London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 13 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Anna Bond |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Laura Elizabeth Bamford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 48 Dunbar Wharf 108 Narrow Street London E14 8BD |
Director Name | Helen Ann Barlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Publisher |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Secretary Name | Helen Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Publisher |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Mr Richard James Green |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Oldways Fairoak Lane Oxshott Leatherhead Surrey KT22 0TN |
Director Name | Andrew John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2001) |
Role | Venture Capitalist |
Correspondence Address | 12 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Director Name | Mr Michael Ian Grade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Westover Road London SW18 2RG |
Director Name | Jean Louis Lisimachio |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2003) |
Role | Chairman |
Correspondence Address | Hachette Livre 43 Quai De Grenelle Paris 75015 Foreign |
Director Name | Jean Paul Dupoizat |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 05 May 2008) |
Role | Cfo Hachette Livre |
Correspondence Address | 6 Rue Jean De La Bruyere 78000 Versailles France |
Director Name | Mr David Henry Stockley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2004) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorhouse Road London W2 5DH |
Director Name | Frederic Georges Claude Meriot |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2008) |
Role | Dir Corp Development |
Correspondence Address | 37 Rue De Sevres Paris F-75006 Foreign |
Director Name | Henri Masurel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2002(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Secretary Name | Henri Masurel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 December 2017) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Alison Nicola Fiona Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(7 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | David John Young |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2007) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 350 West 57th Street Apartment 15f New York New York 10019 United States |
Director Name | Richard David Kitson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 June 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Spurling Road London SE22 9AE |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Marie-Claire Wastiaux |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2008(10 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 June 2018) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 117 Rue Saint Dominique Paris 75007 France |
Director Name | Miss Angela Luxton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Angela Luxton |
---|---|
Status | Resigned |
Appointed | 14 June 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Fabrice Bakhouche |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 58 Rue Jean Bleuzen Vanves 92170 |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | octopusbooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 084150784 |
Telephone region | Mobile |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
323.1m at £0.1 | Hl 99 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,047,895 |
Gross Profit | £10,132,340 |
Net Worth | £7,291,191 |
Current Liabilities | £11,495,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 August 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Termination of appointment of Fabrice Bakhouche as a director on 31 August 2023 (1 page) |
3 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 February 2021 | Termination of appointment of Angela Luxton as a director on 1 February 2021 (1 page) |
13 October 2020 | Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 January 2020 | Termination of appointment of Andrew Peter Welham as a director on 31 December 2019 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
22 August 2019 | Register 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 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 October 2018 | Statement of capital on 15 October 2018
|
15 October 2018 | Solvency Statement dated 03/09/18 (1 page) |
15 October 2018 | Resolutions
|
15 October 2018 | Statement by Directors (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr Fabrice Bakhouche as a director on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Marie-Claire Wastiaux as a director on 22 June 2018 (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Miss Angela Luxton on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Angela Luxton on 15 October 2015 (2 pages) |
3 October 2015 | Amended full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Amended full accounts made up to 31 December 2014 (17 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Angela Luxton as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Angela Luxton as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered 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 2015 | Director's details changed for Miss Angela Luxton on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Registered 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 2015 | Director's details changed for Miss Angela Luxton on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
22 July 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
22 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
27 June 2013 | Appointment of Miss Angela Luxton as a director (2 pages) |
27 June 2013 | Appointment of Miss Angela Luxton as a director (2 pages) |
27 June 2013 | Appointment of Miss Angela Luxton as a secretary (1 page) |
27 June 2013 | Appointment of Miss Angela Luxton as a secretary (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
20 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 13 July 2010 (1 page) |
12 July 2010 | Director's details changed for Timothy Mark Hely Hutchinson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Peter Welham on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Timothy Mark Hely Hutchinson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Marie-Claire Wastiaux on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Marie-Claire Wastiaux on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Peter Welham on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Timothy Mark Hely Hutchinson on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Andrew Peter Welham on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Marie-Claire Wastiaux on 8 July 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 March 2010 | Registered office address changed from 2 - 4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2 - 4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2 - 4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
20 October 2009 | Resolutions
|
20 October 2009 | S-div (1 page) |
20 October 2009 | S-div (1 page) |
20 October 2009 | Resolutions
|
24 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (6 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
23 July 2008 | Director appointed marie-claire wastiaux (2 pages) |
23 July 2008 | Director appointed marie-claire wastiaux (2 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 May 2008 | Appointment terminated director frederic meriot (1 page) |
14 May 2008 | Appointment terminated director jean dupoizat (1 page) |
14 May 2008 | Appointment terminated director frederic meriot (1 page) |
14 May 2008 | Appointment terminated director jean dupoizat (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 August 2007 | Return made up to 08/07/07; full list of members (4 pages) |
9 August 2007 | Return made up to 08/07/07; full list of members (4 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
8 February 2007 | Registered office changed on 08/02/07 from: 523 cranbrook road ilford essex IG2 6HA (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 523 cranbrook road ilford essex IG2 6HA (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 2-4 heron quays london E14 4JP (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 2-4 heron quays london E14 4JP (1 page) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (11 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (11 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
2 September 2005 | Return made up to 08/07/05; full list of members (11 pages) |
2 September 2005 | Return made up to 08/07/05; full list of members (11 pages) |
1 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
1 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
26 April 2005 | Ad 01/10/03--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 01/10/03--------- £ si [email protected] (2 pages) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (1 page) |
30 October 2004 | New director appointed (1 page) |
30 October 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members (9 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
1 December 2003 | Group of companies' accounts made up to 30 June 2002 (31 pages) |
1 December 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
1 December 2003 | Group of companies' accounts made up to 30 June 2002 (31 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 08/07/03; full list of members
|
19 August 2003 | Return made up to 08/07/03; full list of members
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 08/07/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 08/07/02; full list of members
|
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (30 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (30 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
7 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
7 January 2002 | Ad 18/12/01--------- £ si [email protected]=31000000 £ ic 1309446/32309446 (2 pages) |
7 January 2002 | Ad 18/12/01--------- £ si [email protected]=31000000 £ ic 1309446/32309446 (2 pages) |
7 January 2002 | Resolutions
|
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 08/07/01; full list of members (10 pages) |
27 September 2001 | Return made up to 08/07/01; full list of members (10 pages) |
16 August 2001 | Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 1304318/2408636 (2 pages) |
16 August 2001 | Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 1304318/2408636 (2 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (48 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (48 pages) |
28 December 2000 | Nc inc already adjusted 01/12/00 (1 page) |
28 December 2000 | Nc inc already adjusted 01/12/00 (1 page) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 200000/1304318 (2 pages) |
13 December 2000 | Ad 01/12/00--------- £ si 1100000@1=1100000 £ si [email protected]=4318 £ ic 200000/1304318 (2 pages) |
7 November 2000 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
7 November 2000 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 2-4 heron quays docklands london E14 4UP (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 2-4 heron quays docklands london E14 4UP (1 page) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
13 October 2000 | Return made up to 08/07/00; full list of members
|
13 October 2000 | Return made up to 08/07/00; full list of members
|
19 June 2000 | Full group accounts made up to 30 June 1999 (31 pages) |
19 June 2000 | Full group accounts made up to 30 June 1999 (31 pages) |
20 March 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
20 March 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
8 November 1999 | Return made up to 08/07/99; full list of members (9 pages) |
8 November 1999 | Return made up to 08/07/99; full list of members (9 pages) |
27 October 1999 | Ad 21/08/98--------- £ si [email protected]=127135 £ ic 50000/177135 (2 pages) |
27 October 1999 | Ad 21/08/98--------- £ si [email protected]=127135 £ ic 50000/177135 (2 pages) |
27 October 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Ad 12/08/98--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Ad 19/08/98--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
27 October 1999 | Ad 19/08/98--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
27 October 1999 | S-div 12/08/98 (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | S-div 12/08/98 (1 page) |
27 October 1999 | Ad 12/08/98--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 October 1999 | Nc inc already adjusted 12/08/98 (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Nc inc already adjusted 12/08/98 (1 page) |
27 October 1999 | Resolutions
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
9 October 1998 | New director appointed (3 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (3 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
28 August 1998 | Particulars of mortgage/charge (18 pages) |
28 August 1998 | Particulars of mortgage/charge (12 pages) |
28 August 1998 | Particulars of mortgage/charge (18 pages) |
28 August 1998 | Particulars of mortgage/charge (11 pages) |
28 August 1998 | Particulars of mortgage/charge (11 pages) |
28 August 1998 | Particulars of mortgage/charge (12 pages) |
27 August 1998 | Company name changed f b & b LIMITED\certificate issued on 27/08/98 (2 pages) |
27 August 1998 | Company name changed f b & b LIMITED\certificate issued on 27/08/98 (2 pages) |
8 July 1998 | Incorporation (20 pages) |
8 July 1998 | Incorporation (20 pages) |