Company NameCanrak Books Limited
Company StatusActive
Company Number03194381
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Previous NamesRathbone Books Limited and Karnac Books Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed04 August 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameElizabeth Christian Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2001)
RolePsychotherapist
Correspondence Address134 Dukes Avenue
Muswell Hill
London
N10 2QB
Director NameCharles Benedict Rathbone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2001)
RoleArchitect
Correspondence Address5 St Helena Terrace
Riverside
Richmond
Surrey
TW9 1NR
Director NameMr Oliver Anthony Rathbone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(5 days after company formation)
Appointment Duration21 years, 4 months (resigned 29 September 2017)
RoleBookdealer
Country of ResidenceUnited Kingdom
Correspondence Address29 Chandos Avenue
London
W5 4EP
Secretary NameMr Oliver Anthony Rathbone
NationalityBritish
StatusResigned
Appointed08 May 1996(5 days after company formation)
Appointment Duration21 years, 4 months (resigned 29 September 2017)
RoleBookdealer
Country of ResidenceUnited Kingdom
Correspondence Address29 Chandos Avenue
London
W5 4EP
Director NameRobert Alexander Massey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 years, 4 months after company formation)
Appointment Duration18 years (resigned 29 September 2017)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address21 Killowen Avenue
Northolt
Middx
UB5 4QT
Director NameGraham Sleight
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 April 2001)
RoleCompany Director
Correspondence Address25 Adeliza Close
North Street
Barking
Essex
IG11 8BQ
Director NamePeter Samuel Ellman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address140 Riverside Drive
Apartment 14a
New York
10024 2605
United States
Director NameMrs Rachel Rathbone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address118 Finchley Road
London
NW3 5HT
Director NameMs Yvonne Patricia Marsden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(21 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusResigned
Appointed29 September 2017(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
England And Wales
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitekarnacbooks.com
Telephone020 74311075
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Yvonne Marsden
5.00%
Ordinary A
113 at £1Oliver Antony Rathbone
37.67%
Ordinary B
112 at £1Rachel Rathbone
37.33%
Ordinary B
60 at £1Robert Alexander Massey
20.00%
Ordinary A

Financials

Year2014
Net Worth£622,504
Cash£280,044
Current Liabilities£313,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

4 December 2023Statement by Directors (1 page)
27 November 2023Statement of capital on 27 November 2023
  • GBP 300
(5 pages)
27 November 2023Solvency Statement dated 20/11/23 (1 page)
27 November 2023Resolutions
  • RES13 ‐ Cancelation of share premium account/amount credited to profir and loss account 20/11/2023
(1 page)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
21 August 2023Confirmation statement made on 1 August 2023 with updates (3 pages)
3 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 August 2021Termination of appointment of Rupert John Joseph Hopley as a secretary on 4 August 2021 (1 page)
5 August 2021Appointment of Informa Cosec Limited as a secretary on 4 August 2021 (2 pages)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
(3 pages)
8 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
19 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
10 January 2018Notification of Informa Uk Limited as a person with significant control on 29 September 2017 (2 pages)
10 January 2018Cessation of Rachel Rathbone as a person with significant control on 29 September 2017 (1 page)
10 January 2018Cessation of Oliver Anthony Rathbone as a person with significant control on 29 September 2017 (1 page)
17 November 2017Appointment of Mr Gareth Richard Wright as a director on 29 September 2017 (2 pages)
17 November 2017Appointment of Mr Simon Robert Bane as a director on 29 September 2017 (2 pages)
17 November 2017Appointment of Mrs Julie Louise Woollard as a secretary on 29 September 2017 (2 pages)
17 November 2017Appointment of Mr Glyn William Fullelove as a director on 29 September 2017 (2 pages)
17 November 2017Termination of appointment of Rachel Rathbone as a director on 29 September 2017 (1 page)
17 November 2017Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page)
17 November 2017Termination of appointment of Yvonne Patricia Marsden as a director on 29 September 2017 (1 page)
17 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 29 September 2017 (2 pages)
17 November 2017Appointment of Mrs Julie Louise Woollard as a secretary on 29 September 2017 (2 pages)
17 November 2017Termination of appointment of Robert Alexander Massey as a director on 29 September 2017 (1 page)
17 November 2017Termination of appointment of Oliver Anthony Rathbone as a director on 29 September 2017 (1 page)
17 November 2017Registered 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 2017Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page)
17 November 2017Termination of appointment of Robert Alexander Massey as a director on 29 September 2017 (1 page)
17 November 2017Appointment of Mr Simon Robert Bane as a director on 29 September 2017 (2 pages)
17 November 2017Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page)
17 November 2017Appointment of Mr Glyn William Fullelove as a director on 29 September 2017 (2 pages)
17 November 2017Termination of appointment of Rachel Rathbone as a director on 29 September 2017 (1 page)
17 November 2017Registered 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 2017Termination of appointment of Oliver Anthony Rathbone as a director on 29 September 2017 (1 page)
17 November 2017Termination of appointment of Yvonne Patricia Marsden as a director on 29 September 2017 (1 page)
17 November 2017Appointment of Mr Gareth Richard Wright as a director on 29 September 2017 (2 pages)
17 November 2017Termination of appointment of Oliver Anthony Rathbone as a secretary on 29 September 2017 (1 page)
17 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 29 September 2017 (2 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
5 January 2017Statement of company's objects (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 January 2017Statement of company's objects (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(7 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(7 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(7 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
28 November 2011Appointment of Yvonne Patricia Marsden as a director (2 pages)
28 November 2011Appointment of Mrs Rachel Rathbone as a director (2 pages)
28 November 2011Appointment of Yvonne Patricia Marsden as a director (2 pages)
28 November 2011Appointment of Mrs Rachel Rathbone as a director (2 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
28 August 2010Director's details changed for Oliver Anthony Rathbone on 1 January 2010 (2 pages)
28 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
28 August 2010Director's details changed for Oliver Anthony Rathbone on 1 January 2010 (2 pages)
28 August 2010Director's details changed for Robert Alexander Massey on 1 January 2010 (2 pages)
28 August 2010Director's details changed for Oliver Anthony Rathbone on 1 January 2010 (2 pages)
28 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
28 August 2010Director's details changed for Robert Alexander Massey on 1 January 2010 (2 pages)
28 August 2010Director's details changed for Robert Alexander Massey on 1 January 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 August 2008Return made up to 25/07/08; full list of members (4 pages)
21 August 2008Return made up to 25/07/08; full list of members (4 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Return made up to 25/07/06; full list of members (7 pages)
6 November 2006Return made up to 25/07/06; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 September 2006Registered office changed on 29/09/06 from: 6 pembroke buildings scrubs lane london NW10 6RE (1 page)
29 September 2006Registered office changed on 29/09/06 from: 6 pembroke buildings scrubs lane london NW10 6RE (1 page)
18 May 2006Company name changed rathbone books LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed rathbone books LIMITED\certificate issued on 18/05/06 (2 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 May 2004Return made up to 03/05/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 September 2003Return made up to 03/05/02; full list of members (5 pages)
26 September 2003Return made up to 03/05/02; full list of members (5 pages)
26 September 2003Return made up to 03/05/03; full list of members (5 pages)
26 September 2003Return made up to 03/05/03; full list of members (5 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 114 mill lane london NW6 1NF (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 114 mill lane london NW6 1NF (1 page)
19 October 2001Return made up to 03/05/01; full list of members (12 pages)
19 October 2001Return made up to 03/05/01; full list of members (12 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
3 October 2000Ad 06/06/00--------- £ si 150@1=150 £ ic 150/300 (2 pages)
3 October 2000Ad 06/06/00--------- £ si 150@1=150 £ ic 150/300 (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 2000Full accounts made up to 31 December 1999 (11 pages)
27 June 2000Return made up to 03/05/00; full list of members (9 pages)
27 June 2000Return made up to 03/05/00; full list of members (9 pages)
26 January 2000Registered office changed on 26/01/00 from: 76 haverstock hill london NW3 2BE (1 page)
26 January 2000Registered office changed on 26/01/00 from: 76 haverstock hill london NW3 2BE (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1999Return made up to 03/05/99; no change of members (4 pages)
24 June 1999Return made up to 03/05/99; no change of members (4 pages)
22 December 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 December 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 July 1998Full accounts made up to 30 November 1997 (11 pages)
22 July 1998Full accounts made up to 30 November 1997 (11 pages)
23 June 1998Return made up to 03/05/98; no change of members (4 pages)
23 June 1998Return made up to 03/05/98; no change of members (4 pages)
7 November 1997Ad 04/10/96--------- £ si 89@1=89 £ ic 2/91 (2 pages)
7 November 1997Ad 25/03/97--------- premium £ si 32@1=32 £ ic 118/150 (2 pages)
7 November 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Ad 25/03/97--------- premium £ si 27@1=27 £ ic 91/118 (2 pages)
7 November 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Ad 25/03/97--------- premium £ si 27@1=27 £ ic 91/118 (2 pages)
7 November 1997Ad 04/10/96--------- £ si 89@1=89 £ ic 2/91 (2 pages)
7 November 1997Ad 25/03/97--------- premium £ si 32@1=32 £ ic 118/150 (2 pages)
19 August 1997Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
19 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
19 August 1997Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
19 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 1C high street barnes london SW13 9LB (1 page)
28 May 1997Registered office changed on 28/05/97 from: 1C high street barnes london SW13 9LB (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
14 May 1996Secretary resigned (1 page)
3 May 1996Incorporation (14 pages)
3 May 1996Incorporation (14 pages)