Company NameOctopus Publishing Group Limited
Company StatusActive
Company Number03597451
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameF B & B Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleFin Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed13 April 2015(16 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Anna Bond
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Laura Elizabeth Bamford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RolePublisher
Correspondence AddressFlat 48 Dunbar Wharf
108 Narrow Street
London
E14 8BD
Director NameHelen Ann Barlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RolePublisher
Correspondence AddressMaple House
School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Secretary NameHelen Ann Barlow
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RolePublisher
Correspondence AddressMaple House
School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Director NameMr Richard James Green
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOldways Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TN
Director NameAndrew John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2001)
RoleVenture Capitalist
Correspondence Address12 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameMr Michael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westover Road
London
SW18 2RG
Director NameJean Louis Lisimachio
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2003)
RoleChairman
Correspondence AddressHachette Livre
43 Quai De Grenelle
Paris
75015
Foreign
Director NameJean Paul Dupoizat
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2002(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 May 2008)
RoleCfo Hachette Livre
Correspondence Address6 Rue Jean De La Bruyere
78000 Versailles
France
Director NameMr David Henry Stockley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2004)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorhouse Road
London
W2 5DH
Director NameFrederic Georges Claude Meriot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2002(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 April 2008)
RoleDir Corp Development
Correspondence Address37 Rue De Sevres
Paris
F-75006
Foreign
Director NameHenri Masurel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2002(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JY
Secretary NameHenri Masurel
NationalityFrench
StatusResigned
Appointed15 June 2004(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JY
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameTimothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2017)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Alison Nicola Fiona Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years after company formation)
Appointment Duration15 years, 3 months (resigned 05 October 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameDavid John Young
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2007)
RoleCEO
Country of ResidenceUnited States
Correspondence Address350 West 57th Street
Apartment 15f
New York
New York 10019
United States
Director NameRichard David Kitson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Spurling Road
London
SE22 9AE
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(8 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMarie-Claire Wastiaux
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2008(10 years after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2018)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address117 Rue Saint Dominique
Paris
75007
France
Director NameMiss Angela Luxton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Angela Luxton
StatusResigned
Appointed14 June 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Fabrice Bakhouche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address58 Rue Jean Bleuzen
Vanves
92170
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteoctopusbooks.co.uk
Email address[email protected]
Telephone07 084150784
Telephone regionMobile

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

323.1m at £0.1Hl 99 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,047,895
Gross Profit£10,132,340
Net Worth£7,291,191
Current Liabilities£11,495,805

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

21 August 1998Delivered on: 28 August 1998
Satisfied on: 31 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland(As Agent and Trustee for the Secured Parties, as Defined)

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company (formerly known as fb & b limited) to the chargees under or pursuant to any of the financing documents (as defined) including the assignment.
Particulars: All the company's right title and interest in and to the policies and the proceeds accruing thereto and therefrom with policies being 1). life assured derek freeman death and critical illness cover for the sum of £500,000 for the terms of 5 years with the royal and sun alliance with number RNF00052010A 2). life assured laura bamford death cover for the sum of £500,000 for the term of 5 years with the royal and sun alliance with number RNF00052011A 3). life assured helen barlow death and critical illness cover for the sum of £500,000 forv the terms of 5 years with the royal and sun alliance with policy number rnf 00052009A. see the mortgage charge document for full details.
Fully Satisfied
21 August 1998Delivered on: 28 August 1998
Satisfied on: 31 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland(As Agent and Trustee for the Secured Parties (as Defined))

Classification: Trade marks charge
Secured details: All monies due or to become due from the company (formerly known as fb & b limited) to the chargees under or pursuant to all or any of the financing documents (as defined) including the charge.
Particulars: First fixed charge over the trade marks, the trade mark applications any goodwill of the charor's business to which the trade marks and the trade mark applications relate and any other related rights thereto and thereof ("chrged property). See the mortgage charge document for full details.
Fully Satisfied
21 August 1998Delivered on: 28 August 1998
Satisfied on: 31 December 2001
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as fb & b limited) to the chargees under or pursuant to all or any of the financing documents, (as defined) including the guarantee and debenture.
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

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 August 2023Termination of appointment of Fabrice Bakhouche as a director on 31 August 2023 (1 page)
3 August 2023Full accounts made up to 31 December 2022 (21 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (22 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (22 pages)
5 February 2021Termination of appointment of Angela Luxton as a director on 1 February 2021 (1 page)
13 October 2020Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages)
13 October 2020Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (21 pages)
9 January 2020Termination of appointment of Andrew Peter Welham as a director on 31 December 2019 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
22 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
24 June 2019Full accounts made up to 31 December 2018 (22 pages)
15 October 2018Statement of capital on 15 October 2018
  • GBP 12,251,558
(5 pages)
15 October 2018Solvency Statement dated 03/09/18 (1 page)
15 October 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 07/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 October 2018Statement by Directors (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Fabrice Bakhouche as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Marie-Claire Wastiaux as a director on 22 June 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (20 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 32,313,765.2
(7 pages)
15 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Alison Goff on 15 October 2015 (2 pages)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Director's details changed for Miss Angela Luxton on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 32,313,765.2
(7 pages)
15 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Director's details changed for Alison Goff on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Angela Luxton on 15 October 2015 (2 pages)
3 October 2015Amended full accounts made up to 31 December 2014 (17 pages)
3 October 2015Amended full accounts made up to 31 December 2014 (17 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Angela Luxton as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Angela Luxton as a secretary on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Angela Luxton on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Angela Luxton on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Alison Goff on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Alison Goff on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 32,313,765.2
(8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 32,313,765.2
(8 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 32,313,765.2
(8 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 32,313,765.2
(8 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 32,313,765.2
(8 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Termination of appointment of Henri Masurel as a director (1 page)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Termination of appointment of Peter Roche as a director (1 page)
22 July 2013Termination of appointment of Henri Masurel as a director (1 page)
22 July 2013Termination of appointment of Peter Roche as a director (1 page)
27 June 2013Appointment of Miss Angela Luxton as a director (2 pages)
27 June 2013Appointment of Miss Angela Luxton as a director (2 pages)
27 June 2013Appointment of Miss Angela Luxton as a secretary (1 page)
27 June 2013Appointment of Miss Angela Luxton as a secretary (1 page)
20 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
20 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
20 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
20 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
8 August 2012Full accounts made up to 31 December 2011 (18 pages)
8 August 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
13 July 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 13 July 2010 (1 page)
12 July 2010Director's details changed for Timothy Mark Hely Hutchinson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Peter Welham on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Timothy Mark Hely Hutchinson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Marie-Claire Wastiaux on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Marie-Claire Wastiaux on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Peter Welham on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Timothy Mark Hely Hutchinson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Peter Welham on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Marie-Claire Wastiaux on 8 July 2010 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (19 pages)
21 May 2010Full accounts made up to 31 December 2009 (19 pages)
3 March 2010Registered office address changed from 2 - 4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 2 - 4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 2 - 4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
20 October 2009S-div (1 page)
20 October 2009S-div (1 page)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
24 July 2009Return made up to 08/07/09; full list of members (6 pages)
24 July 2009Return made up to 08/07/09; full list of members (6 pages)
11 June 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Full accounts made up to 31 December 2008 (19 pages)
6 August 2008Return made up to 08/07/08; full list of members (6 pages)
6 August 2008Return made up to 08/07/08; full list of members (6 pages)
23 July 2008Director appointed marie-claire wastiaux (2 pages)
23 July 2008Director appointed marie-claire wastiaux (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
14 May 2008Appointment terminated director frederic meriot (1 page)
14 May 2008Appointment terminated director jean dupoizat (1 page)
14 May 2008Appointment terminated director frederic meriot (1 page)
14 May 2008Appointment terminated director jean dupoizat (1 page)
19 September 2007Full accounts made up to 31 December 2006 (19 pages)
19 September 2007Full accounts made up to 31 December 2006 (19 pages)
9 August 2007Return made up to 08/07/07; full list of members (4 pages)
9 August 2007Return made up to 08/07/07; full list of members (4 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES13 ‐ Re-minutes of meeting 19/12/06
(1 page)
23 May 2007Resolutions
  • RES13 ‐ Re-minutes of meeting 13/02/07
(1 page)
8 February 2007Registered office changed on 08/02/07 from: 523 cranbrook road ilford essex IG2 6HA (1 page)
8 February 2007Registered office changed on 08/02/07 from: 523 cranbrook road ilford essex IG2 6HA (1 page)
26 January 2007Registered office changed on 26/01/07 from: 2-4 heron quays london E14 4JP (1 page)
26 January 2007Registered office changed on 26/01/07 from: 2-4 heron quays london E14 4JP (1 page)
20 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
20 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 July 2006Return made up to 08/07/06; full list of members (11 pages)
27 July 2006Return made up to 08/07/06; full list of members (11 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
2 September 2005Return made up to 08/07/05; full list of members (11 pages)
2 September 2005Return made up to 08/07/05; full list of members (11 pages)
1 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
1 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
26 April 2005Ad 01/10/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/10/03--------- £ si [email protected] (2 pages)
27 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
27 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (1 page)
30 October 2004New director appointed (1 page)
30 October 2004New director appointed (2 pages)
27 July 2004Return made up to 08/07/04; full list of members (9 pages)
27 July 2004Return made up to 08/07/04; full list of members (9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
1 December 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
1 December 2003Group of companies' accounts made up to 30 June 2002 (31 pages)
1 December 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
1 December 2003Group of companies' accounts made up to 30 June 2002 (31 pages)
19 August 2003Director resigned (1 page)
19 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
8 January 2002Group of companies' accounts made up to 30 June 2001 (30 pages)
8 January 2002Group of companies' accounts made up to 30 June 2001 (30 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Nc inc already adjusted 21/12/01 (1 page)
7 January 2002Nc inc already adjusted 21/12/01 (1 page)
7 January 2002Ad 18/12/01--------- £ si [email protected]=31000000 £ ic 1309446/32309446 (2 pages)
7 January 2002Ad 18/12/01--------- £ si [email protected]=31000000 £ ic 1309446/32309446 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2001Return made up to 08/07/01; full list of members (10 pages)
27 September 2001Return made up to 08/07/01; full list of members (10 pages)
16 August 2001Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 1304318/2408636 (2 pages)
16 August 2001Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 1304318/2408636 (2 pages)
1 February 2001Full group accounts made up to 30 June 2000 (48 pages)
1 February 2001Full group accounts made up to 30 June 2000 (48 pages)
28 December 2000Nc inc already adjusted 01/12/00 (1 page)
28 December 2000Nc inc already adjusted 01/12/00 (1 page)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
13 December 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(50 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 December 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(50 pages)
13 December 2000Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 200000/1304318 (2 pages)
13 December 2000Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 200000/1304318 (2 pages)
7 November 2000Ad 01/05/00--------- £ si [email protected] (2 pages)
7 November 2000Ad 01/05/00--------- £ si [email protected] (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 2-4 heron quays docklands london E14 4UP (1 page)
7 November 2000Registered office changed on 07/11/00 from: 2-4 heron quays docklands london E14 4UP (1 page)
2 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
2 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
13 October 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
13 October 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
19 June 2000Full group accounts made up to 30 June 1999 (31 pages)
19 June 2000Full group accounts made up to 30 June 1999 (31 pages)
20 March 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
20 March 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
8 November 1999Return made up to 08/07/99; full list of members (9 pages)
8 November 1999Return made up to 08/07/99; full list of members (9 pages)
27 October 1999Ad 21/08/98--------- £ si [email protected]=127135 £ ic 50000/177135 (2 pages)
27 October 1999Ad 21/08/98--------- £ si [email protected]=127135 £ ic 50000/177135 (2 pages)
27 October 1999Secretary's particulars changed (1 page)
27 October 1999Secretary's particulars changed (1 page)
27 October 1999Ad 12/08/98--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Ad 19/08/98--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
27 October 1999Ad 19/08/98--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
27 October 1999S-div 12/08/98 (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999S-div 12/08/98 (1 page)
27 October 1999Ad 12/08/98--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
27 October 1999Nc inc already adjusted 12/08/98 (1 page)
27 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 October 1999Nc inc already adjusted 12/08/98 (1 page)
27 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
9 October 1998New director appointed (3 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (3 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
28 August 1998Particulars of mortgage/charge (18 pages)
28 August 1998Particulars of mortgage/charge (12 pages)
28 August 1998Particulars of mortgage/charge (18 pages)
28 August 1998Particulars of mortgage/charge (11 pages)
28 August 1998Particulars of mortgage/charge (11 pages)
28 August 1998Particulars of mortgage/charge (12 pages)
27 August 1998Company name changed f b & b LIMITED\certificate issued on 27/08/98 (2 pages)
27 August 1998Company name changed f b & b LIMITED\certificate issued on 27/08/98 (2 pages)
8 July 1998Incorporation (20 pages)
8 July 1998Incorporation (20 pages)