Company NameOxford International Publishers Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03143617
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(12 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(23 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Janet Jackson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCuckoo Cottage
Fringford Road Caversfield
Bicester
Oxon
OX27 8TL
Director NamePeter David Cowell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCherbury House Charney Road
Longworth
Abingdon
Oxfordshire
OX13 5HW
Director NameIan Ronald Brooke
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address174 Cowley Road
Oxford
OX4 1UE
Secretary NamePeter David Cowell
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCherbury House Charney Road
Longworth
Abingdon
Oxfordshire
OX13 5HW
Director NameKathryn Earle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1996(10 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2008)
RoleManaging Director
Correspondence Address123d Lisson Grove
London
NW1 6UP
Director NameSara Everett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(10 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 July 2003)
RolePublishing
Correspondence Address20 Conisboro Avenue
Caversham Heights
Reading
Berkshire
RG4 7JB
Director NameChristopher Edward Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 December 1997)
RoleCompany Director
Correspondence Address23 St Pauls Avenue
Fairhaven
Lytham St Annes
Lancashire
FY8 1ED
Secretary NameKathryn Earle
NationalityAmerican
StatusResigned
Appointed17 March 1998(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2006)
RoleManaging Director
Correspondence Address123d Lisson Grove
London
NW1 6UP
Director NameMr Malcolm Graham Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RolePublisher
Country of ResidenceGermany
Correspondence AddressAm Sonnenhof 21
Krefeld
47800
Germany
Director NameBrian Dermot Moeran
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAnthropologist
Correspondence AddressOsterbrogade 33 5tv
2100 Copenhagen
Foreign
Director NameMr Tristan Palmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2008)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address23a Sussex Square
Brighton
BN2 5AB
Secretary NameMr Terence Fisher
NationalityBritish
StatusResigned
Appointed10 February 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent
Mill Lane
Chalgrove
Oxford
OX44 7SL
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Contact

Websitebergpublishers.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

219.9k at £1A&c Black Publishers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,266,574
Gross Profit£2,209,623
Net Worth£804,194
Current Liabilities£4,578,503

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

16 March 2005Delivered 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 2003Delivered 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 2000Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
6 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
5 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
5 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
5 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages)
5 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
9 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 219,898
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 219,898
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 219,898
(4 pages)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 219,898
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 219,898
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 219,898
(4 pages)
4 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
4 December 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
4 December 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
4 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 29 February 2012 (16 pages)
10 September 2012Full accounts made up to 29 February 2012 (16 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages)
5 December 2011Full accounts made up to 28 February 2011 (13 pages)
5 December 2011Full accounts made up to 28 February 2011 (13 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2009Full accounts made up to 31 December 2008 (16 pages)
2 December 2009Full accounts made up to 31 December 2008 (16 pages)
14 September 2009Return made up to 06/07/09; full list of members (3 pages)
14 September 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / colin adams / 01/01/2009 (1 page)
8 July 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
8 July 2009Director's change of particulars / colin adams / 01/01/2009 (1 page)
8 July 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2009Return made up to 22/11/08; full list of members (6 pages)
13 March 2009Return made up to 22/11/08; full list of members (6 pages)
21 November 2008Director appointed jonathan glasspool (2 pages)
21 November 2008Director appointed jonathan glasspool (2 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (15 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (15 pages)
20 October 2008Appointment terminated director kathryn earle (1 page)
20 October 2008Appointment terminated director brian moeran (1 page)
20 October 2008Secretary appointed ian john portal (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor angel court 81 saint clements street oxford oxfordshire OX4 1AW (1 page)
20 October 2008Director appointed john nigel newton (2 pages)
20 October 2008Appointment terminated director kathryn earle (1 page)
20 October 2008Director appointed john nigel newton (2 pages)
20 October 2008Appointment terminated director malcolm campbell (1 page)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor angel court 81 saint clements street oxford oxfordshire OX4 1AW (1 page)
20 October 2008Appointment terminated director brian moeran (1 page)
20 October 2008Appointment terminated director tristan palmer (1 page)
20 October 2008Appointment terminated director malcolm campbell (1 page)
20 October 2008Director appointed colin raymond adams (2 pages)
20 October 2008Appointment terminated secretary terence fisher (1 page)
20 October 2008Director appointed colin raymond adams (2 pages)
20 October 2008Appointment terminated director tristan palmer (1 page)
20 October 2008Secretary appointed ian john portal (2 pages)
20 October 2008Appointment terminated secretary terence fisher (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 September 2008Ad 24/09/08\gbp si 5000@1=5000\gbp ic 214898/219898\ (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 September 2008Ad 24/09/08\gbp si 5000@1=5000\gbp ic 214898/219898\ (2 pages)
26 September 2008Ad 24/09/08\gbp si 4898@1=4898\gbp ic 210000/214898\ (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 September 2008Ad 24/09/08\gbp si 4898@1=4898\gbp ic 210000/214898\ (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
18 December 2007Amended accounts made up to 31 December 2006 (6 pages)
18 December 2007Amended accounts made up to 31 December 2006 (6 pages)
29 November 2007Return made up to 22/11/07; full list of members (4 pages)
29 November 2007Return made up to 22/11/07; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 May 2007Memorandum and Articles of Association (15 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007Memorandum and Articles of Association (15 pages)
20 December 2006Return made up to 22/11/06; full list of members (9 pages)
20 December 2006Return made up to 22/11/06; full list of members (9 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
14 December 2005Return made up to 22/11/05; full list of members (8 pages)
14 December 2005Return made up to 22/11/05; full list of members (8 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 April 2005Ad 12/10/04--------- £ si 105000@1 (3 pages)
7 April 2005Ad 12/10/04--------- £ si 105000@1 (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
19 March 2005Particulars of mortgage/charge (6 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Ad 04/02/05--------- £ si 65000@1=65000 £ ic 145000/210000 (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2005Memorandum and Articles of Association (17 pages)
15 February 2005Memorandum and Articles of Association (17 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2005Ad 04/02/05--------- £ si 65000@1=65000 £ ic 145000/210000 (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2004Ad 12/10/04--------- £ si 105000@1=105000 £ ic 40000/145000 (3 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2004Ad 12/10/04--------- £ si 105000@1=105000 £ ic 40000/145000 (3 pages)
25 October 2004Memorandum and Articles of Association (16 pages)
25 October 2004Memorandum and Articles of Association (16 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 December 2003Return made up to 10/12/03; full list of members (8 pages)
17 December 2003Return made up to 10/12/03; full list of members (8 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Memorandum and Articles of Association (11 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Memorandum and Articles of Association (11 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
30 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Registered office changed on 24/01/03 from: 150 cowley road oxford oxfordshire OX4 1JJ (1 page)
24 January 2003Registered office changed on 24/01/03 from: 150 cowley road oxford oxfordshire OX4 1JJ (1 page)
22 January 2003Return made up to 29/12/02; full list of members (8 pages)
22 January 2003Return made up to 29/12/02; full list of members (8 pages)
15 January 2003Rescinding 882 iss 15/12/02 (2 pages)
15 January 2003Rescinding 882 iss 14/12/02 (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Rescinding 882 iss 15/12/02 (2 pages)
15 January 2003Rescinding 882 iss 14/12/02 (2 pages)
14 January 2003Ad 15/11/02--------- £ si 9999@1=9999 £ ic 40000/49999 (2 pages)
14 January 2003Ad 14/11/02--------- £ si 15000@1=15000 £ ic 49999/64999 (2 pages)
14 January 2003Ad 15/11/02--------- £ si 9999@1=9999 £ ic 40000/49999 (2 pages)
14 January 2003Ad 14/11/02--------- £ si 15000@1=15000 £ ic 49999/64999 (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
23 December 2002Ad 17/12/02--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
23 December 2002Ad 17/12/02--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
23 December 2002Ad 15/12/02--------- £ si 9999@1=9999 £ ic 15001/25000 (2 pages)
23 December 2002Ad 15/12/02--------- £ si 9999@1=9999 £ ic 15001/25000 (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2002Ad 14/12/02--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
23 December 2002Ad 14/12/02--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
23 December 1999Return made up to 29/12/99; full list of members (6 pages)
23 December 1999Return made up to 29/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned;director resigned (1 page)
11 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
9 December 1997Full accounts made up to 31 December 1996 (1 page)
9 December 1997Full accounts made up to 31 December 1996 (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 29/12/96; full list of members (6 pages)
6 February 1997Return made up to 29/12/96; full list of members (6 pages)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 152 city road london EC1V 2NX (1 page)
23 July 1996Registered office changed on 23/07/96 from: 152 city road london EC1V 2NX (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 31/12 (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Director resigned (1 page)
29 December 1995Incorporation (10 pages)
29 December 1995Incorporation (10 pages)