330 High Holborn
London
WC1V 7QT
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Secretary Name | Torsten Bruce-Morgan |
---|---|
Status | Current |
Appointed | 05 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT |
Director Name | Guy Stephen Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Mr Anthony Stuart Harriss |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Mr Mark Ian Lamb |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Secretary Name | Mr Anthony Stuart Harriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Secretary Name | Mr Nicolas Paul Alexandrou |
---|---|
Status | Resigned |
Appointed | 19 December 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Nicolas Alexandrou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Andrew Roger Heather |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Katleen Baldewijns |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 October 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2016) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | New Hibernia House Winchester Walk London SE1 9AG |
Director Name | Mr Tim Edward Morrow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Secretary Name | Mr Tim Morrow |
---|---|
Status | Resigned |
Appointed | 09 December 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Director Name | Mr Paul William Louis Howarth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lancaster Road London W11 1QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | globebusinesspublishing.com |
---|---|
Telephone | 020 72340606 |
Telephone region | London |
Registered Address | 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33.3k at £0.01 | Anthony Stuart Harriss 30.67% Ordinary |
---|---|
33.3k at £0.01 | Guy Davis 30.67% Ordinary |
33.3k at £0.01 | Mark Ian Lamb 30.67% Ordinary |
1.1k at £0.01 | Carolyn Boyle 1.00% Ordinary |
1.1k at £0.01 | Christopher Proud 1.00% Ordinary |
1.1k at £0.01 | Edward Costelloe 1.00% Ordinary |
1.1k at £0.01 | Gavin Stewart 1.00% Ordinary |
1.1k at £0.01 | Jonathan Wild 1.00% Ordinary |
1.1k at £0.01 | Matthew Broadbent 1.00% Ordinary |
1.1k at £0.01 | Richard Tennant 1.00% Ordinary |
543 at £0.01 | Andrew Teague 0.50% Ordinary |
543 at £0.01 | Sinead Dineen 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,008,928 |
Gross Profit | £7,156,239 |
Net Worth | £939,956 |
Cash | £3,913,097 |
Current Liabilities | £1,722,751 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
17 October 2019 | Delivered on: 24 October 2019 Persons entitled: National Westminster Bank PLC as Trustee for Each of the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 May 2019 | Delivered on: 4 June 2019 Persons entitled: National Westminster Bank PLC, as Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
14 July 2014 | Delivered on: 21 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 September 2009 | Delivered on: 7 October 2009 Satisfied on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: New hibernia house winchester walk london. Fully Satisfied |
25 September 2009 | Delivered on: 7 October 2009 Satisfied on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: New hibernia house winchester walk london. Fully Satisfied |
25 September 2003 | Delivered on: 26 September 2003 Satisfied on: 23 December 2014 Persons entitled: J O Sims Holdings Limited Classification: Rent deposit deed Secured details: £18,873.75 due from the company to the chargee. Particulars: £18,873.75. Fully Satisfied |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
15 November 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (46 pages) |
27 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 May 2023 | Change of details for Lbr Uk Bidco Limited as a person with significant control on 9 August 2022 (2 pages) |
17 November 2022 | Appointment of Mrs Claire Margaret Pape as a director on 28 September 2022 (2 pages) |
16 November 2022 | Termination of appointment of Torsten Bruce-Morgan as a secretary on 28 September 2022 (1 page) |
16 November 2022 | Termination of appointment of Torsten Morris Tomas Bruce-Morgan as a director on 28 September 2022 (1 page) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
4 October 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
9 August 2022 | Registered office address changed from Meridian House 34-35 Farringdon Street London EC4A 4HL England to 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT on 9 August 2022 (1 page) |
8 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
19 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
12 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 032051590006 (1 page) |
12 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 032051590005 (1 page) |
4 November 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
24 October 2019 | Registration of charge 032051590006, created on 17 October 2019 (59 pages) |
11 September 2019 | Registered office address changed from 87 Lancaster Road London W11 1QQ England to Meridian House 34-35 Farringdon Street London EC4A 4HL on 11 September 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 August 2019 | Termination of appointment of Paul William Louis Howarth as a director on 16 July 2019 (1 page) |
19 June 2019 | Resolutions
|
4 June 2019 | Registration of charge 032051590005, created on 28 May 2019 (12 pages) |
5 March 2019 | Group of companies' accounts made up to 31 May 2018 (28 pages) |
23 October 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
24 August 2018 | Satisfaction of charge 032051590004 in full (4 pages) |
25 July 2018 | Current accounting period shortened from 30 November 2019 to 31 December 2018 (1 page) |
20 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
18 July 2018 | Appointment of Mr Paul William Louis Howarth as a director on 5 July 2018 (2 pages) |
18 July 2018 | Appointment of Torsten Bruce-Morgan as a secretary on 5 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Torsten Morris Tomas Bruce-Morgan as a director on 5 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Guy Stephen Davis as a director on 5 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Tim Edward Morrow as a director on 5 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Mark Ian Lamb as a director on 5 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Anthony Stuart Harriss as a director on 5 July 2018 (1 page) |
17 July 2018 | Cessation of Anthony Stuart Harriss as a person with significant control on 5 July 2018 (1 page) |
17 July 2018 | Cessation of Mark Ian Lamb as a person with significant control on 5 July 2018 (1 page) |
17 July 2018 | Cessation of Guy Stephen Davis as a person with significant control on 5 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Tim Morrow as a secretary on 5 July 2018 (1 page) |
17 July 2018 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
17 July 2018 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 87 Lancaster Road London W11 1QQ on 17 July 2018 (1 page) |
17 July 2018 | Notification of Lbr Uk Bidco Limited as a person with significant control on 5 July 2018 (2 pages) |
13 June 2018 | Purchase of own shares. (3 pages) |
13 June 2018 | Cancellation of shares. Statement of capital on 13 December 2016
|
30 April 2018 | Resolutions
|
30 November 2017 | Termination of appointment of Andrew Roger Heather as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Andrew Roger Heather as a director on 17 November 2017 (1 page) |
14 November 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
14 November 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
7 April 2017 | Appointment of Mr Nicholas Brailey as a director on 23 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Nicholas Brailey as a director on 23 March 2017 (2 pages) |
29 December 2016 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
29 December 2016 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
19 December 2016 | Termination of appointment of Nicolas Alexandrou as a director on 9 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Tim Edward Morrow as a director on 9 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Nicolas Paul Alexandrou as a secretary on 9 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Tim Morrow as a secretary on 9 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Tim Morrow as a secretary on 9 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Nicolas Alexandrou as a director on 9 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Nicolas Paul Alexandrou as a secretary on 9 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Tim Edward Morrow as a director on 9 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Katleen Baldewijns as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Katleen Baldewijns as a director on 30 November 2016 (1 page) |
6 September 2016 | Confirmation statement made on 10 August 2016 with updates (9 pages) |
6 September 2016 | Confirmation statement made on 10 August 2016 with updates (9 pages) |
28 October 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
28 October 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
21 October 2015 | Director's details changed for Katleen Richardson on 19 October 2015 (2 pages) |
21 October 2015 | Appointment of Katleen Richardson as a director on 19 October 2015 (2 pages) |
21 October 2015 | Appointment of Katleen Richardson as a director on 19 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Katleen Richardson on 19 October 2015 (2 pages) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
24 August 2015 | Statement of capital following an allotment of shares on 15 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 15 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 15 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 15 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 15 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 15 August 2015
|
17 August 2015 | Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mark Ian Lamb on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Guy Stephen Davis on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Guy Stephen Davis on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mark Ian Lamb on 17 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Andrew Roger Heather as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Andrew Roger Heather as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Nicolas Alexandrou as a director on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Mr Nicolas Alexandrou as a director on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 January 2015 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
9 January 2015 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
23 December 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2014 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Satisfaction of charge 3 in full (1 page) |
23 December 2014 | Satisfaction of charge 3 in full (1 page) |
23 December 2014 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Registration of charge 032051590004, created on 14 July 2014 (5 pages) |
21 July 2014 | Registration of charge 032051590004, created on 14 July 2014 (5 pages) |
25 June 2014 | Register inspection address has been changed (1 page) |
25 June 2014 | Register inspection address has been changed (1 page) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 February 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
6 February 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
27 January 2014 | Appointment of Mr Nicolas Paul Alexandrou as a secretary (2 pages) |
27 January 2014 | Appointment of Mr Nicolas Paul Alexandrou as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Anthony Harriss as a secretary (1 page) |
27 January 2014 | Termination of appointment of Anthony Harriss as a secretary (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 10 October 2012
|
22 January 2014 | Statement of capital following an allotment of shares on 10 October 2012
|
20 June 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
20 June 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mark Ian Lamb on 14 May 2013 (2 pages) |
20 May 2013 | Secretary's details changed for Anthony Stuart Harriss on 14 May 2013 (1 page) |
20 May 2013 | Director's details changed for Anthony Stuart Harriss on 14 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Anthony Stuart Harriss on 14 May 2013 (2 pages) |
20 May 2013 | Secretary's details changed for Anthony Stuart Harriss on 14 May 2013 (1 page) |
20 May 2013 | Director's details changed for Guy Davis on 14 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mark Ian Lamb on 14 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Guy Davis on 14 May 2013 (2 pages) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
5 March 2013 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
14 January 2013 | Director's details changed for Mark Ian Lamb on 7 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mark Ian Lamb on 7 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mark Ian Lamb on 7 January 2013 (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Statement of company's objects (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Statement of company's objects (2 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (13 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (13 pages) |
4 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 April 2008 | Director and secretary's change of particulars / anthony harriss / 03/08/2007 (1 page) |
10 April 2008 | Director and secretary's change of particulars / anthony harriss / 03/08/2007 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | S-div 10/10/07 (1 page) |
5 December 2007 | S-div 10/10/07 (1 page) |
30 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
21 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
17 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
17 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of register of members (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: new hibernia house winchester walk london bridge london SE1 9AG (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: new hibernia house winchester walk london bridge london SE1 9AG (1 page) |
5 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members
|
8 June 2004 | Return made up to 30/05/04; full list of members
|
6 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: one cathedral street london bridge london SE1 9DE (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: one cathedral street london bridge london SE1 9DE (1 page) |
11 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members
|
21 June 2002 | Return made up to 30/05/02; full list of members
|
9 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
9 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members
|
13 June 2001 | Return made up to 30/05/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 May 2000 | Return made up to 30/05/00; full list of members
|
30 May 2000 | Return made up to 30/05/00; full list of members
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
15 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members
|
24 June 1999 | Return made up to 30/05/99; no change of members
|
30 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members
|
24 June 1998 | Return made up to 30/05/98; full list of members
|
11 May 1998 | Ad 29/04/98--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
11 May 1998 | Ad 29/04/98--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Return made up to 30/05/97; full list of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Return made up to 30/05/97; full list of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 January 1997 | Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 1997 | Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 11 station court station approach wickford essex SS11 7AT (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 11 station court station approach wickford essex SS11 7AT (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (16 pages) |
30 May 1996 | Incorporation (16 pages) |