Company NameReed's Almanac Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03671435
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NamesLaw 1026 Limited and Nautical Data Limited

Business Activity

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

Directors

Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameJeremy Trevathan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 18 February 2002)
RolePublisher
Correspondence Address70 Davisville Road
London
W12 9SH
Director NameMr Piers Anthony Mason
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWillowbarn Mill Lane
Westbourne
Emsworth
Hampshire
PO10 8RA
Director NameMr Ian James Metcalfe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 18 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Oxford Road
Cumnor
Oxford
OX2 9PQ
Secretary NameMartin Edward Powter
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stocker Close
Basingstoke
Hampshire
RG21 3HY
Director NameMr Michael Benson-Colpi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressStonerwood Park
Steep
Petersfield
Hampshire
GU32 1AH
Secretary NameMrs Anthea Hatton Mason
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Barn Mill Lane
Westbourne
Emsworth
Hampshire
PO10 8RA
Director NameMrs Janet Howard Spinlove
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 November 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 08 April 2011)
RoleGroupfinance Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Secretary NameColin Raymond Adams
NationalityBritish
StatusResigned
Appointed19 December 2003(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2004)
RoleGroupfinance Director
Correspondence Address57 Chandos Avenue
Whetstone
London
N20 9EE
Secretary NameChristopher Facey
NationalityBritish
StatusResigned
Appointed22 November 2004(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2005)
RoleCompany Director
Correspondence Address47c Elborough Street
London
SW18 5DR
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameIan Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JG
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £0.01A & C Black Publishers Limited
50.01%
Ordinary A
50k at £0.01A & C Black Publishers LTD
49.99%
Ordinary B

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

20 February 2002Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Termination of appointment of Janet Spinlove as a director (1 page)
21 November 2013Termination of appointment of Janet Spinlove as a director (1 page)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages)
12 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Janet Spinlove on 1 October 2011 (2 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Janet Spinlove on 1 October 2011 (2 pages)
16 December 2011Director's details changed for Janet Spinlove on 1 October 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
4 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
4 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Janet Spinlove on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Janet Spinlove on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Diana Jill Coleman on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Ian Portal on 11 January 2010 (1 page)
19 January 2010Director's details changed for Diana Jill Coleman on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Ian Portal on 11 January 2010 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 20/11/08; full list of members (4 pages)
13 March 2009Return made up to 20/11/08; full list of members (4 pages)
12 March 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
12 March 2009Director's change of particulars / colin adams / 11/07/2008 (1 page)
12 March 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
12 March 2009Director's change of particulars / colin adams / 11/07/2008 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 38 soho square london W1D 3HB (1 page)
9 March 2009Registered office changed on 09/03/2009 from 38 soho square london W1D 3HB (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
19 December 2007Return made up to 20/11/07; full list of members (6 pages)
19 December 2007Return made up to 20/11/07; full list of members (6 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 20/11/06; full list of members (6 pages)
4 January 2007Return made up to 20/11/06; full list of members (6 pages)
1 November 2006Full accounts made up to 31 December 2005 (5 pages)
1 November 2006Full accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 20/11/05; full list of members (6 pages)
23 December 2005Return made up to 20/11/05; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
10 December 2004Return made up to 20/11/04; full list of members (7 pages)
10 December 2004Return made up to 20/11/04; full list of members (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Secretary resigned (1 page)
29 July 2004Accounts for a small company made up to 19 December 2003 (7 pages)
29 July 2004Accounts for a small company made up to 19 December 2003 (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
24 January 2004Return made up to 20/11/03; full list of members (7 pages)
24 January 2004Return made up to 20/11/03; full list of members (7 pages)
20 January 2004Accounting reference date extended from 19/12/04 to 31/12/04 (1 page)
20 January 2004Accounting reference date extended from 19/12/04 to 31/12/04 (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Accounting reference date shortened from 31/12/03 to 19/12/03 (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: the book barn white chimney row westbourne hampshire PO10 8RS (1 page)
13 January 2004Accounting reference date shortened from 31/12/03 to 19/12/03 (1 page)
13 January 2004Registered office changed on 13/01/04 from: the book barn white chimney row westbourne hampshire PO10 8RS (1 page)
13 January 2004Secretary resigned (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Company name changed nautical data LIMITED\certificate issued on 06/01/04 (3 pages)
6 January 2004Company name changed nautical data LIMITED\certificate issued on 06/01/04 (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 July 2002Registered office changed on 17/07/02 from: brunel road houndmills basingstoke hampshire RG21 6XS (1 page)
17 July 2002Registered office changed on 17/07/02 from: brunel road houndmills basingstoke hampshire RG21 6XS (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Auditor's resignation (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Auditor's resignation (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Full accounts made up to 31 December 2000 (11 pages)
21 December 2001Full accounts made up to 31 December 2000 (11 pages)
13 December 2001Return made up to 20/11/01; full list of members (6 pages)
13 December 2001Return made up to 20/11/01; full list of members (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 December 2000Return made up to 20/11/00; no change of members (6 pages)
14 December 2000Return made up to 20/11/00; no change of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 December 1999Return made up to 20/11/99; full list of members (7 pages)
6 December 1999Return made up to 20/11/99; full list of members (7 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
24 February 1999Company name changed law 1026 LIMITED\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed law 1026 LIMITED\certificate issued on 25/02/99 (2 pages)
23 February 1999Particulars of mortgage/charge (5 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
23 February 1999Particulars of mortgage/charge (5 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
19 February 1999New secretary appointed (1 page)
19 February 1999New secretary appointed (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Conve 11/02/99 (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Conve 11/02/99 (1 page)
17 February 1999Ad 04/02/99--------- £ si [email protected]=499 £ ic 50/549 (2 pages)
17 February 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
17 February 1999Registered office changed on 17/02/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
17 February 1999Ad 04/02/99--------- £ si [email protected]=449 £ ic 549/998 (2 pages)
17 February 1999Ad 04/02/99--------- £ si [email protected]=49 £ ic 1/50 (2 pages)
17 February 1999Ad 04/02/99--------- £ si [email protected]=499 £ ic 50/549 (2 pages)
17 February 1999Ad 04/02/99--------- £ si [email protected]=449 £ ic 549/998 (2 pages)
17 February 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
17 February 1999Registered office changed on 17/02/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
17 February 1999Ad 04/02/99--------- £ si [email protected]=49 £ ic 1/50 (2 pages)
20 November 1998Incorporation (28 pages)
20 November 1998Incorporation (28 pages)