London
WC1B 3DP
Director Name | Ms Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(23 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Janet Jackson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuckoo Cottage Fringford Road Caversfield Bicester Oxon OX27 8TL |
Director Name | Peter David Cowell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherbury House Charney Road Longworth Abingdon Oxfordshire OX13 5HW |
Director Name | Ian Ronald Brooke |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Cowley Road Oxford OX4 1UE |
Secretary Name | Peter David Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherbury House Charney Road Longworth Abingdon Oxfordshire OX13 5HW |
Director Name | Kathryn Earle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | 123d Lisson Grove London NW1 6UP |
Director Name | Sara Everett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 July 2003) |
Role | Publishing |
Correspondence Address | 20 Conisboro Avenue Caversham Heights Reading Berkshire RG4 7JB |
Director Name | Christopher Edward Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 23 St Pauls Avenue Fairhaven Lytham St Annes Lancashire FY8 1ED |
Secretary Name | Kathryn Earle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 1998(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 February 2006) |
Role | Managing Director |
Correspondence Address | 123d Lisson Grove London NW1 6UP |
Director Name | Mr Malcolm Graham Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | Am Sonnenhof 21 Krefeld 47800 Germany |
Director Name | Brian Dermot Moeran |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Anthropologist |
Correspondence Address | Osterbrogade 33 5tv 2100 Copenhagen Foreign |
Director Name | Mr Tristan Palmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2008) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 23a Sussex Square Brighton BN2 5AB |
Secretary Name | Mr Terence Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent Mill Lane Chalgrove Oxford OX44 7SL |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JB |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | bergpublishers.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
219.9k at £1 | A&c Black Publishers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,266,574 |
Gross Profit | £2,209,623 |
Net Worth | £804,194 |
Current Liabilities | £4,578,503 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
16 March 2005 | Delivered on: 19 March 2005 Satisfied on: 26 September 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 |
---|---|
24 January 2003 | Delivered on: 28 January 2003 Satisfied on: 14 February 2008 Persons entitled: Csc Ukd 4 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 amount from time to time standing to the credit of a separate designated deposit account. Fully Satisfied |
26 April 2000 | Delivered on: 6 May 2000 Satisfied on: 12 March 2005 Persons entitled: Lloyds Tsb Bank PLC 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 |
10 February 1997 | Delivered on: 27 February 1997 Satisfied on: 13 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 November 1996 | Delivered on: 6 December 1996 Satisfied on: 1 December 2004 Persons entitled: Associated Technologies Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subject to the existing debenture dated 10/10/89 and made between berg publishers limited & barclays bank PLC. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
5 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
5 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
5 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages) |
5 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages) |
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
4 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
4 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
4 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (16 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (16 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (13 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (13 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
12 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
2 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 September 2009 | Return made up to 06/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / colin adams / 01/01/2009 (1 page) |
8 July 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
8 July 2009 | Director's change of particulars / colin adams / 01/01/2009 (1 page) |
8 July 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
13 March 2009 | Return made up to 22/11/08; full list of members (6 pages) |
13 March 2009 | Return made up to 22/11/08; full list of members (6 pages) |
21 November 2008 | Director appointed jonathan glasspool (2 pages) |
21 November 2008 | Director appointed jonathan glasspool (2 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (15 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (15 pages) |
20 October 2008 | Appointment terminated director kathryn earle (1 page) |
20 October 2008 | Appointment terminated director brian moeran (1 page) |
20 October 2008 | Secretary appointed ian john portal (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor angel court 81 saint clements street oxford oxfordshire OX4 1AW (1 page) |
20 October 2008 | Director appointed john nigel newton (2 pages) |
20 October 2008 | Appointment terminated director kathryn earle (1 page) |
20 October 2008 | Director appointed john nigel newton (2 pages) |
20 October 2008 | Appointment terminated director malcolm campbell (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor angel court 81 saint clements street oxford oxfordshire OX4 1AW (1 page) |
20 October 2008 | Appointment terminated director brian moeran (1 page) |
20 October 2008 | Appointment terminated director tristan palmer (1 page) |
20 October 2008 | Appointment terminated director malcolm campbell (1 page) |
20 October 2008 | Director appointed colin raymond adams (2 pages) |
20 October 2008 | Appointment terminated secretary terence fisher (1 page) |
20 October 2008 | Director appointed colin raymond adams (2 pages) |
20 October 2008 | Appointment terminated director tristan palmer (1 page) |
20 October 2008 | Secretary appointed ian john portal (2 pages) |
20 October 2008 | Appointment terminated secretary terence fisher (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
26 September 2008 | Ad 24/09/08\gbp si 5000@1=5000\gbp ic 214898/219898\ (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 September 2008 | Ad 24/09/08\gbp si 5000@1=5000\gbp ic 214898/219898\ (2 pages) |
26 September 2008 | Ad 24/09/08\gbp si 4898@1=4898\gbp ic 210000/214898\ (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 September 2008 | Ad 24/09/08\gbp si 4898@1=4898\gbp ic 210000/214898\ (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
18 December 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 May 2007 | Memorandum and Articles of Association (15 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Memorandum and Articles of Association (15 pages) |
20 December 2006 | Return made up to 22/11/06; full list of members (9 pages) |
20 December 2006 | Return made up to 22/11/06; full list of members (9 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
14 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 April 2005 | Ad 12/10/04--------- £ si 105000@1 (3 pages) |
7 April 2005 | Ad 12/10/04--------- £ si 105000@1 (3 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
19 March 2005 | Particulars of mortgage/charge (6 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Ad 04/02/05--------- £ si 65000@1=65000 £ ic 145000/210000 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Memorandum and Articles of Association (17 pages) |
15 February 2005 | Memorandum and Articles of Association (17 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Ad 04/02/05--------- £ si 65000@1=65000 £ ic 145000/210000 (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Return made up to 22/11/04; full list of members
|
26 November 2004 | Return made up to 22/11/04; full list of members
|
25 October 2004 | Ad 12/10/04--------- £ si 105000@1=105000 £ ic 40000/145000 (3 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Ad 12/10/04--------- £ si 105000@1=105000 £ ic 40000/145000 (3 pages) |
25 October 2004 | Memorandum and Articles of Association (16 pages) |
25 October 2004 | Memorandum and Articles of Association (16 pages) |
27 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (11 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (11 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 150 cowley road oxford oxfordshire OX4 1JJ (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 150 cowley road oxford oxfordshire OX4 1JJ (1 page) |
22 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
15 January 2003 | Rescinding 882 iss 15/12/02 (2 pages) |
15 January 2003 | Rescinding 882 iss 14/12/02 (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Rescinding 882 iss 15/12/02 (2 pages) |
15 January 2003 | Rescinding 882 iss 14/12/02 (2 pages) |
14 January 2003 | Ad 15/11/02--------- £ si 9999@1=9999 £ ic 40000/49999 (2 pages) |
14 January 2003 | Ad 14/11/02--------- £ si 15000@1=15000 £ ic 49999/64999 (2 pages) |
14 January 2003 | Ad 15/11/02--------- £ si 9999@1=9999 £ ic 40000/49999 (2 pages) |
14 January 2003 | Ad 14/11/02--------- £ si 15000@1=15000 £ ic 49999/64999 (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
23 December 2002 | Ad 17/12/02--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
23 December 2002 | Ad 17/12/02--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
23 December 2002 | Ad 15/12/02--------- £ si 9999@1=9999 £ ic 15001/25000 (2 pages) |
23 December 2002 | Ad 15/12/02--------- £ si 9999@1=9999 £ ic 15001/25000 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 14/12/02--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
23 December 2002 | Ad 14/12/02--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
23 December 2002 | Resolutions
|
16 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 February 1999 | Return made up to 29/12/98; no change of members
|
2 February 1999 | Return made up to 29/12/98; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Return made up to 29/12/97; full list of members
|
11 February 1998 | Return made up to 29/12/97; full list of members
|
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
9 December 1997 | Full accounts made up to 31 December 1996 (1 page) |
9 December 1997 | Full accounts made up to 31 December 1996 (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 152 city road london EC1V 2NX (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 152 city road london EC1V 2NX (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 31/12 (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 31/12 (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
29 December 1995 | Incorporation (10 pages) |
29 December 1995 | Incorporation (10 pages) |