Company NameBoosey & Hawkes Limited
Company StatusActive
Company Number03548826
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMs Janis Elizabeth Susskind
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish,American
StatusCurrent
Appointed21 November 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address15 Ravenshaw Street
London
NW6 1NP
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 September 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed30 September 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address51 Moreton Terrace
London
SW1V 2NS
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Director NameHugo Joseph Schreiber
Date of BirthJune 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleNon-Executive Director
Correspondence AddressIndustriestrasse 19
D64569 Nauheim Bei Gross Gerau
Germany
Foreign
Director NameMr Gerald Francis Mortimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2002)
RoleEconomist
Correspondence Address136 Valley Road
Rickmansworth
Hertfordshire
WD3 4BP
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1998)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameRobert Antony Fell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleNon-Executive Director
Correspondence Address12 Ravenshaw Street
London
NW6 1NP
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed24 April 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameMr Peter Anthony Davis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Arthur Road
Wimbledon
London
SW19 7DN
Director NameDr Julia Maria Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWind In The Willows
Moorhouse Farm Lane Lower Road
Higher Denham
Bucks
UB8 5EN
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMichael Wilhelm Winter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStielgasse 2
55234 Hochborn
Germany
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed05 October 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameMr Robin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 November 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address73 Campden Street
London
W8 7EN
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Director NameMr Lawrence Blake
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2021)
RoleAttorney; General Counsel
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteboosey.com
Telephone020 70547200
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21.1m at £0.05Boosey & Hawkes Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,202,000
Current Liabilities£43,199,000

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 May 2006Delivered on: 5 June 2006
Satisfied on: 23 April 2008
Persons entitled:
The Governor and Company of the Bank of Ireland (The Security Trustee)
The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever 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 May 2006Delivered on: 5 June 2006
Satisfied on: 26 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: A pledge agreement
Secured details: All monies due or to become due from the (I) principal borrower; (ii) all other entities who are or accede as borrowers or guarantors; and/or (iii) the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares of capital stock of the us subsidiary and the certificates representing the shares of such capital stock all options and warrants for purchase of shares of the capital stock of the U.S. subsidiary, all additional shares of capital stock, all interest revenues income distributions and proceeds, the property and interests in property and all proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
23 February 2004Delivered on: 23 March 2004
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement executed outside the UK and comprising property situated there
Secured details: All monies due or to become due from the company and/or the principal borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in the pledged collateral. See the mortgage charge document for full details.
Fully Satisfied
23 February 2004Delivered on: 10 March 2004
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent

Classification: Supplemental deed to a debenture dated 3 october 2003
Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries 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.
Fully Satisfied
5 December 2003Delivered on: 18 December 2003
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) 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
29 June 2001Delivered on: 9 July 2001
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Share charge between the company and national westminster bank PLC
Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document.
Particulars: All present and future shares and all dividends and distributions of any kind in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 7 July 2001
Satisfied on: 16 January 2004
Persons entitled: The Standard Life Assurance Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined).
Particulars: All interest credited to the interest bearing account wherein the deposit of £123,375.00 plus vat thereon is lodged under the terms of the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Registration of charge 035488260009, created on 14 August 2020 (61 pages)
16 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (17 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (18 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
13 November 2017Change of details for Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (2 pages)
10 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages)
2 November 2017Registration of charge 035488260008, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 035488260008, created on 27 October 2017 (61 pages)
4 July 2017Notification of Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Holdings Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 May 2017Full accounts made up to 31 December 2016 (17 pages)
4 May 2017Full accounts made up to 31 December 2016 (17 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,056,019.35
(7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,056,019.35
(7 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,056,019.35
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,056,019.35
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,056,019.35
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,056,019.35
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,056,019.35
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,056,019.35
(6 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 July 2009Full accounts made up to 31 December 2008 (15 pages)
4 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
7 January 2009Resolutions
  • RES13 ‐ The company pay an interim 22/12/2008
(1 page)
7 January 2009Resolutions
  • RES13 ‐ The company pay an interim 22/12/2008
(1 page)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (12 pages)
15 April 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
17 October 2006Certificate of cancellation of share premium account (1 page)
17 October 2006Certificate of cancellation of share premium account (1 page)
14 October 2006Cancel share prem & cap red res (4 pages)
14 October 2006Cancel share prem & cap red res (4 pages)
13 October 2006Resolutions
  • RES13 ‐ Cancel sha prem&cap res 19/09/06
(1 page)
13 October 2006Resolutions
  • RES13 ‐ Cancel sha prem&cap res 19/09/06
(1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2006Memorandum and Articles of Association (5 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2006Memorandum and Articles of Association (5 pages)
26 September 2006S-div 19/09/06 (1 page)
26 September 2006S-div 19/09/06 (1 page)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
5 June 2006Particulars of mortgage/charge (5 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
5 June 2006Particulars of mortgage/charge (5 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Accounts 31/12/04 wron grecords (1 page)
28 October 2005Accounts 31/12/04 wron grecords (1 page)
27 May 2005Return made up to 16/05/05; full list of members (3 pages)
27 May 2005Return made up to 16/05/05; full list of members (3 pages)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 June 2004Return made up to 16/05/04; bulk list available separately (9 pages)
18 June 2004Return made up to 16/05/04; bulk list available separately (9 pages)
2 June 2004Location of register of members (1 page)
2 June 2004Location of register of members (1 page)
23 March 2004Particulars of mortgage/charge (13 pages)
23 March 2004Particulars of mortgage/charge (13 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
20 February 2004Memorandum and Articles of Association (51 pages)
20 February 2004Memorandum and Articles of Association (51 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
20 January 2004Resolutions
  • RES13 ‐ Appointing auditors 22/12/03
(1 page)
20 January 2004Resolutions
  • RES13 ‐ Appointing auditors 22/12/03
(1 page)
16 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2004Re-registration of Memorandum and Articles (56 pages)
16 January 2004Application for reregistration from PLC to private (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Re-registration of Memorandum and Articles (56 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2004Application for reregistration from PLC to private (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Particulars of mortgage/charge (21 pages)
18 December 2003Particulars of mortgage/charge (21 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
2 July 2003Return made up to 16/05/03; bulk list available separately (10 pages)
2 July 2003Return made up to 16/05/03; bulk list available separately (10 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
18 June 2002Return made up to 16/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2002Return made up to 16/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
13 February 2002Ad 28/01/02--------- £ si [email protected]=190 £ ic 1033347/1033537 (2 pages)
13 February 2002Ad 23/01/02--------- £ si [email protected]=913 £ ic 1042333/1043246 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=8796 £ ic 1033537/1042333 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=3456 £ ic 1043246/1046702 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=3456 £ ic 1043246/1046702 (2 pages)
13 February 2002Ad 28/01/02--------- £ si [email protected]=2088 £ ic 1031259/1033347 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=8796 £ ic 1033537/1042333 (2 pages)
13 February 2002Ad 14/01/02--------- £ si [email protected]=10254 £ ic 1009924/1020178 (2 pages)
13 February 2002Ad 23/01/02--------- £ si [email protected]=913 £ ic 1042333/1043246 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=908 £ ic 1057293/1058201 (2 pages)
13 February 2002Ad 14/01/02--------- £ si [email protected]=10254 £ ic 1009924/1020178 (2 pages)
13 February 2002Ad 28/01/02--------- £ si [email protected]=10591 £ ic 1046702/1057293 (2 pages)
13 February 2002Ad 28/01/02--------- £ si [email protected]=2088 £ ic 1031259/1033347 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=908 £ ic 1057293/1058201 (2 pages)
13 February 2002Ad 23/01/02--------- £ si [email protected]=11081 £ ic 1020178/1031259 (2 pages)
13 February 2002Ad 23/01/02--------- £ si [email protected]=11081 £ ic 1020178/1031259 (2 pages)
13 February 2002Ad 28/01/02--------- £ si [email protected]=190 £ ic 1033347/1033537 (2 pages)
13 February 2002Ad 28/01/02--------- £ si [email protected]=10591 £ ic 1046702/1057293 (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
9 July 2001Particulars of mortgage/charge (8 pages)
9 July 2001Particulars of mortgage/charge (8 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
11 June 2001Return made up to 16/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2001Return made up to 16/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
10 July 2000Return made up to 16/05/00; bulk list available separately (9 pages)
10 July 2000Return made up to 16/05/00; bulk list available separately (9 pages)
5 July 2000Full group accounts made up to 31 December 1999 (35 pages)
5 July 2000Full group accounts made up to 31 December 1999 (35 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
17 May 2000Return made up to 17/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 17/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
9 November 1999£ ic 1063118/1038119 01/11/99 £ sr 24999@1=24999 (2 pages)
9 November 1999£ ic 1038119/1013120 01/11/99 £ sr 24999@1=24999 (1 page)
9 November 1999£ ic 1063118/1038119 01/11/99 £ sr 24999@1=24999 (2 pages)
9 November 1999£ ic 1038119/1013120 01/11/99 £ sr 24999@1=24999 (1 page)
18 October 1999Interim accounts made up to 30 June 1999 (6 pages)
18 October 1999Interim accounts made up to 30 June 1999 (6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
29 June 1999Return made up to 16/05/99; bulk list available separately (10 pages)
29 June 1999Return made up to 16/05/99; bulk list available separately (10 pages)
10 June 1999Full group accounts made up to 31 December 1998 (35 pages)
10 June 1999Full group accounts made up to 31 December 1998 (35 pages)
5 May 1999Return made up to 17/04/99; bulk list available separately (10 pages)
5 May 1999Return made up to 17/04/99; bulk list available separately (10 pages)
11 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
13 November 1998Certificate of reduction of share premium (1 page)
13 November 1998Reduction of share premium acct (5 pages)
13 November 1998Certificate of reduction of share premium (1 page)
13 November 1998Reduction of share premium acct (5 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1998Company name changed boosey & hawkes group PLC\certificate issued on 29/09/98 (2 pages)
29 September 1998Company name changed boosey & hawkes group PLC\certificate issued on 29/09/98 (2 pages)
4 September 1998Initial accounts made up to 1 July 1998 (12 pages)
4 September 1998Initial accounts made up to 1 July 1998 (12 pages)
4 September 1998Initial accounts made up to 1 July 1998 (12 pages)
18 August 1998Ad 16/06/98--------- £ si [email protected]=49051 £ ic 563961/613012 (3 pages)
18 August 1998Ad 16/06/98--------- £ si [email protected]=49051 £ ic 563961/613012 (3 pages)
17 August 1998Ad 16/06/98--------- £ si [email protected]=49051 £ ic 514910/563961 (2 pages)
17 August 1998Ad 16/06/98--------- £ si [email protected]=49051 £ ic 514910/563961 (2 pages)
13 August 1998Ad 19/06/98--------- £ si 5382@1=5382 £ ic 427065/432447 (3 pages)
13 August 1998Ad 19/06/98--------- £ si 5382@1=5382 £ ic 427065/432447 (3 pages)
13 August 1998Ad 19/06/98--------- £ si 26717@1=26717 £ ic 488193/514910 (4 pages)
13 August 1998Ad 16/06/98--------- £ si [email protected]=55746 £ ic 432447/488193 (3 pages)
13 August 1998Ad 19/06/98--------- £ si 26717@1=26717 £ ic 488193/514910 (4 pages)
13 August 1998Ad 16/06/98--------- £ si [email protected]=55746 £ ic 432447/488193 (3 pages)
16 July 1998Ad 16/06/98--------- £ si [email protected]=328014 £ ic 50000/378014 (21 pages)
16 July 1998Ad 16/06/98--------- £ si [email protected]=328014 £ ic 50000/378014 (21 pages)
9 July 1998Location of register of members (1 page)
9 July 1998Location of register of members (1 page)
1 June 1998Listing of particulars (99 pages)
1 June 1998Listing of particulars (99 pages)
29 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
13 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
13 May 1998Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 May 1998S-div conve 11/05/98 (1 page)
13 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
13 May 1998£ nc 100/1413687 11/05/98 (1 page)
13 May 1998S-div conve 11/05/98 (1 page)
13 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 May 1998Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 May 1998£ nc 100/1413687 11/05/98 (1 page)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
13 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
12 May 1998New director appointed (4 pages)
12 May 1998Registered office changed on 12/05/98 from: 35 basinghall street london EC2V 5DB (1 page)
12 May 1998Re-registration of Memorandum and Articles (62 pages)
12 May 1998Director resigned (1 page)
12 May 1998Re-registration of Memorandum and Articles (62 pages)
12 May 1998Director resigned (1 page)
12 May 1998Balance Sheet (1 page)
12 May 1998New director appointed (4 pages)
12 May 1998Auditor's report (1 page)
12 May 1998Auditor's statement (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (4 pages)
12 May 1998Application for reregistration from private to PLC (1 page)
12 May 1998Auditor's statement (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Application for reregistration from private to PLC (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (4 pages)
12 May 1998Balance Sheet (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Auditor's report (1 page)
12 May 1998Declaration on reregistration from private to PLC (1 page)
12 May 1998Declaration on reregistration from private to PLC (1 page)
12 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 1998Registered office changed on 12/05/98 from: 35 basinghall street london EC2V 5DB (1 page)
12 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
27 April 1998Company name changed trushelfco (no.2347) LIMITED\certificate issued on 27/04/98 (2 pages)
27 April 1998Company name changed trushelfco (no.2347) LIMITED\certificate issued on 27/04/98 (2 pages)
17 April 1998Incorporation (19 pages)
17 April 1998Incorporation (19 pages)