London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Elizabeth Christian Hall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2001) |
Role | Psychotherapist |
Correspondence Address | 134 Dukes Avenue Muswell Hill London N10 2QB |
Director Name | Charles Benedict Rathbone |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2001) |
Role | Architect |
Correspondence Address | 5 St Helena Terrace Riverside Richmond Surrey TW9 1NR |
Director Name | Mr Oliver Anthony Rathbone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 September 2017) |
Role | Bookdealer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chandos Avenue London W5 4EP |
Secretary Name | Mr Oliver Anthony Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 September 2017) |
Role | Bookdealer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chandos Avenue London W5 4EP |
Director Name | Robert Alexander Massey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2017) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Killowen Avenue Northolt Middx UB5 4QT |
Director Name | Graham Sleight |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 25 Adeliza Close North Street Barking Essex IG11 8BQ |
Director Name | Peter Samuel Ellman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 140 Riverside Drive Apartment 14a New York 10024 2605 United States |
Director Name | Mrs Rachel Rathbone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2017) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Finchley Road London NW3 5HT |
Director Name | Ms Yvonne Patricia Marsden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Resigned |
Appointed | 29 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London England And Wales SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | karnacbooks.com |
---|---|
Telephone | 020 74311075 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Yvonne Marsden 5.00% Ordinary A |
---|---|
113 at £1 | Oliver Antony Rathbone 37.67% Ordinary B |
112 at £1 | Rachel Rathbone 37.33% Ordinary B |
60 at £1 | Robert Alexander Massey 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £622,504 |
Cash | £280,044 |
Current Liabilities | £313,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 December 2023 | Statement by Directors (1 page) |
---|---|
27 November 2023 | Statement of capital on 27 November 2023
|
27 November 2023 | Solvency Statement dated 20/11/23 (1 page) |
27 November 2023 | Resolutions
|
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
21 August 2023 | Confirmation statement made on 1 August 2023 with updates (3 pages) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
12 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
12 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 August 2021 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 4 August 2021 (1 page) |
5 August 2021 | Appointment of Informa Cosec Limited as a secretary on 4 August 2021 (2 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 October 2019 | Resolutions
|
8 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
19 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
10 January 2018 | Notification of Informa Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
10 January 2018 | Cessation of Rachel Rathbone as a person with significant control on 29 September 2017 (1 page) |
10 January 2018 | Cessation of Oliver Anthony Rathbone as a person with significant control on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Simon Robert Bane as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Rachel Rathbone as a director on 29 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Yvonne Patricia Marsden as a director on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 29 September 2017 (2 pages) |
17 November 2017 | Appointment of Mrs Julie Louise Woollard as a secretary on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Robert Alexander Massey as a director on 29 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a director on 29 September 2017 (1 page) |
17 November 2017 | Registered office address changed from 118 Finchley Road London NW3 5HT to 5 Howick Place London SW1P 1WG on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Robert Alexander Massey as a director on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Simon Robert Bane as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Glyn William Fullelove as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Rachel Rathbone as a director on 29 September 2017 (1 page) |
17 November 2017 | Registered office address changed from 118 Finchley Road London NW3 5HT to 5 Howick Place London SW1P 1WG on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a director on 29 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Yvonne Patricia Marsden as a director on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Gareth Richard Wright as a director on 29 September 2017 (2 pages) |
17 November 2017 | Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page) |
17 November 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 29 September 2017 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
5 January 2017 | Statement of company's objects (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of company's objects (2 pages) |
5 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Appointment of Yvonne Patricia Marsden as a director (2 pages) |
28 November 2011 | Appointment of Mrs Rachel Rathbone as a director (2 pages) |
28 November 2011 | Appointment of Yvonne Patricia Marsden as a director (2 pages) |
28 November 2011 | Appointment of Mrs Rachel Rathbone as a director (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
28 August 2010 | Director's details changed for Oliver Anthony Rathbone on 1 January 2010 (2 pages) |
28 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
28 August 2010 | Director's details changed for Oliver Anthony Rathbone on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for Robert Alexander Massey on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for Oliver Anthony Rathbone on 1 January 2010 (2 pages) |
28 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
28 August 2010 | Director's details changed for Robert Alexander Massey on 1 January 2010 (2 pages) |
28 August 2010 | Director's details changed for Robert Alexander Massey on 1 January 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 August 2007 | Return made up to 25/07/07; full list of members
|
28 August 2007 | Return made up to 25/07/07; full list of members
|
6 November 2006 | Return made up to 25/07/06; full list of members (7 pages) |
6 November 2006 | Return made up to 25/07/06; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 6 pembroke buildings scrubs lane london NW10 6RE (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 6 pembroke buildings scrubs lane london NW10 6RE (1 page) |
18 May 2006 | Company name changed rathbone books LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed rathbone books LIMITED\certificate issued on 18/05/06 (2 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
7 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 September 2003 | Return made up to 03/05/02; full list of members (5 pages) |
26 September 2003 | Return made up to 03/05/02; full list of members (5 pages) |
26 September 2003 | Return made up to 03/05/03; full list of members (5 pages) |
26 September 2003 | Return made up to 03/05/03; full list of members (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 114 mill lane london NW6 1NF (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 114 mill lane london NW6 1NF (1 page) |
19 October 2001 | Return made up to 03/05/01; full list of members (12 pages) |
19 October 2001 | Return made up to 03/05/01; full list of members (12 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
3 October 2000 | Ad 06/06/00--------- £ si 150@1=150 £ ic 150/300 (2 pages) |
3 October 2000 | Ad 06/06/00--------- £ si 150@1=150 £ ic 150/300 (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 June 2000 | Return made up to 03/05/00; full list of members (9 pages) |
27 June 2000 | Return made up to 03/05/00; full list of members (9 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 76 haverstock hill london NW3 2BE (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 76 haverstock hill london NW3 2BE (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
22 December 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
22 December 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
22 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
7 November 1997 | Ad 04/10/96--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
7 November 1997 | Ad 25/03/97--------- premium £ si 32@1=32 £ ic 118/150 (2 pages) |
7 November 1997 | Return made up to 03/05/97; full list of members
|
7 November 1997 | Ad 25/03/97--------- premium £ si 27@1=27 £ ic 91/118 (2 pages) |
7 November 1997 | Return made up to 03/05/97; full list of members
|
7 November 1997 | Ad 25/03/97--------- premium £ si 27@1=27 £ ic 91/118 (2 pages) |
7 November 1997 | Ad 04/10/96--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
7 November 1997 | Ad 25/03/97--------- premium £ si 32@1=32 £ ic 118/150 (2 pages) |
19 August 1997 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
19 August 1997 | Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 1C high street barnes london SW13 9LB (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 1C high street barnes london SW13 9LB (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
14 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Incorporation (14 pages) |
3 May 1996 | Incorporation (14 pages) |