Company NameTime Out Nominees Limited
Company StatusDissolved
Company Number03210982
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameTime Out Guides Limited

Business Activity

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

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed29 October 2021(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2023)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT
Director NameKevin Ellis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameMichael William Hardwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Secretary NameKevin Ellis
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Secretary NameMr Richard John Waterlow
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Director NameMr Peter Guildford Fiennes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Thurleigh Road
London
SW12 8UD
Director NameGareth Garner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address26 Kimberley Road
St. Albans
Hertfordshire
AL3 5PX
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Stuart Road
London
SW19 8DJ
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed06 March 2013(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251 - 255 Tottenham Court Road
London
W1T 7AB
Director NameMr Matthew James White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Julio Bruno Castellanos
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySpanish,United State
StatusResigned
Appointed22 April 2016(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.timeout.com
Telephone020 78133000
Telephone regionLondon

Location

Registered Address172 Drury Lane 1st Floor
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 November 2010Delivered on: 4 December 2010
Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
23 February 2006Delivered on: 1 March 2006
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 October 2005Delivered on: 27 October 2005
Satisfied on: 27 November 2010
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
26 October 2005Delivered on: 27 October 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 April 2002Delivered on: 20 May 2002
Satisfied on: 27 November 2010
Persons entitled: Anthony Michael Manton Elliott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estates and interests in any f/h or l/h property now or at any time during the continuance of the security belonging to the company stocks shares and other securities now or at any time during the continuance of this security belonging to the company in any subsidiary or associated companies goodwill debts and all other assets copyright material and rights whatever and wheresoever situate present and future (including its uncalled capital).
Fully Satisfied
27 February 2002Delivered on: 12 March 2002
Satisfied on: 27 September 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. 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
2 August 1999Delivered on: 6 August 1999
Satisfied on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
31 July 2020Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page)
2 July 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Appointment of Mr Adam Silver as a director on 24 September 2018 (2 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 May 2016Appointment of Mr Julio Bruno Castellanos as a director on 22 April 2016 (2 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
6 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
6 May 2016Appointment of Mr Julio Bruno Castellanos as a director on 22 April 2016 (2 pages)
5 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Termination of appointment of Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page)
3 September 2015Termination of appointment of Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 July 2014Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB on 25 July 2014 (1 page)
17 July 2014Company name changed time out guides LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
17 July 2014Company name changed time out guides LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director on 30 September 2013 (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director on 30 September 2013 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Appointment of Mr Matthew James White as a director on 16 September 2013 (2 pages)
19 September 2013Appointment of Mr Matthew James White as a director on 16 September 2013 (2 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages)
21 March 2013Appointment of Aksel Van Der Wal as a director on 6 March 2013 (2 pages)
21 March 2013Appointment of Aksel Van Der Wal as a director on 6 March 2013 (2 pages)
21 March 2013Appointment of Aksel Van Der Wal as a director on 6 March 2013 (2 pages)
6 December 2012Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages)
6 December 2012Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages)
7 November 2012Termination of appointment of Paul Rakkar as a director on 30 October 2012 (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director on 30 October 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Peter Guildford Fiennes as a director on 14 July 2011 (2 pages)
20 January 2012Appointment of Anthony Michael Manton Elliott as a director on 14 July 2011 (3 pages)
20 January 2012Appointment of Anthony Michael Manton Elliott as a director on 14 July 2011 (3 pages)
20 January 2012Termination of appointment of Peter Guildford Fiennes as a director on 14 July 2011 (2 pages)
19 January 2012Full accounts made up to 31 December 2010 (14 pages)
19 January 2012Full accounts made up to 31 December 2010 (14 pages)
19 December 2011Appointment of Mr Paul Rakkar as a director on 31 March 2011 (2 pages)
19 December 2011Appointment of Mr Paul Rakkar as a director on 31 March 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(11 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 December 2010Full accounts made up to 31 December 2009 (15 pages)
1 December 2010Full accounts made up to 31 December 2009 (15 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Fiennes on 9 April 2010 (2 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Fiennes on 9 April 2010 (2 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Fiennes on 9 April 2010 (2 pages)
31 December 2009Full accounts made up to 31 December 2008 (18 pages)
31 December 2009Full accounts made up to 31 December 2008 (18 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Return made up to 06/06/08; full list of members (6 pages)
23 October 2008Return made up to 06/06/08; full list of members (6 pages)
15 October 2008Appointment terminated director gareth garner (1 page)
15 October 2008Appointment terminated director gareth garner (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 September 2006Return made up to 06/06/06; full list of members (6 pages)
27 September 2006Return made up to 06/06/06; full list of members (6 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Full accounts made up to 31 January 2006 (16 pages)
19 September 2006Full accounts made up to 31 January 2006 (16 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
9 August 2005Full accounts made up to 31 January 2005 (16 pages)
9 August 2005Full accounts made up to 31 January 2005 (16 pages)
17 June 2005Return made up to 06/06/05; full list of members (8 pages)
17 June 2005Return made up to 06/06/05; full list of members (8 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
2 June 2004Return made up to 06/06/04; full list of members (8 pages)
2 June 2004Return made up to 06/06/04; full list of members (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
29 July 2003Full accounts made up to 31 January 2003 (15 pages)
29 July 2003Full accounts made up to 31 January 2003 (15 pages)
1 July 2003Return made up to 06/06/03; full list of members (7 pages)
1 July 2003Return made up to 06/06/03; full list of members (7 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
8 August 2002Full accounts made up to 31 January 2002 (16 pages)
8 August 2002Full accounts made up to 31 January 2002 (16 pages)
20 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
20 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
18 September 2001Full accounts made up to 31 January 2001 (14 pages)
18 September 2001Full accounts made up to 31 January 2001 (14 pages)
26 June 2001Return made up to 06/06/01; full list of members (7 pages)
26 June 2001Return made up to 06/06/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 January 2000 (14 pages)
21 September 2000Full accounts made up to 31 January 2000 (14 pages)
9 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 June 2000Return made up to 06/06/00; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 06/06/99; no change of members (6 pages)
9 July 1999Return made up to 06/06/99; no change of members (6 pages)
21 June 1999Full accounts made up to 31 January 1999 (14 pages)
21 June 1999Full accounts made up to 31 January 1999 (14 pages)
3 November 1998Full accounts made up to 31 January 1998 (14 pages)
3 November 1998Full accounts made up to 31 January 1998 (14 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
11 June 1997Return made up to 06/06/97; full list of members (7 pages)
11 June 1997Return made up to 06/06/97; full list of members (7 pages)
26 June 1996New director appointed (3 pages)
26 June 1996Ad 12/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Ad 12/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 1996New director appointed (3 pages)
26 June 1996New secretary appointed;new director appointed (3 pages)
26 June 1996New director appointed (3 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 1996New secretary appointed;new director appointed (3 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
26 June 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (3 pages)
6 June 1996Incorporation (13 pages)
6 June 1996Incorporation (13 pages)