London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Jeremy Trevathan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 February 2002) |
Role | Publisher |
Correspondence Address | 70 Davisville Road London W12 9SH |
Director Name | Mr Piers Anthony Mason |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Willowbarn Mill Lane Westbourne Emsworth Hampshire PO10 8RA |
Director Name | Mr Ian James Metcalfe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Oxford Road Cumnor Oxford OX2 9PQ |
Secretary Name | Martin Edward Powter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stocker Close Basingstoke Hampshire RG21 3HY |
Director Name | Mr Michael Benson-Colpi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Stonerwood Park Steep Petersfield Hampshire GU32 1AH |
Secretary Name | Mrs Anthea Hatton Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Barn Mill Lane Westbourne Emsworth Hampshire PO10 8RA |
Director Name | Mrs Janet Howard Spinlove |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 November 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 April 2011) |
Role | Groupfinance Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Secretary Name | Colin Raymond Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2004) |
Role | Groupfinance Director |
Correspondence Address | 57 Chandos Avenue Whetstone London N20 9EE |
Secretary Name | Christopher Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 47c Elborough Street London SW18 5DR |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JG |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | acblack.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £0.01 | A & C Black Publishers Limited 50.01% Ordinary A |
---|---|
50k at £0.01 | A & C Black Publishers LTD 49.99% Ordinary B |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
20 February 2002 | Delivered on: 28 February 2002 Satisfied on: 6 January 2004 Persons entitled: National Westminster 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. Fully Satisfied |
---|---|
11 February 1999 | Delivered on: 23 February 1999 Satisfied on: 15 March 2002 Persons entitled: Macmillan Publishers Limited Classification: Fixed and floating charge Secured details: All liabilities due or to become due from the company to the chargee arising under or in connection with a business transfer agreement. Particulars: By way of equitable mortgage its interest in any real property;fixed charge its interest in: all fittings plant equipment machinery tools vehicles furniture and other tangible movable property;any investment;its goodwill and uncalled capital;any intellectual property;any monies standing to the credit of any designated account.floating charge with full title guarantee the whole of its undertaking and property.. See the mortgage charge document for full details. Fully Satisfied |
11 February 1999 | Delivered on: 23 February 1999 Satisfied on: 19 April 2002 Persons entitled: Boatswain Press Limited Classification: Fixed and floating charge Secured details: All liabilities due or to become due from the company to the chargee arising under or in connection with a business transfer agreement. Particulars: By way of equitable mortgage its interest in any real property;fixed charge its interest in: all fittings plant equipment machinery tools vehicles furniture and other tangible movable property;any investment;its goodwill and uncalled capital;any intellectual property;any monies standing to the credit of any designated account.floating charge the whole of its undertaking and property.. See the mortgage charge document for full details. Fully Satisfied |
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Janet Spinlove as a director (1 page) |
21 November 2013 | Termination of appointment of Janet Spinlove as a director (1 page) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages) |
12 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Janet Spinlove on 1 October 2011 (2 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Janet Spinlove on 1 October 2011 (2 pages) |
16 December 2011 | Director's details changed for Janet Spinlove on 1 October 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
4 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
4 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
4 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
4 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Janet Spinlove on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Janet Spinlove on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Diana Jill Coleman on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Ian Portal on 11 January 2010 (1 page) |
19 January 2010 | Director's details changed for Diana Jill Coleman on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Ian Portal on 11 January 2010 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
13 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
12 March 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
12 March 2009 | Director's change of particulars / colin adams / 11/07/2008 (1 page) |
12 March 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
12 March 2009 | Director's change of particulars / colin adams / 11/07/2008 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 38 soho square london W1D 3HB (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 38 soho square london W1D 3HB (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
23 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 19 December 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 19 December 2003 (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
20 January 2004 | Accounting reference date extended from 19/12/04 to 31/12/04 (1 page) |
20 January 2004 | Accounting reference date extended from 19/12/04 to 31/12/04 (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Accounting reference date shortened from 31/12/03 to 19/12/03 (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: the book barn white chimney row westbourne hampshire PO10 8RS (1 page) |
13 January 2004 | Accounting reference date shortened from 31/12/03 to 19/12/03 (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: the book barn white chimney row westbourne hampshire PO10 8RS (1 page) |
13 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Company name changed nautical data LIMITED\certificate issued on 06/01/04 (3 pages) |
6 January 2004 | Company name changed nautical data LIMITED\certificate issued on 06/01/04 (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: brunel road houndmills basingstoke hampshire RG21 6XS (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: brunel road houndmills basingstoke hampshire RG21 6XS (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Auditor's resignation (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Auditor's resignation (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 December 2000 | Return made up to 20/11/00; no change of members (6 pages) |
14 December 2000 | Return made up to 20/11/00; no change of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
24 February 1999 | Company name changed law 1026 LIMITED\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed law 1026 LIMITED\certificate issued on 25/02/99 (2 pages) |
23 February 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
23 February 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
19 February 1999 | New secretary appointed (1 page) |
19 February 1999 | New secretary appointed (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Conve 11/02/99 (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Conve 11/02/99 (1 page) |
17 February 1999 | Ad 04/02/99--------- £ si [email protected]=499 £ ic 50/549 (2 pages) |
17 February 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
17 February 1999 | Ad 04/02/99--------- £ si [email protected]=449 £ ic 549/998 (2 pages) |
17 February 1999 | Ad 04/02/99--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
17 February 1999 | Ad 04/02/99--------- £ si [email protected]=499 £ ic 50/549 (2 pages) |
17 February 1999 | Ad 04/02/99--------- £ si [email protected]=449 £ ic 549/998 (2 pages) |
17 February 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
17 February 1999 | Ad 04/02/99--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
20 November 1998 | Incorporation (28 pages) |
20 November 1998 | Incorporation (28 pages) |