 | Appointment of Richard Edward Cockton as a secretary (3 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Mr Nigel Richard Henry Osborne Harley on 28 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Marcus Corbally on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Nigel Richard Henry Osborne Harley on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Marcus Corbally on 28 June 2010 (2 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
23 July 2009 | Director's change of particulars / william bagwell / 23/07/2009 (1 page) |
23 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
23 July 2009 | Director's change of particulars / william bagwell / 23/07/2009 (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Return made up to 28/06/08; full list of members (8 pages) |
18 September 2008 | Return made up to 28/06/08; full list of members (8 pages) |
16 September 2008 | Location of register of members (non legible) (1 page) |
16 September 2008 | Director's change of particulars / andrew brode / 28/06/2008 (1 page) |
16 September 2008 | Director's change of particulars / andrew brode / 28/06/2008 (1 page) |
16 September 2008 | Location of register of members (non legible) (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Secretary appointed mr nigel richard henry osborne harley (1 page) |
2 April 2008 | Secretary appointed mr nigel richard henry osborne harley (1 page) |
1 April 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from forum house 15/18 lime street london EC3M 7AP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from forum house 15/18 lime street london EC3M 7AP (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (6 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (6 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
3 July 2006 | £ ic 625000/599450 31/03/06 £ sr 25550@1=25550 (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | £ ic 625000/599450 31/03/06 £ sr 25550@1=25550 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 31/03/06 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Ad 31/03/06--------- £ si 240000@1=240000 £ ic 385000/625000 (2 pages) |
18 May 2006 | Conve 31/03/06 (1 page) |
18 May 2006 | Nc inc already adjusted 31/03/06 (1 page) |
18 May 2006 | Conve 31/03/06 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Ad 31/03/06--------- £ si 240000@1=240000 £ ic 385000/625000 (2 pages) |
18 May 2006 | Resolutions
|
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
25 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members
|
31 July 2002 | Return made up to 28/06/02; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members
|
19 July 2000 | Return made up to 28/06/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Secretary resigned;director resigned (1 page) |
24 April 1999 | Secretary resigned;director resigned (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
6 April 1998 | Registered office changed on 06/04/98 from: forum house 15-18 lime street london EC3M 7AP (1 page) |
6 April 1998 | Registered office changed on 06/04/98 from: forum house 15-18 lime street london EC3M 7AP (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 12 gough square london EC4A 3DE (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 12 gough square london EC4A 3DE (1 page) |
18 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1996 | Accounts for a dormant company made up to 17 December 1995 (2 pages) |
25 September 1996 | Accounting reference date extended from 17/12/96 to 31/12/96 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounting reference date shortened from 31/12/95 to 17/12/95 (1 page) |
25 September 1996 | Accounting reference date shortened from 31/12/95 to 17/12/95 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 17 December 1995 (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounting reference date extended from 17/12/96 to 31/12/96 (1 page) |
20 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
20 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
8 January 1996 | Memorandum and Articles of Association (20 pages) |
8 January 1996 | Memorandum and Articles of Association (20 pages) |
3 January 1996 | Company name changed templeco 262 LIMITED\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed templeco 262 LIMITED\certificate issued on 04/01/96 (2 pages) |
2 January 1996 | £ nc 100/385000 18/12/95 (1 page) |
2 January 1996 | Secretary resigned (3 pages) |
2 January 1996 | Ad 18/12/95--------- £ si 384998@1=384998 £ ic 2/385000 (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (3 pages) |
2 January 1996 | Ad 18/12/95--------- £ si 384998@1=384998 £ ic 2/385000 (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New secretary appointed;new director appointed (3 pages) |
2 January 1996 | £ nc 100/385000 18/12/95 (1 page) |
2 January 1996 | Director resigned (3 pages) |
2 January 1996 | Secretary resigned (3 pages) |
2 January 1996 | New director appointed (3 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New secretary appointed;new director appointed (3 pages) |
2 January 1996 | Director resigned (3 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (6 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (6 pages) |
28 September 1995 | Director resigned (4 pages) |
28 June 1995 | Incorporation (24 pages) |
28 June 1995 | Incorporation (24 pages) |