Company NamePress Select Limited
Company StatusDissolved
Company Number03182407
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 2015(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 07 May 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRichard Stanley Clamp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleMedia Analyst
Correspondence AddressThe Basement Flat 63 Belsize Avenue
London
NW3 4QN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Maxwell Okore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleMedia Analyst
Correspondence Address219 South Croxted Road
London
SE21 8AY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Maxwell Okore
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleMedia Analyst
Correspondence Address219 South Croxted Road
London
SE21 8AY
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed14 August 1996(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 10 September 2001)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 10 September 2001)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed10 September 2001(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameMr Peter Low
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Secretary NameMr Peter Low
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
186 St Johns Street
London
EC1V 4JZ
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed06 August 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameMr Stephen Lacey
StatusResigned
Appointed26 October 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(18 years, 9 months after company formation)
Appointment Duration6 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS

Contact

Websiteprecise.co.uk

Location

Registered Address1 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

800 at £1Lilypress LTD
80.00%
Ordinary A
200 at £1Lilypress LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 2005Delivered on: 15 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 July 2001Delivered on: 14 August 2001
Satisfied on: 23 April 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
18 February 1999Delivered on: 25 February 1999
Satisfied on: 28 September 2001
Persons entitled: Capital Bank Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge all discounted debts and the other debts and all the companys rights under any supply contract giving rise to a discounted debt or other debt including all goods under any such contract together by way of floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
28 December 2018Statement of capital on 28 December 2018
  • GBP 10
(3 pages)
28 December 2018Statement by Directors (1 page)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2018Solvency Statement dated 28/12/18 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 July 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 27 January 2017 (3 pages)
18 July 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 27 January 2017 (3 pages)
12 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
12 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page)
8 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
5 May 2010Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Director's change of particulars / peter low / 15/01/2009 (1 page)
23 April 2009Director's change of particulars / peter low / 15/01/2009 (1 page)
23 April 2009Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page)
23 April 2009Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
23 April 2009Return made up to 03/04/09; full list of members (4 pages)
24 November 2008Secretary appointed john keith gulliver (2 pages)
24 November 2008Director appointed john keith gulliver (2 pages)
24 November 2008Director appointed john keith gulliver (2 pages)
24 November 2008Secretary appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated director robert stannett (1 page)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
13 May 2008Appointment terminated secretary peter low (1 page)
13 May 2008Appointment terminated secretary peter low (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (15 pages)
31 July 2007Full accounts made up to 30 September 2006 (15 pages)
3 May 2007Return made up to 03/04/07; full list of members (3 pages)
3 May 2007Return made up to 03/04/07; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (10 pages)
28 July 2006Full accounts made up to 30 September 2005 (10 pages)
8 May 2006Return made up to 03/04/06; full list of members (9 pages)
8 May 2006Return made up to 03/04/06; full list of members (9 pages)
14 March 2006Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page)
14 March 2006Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
16 May 2005Return made up to 03/04/05; full list of members (7 pages)
16 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New secretary appointed;new director appointed (1 page)
3 May 2005New secretary appointed;new director appointed (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 May 2003Return made up to 03/04/03; full list of members (7 pages)
13 May 2003Return made up to 03/04/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
10 October 2001Full accounts made up to 30 September 2000 (13 pages)
10 October 2001Full accounts made up to 30 September 2000 (13 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Return made up to 03/04/01; full list of members (7 pages)
10 August 2001Return made up to 03/04/01; full list of members (7 pages)
6 June 2001Registered office changed on 06/06/01 from: emerald house east street epsom surrey KT17 1HS (1 page)
6 June 2001Registered office changed on 06/06/01 from: emerald house east street epsom surrey KT17 1HS (1 page)
19 February 2001Full accounts made up to 30 September 1999 (13 pages)
19 February 2001Full accounts made up to 30 September 1999 (13 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
5 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ (1 page)
1 March 2000Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: 31 wontner road london SW17 7QT (1 page)
29 February 2000Registered office changed on 29/02/00 from: 31 wontner road london SW17 7QT (1 page)
29 October 1999Full accounts made up to 30 September 1998 (12 pages)
29 October 1999Full accounts made up to 30 September 1998 (12 pages)
16 May 1999Return made up to 03/04/99; full list of members (6 pages)
16 May 1999Return made up to 03/04/99; full list of members (6 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
27 April 1998Return made up to 03/04/98; no change of members (4 pages)
27 April 1998Return made up to 03/04/98; no change of members (4 pages)
24 July 1997Registered office changed on 24/07/97 from: 139 tooley street london SE1 (1 page)
24 July 1997Registered office changed on 24/07/97 from: 139 tooley street london SE1 (1 page)
24 July 1997Return made up to 03/04/97; full list of members (6 pages)
24 July 1997Return made up to 03/04/97; full list of members (6 pages)
26 November 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
26 November 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 18/20 farringdon lane london EC1R 3AU (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 18/20 farringdon lane london EC1R 3AU (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 April 1996Ad 18/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 1996Ad 18/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
3 April 1996Incorporation (18 pages)
3 April 1996Incorporation (18 pages)