Company NameBook Club Trading Limited
DirectorEkhard Depken
Company StatusActive
Company Number03528183
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Previous NamesBurginhall 1033 Limited and Book Club Associates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ekhard Depken
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressVenture House Calne Road
Lyneham
Chippenham
SN15 4PP
Director NameMarkus Wilhelm
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2007)
RoleChief Executive
Correspondence Address16 Pheasant Hill Lane
Old Brookville Long Island Ny 11545
Usa
Director NameDr Erich Gahrau
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2003)
RoleLawyer
Correspondence AddressCarl Bertelsmann Strasse 270
Gutersloh
33311
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2002)
RoleSolicitor
Correspondence Address150 Burbage Road
Dulwich
SE21 7AG
Director NameDr Jorg Hernler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2009)
RoleExecutive
Correspondence AddressHartkortweg 17
Gutersloh
Germany
Director NameMr David Charles Aitman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2002)
RoleSolicitor
Correspondence Address98 Idmiston Road
London
Se27
Director NameCharles Harcourt Gervis Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Director NameFrank Wossner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleDiplomatic Political Economist
Correspondence AddressNeumarkter Str. 18
Munchen
D81673
Director NameMr Peter Alan Roe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside
North Piddle
Worcestershire
WR7 4PS
Director NameChristian Friege
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2005)
RoleChief Executive
Correspondence Address7 Fir Tree Close
Copsem Lane
Esher
Surrey
KT10 9DS
Director NameIan Michael Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2005)
RoleGroup Md
Correspondence Address53 Homefield Road
Chiswick
London
W4 2LW
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Saint Albans Avenue
London
W4 5JU
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Director NameSusan Janet Goldsmith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhaven
Catteshall Lane
Goldalming
Surry
GU7 1LJ
Director NameGeorge Philip Bycroft Saul
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 2009)
RoleSenior Executive
Correspondence Address151 Long Meadow Hill Road
Brookfield
Connecticut 06804
United States
Director NameFernando Carro De Prada
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2009)
RoleCertified Industrial Engineer
Correspondence AddressRamon Berenguer 6 E-018195 Sant Cugat Del Valles
Barcelona
Spain
Director NamePhillip Thomas Wagner
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBca Building Hargreaves Road
Swindon
Wiltshire
SN25 5BG
Director NameDino Kitzinger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2009(10 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2009)
RoleManager
Country of ResidenceGermany
Correspondence AddressGeyerstrasse 48
Munich
80469
Germany
Director NameThomas Stupfert
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2013)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressBca Hargreaves Road
Swindon
Wiltshire
SN25 5BG
Director NameMr Wolfgang Nessel
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2013(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Stables Notton
Lacock
Chippenham
SN15 2NF
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitebooksdirect.co.uk

Location

Registered Address6th Floor 33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

88m at £1Bca Beteiligungs Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£384,132
Current Liabilities£10,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

5 November 2020Full accounts made up to 31 December 2019 (17 pages)
25 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
24 January 2020Second filing of the annual return made up to 16 March 2014 (23 pages)
24 January 2020Second filing of the annual return made up to 16 March 2013 (23 pages)
24 January 2020Second filing of the annual return made up to 16 March 2012 (23 pages)
9 January 2020Second filing of the annual return made up to 16 March 2015 (23 pages)
9 January 2020Second filing of Confirmation Statement dated 16/03/2019 (5 pages)
9 January 2020Second filing of Confirmation Statement dated 16/03/2017 (5 pages)
9 January 2020Second filing of the annual return made up to 16 March 2016 (21 pages)
9 January 2020Second filing of the annual return made up to 16 March 2011 (23 pages)
9 January 2020Second filing of the annual return made up to 16 March 2010 (23 pages)
9 January 2020Second filing of Confirmation Statement dated 16/03/2018 (5 pages)
1 October 2019Full accounts made up to 31 December 2018 (16 pages)
21 August 2019Statement of capital on 21 August 2019
  • GBP 500,000
(5 pages)
21 August 2019Resolutions
  • RES13 ‐ Reduction of share premium account 25/07/2019
(1 page)
21 August 2019Solvency Statement dated 25/07/19 (1 page)
21 August 2019Statement by Directors (1 page)
27 March 2019Confirmation statement made on 16 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/01/2020.
(4 pages)
18 December 2018Full accounts made up to 31 December 2017 (16 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/01/2020.
(4 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 September 2017Registered office address changed from , the Stables Notton, Lacock, Chippenham, SN15 2NF, England to Venture House Calne Road Lyneham Chippenham SN15 4PP on 1 September 2017 (1 page)
1 September 2017Registered office address changed from The Stables Notton Lacock Chippenham SN15 2NF England to Venture House Calne Road Lyneham Chippenham SN15 4PP on 1 September 2017 (1 page)
26 June 2017Termination of appointment of Wolfgang Nessel as a director on 8 June 2017 (1 page)
26 June 2017Appointment of Mr Ekhard Depken as a director on 8 June 2017 (2 pages)
26 June 2017Appointment of Mr Ekhard Depken as a director on 8 June 2017 (2 pages)
26 June 2017Termination of appointment of Wolfgang Nessel as a director on 8 June 2017 (1 page)
10 April 2017Registered office address changed from , 9 Queensbridge Patterdown, Chippenham, Wiltshire, SN15 2NS to Venture House Calne Road Lyneham Chippenham SN15 4PP on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 April 2017Registered office address changed from 9 Queensbridge Patterdown Chippenham Wiltshire SN15 2NS to The Stables Notton Lacock Chippenham SN15 2NF on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 16 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/01/2020.
(6 pages)
30 September 2016Full accounts made up to 31 December 2015 (10 pages)
30 September 2016Full accounts made up to 31 December 2015 (10 pages)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 88,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(5 pages)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 88,000,000
(3 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 88,000,000
(3 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 88,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(4 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 88,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2020.
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 88,000,000
(3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 August 2013Director's details changed for Mr Wolfgang Nessel on 21 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Wolfgang Nessel on 21 August 2013 (2 pages)
21 August 2013Appointment of Mr Wolfgang Nessel as a director (2 pages)
21 August 2013Termination of appointment of Thomas Stupfert as a director (1 page)
21 August 2013Termination of appointment of Thomas Stupfert as a director (1 page)
21 August 2013Appointment of Mr Wolfgang Nessel as a director (2 pages)
25 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2020.
(4 pages)
19 May 2012Annual return made up to 16 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2020.
(4 pages)
19 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 16 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(5 pages)
25 July 2011Termination of appointment of Phillip Wagner as a director (1 page)
25 July 2011Termination of appointment of Phillip Wagner as a director (1 page)
18 July 2011Registered office address changed from B C a, Hargreaves Road Swindon Wiltshire SN25 5BG on 18 July 2011 (1 page)
18 July 2011Registered office address changed from , B C a, Hargreaves Road, Swindon, Wiltshire, SN25 5BG on 18 July 2011 (1 page)
24 June 2011Termination of appointment of Phillip Wagner as a director (2 pages)
24 June 2011Termination of appointment of Phillip Wagner as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (28 pages)
3 October 2010Full accounts made up to 31 December 2009 (28 pages)
20 April 2010Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages)
20 April 2010Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages)
20 April 2010Registered office address changed from , One Fleet Place, London, EC4M 7WS on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from One Fleet Place London EC4M 7WS on 20 April 2010 (2 pages)
13 April 2010Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page)
13 April 2010Termination of appointment of Grays Inn Secretaries Limited as a secretary (1 page)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
(5 pages)
12 December 2009Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages)
2 December 2009Termination of appointment of Dino Kitzinger as a director (2 pages)
2 December 2009Termination of appointment of Dino Kitzinger as a director (2 pages)
2 December 2009Appointment of Thomas Stupfert as a director (3 pages)
2 December 2009Appointment of Thomas Stupfert as a director (3 pages)
19 November 2009Section 519 quoted (1 page)
19 November 2009Section 519 quoted (1 page)
20 October 2009Full accounts made up to 31 December 2008 (17 pages)
20 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 September 2009Statement by directors (1 page)
7 September 2009Statement by directors (1 page)
21 August 2009Memorandum and Articles of Association (5 pages)
21 August 2009Solvency statement dated 20/07/09 (1 page)
21 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2009Memorandum and Articles of Association (5 pages)
21 August 2009Min detail amend capital eff 21/08/09 (1 page)
21 August 2009Solvency statement dated 20/07/09 (1 page)
21 August 2009Min detail amend capital eff 21/08/09 (1 page)
21 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Director appointed dino kitzinger (2 pages)
5 June 2009Appointment terminated director george saul (1 page)
5 June 2009Director appointed dino kitzinger (2 pages)
5 June 2009Appointment terminated director george saul (1 page)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
2 March 2009Director appointed phillip thomas wagner (2 pages)
2 March 2009Director appointed phillip thomas wagner (2 pages)
9 February 2009Appointment terminated director roger smith (1 page)
9 February 2009Appointment terminated director roger smith (1 page)
9 February 2009Appointment terminated director fernando carro de prada (1 page)
9 February 2009Appointment terminated director fernando carro de prada (1 page)
9 February 2009Appointment terminated director jorg hernler (1 page)
9 February 2009Appointment terminated director jorg hernler (1 page)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
4 August 2008Memorandum and Articles of Association (11 pages)
4 August 2008Memorandum and Articles of Association (11 pages)
14 April 2008Return made up to 16/03/08; full list of members (4 pages)
14 April 2008Return made up to 16/03/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
18 April 2007Return made up to 16/03/07; full list of members (3 pages)
18 April 2007Return made up to 16/03/07; full list of members (3 pages)
11 April 2006Return made up to 16/03/06; full list of members (6 pages)
11 April 2006Return made up to 16/03/06; full list of members (6 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
8 March 2006Full accounts made up to 31 December 2005 (14 pages)
8 March 2006Full accounts made up to 31 December 2005 (14 pages)
23 January 2006Registered office changed on 23/01/06 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page)
23 January 2006Registered office changed on 23/01/06 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page)
13 January 2006Nc inc already adjusted 21/12/05 (1 page)
13 January 2006Nc inc already adjusted 21/12/05 (1 page)
4 January 2006Ad 21/12/05--------- £ si 47900000@1=47900000 £ ic 40100000/88000000 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Ad 21/12/05--------- £ si 47900000@1=47900000 £ ic 40100000/88000000 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
3 May 2005Return made up to 16/03/05; full list of members (12 pages)
3 May 2005Return made up to 16/03/05; full list of members (12 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Company name changed book club associates LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed book club associates LIMITED\certificate issued on 29/10/03 (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
17 April 2003Return made up to 16/03/03; full list of members (7 pages)
17 April 2003Return made up to 16/03/03; full list of members (7 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
22 July 2002Auditor's resignation (2 pages)
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Auditor's resignation (2 pages)
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Auditor's resignation (1 page)
17 April 2002Return made up to 16/03/02; full list of members (8 pages)
17 April 2002Return made up to 16/03/02; full list of members (8 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
12 February 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
12 February 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
31 January 2002Ad 19/12/01--------- £ si 40000000@1=40000000 £ ic 100000/40100000 (2 pages)
31 January 2002Ad 19/12/01--------- £ si 40000000@1=40000000 £ ic 100000/40100000 (2 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
12 November 2001Full accounts made up to 30 June 2001 (9 pages)
12 November 2001Full accounts made up to 30 June 2001 (9 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 March 2001Return made up to 16/03/01; no change of members (8 pages)
23 March 2001Location of register of members (1 page)
23 March 2001Location of register of members (1 page)
23 March 2001Return made up to 16/03/01; no change of members (8 pages)
15 June 2000Director resigned (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (2 pages)
15 June 2000New director appointed (2 pages)
13 April 2000Return made up to 16/03/00; no change of members (10 pages)
13 April 2000Return made up to 16/03/00; no change of members (10 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
23 April 1999Return made up to 16/03/99; full list of members (10 pages)
23 April 1999Return made up to 16/03/99; full list of members (10 pages)
23 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
23 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1998Nc inc already adjusted 26/05/98 (1 page)
1 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1998Ad 26/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 June 1998Ad 26/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 June 1998Nc inc already adjusted 26/05/98 (1 page)
1 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Company name changed burginhall 1033 LIMITED\certificate issued on 26/05/98 (2 pages)
26 May 1998Company name changed burginhall 1033 LIMITED\certificate issued on 26/05/98 (2 pages)
16 March 1998Incorporation (34 pages)
16 March 1998Incorporation (34 pages)