Company NameUnion Press Limited
Company StatusActive
Company Number03606414
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 7DT
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusCurrent
Appointed31 December 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 7DT
Director NameMrs Carol Correll
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
Director NameMr Patrick Schmitt
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMargarette Ann Worsfold
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1999)
RoleJounalist
Correspondence Address23 Yew Tree Road
Beckenham
Kent
BR3 4HT
Secretary NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2001)
RoleAccountant
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMr David Henry Norman Rose
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 19 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Holden Road
London
N12 7DF
Secretary NameJohn Avelino Mendes
NationalityBritish
StatusResigned
Appointed23 February 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address21 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed24 May 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitethedrinksbusiness.com
Email address[email protected]
Telephone020 78032420
Telephone regionLondon

Location

Registered Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

338.9k at £1Anthony Greatrex Hawser
79.50%
Ordinary
85.2k at £1David Henry Norman Rose
20.00%
Ordinary
2.1k at £1Patrick Schmitt
0.50%
Ordinary

Financials

Year2014
Turnover£2,863,814
Gross Profit£2,244,544
Net Worth-£780,579
Cash£8,473
Current Liabilities£1,012,317

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

7 November 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 February 2014Delivered on: 11 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled:
Anthony Greatrex Hawser as Trustee of Union Press Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme

Classification: A registered charge
Particulars: The drinks business title, subscription list, domain names www.thedrinksbuisness.com and www.chelseawinefair.com.
Outstanding
29 April 2002Delivered on: 11 May 2002
Persons entitled: A G Hawser

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
24 July 2019Delivered on: 30 July 2019
Persons entitled:
Anthony Greatrex Hawser as Trustee of Union Press Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme
Anthony Hawser as Trustee of Union Press Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over domain names -. copyright and other intellectual property rights in:. Magazine known as the drinks business. Website. The entire copyright in the website, including (but not by way of limitation) all text, images and code (creating the page layout, style or interactive aspects) currently available at www.thedrinksbusiness.com, www.chelseawinefair.com, www.winelistconfidential.com a copy of which the client has provided or undertakes to provide at its cost.. Database. Subscription list currently comprising of 5,149 records, a copy of which the client has provided or undertakes to provide at its cost.
Outstanding
8 February 2017Delivered on: 13 February 2017
Persons entitled:
Anthony Greatrex Hawser as Trustee of Union Press Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme
Anthony Hawser as Trustee of Union Press Pension Scheme
Anthony Hawser as Trustee of Union Press Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Union Press Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over the drinks business title, subscription list, and domain name and website www.thedrinksbusiness.com.
Outstanding
15 January 2015Delivered on: 15 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 May 2009Delivered on: 19 May 2009
Satisfied on: 4 April 2015
Persons entitled: Igf Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 June 2002Delivered on: 4 July 2002
Satisfied on: 4 November 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 2001Delivered on: 15 June 2001
Satisfied on: 4 November 2010
Persons entitled: Anthony Greatrex Hawser and Alan David Chalmers

Classification: Debenture - fixed and floating charge
Secured details: £100,000 and £50,000 due or to become due from the company to the chargees.
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
24 December 1998Delivered on: 30 December 1998
Satisfied on: 4 April 2015
Persons entitled: Gle Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge (I) any debt (as defined in the agreement together with its related rights) purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) all indebtedness due or to become due to the company on any account whatsoever.floating charge such of the moneys which the company may receive in respect of the other debts.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 June 2023Satisfaction of charge 036064140006 in full (1 page)
26 June 2023Satisfaction of charge 036064140011 in full (1 page)
13 June 2023Satisfaction of charge 3 in full (1 page)
31 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 July 2019Registration of charge 036064140012, created on 24 July 2019 (15 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
22 January 2018Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of David Henry Norman Rose as a director on 19 January 2018 (1 page)
2 January 2018Appointment of Mr Patrick Schmitt as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mrs Carol Correll as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mrs Carol Correll as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Patrick Schmitt as a director on 1 January 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
13 February 2017Registration of charge 036064140011, created on 8 February 2017 (14 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 426,234
(5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 426,234
(5 pages)
4 April 2015Satisfaction of charge 5 in full (4 pages)
4 April 2015Satisfaction of charge 1 in full (4 pages)
4 April 2015Satisfaction of charge 1 in full (4 pages)
4 April 2015Satisfaction of charge 5 in full (4 pages)
15 January 2015Registration of charge 036064140010, created on 15 January 2015 (13 pages)
15 January 2015Registration of charge 036064140010, created on 15 January 2015 (13 pages)
7 November 2014Registration of charge 036064140008, created on 7 November 2014 (19 pages)
7 November 2014Registration of charge 036064140009, created on 7 November 2014 (9 pages)
7 November 2014Registration of charge 036064140009, created on 7 November 2014 (9 pages)
7 November 2014Registration of charge 036064140008, created on 7 November 2014 (19 pages)
7 November 2014Registration of charge 036064140008, created on 7 November 2014 (19 pages)
7 November 2014Registration of charge 036064140009, created on 7 November 2014 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 426,234
(5 pages)
4 August 2014Director's details changed for Mr David Henry Norman Rose on 15 December 2013 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 426,234
(5 pages)
4 August 2014Director's details changed for Mr David Henry Norman Rose on 15 December 2013 (2 pages)
11 February 2014Registration of charge 036064140007 (26 pages)
11 February 2014Registration of charge 036064140007 (26 pages)
21 January 2014Registration of charge 036064140006 (14 pages)
21 January 2014Registration of charge 036064140006 (14 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 16 July 2012 (1 page)
1 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2010Director's details changed for Mr Anthony Greatrex Hawser on 29 July 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Anthony Greatrex Hawser on 29 July 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 26 July 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 October 2008Section 519 (1 page)
24 October 2008Section 519 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 August 2008Return made up to 29/07/08; full list of members (5 pages)
1 August 2008Return made up to 29/07/08; full list of members (5 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 29/07/05; full list of members (3 pages)
30 September 2004Return made up to 29/07/04; full list of members (7 pages)
30 September 2004Return made up to 29/07/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
27 February 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 February 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
21 August 2002Return made up to 29/07/02; full list of members (7 pages)
21 August 2002Return made up to 29/07/02; full list of members (7 pages)
17 July 2002Company name changed cadogan international LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed cadogan international LIMITED\certificate issued on 17/07/02 (2 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BJ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BJ (1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
14 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 November 2000Nc inc already adjusted 15/09/00 (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000Ad 15/09/00--------- £ si 295000@1=295000 £ ic 131234/426234 (2 pages)
2 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 2000Nc inc already adjusted 15/09/00 (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 2000Ad 15/09/00--------- £ si 295000@1=295000 £ ic 131234/426234 (2 pages)
18 October 2000Company name changed union press LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed union press LIMITED\certificate issued on 19/10/00 (2 pages)
4 October 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(9 pages)
4 October 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(9 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
18 August 1999Return made up to 29/07/99; full list of members (5 pages)
18 August 1999Return made up to 29/07/99; full list of members (5 pages)
20 May 1999Company name changed realmcraft LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed realmcraft LIMITED\certificate issued on 21/05/99 (2 pages)
19 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
19 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Ad 16/10/98--------- £ si 131232@1=131232 £ ic 2/131234 (2 pages)
20 November 1998£ nc 1000/150000 16/10/98 (1 page)
20 November 1998Ad 16/10/98--------- £ si 131232@1=131232 £ ic 2/131234 (2 pages)
20 November 1998£ nc 1000/150000 16/10/98 (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 82 st john street london EC1M 4JN (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 82 st john street london EC1M 4JN (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
29 July 1998Incorporation (17 pages)
29 July 1998Incorporation (17 pages)